TP ICAP E&C LIMITED
Overview
| Company Name | TP ICAP E&C LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00966604 |
| 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 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 Address | No |
What were the previous names of TP ICAP E&C LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLETT PREBON (EUROPE) LIMITED | Oct 01, 2007 | Oct 01, 2007 |
| TULLETT PREBON (TREASURY & DERIVATIVES) LIMITED | Sep 01, 2005 | Sep 01, 2005 |
| TULLETT LIBERTY (TREASURY AND DERIVATIVES) LIMITED | Nov 19, 2002 | Nov 19, 2002 |
| TULLETT & TOKYO LIBERTY (LONDON) LIMITED | Apr 10, 2000 | Apr 10, 2000 |
| TULLETT & TOKYO LONDON LIMITED | Jan 06, 1999 | Jan 06, 1999 |
| TULLETT & TOKYO FOREX LIMITED | Dec 24, 1993 | Dec 24, 1993 |
| TULLETT & TOKYO (MONEY MARKETS) CO. LIMITED | Aug 31, 1983 | Aug 31, 1983 |
| TULLETT & RILEY (MONEY MARKETS) CO. LIMITED | Oct 06, 1980 | Oct 06, 1980 |
| NOLTON MONEY BROKERS LIMITED | Jul 22, 1977 | Jul 22, 1977 |
| ANTHONY MACK LIMITED | Oct 26, 1972 | Oct 26, 1972 |
| TIME DEPOSITS LIMITED | Mar 22, 1971 | Mar 22, 1971 |
| BRYANT & CO. (MONEY BROKERS) LIMITED | Mar 19, 1970 | Mar 19, 1970 |
| TIM BYRANT & CO. (MONEY BROKERS) LIMITED | Nov 19, 1969 | Nov 19, 1969 |
What are the latest accounts for TP ICAP E&C 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 E&C 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 E&C LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Victoria Louise Hart as a secretary on Mar 18, 2026 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 06, 2026 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 009666040009, created on Jan 09, 2026 | 4 pages | MR01 | ||||||||||
Appointment of Karen Kaveney as a secretary on Dec 12, 2025 | 2 pages | AP03 | ||||||||||
Appointment of William Ferguson as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 Per Joachim Emanuelsson as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Aristotle Polydor as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Victoria Louise Hart as a secretary on Sep 23, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Andrew Aristotle Polydor as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Dranganoudis as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Second filing for the appointment of George Dranganoudis as a director | 3 pages | RP04AP01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Certificate of change of name Company name changed tullett prebon (europe) LIMITED\certificate issued on 28/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of TP ICAP E&C LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KAVENEY, Karen | Secretary | EC2M 3TP London 135 Bishopsgate England | 343971870001 | |||||||||||||||
| YOUNG, Ceri Joanne Charles | Secretary | EC2M 3TP London 135 Bishopsgate England | 308849680001 | |||||||||||||||
| EMANUELSSON, Per Joachim | Director | EC2M 3TP London 135 Bishopsgate England | Switzerland | Swedish | 329895840001 | |||||||||||||
| FERGUSON, William | Director | EC2M 3TP London 135 Bishopsgate England | United Kingdom | British | 340723720001 | |||||||||||||
| MCGAHAN, Peter Charles | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 333119740001 | |||||||||||||
| MEAGER, Joanna Mary | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 315650480001 | |||||||||||||
| REDMAN, Paul Anthony | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 287002070001 | |||||||||||||
| ROZES, Christian Sebastien | Director | EC2M 3TP London 135 Bishopsgate England | England | French | 289820110001 | |||||||||||||
| SPARKE, Stephen Howard | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 148916450002 | |||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218149480001 | |||||||||||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||||||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||||||||||
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | Other | 119903660002 | ||||||||||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||||||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||||||||||
| DYER BARTLETT, Diana | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 177068680001 | |||||||||||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||||||||||
| HART, Victoria Louise | Secretary | EC2M 3TP London 135 Bishopsgate England | 327513360001 | |||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | British | 171534920001 | ||||||||||||||
| MAPPLEBECK, Philip Hugh | Secretary | 17 Faroe Road W14 0EL London | British | 28135040001 | ||||||||||||||
| MILLER, Christopher Bernard | Secretary | 2 Darenth Way RH6 8JZ Horley Surrey | British | 38590270001 | ||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | British | 90844500002 | ||||||||||||||
| SAYERS, Catherine | Secretary | EC2M 3TP London 135 Bishopsgate England | 295855800001 | |||||||||||||||
| WYSE, Christine | Secretary | EC2M 3TP London 135 Bishopsgate England | 278629950001 | |||||||||||||||
| YOUNG, Ceri Joanne Charles | Secretary | EC2M 3TP London 135 Bishopsgate England | 263878440001 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ALLRIGHT, Anthony John | Director | 3 Highfield Drive Ickenham UB10 8AL Uxbridge Middlesex | British | 10637720001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| BASHENKO, Alla | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 292098930001 | |||||||||||||
| BENNETT, Ronald Graham | Director | 125 Howards Lane SW15 6QE London | British | 66495700001 | ||||||||||||||
| BINNS, Michael James | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 146408590001 | |||||||||||||
| BIRKHOLZ, Jorg | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | Germany | German | 167141580001 | |||||||||||||
| BLEWER, Robert James | Director | 286 London Road SM6 7DD Wallington Surrey | England | British | 28163720001 | |||||||||||||
| BOLTON, Marcus Peregrine | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 84102400001 | |||||||||||||
| BOLTON, Marcus Peregrine | Director | High Barn Sutton Place, Abinger Hammer RH5 6RP Dorking Surrey | England | British | 84102400001 |
Who are the persons with significant control of TP ICAP E&C LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Icap Emea Investments Limited | Apr 06, 2016 | EC2M 3TP London 135 Bishopsgate England | No | ||||||||||
| |||||||||||||
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