TP ICAP GROUP SERVICES LIMITED
Overview
| Company Name | TP ICAP GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01105245 |
| 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 GROUP SERVICES LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TP ICAP GROUP SERVICES LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3TP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TP ICAP GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLETT PREBON GROUP LIMITED | Dec 15, 2006 | Dec 15, 2006 |
| TULLETT PREBON LIMITED | Apr 05, 2005 | Apr 05, 2005 |
| TULLETT LIBERTY LIMITED | Dec 12, 2003 | Dec 12, 2003 |
| TULLETT PLC | Nov 29, 2002 | Nov 29, 2002 |
| TULLETT & TOKYO LIBERTY PLC | Dec 30, 1999 | Dec 30, 1999 |
| TULLET & TOKYO PLC | Jan 06, 1999 | Jan 06, 1999 |
| TULLETT & TOKYO FOREX INTERNATIONAL LIMITED | Aug 07, 1983 | Aug 07, 1983 |
| TULLETT & RILEY INTERNATIONAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| TULLETT & RILEY HOLDINGS LIMITED | Mar 30, 1973 | Mar 30, 1973 |
What are the latest accounts for TP ICAP GROUP SERVICES 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 GROUP SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for TP ICAP GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 43 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 Victoria Louise Hart as a secretary on Sep 23, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 43 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 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Alla Bashenko as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with updates | 5 pages | CS01 | ||
Second filing for the appointment of Paul Anthony Redman as a director | 3 pages | RP04AP01 | ||
Appointment of Catherine Sayers as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Richard Cordeschi as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Andrew David Eames as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Appointment of Andrew David Eames as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Notification of Tp Icap Group Plc as a person with significant control on Mar 17, 2021 | 2 pages | PSC02 | ||
Cessation of Tp Holdings Limited as a person with significant control on Mar 17, 2021 | 1 pages | PSC07 | ||
Appointment of Alla Bashenko as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Howard Sparke as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Appointment of Mr Peter Charles Randall as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Who are the officers of TP ICAP GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HART, Victoria Louise | Secretary | EC2M 3TP London 135 Bishopsgate England | 327500890001 | |||||||||||||||
| YOUNG, Ceri Joanne Charles | Secretary | EC2M 3TP London 135 Bishopsgate England | 308849690001 | |||||||||||||||
| 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 | 218151670001 | |||||||||||||||
| 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 | ||||||||||||||
| CORDESCHI, Richard | Secretary | EC2M 3TP London 135 Bishopsgate England | 238668980001 | |||||||||||||||
| 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 | 177123490001 | |||||||||||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||||||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||||||||||
| EAMES, Andrew David | Secretary | EC2M 3TP London 135 Bishopsgate England | 295012190001 | |||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 171913090001 | |||||||||||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||||||||||
| LOWE, David Lawrence | Secretary | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | British | 90844500002 | ||||||||||||||
| SAYERS, Catherine | Secretary | EC2M 3TP London 135 Bishopsgate England | 295014280001 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| AKIYAMA, Seichi | Director | 8 Andrewes House Barbican EC2Y 8AX London | Japanese | 43651940001 | ||||||||||||||
| BADDELEY, Andrew Martin | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | United Kingdom | British | 82469460001 | |||||||||||||
| BASHENKO, Alla | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 292098930001 | |||||||||||||
| BERTRAM, Peter John Andrew | Director | Cedar House Nanpantan LE11 3YF Loughborough Leicestershire | British | 1415360001 | ||||||||||||||
| BOYLE, Tim | Director | 21 Redcoach Lane Holmdel New Jersey 07733 FOREIGN Usa | American | 44450390001 | ||||||||||||||
| CHAPMAN, Geoffrey Ian Aitken | Director | 1 Crescent Road Wimbledon SW20 8EY London | England | British | 39830190001 | |||||||||||||
| CLARK, David Wincott | Director | Readings Farm Castle Hill Rotherfield TN6 3RS Crowborough East Sussex | England | British | 162010800001 | |||||||||||||
| COLLINS, Bruce Paul | Director | 35 Homestead Road BR6 6HN Chelsfield Kent | United Kingdom | British | 72822380002 | |||||||||||||
| COLLINS, Bruce Paul | Director | C/O Tokyo Forex & Tullett Inter National 6th Floor, Hong Kong FOREIGN Club Building 3achater Road Central Hong Kong | British | 55235270001 | ||||||||||||||
| COULSON, Frank | Director | Goldman Sachs & Co 85 Broad Street Ny 10004 New York Usa | Us Citizen | 68594220001 | ||||||||||||||
| EVERETT, Michael Jeffrey Leonard | Director | Meadow Way Northdown Road Woldingham CR3 7BB Caterham Surrey | British | 10776110001 | ||||||||||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||||||||||
| HITCHCOCK, Terence John | Director | Hutton Wood Heronway CM13 2LX Brentwood Essex | United Kingdom | British | 88780740001 |
Who are the persons with significant control of TP ICAP GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Icap Group Plc | Mar 17, 2021 | JE4 8PX St Helier 22 Grenville Street Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tp 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