TFS-ICAP HOLDINGS LIMITED
Overview
Company Name | TFS-ICAP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04337864 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TFS-ICAP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TFS-ICAP HOLDINGS LIMITED located?
Registered Office Address | Beaufort House 15 St. Botolph Street EC3A 7QX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TFS-ICAP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TFS-ICAP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for TFS-ICAP HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Fitzpatrick as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Appointment of Mr Paul Joseph Burke as a secretary on May 24, 2022 | 2 pages | AP03 | ||
Termination of appointment of Peter Francis Weston as a secretary on May 24, 2022 | 1 pages | TM02 | ||
Termination of appointment of Gregg Peter Cowie as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Director's details changed for Mr Gregg Peter Cowie on Aug 18, 2020 | 2 pages | CH01 | ||
Cessation of Tfs Sa as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||
Notification of Compagnie Financial Tradition Sa as a person with significant control on Dec 31, 2019 | 2 pages | PSC02 | ||
Cessation of Tradition Financial Services Ltd as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||
Notification of Tfs Sa as a person with significant control on Dec 31, 2019 | 2 pages | PSC02 | ||
Group of companies' accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gregg Peter Cowie as a director on Nov 27, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Clifford Marchese as a director on Aug 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Charles Ireland as a director on Aug 08, 2019 | 1 pages | TM01 | ||
Notification of Intercapital Ltd as a person with significant control on Jul 01, 2016 | 2 pages | PSC02 | ||
Who are the officers of TFS-ICAP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURKE, Paul Joseph | Secretary | 15 St. Botolph Street EC3A 7QX London Beaufort House | 296602790001 | |||||||
FITZPATRICK, Scott | Director | 15 St. Botolph Street EC3A 7QX London Beaufort House | United States | British | Business Executive | 314542210001 | ||||
MARCHESE, John Clifford | Director | 20 S. Wacker Drive Il 60606 Chicago Cme Group Illinois United States | United States | American | Attorney | 261833210001 | ||||
KING, Ian Robert | Secretary | Fernside Great Burches Road SS7 3NA Benfleet Essex | British | 68405520001 | ||||||
WESTON, Peter Francis | Secretary | St. Botolph Street EC3A 7QX London Beaufort House United Kingdom | British | Compliance Officer | 66496830003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADLER, Jeffrey | Director | 7-8 Bathurst Street Flat 7 W2 2SD London | American | Director | 8393740002 | |||||
COWIE, Gregg Peter | Director | 15 St. Botolph Street EC3A 7QX London Beaufort House | England | British | Business Executive | 264834220002 | ||||
ELAINE CRUWYS, Vanessa | Director | Tumblewood Rodmell Road TN2 5ST Tunbridge Wells Kent | British | Director | 79612810001 | |||||
GELBER, David | Director | 6 Clorane Gardens NW3 7IR London | United Kingdom | Canadian | Director | 9565460001 | ||||
HARDING, Julian | Director | 34 Pembroke Square W8 6PD London | British | Director | 17415590003 | |||||
IRELAND, David Charles | Director | 15 St. Botolph Street EC3A 7QX London Beaufort House | England | British | Executive | 163102630001 | ||||
JACK, Stephen Andrew | Director | 15 St Botolph Street EC3A 7QX London Beaufort House | England | British | None | 13013280001 | ||||
KIDD, Timothy Charles | Director | Wolmer Cottage Frieth Road SL7 2JQ Marlow Buckinghamshire | England | British | C F O | 117842820001 | ||||
LEIBOWITZ, Michael Saul | Director | 4th Floor East India House 109-117 Middlesex Street E1 7JF London | United Kingdom | American | Executive | 150580970007 | ||||
PINCHIN, David Charles | Director | 4th Floor East India House 109-117 Middlesex Street E1 7JF London | British | Director | 17415580002 | |||||
REGAN, Philip George | Director | 22 Wellington Road Ealing W5 4UH London | United Kingdom | British | Finance Director | 106604440002 | ||||
SAFFADI, Samir | Director | St. Botolph Street EC3A 7QX London Beaufort House United Kingdom | United Kingdom | British | Director | 71392210002 | ||||
SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | Tunstall Hall Snape Road Tunstall IP12 2JL Woodbridge Suffolk | England | British | Director | 141372310001 | ||||
UMPELBY, Stephen Alan, Mr. | Director | 15 St Botolph Street EC3A 7QX London Beaufort House | England | British | None | 146185210001 | ||||
WREN, Samantha Anne | Director | 15 St. Botolph Street EC3A 7QX London Beaufort House United Kingdom | England | British | Director | 155853230001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of TFS-ICAP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tfs Sa | Dec 31, 2019 | Rue De Langallerie Lausanne 11 Vaud Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Compagnie Financial Tradition Sa | Dec 31, 2019 | Rue De Langallerie Lausanne 15 Vaud Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Tradition Financial Services Ltd | Jul 01, 2016 | St. Botolph Street EC3A 7QX London Beaufort House England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Compagnie Financial Tradition Sa | Jul 01, 2016 | Rue De Langallerie Lausanne 11 Vaud Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Intercapital Ltd | Jul 01, 2016 | Duval Square E1 6PW London London Fruit And Wool Exchange England | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
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