TFS VOLBROKER LIMITED

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

    Company NameTFS VOLBROKER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04025995
    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 VOLBROKER LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TFS VOLBROKER LIMITED located?

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

    What were the previous names of TFS VOLBROKER LIMITED?

    Previous Company Names
    Company NameFromUntil
    TFS-ICAP LIMITEDJun 28, 2000Jun 28, 2000

    What are the latest accounts for TFS VOLBROKER 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 VOLBROKER LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for TFS VOLBROKER LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Mark Jeremy Taylor as a director on Feb 11, 2026

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 24, 2026Replaced A replacement AP01 was registered 24/04/2026 as the original contained an error

    Termination of appointment of Simon George Manwaring as a director on Feb 11, 2026

    1 pagesTM01

    Certificate of change of name

    Company name changed tfs-icap LIMITED\certificate issued on 28/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 28, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2025

    RES15

    Director's details changed for Mr Tom Milligan on Jan 14, 2026

    2 pagesCH01

    Registered office address changed from 110 Bishopsgate 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 Bishopsgate London EC2N 4AY on Nov 03, 2025

    1 pagesAD01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Appointment of Mr Christopher Stuart Povey as a director on Oct 23, 2024

    2 pagesAP01

    Termination of appointment of Ian Brett Chicken as a director on Aug 21, 2024

    1 pagesTM01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Director's details changed for Simon George Manwaring on Nov 13, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Tom Milligan as a director on Jun 29, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Ellen Miller as a director on Mar 20, 2023

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Amended full accounts made up to Dec 31, 2021

    39 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Scott Fitzpatrick as a director on Jun 16, 2022

    2 pagesAP01

    Who are the officers of TFS VOLBROKER 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
    296602760001
    BELCHAMBERS, Anthony Murray
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritish185148320001
    COLVIN, Tom
    St. Botolph Street
    EC3A 7QX London
    Beaufort House ,15 St. Botolph's St London
    England
    Director
    St. Botolph Street
    EC3A 7QX London
    Beaufort House ,15 St. Botolph's St London
    England
    EnglandBritish310911030002
    FITZPATRICK, Scott
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United StatesBritish297508630001
    MARCHESE, John Clifford
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United StatesAmerican265187340001
    MILLER, Ellen
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritish,American307026680001
    NEWMAN, Paul
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United KingdomBritish241255630001
    POVEY, Christopher Stuart
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritish328963500001
    ROSENSHEIN, Larry
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United StatesAmerican241951000001
    TAYLOR, Mark Jeremy
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritish345429810001
    JONES, David Anthony
    50a Huntingdon Street
    Islington
    N1 1BP London
    Secretary
    50a Huntingdon Street
    Islington
    N1 1BP London
    British73152180001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADLER, Jeffrey
    7-8 Bathurst Street
    Flat 7
    W2 2SD London
    Director
    7-8 Bathurst Street
    Flat 7
    W2 2SD London
    American8393740002
    BERRY, Andrew
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritish156736100001
    BURGIN, Nicholas
    Flood Street
    SW3 5TE London
    60
    United Kingdom
    Director
    Flood Street
    SW3 5TE London
    60
    United Kingdom
    United KingdomUsa117579800002
    BUTCHERS, Catherine Mary
    12a Wellesley Road
    HA1 1QN Harrow
    Middlesex
    Director
    12a Wellesley Road
    HA1 1QN Harrow
    Middlesex
    British72337760001
    CASTERTON, David Anthony
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Director
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    United KingdomBritish221477890001
    CHICKEN, Ian Brett, Mr.
    St. Botolph Street
    EC3A 7QX London
    15
    United Kingdom
    Director
    St. Botolph Street
    EC3A 7QX London
    15
    United Kingdom
    EnglandBritish115751350001
    CRUWYS, Vanessa Elaine
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    Director
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    EnglandBritish11427730003
    DENARDIS, Daniel
    Flat 1
    65 Drayton Gardens
    SW10 9QZ London
    Director
    Flat 1
    65 Drayton Gardens
    SW10 9QZ London
    British76844020002
    DIBB, Ian James
    15
    St. Botolph Street
    EC3A 7QX London
    Beaufort House First Floor
    Director
    15
    St. Botolph Street
    EC3A 7QX London
    Beaufort House First Floor
    United KingdomBritish125723970002
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    HARDING, Julian
    34 Pembroke Square
    W8 6PD London
    Director
    34 Pembroke Square
    W8 6PD London
    British17415590003
    HARTNETT, William John
    31 Colby Avenue
    Rye 10580
    New York
    Usa
    Director
    31 Colby Avenue
    Rye 10580
    New York
    Usa
    UsaUsa124644000001
    HERBERT, John William
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    EnglandBritish17834100002
    HODGES, Rupert David
    St Botolph Street
    EC3A 7QX London
    Beaufort House 15
    United Kingdom
    Director
    St Botolph Street
    EC3A 7QX London
    Beaufort House 15
    United Kingdom
    United KingdomBritish141311570001
    IRELAND, David Charles
    St. Botolph Street
    EC3A 7QX London
    15
    United Kingdom
    Director
    St. Botolph Street
    EC3A 7QX London
    15
    United Kingdom
    EnglandBritish163102630001
    JONES, David Anthony
    50a Huntingdon Street
    Islington
    N1 1BP London
    Director
    50a Huntingdon Street
    Islington
    N1 1BP London
    British73152180001
    KELLY, Declan Pius
    44 Lyndale Avenue
    NW2 2QA London
    Director
    44 Lyndale Avenue
    NW2 2QA London
    United KingdomIrish43038480002
    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
    MACTAMANY, Robert
    27 Hereford Road
    W2 4TQ London
    Greater London
    Director
    27 Hereford Road
    W2 4TQ London
    Greater London
    British83839790001
    MADGAVKAR, Sanjay
    285 Lupine Way
    FOREIGN Short Hills
    New Jersey 07078
    Usa
    Director
    285 Lupine Way
    FOREIGN Short Hills
    New Jersey 07078
    Usa
    Canadian101175750001

    Who are the persons with significant control of TFS VOLBROKER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Number01046064
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Compagnie Financiere Tradition Sa
    Rue De Langallerie
    Lausanne
    11
    Vaud
    Switzerland
    Jul 01, 2016
    Rue De Langallerie
    Lausanne
    11
    Vaud
    Switzerland
    Yes
    Legal FormSa
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Company Law
    Place RegisteredRegistre Du Commerce Du Canton De Vaud
    Registration NumberChe-107.035.129
    Search in Swiss Registry (Zefix)Compagnie Financiere Tradition Sa
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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 Number04337864
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Lincoln's Inn Fields
    WC2A 3NA London
    51
    England
    Jul 01, 2016
    Lincoln's Inn Fields
    WC2A 3NA London
    51
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03895104
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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