TP ICAP (APAC) LIMITED

TP ICAP (APAC) LIMITED

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

    Company NameTP ICAP (APAC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02619854
    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 (APAC) LIMITED?

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

    Where is TP ICAP (APAC) LIMITED located?

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

    What were the previous names of TP ICAP (APAC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREBON YAMANE INTERNATIONAL LIMITEDMay 25, 1993May 25, 1993
    PREBON INTERNATIONAL LIMITEDMar 23, 1992Mar 23, 1992
    FULTON PREBON OVERSEAS LIMITEDSep 05, 1991Sep 05, 1991
    MAWLAW 115 LIMITEDJun 12, 1991Jun 12, 1991

    What are the latest accounts for TP ICAP (APAC) 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 (APAC) 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 (APAC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Huw Williams as a director on Nov 21, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed prebon yamane international LIMITED\certificate issued on 10/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Appointment of Paul Anthony Redman as a director on Jan 31, 2024

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2022 with updates

    5 pagesCS01

    Appointment of Mr Andrew Ren-Yiing Chen 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

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Change of details for Icap Global Broking Holdings Limited as a person with significant control on Nov 03, 2021

    2 pagesPSC05

    Change of details for Icap Global Broking Holdings Limited as a person with significant control on May 07, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Notification of Icap Global Broking Holdings Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC02

    Confirmation statement made on Jun 04, 2021 with updates

    5 pagesCS01

    Cessation of Tullett Prebon Investment Holdings Limited as a person with significant control on Dec 02, 2020

    1 pagesPSC07

    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

    22 pagesAA

    Confirmation statement made on May 14, 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

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Who are the officers of TP ICAP (APAC) LIMITED?

    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
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    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
    218149170001
    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
    177054110001
    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
    171912500001
    MAYHILL, Geoffrey Ronald
    57 Trematon Place
    Broom Road
    TW11 9RH Teddington
    Middlesex
    Secretary
    57 Trematon Place
    Broom Road
    TW11 9RH Teddington
    Middlesex
    New Zealander812670002
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    SHAW, Gary Allan
    63a Cambray Road
    SW12 0ER London
    Secretary
    63a Cambray Road
    SW12 0ER London
    British67579830001
    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
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    PREBON SECRETARIES LIMITED
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    Secretary
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    37859290001
    BADDELEY, Andrew Martin
    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 KingdomBritish82469460001
    CHEN, Andrew Ren-Yiing
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish225251990001
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Director
    53 The Avenue
    West Ealing
    W13 8JR London
    EnglandBritish35447290002
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    EVANS, Andrew Keith
    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
    EnglandBritish124021620001
    FARR, Richard Eric
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    British40864220002
    HIGAKI, Keiji
    3-43-4 Uehara
    Shibuya-Ku
    Tokyo
    151-0064
    Japan
    Director
    3-43-4 Uehara
    Shibuya-Ku
    Tokyo
    151-0064
    Japan
    Japanese53144490002
    HOCKEY, Joseph Max
    3 South Terrace
    High Street
    DA4 0DF Farningham
    Kent
    Director
    3 South Terrace
    High Street
    DA4 0DF Farningham
    Kent
    British78982470001
    HUGHES, Arthur Mcquade
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    United KingdomBritish1458920002
    ISHII, Soichiro
    Flat 77 40-90 Kingston House South
    Ennismore Gardens
    SW7 1NG London
    Director
    Flat 77 40-90 Kingston House South
    Ennismore Gardens
    SW7 1NG London
    British49912550002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    KEENAN, Patrick Michael
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Director
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Australian42704380002
    KEENAN, Patrick Michael
    84 Iverna Court
    Iverna Gardens Wrights Lane
    W8 6TU London
    Director
    84 Iverna Court
    Iverna Gardens Wrights Lane
    W8 6TU London
    Australia42704380001
    MAINWARING, Paul Richard
    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
    EnglandBritish116302540002
    MAYHILL, Geoffrey Ronald
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    Director
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    British812670012
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    British2038950001
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    British78522900003
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Director
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British156520001
    SMITH, Terence Charles
    The Old Rectory 53 Main Road
    Danbury
    CM3 4NG Chelmsford
    Essex
    Director
    The Old Rectory 53 Main Road
    Danbury
    CM3 4NG Chelmsford
    Essex
    EnglandBritish20547250003
    STEVENS, Robert Brian
    Nettleden Road
    Little Gaddesden
    HP4 1PN Berkhamsted
    Garden Cottage
    Hertfordshire
    Director
    Nettleden Road
    Little Gaddesden
    HP4 1PN Berkhamsted
    Garden Cottage
    Hertfordshire
    EnglandBritish129608370001

    Who are the persons with significant control of TP ICAP (APAC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Asia Pacific Holdings Limited
    EC2M 3TP London
    135 Bishopsgate
    England
    Dec 02, 2020
    EC2M 3TP London
    135 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tullett Prebon Investment Holdings Limited
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Apr 06, 2016
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Yes
    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