TFS-ICAP CURRENCY OPTIONS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Scott Fitzpatrick as a director on 2023-10-10

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Termination of appointment of Gregg Peter Cowie as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR STEPHEN ALAN UMPELBY

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACK

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED STEPHEN ANDREW JACK

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP REGAN

View Document

14/12/0914 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES KIDD / 01/12/2009

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PHILIP REGAN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED TIMOTHY CHARLES KIDD

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR SAMIR SAFFADI

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PINCHIN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEIBOWITZ

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA CRUWYS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GELBER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SPENCER

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM BEAUFORT HOUSE ST. BOTOLPH STREET LONDON EC3A 7QX UNITED KINGDOM

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER WESTON / 21/04/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR SAFFADI / 21/04/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIBOWITZ / 21/04/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PINCHIN / 21/04/2008

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM EAST INDIA HOUSE 109-117 MIDDLESEX STREET LONDON E1 7JF

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: EAST INDIA HOUSE 4TH FLOOR MIDDLESEX STREET LONDON E1 7JF

View Document

21/06/0221 June 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 � NC 100/550000 11/03/02

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED VOLBROKER LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 S366A DISP HOLDING AGM 10/12/99

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 EXEMPTION FROM APPOINTING AUDITORS 10/07/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 7-11 MOORGATE LONDON EC2R 6HH

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 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