TP ICAP COMMODITIES LIMITED

TP ICAP COMMODITIES LIMITED

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

    Company NameTP ICAP COMMODITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02533369
    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 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 AddressNo

    What were the previous names of TP ICAP COMMODITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLETT PREBON (EQUITIES) LIMITEDSep 01, 2005Sep 01, 2005
    TULLETT LIBERTY (EQUITIES) LIMITEDNov 19, 2002Nov 19, 2002
    TULLETT & TOKYO LIBERTY (EQUITIES) LIMITEDApr 10, 2000Apr 10, 2000
    TULLETT & TOKYO INTERNATIONAL SECURITIES LIMITEDJan 09, 1992Jan 09, 1992
    TULLETT & TOKYO (BONDS) LIMITED Aug 22, 1990Aug 22, 1990

    What are the latest accounts for TP ICAP COMMODITIES 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 COMMODITIES 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 COMMODITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Feb 06, 2025 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Victoria Louise Hart as a secretary on Dec 19, 2024

    2 pagesAP03

    Appointment of Mr per Joachim Emanuelsson as a director on Dec 19, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed tullett prebon (equities) LIMITED\certificate issued on 18/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2024

    RES15

    Statement of capital on Dec 17, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    17/12/2024
    RES13

    Termination of appointment of Ceri Joanne Charles Young as a secretary on Sep 02, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 03, 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

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

    2 pagesAP01

    Termination of appointment of Donald Stuart Mcclumpha as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 17, 2022 with updates

    5 pagesCS01

    Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on Nov 03, 2021

    2 pagesPSC05

    Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on May 07, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    21 pagesAA

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

    3 pagesRP04AP01

    Termination of appointment of Ceri Joanne Charles Young as a secretary on Apr 01, 2022

    1 pagesTM02

    Who are the officers of TP ICAP COMMODITIES 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
    330510980001
    EMANUELSSON, Per Joachim
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    SwitzerlandSwedish290137740001
    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
    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
    218149470001
    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
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    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
    177068670001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    HART, Damian Joseph Peter
    First Floor Flat 29 Balfour Road
    Ealing
    W13 9TN London
    Secretary
    First Floor Flat 29 Balfour Road
    Ealing
    W13 9TN London
    British43646200001
    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
    British171534900001
    MAPPLEBECK, Philip Hugh
    17 Faroe Road
    W14 0EL London
    Secretary
    17 Faroe Road
    W14 0EL London
    British28135040001
    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
    295854260001
    WYSE, Christine
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    278636000001
    YOUNG, Ceri Joanne Charles
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    308849750001
    YOUNG, Ceri Joanne Charles
    EC2M 3TP London
    135 Bishopsgate
    England
    Secretary
    EC2M 3TP London
    135 Bishopsgate
    England
    263878500001
    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
    AROSKIN, Ron Saul
    The Bee House
    Hurstbourne Priors
    RG28 7SJ Whitchurch
    Hants
    Director
    The Bee House
    Hurstbourne Priors
    RG28 7SJ Whitchurch
    Hants
    British72230010001
    ASHLEY, Paul James
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish332150410001
    BASSETT, Richard Charles Blundell
    48 Averill Street
    W6 8EB London
    Director
    48 Averill Street
    W6 8EB London
    British50155070001
    BENNETT, Ronald Graham
    125 Howards Lane
    SW15 6QE London
    Director
    125 Howards Lane
    SW15 6QE London
    British66495700001
    BINNS, Michael James
    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
    EnglandBritish146408590001
    BOLTON, Marcus Peregrine
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    Director
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    EnglandBritish84102400001
    BROWN, Nicholas
    Farthings Fawke Wood Road
    Fawke Common Underriver
    TN15 0SP Sevenoaks
    Kent
    Director
    Farthings Fawke Wood Road
    Fawke Common Underriver
    TN15 0SP Sevenoaks
    Kent
    British36326090003
    BRUTON, Paul Michael
    Millslade Rickmansworth Road
    HA6 2RD Northwood
    Middlesex
    Director
    Millslade Rickmansworth Road
    HA6 2RD Northwood
    Middlesex
    British60972440001
    BYRNES, Michael
    7 Amyand Park Gardens
    TW1 3HS Twickenham
    Director
    7 Amyand Park Gardens
    TW1 3HS Twickenham
    Irish62946370001
    CHAPMAN, Geoffrey Ian Aitken
    1 Crescent Road
    Wimbledon
    SW20 8EY London
    Director
    1 Crescent Road
    Wimbledon
    SW20 8EY London
    EnglandBritish39830190001
    CLARK, Simon Mark
    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 KingdomBritish63893200003
    COLLINS, Bruce Paul
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    Director
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    United KingdomBritish72822380002
    CORKER, Stephen Roger
    10 Monmouth Road
    W2 5SB London
    Director
    10 Monmouth Road
    W2 5SB London
    United KingdomBritish43964780001
    COWARD, David
    Wisteria House
    The Avenue North Fambridge
    CM3 6LZ Chelmsford
    Essex
    Director
    Wisteria House
    The Avenue North Fambridge
    CM3 6LZ Chelmsford
    Essex
    British76972010001
    DRAKE, Simon Lindsay
    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
    EnglandBritish111729040001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Emea Investments Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3TP London
    135
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number7042902
    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