TP ICAP MARKETS LIMITED

TP ICAP MARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTP ICAP MARKETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00500777
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TP ICAP MARKETS LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is TP ICAP MARKETS LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3TP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TP ICAP MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICAP SECURITIES LIMITEDMay 21, 2004May 21, 2004
    GARBAN SECURITIES LIMITEDNov 05, 1999Nov 05, 1999
    GARBAN - INTERCAPITAL SECURITIES LIMITEDNov 01, 1999Nov 01, 1999
    GARBAN SECURITIES LIMITEDOct 01, 1998Oct 01, 1998
    GARBAN EUROPE LIMITEDJun 01, 1991Jun 01, 1991
    GUY BUTLER (EUROPE) LIMITEDJan 16, 1981Jan 16, 1981
    LONDON WALL PARTICIPATIONS LIMITEDMar 27, 1968Mar 27, 1968
    TIDEWAY PACKING COMPANY LIMITEDOct 27, 1951Oct 27, 1951

    What are the latest accounts for TP ICAP MARKETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TP ICAP MARKETS LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for TP ICAP MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Karen Kaveney as a secretary on Dec 12, 2025

    2 pagesAP03

    Statement of capital following an allotment of shares on Sep 16, 2025

    • Capital: GBP 351,331,111
    3 pagesSH01

    Appointment of Mr Christopher Blackburn as a director on Sep 18, 2025

    2 pagesAP01

    Appointment of William Ferguson as a director on Sep 12, 2025

    2 pagesAP01

    Registration of charge 005007770050, created on Aug 05, 2025

    26 pagesMR01

    Registration of charge 005007770048, created on Jul 29, 2025

    7 pagesMR01

    Registration of charge 005007770049, created on Jul 28, 2025

    7 pagesMR01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of Peter Charles Randall as a director on Mar 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 351,331,110
    3 pagesSH01

    Appointment of Peter Charles Mcgahan as a director on Mar 01, 2025

    2 pagesAP01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Appointment of Victoria Louise Hart as a secretary on Sep 23, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Appointment of Joanna Mary Meager as a director on Nov 01, 2023

    2 pagesAP01

    Registration of charge 005007770047, created on Oct 20, 2023

    30 pagesMR01

    Termination of appointment of Daniel Raymond Fields as a director on Jun 09, 2023

    1 pagesTM01

    Termination of appointment of Catherine Sayers as a secretary on May 03, 2023

    1 pagesTM02

    Appointment of Mrs Ceri Joanne Charles Young as a secretary on May 03, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Termination of appointment of Alla Bashenko as a director on Mar 21, 2023

    1 pagesTM01

    Who are the officers of TP ICAP MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Victoria Louise
    Bishopsgate
    EC2M 3TP London
    135
    England
    Secretary
    Bishopsgate
    EC2M 3TP London
    135
    England
    327512930001
    KAVENEY, Karen
    Bishopsgate
    EC2M 3TP London
    135
    England
    Secretary
    Bishopsgate
    EC2M 3TP London
    135
    England
    343971290001
    YOUNG, Ceri Joanne Charles
    Bishopsgate
    EC2M 3TP London
    135
    England
    Secretary
    Bishopsgate
    EC2M 3TP London
    135
    England
    308849730001
    BLACKBURN, Christopher
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish159526100002
    FERGUSON, William
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    United KingdomBritish340723720001
    MCGAHAN, Peter Charles
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish333119740001
    MEAGER, Joanna Mary
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish315650480001
    REDMAN, Paul Anthony
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish287002070001
    ROZES, Christian Sebastien
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandFrench289820110001
    SPARKE, Stephen Howard
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish148916450002
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    British3219400009
    BARHAM, Pamela Margaret
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    Secretary
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    British12073960001
    BRILL, Tiffany Fern
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    228834900001
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    DICKINSON, Kathryn
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    Secretary
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    British93784140001
    DUNCAN, Virginia
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    213579470001
    EGGLETON, Jeanette
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    Secretary
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    British51206780001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Secretary
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    British444060001
    SAYERS, Catherine
    Bishopsgate
    EC2M 3TP London
    135
    England
    Secretary
    Bishopsgate
    EC2M 3TP London
    135
    England
    295854280001
    WYSE, Christine
    Bishopsgate
    EC2M 3TP London
    135
    England
    Secretary
    Bishopsgate
    EC2M 3TP London
    135
    England
    278640080001
    YOUNG, Ceri Joanne Charles
    Bishopsgate
    EC2M 3TP London
    135
    England
    Secretary
    Bishopsgate
    EC2M 3TP London
    135
    England
    263878490001
    BASHENKO, Alla
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish292098930001
    BOWEN, Edward Tyler
    21 Bluebell Drive St James Road
    EN7 6AZ Goffs Oak
    Hertfordshire
    Director
    21 Bluebell Drive St James Road
    EN7 6AZ Goffs Oak
    Hertfordshire
    British17844010002
    BRETEAU, Nicolas Noel Andre
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandFrench,British179324540001
    BRIDEL, Claire Marie Michel
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandFrench157702840003
    CASTERTON, David Anthony
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish221477890001
    CLARKE, Stuart
    86 Hamilton Terrace
    St Johns Wood
    NW8 9UL London
    Director
    86 Hamilton Terrace
    St Johns Wood
    NW8 9UL London
    British36683020001
    CRUWYS, Vanessa Elaine
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish11427730003
    DARGAN, Nicholas James
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish298810620001
    FIELDS, Daniel Raymond
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandAmerican298298030001
    FORD, Thomas Ernest
    29 Malam Gardens
    E14 0TR London
    Director
    29 Malam Gardens
    E14 0TR London
    EnglandBritish11070880001
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    HILL, Graham Roger
    7 Grange Grove
    N1 2NP London
    Director
    7 Grange Grove
    N1 2NP London
    British8624330003
    HUMPHREY, Paul
    21 Branscombe Gardens
    Winchmore Hill
    N21 3BP London
    Director
    21 Branscombe Gardens
    Winchmore Hill
    N21 3BP London
    British75646650001

    Who are the persons with significant control of TP ICAP MARKETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Emea Investments Limited
    EC2M 3TP London
    135 Bishopsgate
    England
    Oct 31, 2019
    EC2M 3TP London
    135 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07042902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Icap Global Broking Holdings Limited
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Apr 06, 2016
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09080531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0