TP ICAP E&C LIMITED

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

    Company NameTP ICAP E&C LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00966604
    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 E&C LIMITED?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is TP ICAP E&C LIMITED located?

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

    What were the previous names of TP ICAP E&C LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLETT PREBON (EUROPE) LIMITEDOct 01, 2007Oct 01, 2007
    TULLETT PREBON (TREASURY & DERIVATIVES) LIMITEDSep 01, 2005Sep 01, 2005
    TULLETT LIBERTY (TREASURY AND DERIVATIVES) LIMITEDNov 19, 2002Nov 19, 2002
    TULLETT & TOKYO LIBERTY (LONDON) LIMITEDApr 10, 2000Apr 10, 2000
    TULLETT & TOKYO LONDON LIMITEDJan 06, 1999Jan 06, 1999
    TULLETT & TOKYO FOREX LIMITEDDec 24, 1993Dec 24, 1993
    TULLETT & TOKYO (MONEY MARKETS) CO. LIMITEDAug 31, 1983Aug 31, 1983
    TULLETT & RILEY (MONEY MARKETS) CO. LIMITEDOct 06, 1980Oct 06, 1980
    NOLTON MONEY BROKERS LIMITEDJul 22, 1977Jul 22, 1977
    ANTHONY MACK LIMITEDOct 26, 1972Oct 26, 1972
    TIME DEPOSITS LIMITEDMar 22, 1971Mar 22, 1971
    BRYANT & CO. (MONEY BROKERS) LIMITEDMar 19, 1970Mar 19, 1970
    TIM BYRANT & CO. (MONEY BROKERS) LIMITEDNov 19, 1969Nov 19, 1969

    What are the latest accounts for TP ICAP E&C 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 E&C 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 E&C LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Louise Hart as a secretary on Mar 18, 2026

    1 pagesTM02

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 009666040009, created on Jan 09, 2026

    4 pagesMR01

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

    2 pagesAP03

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

    2 pagesAP01

    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

    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 Per Joachim Emanuelsson as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Andrew Aristotle Polydor as a director on Nov 21, 2024

    1 pagesTM01

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

    2 pagesAP03

    Appointment of Andrew Aristotle Polydor as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of George Dranganoudis as a director on May 17, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Second filing for the appointment of George Dranganoudis as a director

    3 pagesRP04AP01

    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

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    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

    Certificate of change of name

    Company name changed tullett prebon (europe) LIMITED\certificate issued on 28/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2023

    RES15

    Who are the officers of TP ICAP E&C LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAVENEY, Karen
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    343971870001
    YOUNG, Ceri Joanne Charles
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    308849680001
    EMANUELSSON, Per Joachim
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    SwitzerlandSwedish329895840001
    FERGUSON, William
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    United KingdomBritish340723720001
    MCGAHAN, Peter Charles
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish333119740001
    MEAGER, Joanna Mary
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish315650480001
    REDMAN, Paul Anthony
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish287002070001
    ROZES, Christian Sebastien
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandFrench289820110001
    SPARKE, Stephen Howard
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish148916450002
    BRILL, Tiffany Fern
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    218149480001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    British67806960001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    British67806960001
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    DYER BARTLETT, Diana
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    177068680001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    HART, Victoria Louise
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    327513360001
    HOSKINS, Justin Wilbert
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    British171534920001
    MAPPLEBECK, Philip Hugh
    17 Faroe Road
    W14 0EL London
    Secretary
    17 Faroe Road
    W14 0EL London
    British28135040001
    MILLER, Christopher Bernard
    2 Darenth Way
    RH6 8JZ Horley
    Surrey
    Secretary
    2 Darenth Way
    RH6 8JZ Horley
    Surrey
    British38590270001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    British90844500002
    SAYERS, Catherine
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    295855800001
    WYSE, Christine
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    278629950001
    YOUNG, Ceri Joanne Charles
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    263878440001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    ALLRIGHT, Anthony John
    3 Highfield Drive
    Ickenham
    UB10 8AL Uxbridge
    Middlesex
    Director
    3 Highfield Drive
    Ickenham
    UB10 8AL Uxbridge
    Middlesex
    British10637720001
    ASHLEY, Paul James
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish332150410001
    BASHENKO, Alla
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish292098930001
    BENNETT, Ronald Graham
    125 Howards Lane
    SW15 6QE London
    Director
    125 Howards Lane
    SW15 6QE London
    British66495700001
    BINNS, Michael James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish146408590001
    BIRKHOLZ, Jorg
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    GermanyGerman167141580001
    BLEWER, Robert James
    286 London Road
    SM6 7DD Wallington
    Surrey
    Director
    286 London Road
    SM6 7DD Wallington
    Surrey
    EnglandBritish28163720001
    BOLTON, Marcus Peregrine
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish84102400001
    BOLTON, Marcus Peregrine
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    Director
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    EnglandBritish84102400001

    Who are the persons with significant control of TP ICAP E&C LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Emea Investments Limited
    EC2M 3TP London
    135 Bishopsgate
    England
    Apr 06, 2016
    EC2M 3TP London
    135 Bishopsgate
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number7042902
    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.

    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