TP ICAP MANAGEMENT SERVICES LIMITED

TP ICAP MANAGEMENT SERVICES LIMITED

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

    Company NameTP ICAP MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02189561
    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 MANAGEMENT SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TP ICAP MANAGEMENT SERVICES LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    ICAP MANAGEMENT SERVICES LIMITEDJan 04, 2006Jan 04, 2006
    GARBAN-INTERCAPITAL MANAGEMENT SERVICES LIMITEDOct 01, 1999Oct 01, 1999
    INTERCAPITAL MANAGEMENT SERVICES LIMITEDOct 26, 1998Oct 26, 1998
    EXCO MANAGEMENT SERVICES LIMITEDApr 20, 1998Apr 20, 1998
    EXCO (MANAGEMENT SERVICES) LIMITEDFeb 18, 1988Feb 18, 1988
    FLUXINSTANT LIMITEDNov 06, 1987Nov 06, 1987

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Appointment of Victoria Louise Hart as a secretary on Dec 22, 2025

    2 pagesAP03

    Appointment of Karen Kaveney as a secretary on Dec 22, 2025

    2 pagesAP03

    Appointment of Mrs Ceri Joanne Charles Young as a secretary on Dec 22, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Certificate of change of name

    Company name changed icap management services LIMITED\certificate issued on 30/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 29, 2025

    RES15

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Appointment of Christian Sebastien Rozes as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Paul Anthony Redman as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Robin James Stewart as a director on Apr 01, 2022

    1 pagesTM01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Termination of appointment of Jack Scard-Morgan as a director on Jul 29, 2021

    1 pagesTM01

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 07, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of TP ICAP MANAGEMENT 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
    344074470001
    KAVENEY, Karen
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    343971760001
    YOUNG, Ceri Joanne Charles
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    343971680001
    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
    ABREHART, Deborah Anne
    2 Broadgate
    London
    EC2M 7UR
    Secretary
    2 Broadgate
    London
    EC2M 7UR
    185509110001
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    British3219400009
    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
    228834880001
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    BURWOOD, Krista Mary
    45 Esmond Road
    Queens Park
    NW6 7HF London
    Secretary
    45 Esmond Road
    Queens Park
    NW6 7HF London
    British56107160002
    CAVANAGH, Teri-Anne
    2 Broadgate
    London
    EC2M 7UR
    Secretary
    2 Broadgate
    London
    EC2M 7UR
    163091030001
    CLARKE, David Graham
    3 Woodside Road
    KT3 3AH New Malden
    Surrey
    Secretary
    3 Woodside Road
    KT3 3AH New Malden
    Surrey
    British10152770001
    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
    215515570001
    EGGLETON, Jeanette
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    Secretary
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    British51206780001
    GIBSON, Carolyn Ann
    2 Broadgate
    London
    EC2M 7UR
    Secretary
    2 Broadgate
    London
    EC2M 7UR
    185509100001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Secretary
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    British444060001
    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
    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
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Director
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    BURNAND, Paul William
    7 Cambridge Place
    W8 5PB London
    Director
    7 Cambridge Place
    W8 5PB London
    British5296430001
    CAPLEN, Stephen Gerard
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    United KingdomBritish97716670001
    CRUWYS, Vanessa Elaine
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish11427730003
    DARGAN, Nicholas James
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish298810620001
    DUNN, Geoffrey
    10 Carlisle Road
    NW6 6TJ London
    Director
    10 Carlisle Road
    NW6 6TJ London
    British120094630001
    EDGE, Peter John
    Flat 5
    35 Queens Gate Gardens Kensington
    SW7 5RS London
    Director
    Flat 5
    35 Queens Gate Gardens Kensington
    SW7 5RS London
    British28055160001
    FISHER, Lance David
    200 Camberwell New Road
    SE5 0RR London
    Director
    200 Camberwell New Road
    SE5 0RR London
    British54394720002
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    KELLY, Declan Pius
    44 Lyndale Avenue
    NW2 2QA London
    Director
    44 Lyndale Avenue
    NW2 2QA London
    United KingdomIrish43038480002
    KIDD, Timothy Charles
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish117842820001
    KINNEAR, John Mackay
    Fortescue House
    Ferry Lane
    SL7 2EZ Medmenham
    Buckinghamshire
    Director
    Fortescue House
    Ferry Lane
    SL7 2EZ Medmenham
    Buckinghamshire
    British71983880002
    LACY, Richard Clifford
    Freshfield Manor
    RH17 7NR Scaynes Hill
    West Sussex
    Director
    Freshfield Manor
    RH17 7NR Scaynes Hill
    West Sussex
    British49212540001
    LESTER, Matthew John
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish87271700001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Icap Holdings Limited
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Apr 06, 2016
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06694563
    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