TP ICAP GROUP SERVICES LIMITED

TP ICAP GROUP SERVICES LIMITED

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

    Company NameTP ICAP GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01105245
    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 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 AddressNo

    What were the previous names of TP ICAP GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLETT PREBON GROUP LIMITEDDec 15, 2006Dec 15, 2006
    TULLETT PREBON LIMITEDApr 05, 2005Apr 05, 2005
    TULLETT LIBERTY LIMITEDDec 12, 2003Dec 12, 2003
    TULLETT PLCNov 29, 2002Nov 29, 2002
    TULLETT & TOKYO LIBERTY PLCDec 30, 1999Dec 30, 1999
    TULLET & TOKYO PLCJan 06, 1999Jan 06, 1999
    TULLETT & TOKYO FOREX INTERNATIONAL LIMITEDAug 07, 1983Aug 07, 1983
    TULLETT & RILEY INTERNATIONAL LIMITEDDec 31, 1979Dec 31, 1979
    TULLETT & RILEY HOLDINGS LIMITEDMar 30, 1973Mar 30, 1973

    What are the latest accounts for TP ICAP GROUP SERVICES 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 GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for TP ICAP GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    43 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 Victoria Louise Hart as a secretary on Sep 23, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    43 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

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jun 07, 2022 with updates

    5 pagesCS01

    Second filing for the appointment of Paul Anthony Redman as a director

    3 pagesRP04AP01

    Appointment of Catherine Sayers as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Richard Cordeschi as a secretary on Apr 01, 2022

    1 pagesTM02

    Termination of appointment of Andrew David Eames as a secretary on Apr 01, 2022

    1 pagesTM02

    Appointment of Andrew David Eames as a secretary on Apr 01, 2022

    2 pagesAP03

    Notification of Tp Icap Group Plc as a person with significant control on Mar 17, 2021

    2 pagesPSC02

    Cessation of Tp Holdings Limited as a person with significant control on Mar 17, 2021

    1 pagesPSC07

    Appointment of Alla Bashenko as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr Stephen Howard Sparke as a director on Nov 15, 2021

    2 pagesAP01

    Appointment of Mr Peter Charles Randall as a director on Nov 15, 2021

    2 pagesAP01

    Who are the officers of TP ICAP GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Victoria Louise
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    327500890001
    YOUNG, Ceri Joanne Charles
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    308849690001
    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
    218151670001
    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
    CORDESCHI, Richard
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    238668980001
    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
    177123490001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    EAMES, Andrew David
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    295012190001
    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
    171913090001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    LOWE, David Lawrence
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    Secretary
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    British35548600001
    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
    295014280001
    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
    AKIYAMA, Seichi
    8 Andrewes House
    Barbican
    EC2Y 8AX London
    Director
    8 Andrewes House
    Barbican
    EC2Y 8AX London
    Japanese43651940001
    BADDELEY, Andrew Martin
    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
    United KingdomBritish82469460001
    BASHENKO, Alla
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish292098930001
    BERTRAM, Peter John Andrew
    Cedar House
    Nanpantan
    LE11 3YF Loughborough
    Leicestershire
    Director
    Cedar House
    Nanpantan
    LE11 3YF Loughborough
    Leicestershire
    British1415360001
    BOYLE, Tim
    21 Redcoach Lane
    Holmdel New Jersey 07733
    FOREIGN Usa
    Director
    21 Redcoach Lane
    Holmdel New Jersey 07733
    FOREIGN Usa
    American44450390001
    CHAPMAN, Geoffrey Ian Aitken
    1 Crescent Road
    Wimbledon
    SW20 8EY London
    Director
    1 Crescent Road
    Wimbledon
    SW20 8EY London
    EnglandBritish39830190001
    CLARK, David Wincott
    Readings Farm
    Castle Hill Rotherfield
    TN6 3RS Crowborough
    East Sussex
    Director
    Readings Farm
    Castle Hill Rotherfield
    TN6 3RS Crowborough
    East Sussex
    EnglandBritish162010800001
    COLLINS, Bruce Paul
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    Director
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    United KingdomBritish72822380002
    COLLINS, Bruce Paul
    C/O Tokyo Forex & Tullett Inter
    National 6th Floor, Hong Kong
    FOREIGN Club Building 3achater Road Central
    Hong Kong
    Director
    C/O Tokyo Forex & Tullett Inter
    National 6th Floor, Hong Kong
    FOREIGN Club Building 3achater Road Central
    Hong Kong
    British55235270001
    COULSON, Frank
    Goldman Sachs & Co
    85 Broad Street Ny 10004
    New York
    Usa
    Director
    Goldman Sachs & Co
    85 Broad Street Ny 10004
    New York
    Usa
    Us Citizen68594220001
    EVERETT, Michael Jeffrey Leonard
    Meadow Way Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    Director
    Meadow Way Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    British10776110001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HITCHCOCK, Terence John
    Hutton Wood
    Heronway
    CM13 2LX Brentwood
    Essex
    Director
    Hutton Wood
    Heronway
    CM13 2LX Brentwood
    Essex
    United KingdomBritish88780740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Group Plc
    JE4 8PX St Helier
    22 Grenville Street
    Jersey
    Mar 17, 2021
    JE4 8PX St Helier
    22 Grenville Street
    Jersey
    No
    Legal FormPublic Limited Company (Plc)
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number130617
    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.
    Tp Holdings Limited
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Apr 06, 2016
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number3118553
    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