TP ICAP MANAGEMENT SERVICES LIMITED
Overview
| Company Name | TP ICAP MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02189561 |
| 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 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 Address | No |
What were the previous names of TP ICAP MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICAP MANAGEMENT SERVICES LIMITED | Jan 04, 2006 | Jan 04, 2006 |
| GARBAN-INTERCAPITAL MANAGEMENT SERVICES LIMITED | Oct 01, 1999 | Oct 01, 1999 |
| INTERCAPITAL MANAGEMENT SERVICES LIMITED | Oct 26, 1998 | Oct 26, 1998 |
| EXCO MANAGEMENT SERVICES LIMITED | Apr 20, 1998 | Apr 20, 1998 |
| EXCO (MANAGEMENT SERVICES) LIMITED | Feb 18, 1988 | Feb 18, 1988 |
| FLUXINSTANT LIMITED | Nov 06, 1987 | Nov 06, 1987 |
What are the latest accounts for TP ICAP MANAGEMENT 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Victoria Louise Hart as a secretary on Dec 22, 2025 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Karen Kaveney as a secretary on Dec 22, 2025 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mrs Ceri Joanne Charles Young as a secretary on Dec 22, 2025 | 2 pages | AP03 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||
Certificate of change of name Company name changed icap management services LIMITED\certificate issued on 30/05/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Christian Sebastien Rozes as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Paul Anthony Redman as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Robin James Stewart as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Philip Price as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||||||
Termination of appointment of Jack Scard-Morgan as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 07, 2021 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of TP ICAP MANAGEMENT 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 | 344074470001 | |||||||
| KAVENEY, Karen | Secretary | EC2M 3TP London 135 Bishopsgate England | 343971760001 | |||||||
| YOUNG, Ceri Joanne Charles | Secretary | EC2M 3TP London 135 Bishopsgate England | 343971680001 | |||||||
| 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 | |||||
| ABREHART, Deborah Anne | Secretary | 2 Broadgate London EC2M 7UR | 185509110001 | |||||||
| ABREHART, Deborah Anne | Secretary | Broadgate 2 Broadgate EC2M 7UR London 2 England | British | 3219400009 | ||||||
| BRILL, Tiffany Fern | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42, Level 37 England | 228834880001 | |||||||
| BROOMFIELD, Helen Frances | Secretary | 68 Glenwood Gardens Gants Hill IG2 6XU Ilford Essex | British | 22174490002 | ||||||
| BURWOOD, Krista Mary | Secretary | 45 Esmond Road Queens Park NW6 7HF London | British | 56107160002 | ||||||
| CAVANAGH, Teri-Anne | Secretary | 2 Broadgate London EC2M 7UR | 163091030001 | |||||||
| CLARKE, David Graham | Secretary | 3 Woodside Road KT3 3AH New Malden Surrey | British | 10152770001 | ||||||
| DICKINSON, Kathryn | Secretary | 31 Jasmine Court Woodyates Road SE12 9HP London | British | 93784140001 | ||||||
| DUNCAN, Virginia | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42, Level 37 England | 215515570001 | |||||||
| EGGLETON, Jeanette | Secretary | Ridgeway Ashurst Drive Boxhill KT20 7LW Tadworth Surrey | British | 51206780001 | ||||||
| GIBSON, Carolyn Ann | Secretary | 2 Broadgate London EC2M 7UR | 185509100001 | |||||||
| PANK, Edward Charles, Dr | Secretary | Red Barn Farmhouse Shernborne PE31 6SB Kings Lynn Norfolk | British | 444060001 | ||||||
| PANK, Edward Charles, Dr | Secretary | Red Barn Farmhouse Shernborne PE31 6SB Kings Lynn Norfolk | British | 444060001 | ||||||
| ABREHART, Deborah Anne | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | United Kingdom | British | 3219400009 | |||||
| BADDELEY, Andrew Martin | Director | 25 Old Broad Street EC2N 1HQ London Tower 42, Level 37 England | United Kingdom | British | 82469460001 | |||||
| BARCLAY, Lorraine Emma | Director | 2 Broadgate London EC2M 7UR | England | British | 156498490001 | |||||
| BROOMFIELD, Helen Frances | Director | 68 Glenwood Gardens Gants Hill IG2 6XU Ilford Essex | British | 22174490002 | ||||||
| BURNAND, Paul William | Director | 7 Cambridge Place W8 5PB London | British | 5296430001 | ||||||
| CAPLEN, Stephen Gerard | Director | 2 Broadgate London EC2M 7UR | United Kingdom | British | 97716670001 | |||||
| CRUWYS, Vanessa Elaine | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 11427730003 | |||||
| DARGAN, Nicholas James | Director | 2 Broadgate London EC2M 7UR | England | British | 298810620001 | |||||
| DUNN, Geoffrey | Director | 10 Carlisle Road NW6 6TJ London | British | 120094630001 | ||||||
| EDGE, Peter John | Director | Flat 5 35 Queens Gate Gardens Kensington SW7 5RS London | British | 28055160001 | ||||||
| FISHER, Lance David | Director | 200 Camberwell New Road SE5 0RR London | British | 54394720002 | ||||||
| GELBER, David | Director | 6 Clorane Gardens NW3 7IR London | United Kingdom | Canadian | 9565460001 | |||||
| KELLY, Declan Pius | Director | 44 Lyndale Avenue NW2 2QA London | United Kingdom | Irish | 43038480002 | |||||
| KIDD, Timothy Charles | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 117842820001 | |||||
| KINNEAR, John Mackay | Director | Fortescue House Ferry Lane SL7 2EZ Medmenham Buckinghamshire | British | 71983880002 | ||||||
| LACY, Richard Clifford | Director | Freshfield Manor RH17 7NR Scaynes Hill West Sussex | British | 49212540001 | ||||||
| LESTER, Matthew John | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | United Kingdom | British | 87271700001 |
Who are the persons with significant control of TP ICAP MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icap Holdings Limited | Apr 06, 2016 | 155 Bishopsgate EC2M 3TQ London Floor 2 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