ICAP GLOBAL DERIVATIVES LIMITED

ICAP GLOBAL DERIVATIVES LIMITED

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

    Company NameICAP GLOBAL DERIVATIVES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03635229
    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 ICAP GLOBAL DERIVATIVES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ICAP GLOBAL DERIVATIVES LIMITED located?

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

    What were the previous names of ICAP GLOBAL DERIVATIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICAP ELECTRONIC BROKING LIMITEDApr 03, 2006Apr 03, 2006
    BROKERTEC EUROPE, LTD.Apr 19, 1999Apr 19, 1999
    EUROPA BROKERAGE LIMITEDOct 16, 1998Oct 16, 1998
    HACKREMCO (NO.1407) LIMITEDSep 21, 1998Sep 21, 1998

    What are the latest accounts for ICAP GLOBAL DERIVATIVES 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 ICAP GLOBAL DERIVATIVES LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for ICAP GLOBAL DERIVATIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Director's details changed for Shawn Bernardo on Feb 01, 2019

    2 pagesCH01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Nov 02, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Nov 02, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of David John Perkins as a director on Feb 08, 2022

    1 pagesTM01

    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

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 08, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Oct 29, 2020 with updates

    5 pagesCS01

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

    2 pagesPSC02

    Cessation of Icap Holdings (Uk) Limited as a person with significant control on Mar 02, 2020

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 20, 2019

    • Capital: GBP 301
    3 pagesSH01

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Appointment of David John Perkins as a director on Jan 29, 2019

    2 pagesAP01

    Change of details for Icap Holdings (Uk) Limited as a person with significant control on Dec 31, 2018

    2 pagesPSC05

    Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on Dec 31, 2018

    1 pagesAD01

    Who are the officers of ICAP GLOBAL DERIVATIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNARDO, Shawn
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    United StatesAmericanDirector244097610002
    QUAILE, James Anthony
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    United StatesAmericanDirector243338520001
    SPENCER, John Strathmore
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    United StatesBritishDirector151162320001
    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
    228834730001
    BROOMFILED, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British90862460001
    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
    213578970001
    MILLER, Therese Lynn
    38 Gayton Road
    NW3 1UB London
    Secretary
    38 Gayton Road
    NW3 1UB London
    British47026060002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BEST, Peter Stuart
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritishDirector58075020001
    CAPLEN, Stephen Gerard
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritishHead Of Finance97716670001
    CASTERTON, David Anthony
    10 Waldegrave Park
    Strawberry Hill
    TW1 4TE Twickenham
    Middlesex
    Director
    10 Waldegrave Park
    Strawberry Hill
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritishBroker221477890001
    CHICKEN, Ian Brett, Mr.
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritishCompany Director115751350001
    CLARK, David Wincott
    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
    EnglandBritishCompany Director162010800001
    COHEN, Benjamin Hillard
    799 Lake Avenue
    Greenwich
    Conneticut Ct06830
    Usa
    Director
    799 Lake Avenue
    Greenwich
    Conneticut Ct06830
    Usa
    AmericanMd Investment Bank67671680001
    EDWARDS, John
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritishBroker127625780001
    FORESE, James Anthony
    6 Deer Trail
    New Jersey
    New York 07417
    United States Of America
    Director
    6 Deer Trail
    New Jersey
    New York 07417
    United States Of America
    AmericanBanker76523770004
    FORESE, James Anthony
    68 Carlton Hill
    NW8 0ET London
    Director
    68 Carlton Hill
    NW8 0ET London
    Citizen Of The UsaBanker76523770002
    GOEKJIAN, Christopher Allan
    35 Ormonde Gate
    SW3 4HA London
    Director
    35 Ormonde Gate
    SW3 4HA London
    AmericanInvestment Banker67173160001
    GRIFFITH, Robert Eugene
    80 Second Street
    Garden City
    New York 11530
    Usa
    Director
    80 Second Street
    Garden City
    New York 11530
    Usa
    AmericanInvestment Banking82136100001
    HANDJINICOLAOU, George
    1598 Maddux Lane
    VIRGINIA Mclean
    22101
    Usa
    Director
    1598 Maddux Lane
    VIRGINIA Mclean
    22101
    Usa
    AmericanGlobal Markets Executive Vice67671540002
    HINKLE, William
    106 Beechwood
    Summit
    Union County
    Nj 07901
    Usa
    Director
    106 Beechwood
    Summit
    Union County
    Nj 07901
    Usa
    AmericanDirector66004340001
    HINKLE, William
    106 Beechwood
    Summit
    Union County
    Nj 07901
    Usa
    Director
    106 Beechwood
    Summit
    Union County
    Nj 07901
    Usa
    AmericanVice President Electronic Comm66004340001
    HUNTER, Nichola Jane
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    United KindgdomBritishDirector158143650001
    JAY, Timothy Woodruff
    14 Brompton Square
    SW3 2AA London
    Director
    14 Brompton Square
    SW3 2AA London
    AmericanDirector60591340001
    JONES, Garry Peter
    55 Chiddingstone Street
    SW6 3TQ London
    Director
    55 Chiddingstone Street
    SW6 3TQ London
    BritishCeo Electronic Brooker82100460001
    JUTERBOCK, Thomas Michael
    15 Wrenfield Lane
    Darien
    Conneticut
    Ct 06820
    Usa
    Director
    15 Wrenfield Lane
    Darien
    Conneticut
    Ct 06820
    Usa
    AmericanBanker62669630002
    KHUONG HUU, Philippe Kim
    447 East 57th Street
    Appartment Ph
    New York
    10022
    Usa
    Director
    447 East 57th Street
    Appartment Ph
    New York
    10022
    Usa
    FrenchBanker84967960001
    KRONTHAL, Jeff
    150 Hartshorn Drive
    Short Hills
    New Jersey
    07078
    Usa
    Director
    150 Hartshorn Drive
    Short Hills
    New Jersey
    07078
    Usa
    AmericanInvestment Banker72864120001
    KRONTHAL, Jeff
    150 Hartshorn Drive
    Short Hills
    New Jersey
    07078
    Usa
    Director
    150 Hartshorn Drive
    Short Hills
    New Jersey
    07078
    Usa
    AmericanInvestment Banker72864120001
    LORENZEN, Nils
    Omval 453-7
    1096hs
    FOREIGN Amsterdam
    Netherlands
    Director
    Omval 453-7
    1096hs
    FOREIGN Amsterdam
    Netherlands
    DanishBanking67672080003
    MACDONALD, George
    15 Sydney Street
    SW3 6PN London
    Director
    15 Sydney Street
    SW3 6PN London
    AustraliaBritishChief Executive Officer77644060002
    MAHERAS, Thomas
    24 Gramercy Park South 5/6
    New York
    10003
    Usa
    Director
    24 Gramercy Park South 5/6
    New York
    10003
    Usa
    AmericanDirector70036540001

    Who are the persons with significant control of ICAP GLOBAL DERIVATIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Emea Investments Limited
    EC2M 3TP London
    135 Bishopsgate
    England
    Mar 02, 2020
    EC2M 3TP London
    135 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07042902
    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.
    Icap Holdings (Uk) Limited
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Apr 06, 2016
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06505346
    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