ICAP GLOBAL DERIVATIVES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

07/05/257 May 2025 Full accounts made up to 2024-12-31

View Document

09/10/249 October 2024 Director's details changed for Shawn Bernardo on 2019-02-01

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

19/11/2119 November 2021 Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-11-03

View Document

19/11/2119 November 2021 Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-05-07

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 DIRECTOR APPOINTED DAVID JOHN PERKINS

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / ICAP HOLDINGS (UK) LIMITED / 31/12/2018

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM TOWER 42, LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD MCCLUMPHA

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED SHAWN BERNARDO

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED DAVID WINCOTT CLARK

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENT PAULHAC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERIK VOGELS

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED JAMES ANTHONY QUAILE

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JOHN STRATHMORE SPENCER

View Document

20/10/1720 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY TIFFANY BRILL

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS TIFFANY FERN BRILL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY VIRGINIA DUNCAN

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN RITOSSA

View Document

30/09/1630 September 2016 30/09/16 STATEMENT OF CAPITAL GBP 300

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

06/09/166 September 2016 SECRETARY APPOINTED MISS VIRGINIA DUNCAN

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA

View Document

01/03/161 March 2016 ARTICLES OF ASSOCIATION

View Document

01/03/161 March 2016 ALTER ARTICLES 15/02/2016

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE SCHUENEMAN

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BEST

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED FREDERIK VOGELS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN

View Document

30/12/1430 December 2014 30/12/14 STATEMENT OF CAPITAL GBP 200

View Document

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED LAURENT PAULHAC

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN NIXON

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 ADOPT ARTICLES 09/05/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED DIANE SCHUENEMAN

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR IVAN RITOSSA

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR PETER STUART BEST

View Document

10/01/1410 January 2014 ARTICLES OF ASSOCIATION

View Document

08/01/148 January 2014 COMPANY NAME CHANGED ICAP ELECTRONIC BROKING LIMITED CERTIFICATE ISSUED ON 08/01/14

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR JOHN DAVID NIXON

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HUNTER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/137 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1210 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1220 March 2012 ADOPT ARTICLES 07/03/2012

View Document

10/10/1110 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED NICHOLA JANE HUNTER

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CHICKEN

View Document

28/09/1028 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CAPLEN / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHICKEN / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 06/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NC DEC ALREADY ADJUSTED 05/03/07

View Document

29/03/0729 March 2007 REDUCE ISSUED CAPITAL 05/03/07

View Document

29/03/0729 March 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/03/0729 March 2007 REDUCTION OF ISSUED CAPITAL

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 COMPANY NAME CHANGED BROKERTEC EUROPE, LTD. CERTIFICATE ISSUED ON 03/04/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: C/O HACKWOOD SECRETARIES LTD ONE SILK STREET LONDON EC2Y 8HQ

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/013 July 2001 NC INC ALREADY ADJUSTED 21/06/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 £ NC 20000/30000000 13/04/00

View Document

02/05/002 May 2000 ADOPTARTICLES13/04/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ALTERARTICLES11/02/00

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 EXEMPTION FROM APPOINTING AUDITORS 23/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 ADOPT MEM AND ARTS 17/02/99

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/12/98

View Document

19/04/9919 April 1999 COMPANY NAME CHANGED EUROPA BROKERAGE LIMITED CERTIFICATE ISSUED ON 19/04/99

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 £ NC 100/20000 26/01/99

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 REDESIGNATE SHARES 26/01/99

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB

View Document

08/02/998 February 1999 ADOPT MEM AND ARTS 26/01/99

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 ADOPT MEM AND ARTS 06/11/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON EC2Y 8HQ

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 COMPANY NAME CHANGED HACKREMCO (NO.1407) LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

21/09/9821 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company