TFS-ICAP CURRENCY OPTIONS LIMITED

TFS-ICAP CURRENCY OPTIONS LIMITED

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

    Company NameTFS-ICAP CURRENCY OPTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03895107
    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 TFS-ICAP CURRENCY OPTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TFS-ICAP CURRENCY OPTIONS LIMITED located?

    Registered Office Address
    110 Bishopsgate
    EC2N 4AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TFS-ICAP CURRENCY OPTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOLBROKER LIMITEDDec 10, 1999Dec 10, 1999

    What are the latest accounts for TFS-ICAP CURRENCY OPTIONS 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 TFS-ICAP CURRENCY OPTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for TFS-ICAP CURRENCY OPTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 110 Bishopsgate 110 Bishopsgate London EC2N 4AY England to 110 Bishopsgate London EC2N 4AY on Nov 04, 2025

    1 pagesAD01

    Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7QX to 110 Bishopsgate 110 Bishopsgate London EC2N 4AY on Nov 03, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Scott Fitzpatrick as a director on Oct 10, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Appointment of Mr Paul Joseph Burke as a secretary on May 24, 2022

    2 pagesAP03

    Termination of appointment of Peter Francis Weston as a secretary on May 24, 2022

    1 pagesTM02

    Termination of appointment of Gregg Peter Cowie as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Gregg Peter Cowie on Aug 18, 2020

    2 pagesCH01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Gregg Peter Cowie as a director on Nov 27, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr John Clifford Marchese as a director on Aug 27, 2019

    2 pagesAP01

    Who are the officers of TFS-ICAP CURRENCY OPTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Paul Joseph
    Bishopsgate
    EC2N 4AY London
    110
    England
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    England
    296604010001
    FITZPATRICK, Scott
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United StatesBritish297508630001
    MARCHESE, John Clifford
    20 S. Wacker Drive
    Il 60606
    Chicago
    Cme Group
    Illinois
    United States
    Director
    20 S. Wacker Drive
    Il 60606
    Chicago
    Cme Group
    Illinois
    United States
    United StatesAmerican261833560001
    CHRISTENSEN, Paul Gerard
    Flat 9 The Chesterfields
    1b King Henrys Road
    NW3 3QP London
    Secretary
    Flat 9 The Chesterfields
    1b King Henrys Road
    NW3 3QP London
    British164543130001
    CRANLEY, Gerard Nicholas
    4a Oakley Street
    SW3 5NN London
    Secretary
    4a Oakley Street
    SW3 5NN London
    British54662850001
    FITZHERBERT-BROCKHOLES, Francis Joseph
    11 Hesper Mews
    SW5 0HH London
    Secretary
    11 Hesper Mews
    SW5 0HH London
    British69507570001
    KING, Ian Robert
    Fernside
    Great Burches Road
    SS7 3NA Benfleet
    Essex
    Secretary
    Fernside
    Great Burches Road
    SS7 3NA Benfleet
    Essex
    British68405520001
    WESTON, Peter Francis
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Secretary
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    British66496830003
    ADLER, Jeffrey
    7-8 Bathurst Street
    Flat 7
    W2 2SD London
    Director
    7-8 Bathurst Street
    Flat 7
    W2 2SD London
    American8393740002
    COWIE, Gregg Peter
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritish264834220002
    CRUWYS, Vanessa Elaine
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    Director
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    EnglandBritish11427730003
    FITZHERBERT-BROCKHOLES, Francis Joseph
    11 Hesper Mews
    SW5 0HH London
    Director
    11 Hesper Mews
    SW5 0HH London
    United KingdomBritish69507570001
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    HARDING, Julian
    57 Partridge Hollow Road
    Greenwich
    Connecticut Ct 06831
    Usa
    Director
    57 Partridge Hollow Road
    Greenwich
    Connecticut Ct 06831
    Usa
    UsaBritish17415590004
    IRELAND, David Charles
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritish163102630001
    JACK, Stephen Andrew
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritish13013280001
    KIDD, Timothy Charles
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritish117842820001
    LEIBOWITZ, Michael Saul
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Director
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    United StatesAmerican150580970009
    OLESEN, Lars
    400 East 84th Street Apt 27a
    New York
    Ny 10028
    Usa
    Director
    400 East 84th Street Apt 27a
    New York
    Ny 10028
    Usa
    Danish73922760001
    PINCHIN, David Charles
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Director
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    British17415580003
    REGAN, Philip George
    22 Wellington Road
    Ealing
    W5 4UH London
    Director
    22 Wellington Road
    Ealing
    W5 4UH London
    United KingdomBritish106604440002
    SAFFADI, Samir
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Director
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    United KingdomBritish71392210002
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    Tunstall Hall
    Snape Road Tunstall
    IP12 2JL Woodbridge
    Suffolk
    Director
    Tunstall Hall
    Snape Road Tunstall
    IP12 2JL Woodbridge
    Suffolk
    EnglandBritish141372310001
    UMPELBY, Stephen Alan, Mr.
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritish146185210001
    WREN, Samantha Anne
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Director
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    EnglandBritish155853230001
    VOLBROKER.COM LTD
    Ocean House
    10-12 Little Trinity Lane
    EC4V 2AR London
    Director
    Ocean House
    10-12 Little Trinity Lane
    EC4V 2AR London
    71142550002

    Who are the persons with significant control of TFS-ICAP CURRENCY OPTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Jul 01, 2016
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01046064
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    England
    Jul 01, 2016
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04337864
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Compagnie Financial Tradition Sa
    Rue De Langallerie
    Lausanne
    11
    Vaud
    Switzerland
    Jul 01, 2016
    Rue De Langallerie
    Lausanne
    11
    Vaud
    Switzerland
    Yes
    Legal FormSociete Anonyme
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredOffice Du Registre Du Commerce Du Canton De Vaud
    Registration NumberChe-107.035.129
    Search in Swiss Registry (Zefix)Compagnie Financial Tradition Sa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    England
    Jul 01, 2016
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04025995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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