TP ICAP MTF LIMITED

Company Documents

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

View Document

31/03/2531 March 2025 Termination of appointment of Peter Charles Randall as a director on 2025-03-31

View Document

06/03/256 March 2025 Appointment of Peter Charles Mcgahan as a director on 2025-03-01

View Document

25/09/2425 September 2024 Appointment of Victoria Louise Hart as a secretary on 2024-09-23

View Document

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

View Document

07/05/247 May 2024 Full accounts made up to 2023-12-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

07/11/237 November 2023 Appointment of Joanna Mary Meager as a director on 2023-11-01

View Document

29/06/2329 June 2023 Termination of appointment of Daniel Raymond Fields as a director on 2023-06-09

View Document

25/05/2325 May 2023 Termination of appointment of Catherine Sayers as a secretary on 2023-05-03

View Document

10/05/2310 May 2023 Appointment of Mrs Ceri Joanne Charles Young as a secretary on 2023-05-03

View Document

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

View Document

28/04/2328 April 2023 Certificate of change of name

View Document

22/03/2322 March 2023 Termination of appointment of Alla Bashenko as a director on 2023-03-21

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

18/05/2218 May 2022 Second filing for the appointment of Paul Anthony Redman as a director

View Document

16/05/2216 May 2022 Appointment of Catherine Sayers as a secretary on 2022-04-01

View Document

16/05/2216 May 2022 Termination of appointment of Ceri Joanne Charles Young as a secretary on 2022-04-01

View Document

02/02/222 February 2022 Appointment of Alla Bashenko as a director on 2022-01-01

View Document

09/12/219 December 2021 Termination of appointment of Alan Kelly as a director on 2021-12-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Appointment of Paul Anthony Redman as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Christine Wyse as a secretary on 2021-12-01

View Document

23/11/2123 November 2021 Termination of appointment of Robin James Stewart as a director on 2021-11-15

View Document

23/11/2123 November 2021 Termination of appointment of Nicolas Noel Andre Breteau as a director on 2021-11-15

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

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

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

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

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

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 5400002

View Document

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

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

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

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWS

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

27/02/1727 February 2017 DIRECTOR APPOINTED MR EDWARD ANDREWS

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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 NICHOLAS DARGAN

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE PLEDGER

View Document

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

View Document

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

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018520090007

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED FREDERIK VOGELS

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

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

View Document

25/10/1325 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JACK SCARD-MORGAN

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA CRUWYS

View Document

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

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR GARY JAMES SMITH

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED NICHOLAS JAMES DARGAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CASTERTON

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN

View Document

01/11/121 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

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

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD

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

26/10/1126 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

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

View Document

12/07/1112 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 5400001

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

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

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

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 / VANESSA ELAINE CRUWYS / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES KIDD / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CASTERTON / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PLEDGER / 06/10/2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KIDD / 24/07/2008

View Document

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

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR TIMOTHY KIDD

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MACDONALD

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DONALD MCCLUMPHIA

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED DAVID CASTERTON

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

16/11/0716 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

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

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

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

View Document

30/11/0530 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

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

26/11/0426 November 2004 RETURN MADE UP TO 10/10/04; 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

21/05/0421 May 2004 COMPANY NAME CHANGED GARBAN-INTERCAPITAL WCLK LIMITED CERTIFICATE ISSUED ON 21/05/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 AUDITOR'S RESIGNATION

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0019 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 S366A DISP HOLDING AGM 30/03/00

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 COMPANY NAME CHANGED EXCO WCLK LIMITED CERTIFICATE ISSUED ON 08/11/99

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: SHERBORNE HOUSE 119 CANNON STREET LONDON EC4N 5AX

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 AUDITOR'S RESIGNATION

View Document

09/01/999 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 30 CORNHILL LONDON EC3V 3ND

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS; AMEND

View Document

13/02/9813 February 1998 CONVE 01/05/97

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ADOPT MEM AND ARTS 01/05/97

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9626 June 1996 S252 DISP LAYING ACC 20/06/96

View Document

26/06/9626 June 1996 S386 DISP APP AUDS 20/06/96

View Document

26/06/9626 June 1996 S366A DISP HOLDING AGM 20/06/96

View Document

01/03/961 March 1996 COMPANY NAME CHANGED WILLIAMS, COOKE, LOTT AND KISSAC K LIMITED CERTIFICATE ISSUED ON 04/03/96

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 RETURN MADE UP TO 10/10/93; CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/913 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 21/01/91

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 21/01/91

View Document

25/10/9025 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 ALTER MEM AND ARTS 020289

View Document

04/03/894 March 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 SHARE TRANSFER 071188

View Document

01/11/881 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/881 November 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/01/8724 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/863 December 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8626 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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