TP ICAP COMMODITIES LIMITED
Overview
| Company Name | TP ICAP COMMODITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02533369 |
| 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 COMMODITIES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is TP ICAP COMMODITIES LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3TP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TP ICAP COMMODITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLETT PREBON (EQUITIES) LIMITED | Sep 01, 2005 | Sep 01, 2005 |
| TULLETT LIBERTY (EQUITIES) LIMITED | Nov 19, 2002 | Nov 19, 2002 |
| TULLETT & TOKYO LIBERTY (EQUITIES) LIMITED | Apr 10, 2000 | Apr 10, 2000 |
| TULLETT & TOKYO INTERNATIONAL SECURITIES LIMITED | Jan 09, 1992 | Jan 09, 1992 |
| TULLETT & TOKYO (BONDS) LIMITED | Aug 22, 1990 | Aug 22, 1990 |
What are the latest accounts for TP ICAP COMMODITIES 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 COMMODITIES 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 COMMODITIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Appointment of Victoria Louise Hart as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr per Joachim Emanuelsson as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed tullett prebon (equities) LIMITED\certificate issued on 18/12/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 17, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ceri Joanne Charles Young as a secretary on Sep 02, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 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 | ||||||||||||||
Appointment of Christian Sebastien Rozes as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Donald Stuart Mcclumpha as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on Nov 03, 2021 | 2 pages | PSC05 | ||||||||||||||
Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on May 07, 2021 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Second filing for the appointment of Paul Anthony Redman as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Ceri Joanne Charles Young as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||||||
Who are the officers of TP ICAP COMMODITIES 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 | 330510980001 | |||||||||||||||
| EMANUELSSON, Per Joachim | Director | EC2M 3TP London 135 Bishopsgate England | Switzerland | Swedish | 290137740001 | |||||||||||||
| 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 | |||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218149470001 | |||||||||||||||
| 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 | ||||||||||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||||||||||
| 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 | 177068670001 | |||||||||||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||||||||||
| HART, Damian Joseph Peter | Secretary | First Floor Flat 29 Balfour Road Ealing W13 9TN London | British | 43646200001 | ||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | British | 171534900001 | ||||||||||||||
| MAPPLEBECK, Philip Hugh | Secretary | 17 Faroe Road W14 0EL London | British | 28135040001 | ||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | British | 90844500002 | ||||||||||||||
| SAYERS, Catherine | Secretary | EC2M 3TP London 135 Bishopsgate England | 295854260001 | |||||||||||||||
| WYSE, Christine | Secretary | EC2M 3TP London 135 Bishopsgate England | 278636000001 | |||||||||||||||
| YOUNG, Ceri Joanne Charles | Secretary | EC2M 3TP London 135 Bishopsgate England | 308849750001 | |||||||||||||||
| YOUNG, Ceri Joanne Charles | Secretary | EC2M 3TP London 135 Bishopsgate England | 263878500001 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| AROSKIN, Ron Saul | Director | The Bee House Hurstbourne Priors RG28 7SJ Whitchurch Hants | British | 72230010001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| BASSETT, Richard Charles Blundell | Director | 48 Averill Street W6 8EB London | British | 50155070001 | ||||||||||||||
| BENNETT, Ronald Graham | Director | 125 Howards Lane SW15 6QE London | British | 66495700001 | ||||||||||||||
| BINNS, Michael James | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 146408590001 | |||||||||||||
| BOLTON, Marcus Peregrine | Director | High Barn Sutton Place, Abinger Hammer RH5 6RP Dorking Surrey | England | British | 84102400001 | |||||||||||||
| BROWN, Nicholas | Director | Farthings Fawke Wood Road Fawke Common Underriver TN15 0SP Sevenoaks Kent | British | 36326090003 | ||||||||||||||
| BRUTON, Paul Michael | Director | Millslade Rickmansworth Road HA6 2RD Northwood Middlesex | British | 60972440001 | ||||||||||||||
| BYRNES, Michael | Director | 7 Amyand Park Gardens TW1 3HS Twickenham | Irish | 62946370001 | ||||||||||||||
| CHAPMAN, Geoffrey Ian Aitken | Director | 1 Crescent Road Wimbledon SW20 8EY London | England | British | 39830190001 | |||||||||||||
| CLARK, Simon Mark | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | United Kingdom | British | 63893200003 | |||||||||||||
| COLLINS, Bruce Paul | Director | 35 Homestead Road BR6 6HN Chelsfield Kent | United Kingdom | British | 72822380002 | |||||||||||||
| CORKER, Stephen Roger | Director | 10 Monmouth Road W2 5SB London | United Kingdom | British | 43964780001 | |||||||||||||
| COWARD, David | Director | Wisteria House The Avenue North Fambridge CM3 6LZ Chelmsford Essex | British | 76972010001 | ||||||||||||||
| DRAKE, Simon Lindsay | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 111729040001 |
Who are the persons with significant control of TP ICAP COMMODITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Icap Emea Investments Limited | Apr 06, 2016 | Bishopsgate EC2M 3TP London 135 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