TP ICAP MARKETS LIMITED
Overview
| Company Name | TP ICAP MARKETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00500777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TP ICAP MARKETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICAP SECURITIES LIMITED | May 21, 2004 | May 21, 2004 |
| GARBAN SECURITIES LIMITED | Nov 05, 1999 | Nov 05, 1999 |
| GARBAN - INTERCAPITAL SECURITIES LIMITED | Nov 01, 1999 | Nov 01, 1999 |
| GARBAN SECURITIES LIMITED | Oct 01, 1998 | Oct 01, 1998 |
| GARBAN EUROPE LIMITED | Jun 01, 1991 | Jun 01, 1991 |
| GUY BUTLER (EUROPE) LIMITED | Jan 16, 1981 | Jan 16, 1981 |
| LONDON WALL PARTICIPATIONS LIMITED | Mar 27, 1968 | Mar 27, 1968 |
| TIDEWAY PACKING COMPANY LIMITED | Oct 27, 1951 | Oct 27, 1951 |
What are the latest accounts for TP ICAP MARKETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TP ICAP MARKETS LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for TP ICAP MARKETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Karen Kaveney as a secretary on Dec 12, 2025 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Sep 16, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mr Christopher Blackburn as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of William Ferguson as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 005007770050, created on Aug 05, 2025 | 26 pages | MR01 | ||||||||||
Registration of charge 005007770048, created on Jul 29, 2025 | 7 pages | MR01 | ||||||||||
Registration of charge 005007770049, created on Jul 28, 2025 | 7 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Termination of appointment of Peter Charles Randall as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Peter Charles Mcgahan as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Victoria Louise Hart as a secretary on Sep 23, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Joanna Mary Meager as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 005007770047, created on Oct 20, 2023 | 30 pages | MR01 | ||||||||||
Termination of appointment of Daniel Raymond Fields as a director on Jun 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Sayers as a secretary on May 03, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Ceri Joanne Charles Young as a secretary on May 03, 2023 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Termination of appointment of Alla Bashenko as a director on Mar 21, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of TP ICAP MARKETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HART, Victoria Louise | Secretary | Bishopsgate EC2M 3TP London 135 England | 327512930001 | |||||||
| KAVENEY, Karen | Secretary | Bishopsgate EC2M 3TP London 135 England | 343971290001 | |||||||
| YOUNG, Ceri Joanne Charles | Secretary | Bishopsgate EC2M 3TP London 135 England | 308849730001 | |||||||
| BLACKBURN, Christopher | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 159526100002 | |||||
| FERGUSON, William | Director | Bishopsgate EC2M 3TP London 135 England | United Kingdom | British | 340723720001 | |||||
| MCGAHAN, Peter Charles | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 333119740001 | |||||
| MEAGER, Joanna Mary | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 315650480001 | |||||
| REDMAN, Paul Anthony | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 287002070001 | |||||
| ROZES, Christian Sebastien | Director | Bishopsgate EC2M 3TP London 135 England | England | French | 289820110001 | |||||
| SPARKE, Stephen Howard | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 148916450002 | |||||
| ABREHART, Deborah Anne | Secretary | Broadgate 2 Broadgate EC2M 7UR London 2 England | British | 3219400009 | ||||||
| BARHAM, Pamela Margaret | Secretary | 1 Blue Cedars SM7 1NT Banstead Surrey | British | 12073960001 | ||||||
| BRILL, Tiffany Fern | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42, Level 37 England | 228834900001 | |||||||
| BROOMFIELD, Helen Frances | Secretary | 68 Glenwood Gardens Gants Hill IG2 6XU Ilford Essex | British | 22174490002 | ||||||
| DICKINSON, Kathryn | Secretary | 31 Jasmine Court Woodyates Road SE12 9HP London | British | 93784140001 | ||||||
| DUNCAN, Virginia | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42, Level 37 England | 213579470001 | |||||||
| EGGLETON, Jeanette | Secretary | Ridgeway Ashurst Drive Boxhill KT20 7LW Tadworth Surrey | British | 51206780001 | ||||||
| PANK, Edward Charles, Dr | Secretary | Red Barn Farmhouse Shernborne PE31 6SB Kings Lynn Norfolk | British | 444060001 | ||||||
| SAYERS, Catherine | Secretary | Bishopsgate EC2M 3TP London 135 England | 295854280001 | |||||||
| WYSE, Christine | Secretary | Bishopsgate EC2M 3TP London 135 England | 278640080001 | |||||||
| YOUNG, Ceri Joanne Charles | Secretary | Bishopsgate EC2M 3TP London 135 England | 263878490001 | |||||||
| BASHENKO, Alla | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 292098930001 | |||||
| BOWEN, Edward Tyler | Director | 21 Bluebell Drive St James Road EN7 6AZ Goffs Oak Hertfordshire | British | 17844010002 | ||||||
| BRETEAU, Nicolas Noel Andre | Director | Bishopsgate EC2M 3TP London 135 England | England | French,British | 179324540001 | |||||
| BRIDEL, Claire Marie Michel | Director | Bishopsgate EC2M 3TP London 135 England | England | French | 157702840003 | |||||
| CASTERTON, David Anthony | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | United Kingdom | British | 221477890001 | |||||
| CLARKE, Stuart | Director | 86 Hamilton Terrace St Johns Wood NW8 9UL London | British | 36683020001 | ||||||
| CRUWYS, Vanessa Elaine | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 11427730003 | |||||
| DARGAN, Nicholas James | Director | 2 Broadgate London EC2M 7UR | England | British | 298810620001 | |||||
| FIELDS, Daniel Raymond | Director | Bishopsgate EC2M 3TP London 135 England | England | American | 298298030001 | |||||
| FORD, Thomas Ernest | Director | 29 Malam Gardens E14 0TR London | England | British | 11070880001 | |||||
| GELBER, David | Director | 6 Clorane Gardens NW3 7IR London | United Kingdom | Canadian | 9565460001 | |||||
| GREGSON, Charles Henry | Director | Hope Farm The Haven RH14 9BN Billingshurst West Sussex | United Kingdom | British | 145678020001 | |||||
| HILL, Graham Roger | Director | 7 Grange Grove N1 2NP London | British | 8624330003 | ||||||
| HUMPHREY, Paul | Director | 21 Branscombe Gardens Winchmore Hill N21 3BP London | British | 75646650001 |
Who are the persons with significant control of TP ICAP MARKETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Icap Emea Investments Limited | Oct 31, 2019 | EC2M 3TP London 135 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Icap Global Broking Holdings Limited | Apr 06, 2016 | 155 Bishopsgate EC2M 3TQ London Floor 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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