GARBAN INTERNATIONAL

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

    Company NameGARBAN INTERNATIONAL
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01895476
    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 GARBAN INTERNATIONAL?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is GARBAN INTERNATIONAL located?

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

    What were the previous names of GARBAN INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    GARBAN SECURITIES LIMITEDFeb 26, 1986Feb 26, 1986
    GUY BUTLER EUROPE (C.D.) LIMITEDJul 26, 1985Jul 26, 1985
    EVERMULL LIMITEDMar 14, 1985Mar 14, 1985

    What are the latest accounts for GARBAN INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GARBAN INTERNATIONAL?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for GARBAN INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Louise Hart as a director on Mar 19, 2026

    1 pagesTM01

    Appointment of David Alexander Williamson-French as a director on Mar 19, 2026

    2 pagesAP01

    Notification of Tp Icap Asia Pacific Holdings Limited as a person with significant control on Mar 02, 2026

    2 pagesPSC02

    Cessation of Icap Holdings (Asia Pacific) Limited as a person with significant control on Mar 02, 2026

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Change of details for Icap Holdings (Asia Pacific) Limited as a person with significant control on May 07, 2021

    2 pagesPSC05

    Appointment of Paul Anthony Redman as a director on Jan 26, 2024

    2 pagesAP01

    Termination of appointment of Andrew Ren-Yiing Chen as a director on Jan 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Martin John Ryan as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Miss Victoria Louise Hart as a director on Mar 27, 2023

    2 pagesAP01

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew David Eames as a director on May 27, 2022

    1 pagesTM01

    Appointment of Mr Martin John Ryan as a director on May 27, 2022

    2 pagesAP01

    Termination of appointment of Philip Price as a director on Apr 01, 2022

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Who are the officers of GARBAN INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDMAN, Paul Anthony
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish287002070001
    STEWART, Robin James
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish161299680001
    WILLIAMSON-FRENCH, David Alexander
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish345399970001
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    British3219400009
    BARHAM, Pamela Margaret
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    Secretary
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    British12073960001
    BRILL, Tiffany Fern
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    228834680001
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    CAVANAGH, Teri-Anne
    2 Broadgate
    London
    EC2M 7UR
    Secretary
    2 Broadgate
    London
    EC2M 7UR
    163809360001
    DICKINSON, Kathryn
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    Secretary
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    British93784140001
    DUNCAN, Virginia
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    213475230001
    EGGLETON, Jeanette
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    Secretary
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    British51206780001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Secretary
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    British444060001
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish3219400009
    ASHLEY, Paul James
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Director
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    EnglandBritish332150410001
    BADDELEY, Andrew Martin
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    United KingdomBritish82469460001
    BARCLAY, Lorraine Emma
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish156498490001
    BARHAM, Pamela Margaret
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    Director
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    British12073960001
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Director
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    CAPLEN, Stephen Gerard
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    United KingdomBritish97716670001
    CASTERTON, David Anthony
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    United KingdomBritish221477890001
    CHEN, Andrew Ren-Yiing
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish225251990001
    CLARKE, Stuart
    86 Hamilton Terrace
    St Johns Wood
    NW8 9UL London
    Director
    86 Hamilton Terrace
    St Johns Wood
    NW8 9UL London
    British36683020001
    COHEN, Roger Jay
    33 Buffalo Run
    East Brunswick
    FOREIGN New Jersey 08816
    Usa
    Director
    33 Buffalo Run
    East Brunswick
    FOREIGN New Jersey 08816
    Usa
    Usa31567140001
    CORDESCHI, Richard
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    United KingdomBritish125762840001
    CUOCO JR, Frank Dantel
    25 Homestead Road
    07933 Gillette
    New Jersey
    Usa
    Director
    25 Homestead Road
    07933 Gillette
    New Jersey
    Usa
    American31567150002
    DARGAN, Nicholas James
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    EnglandBritish298810620001
    DOWNES, Fiona
    95 Beaumont Avenue
    Sudbury
    HA0 3BY Wembley
    Middlesex
    Director
    95 Beaumont Avenue
    Sudbury
    HA0 3BY Wembley
    Middlesex
    British46549420001
    EAMES, Andrew David
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish294721830001
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    HART, Victoria Louise
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish216293370001
    HILL, Graham Roger
    7 Grange Grove
    N1 2NP London
    Director
    7 Grange Grove
    N1 2NP London
    British8624330003
    IRELAND, David Charles
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish163102630001
    KIDD, Timothy Charles
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritish117842820001
    MCCLUMPHA, Donald Stuart
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42, Level 37
    England
    EnglandBritish141421530006

    Who are the persons with significant control of GARBAN INTERNATIONAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Asia Pacific Holdings Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Mar 02, 2026
    Bishopsgate
    EC2M 3TP London
    135
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number09080531
    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.
    Icap Holdings (Asia Pacific) Limited
    EC2M 3TP London
    135 Bishopsgate
    England
    Apr 06, 2016
    EC2M 3TP London
    135 Bishopsgate
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland & Wales
    Registration Number05174354
    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.

    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