TFS-ICAP HOLDINGS LIMITED

TFS-ICAP HOLDINGS LIMITED

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

    Company NameTFS-ICAP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04337864
    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 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 AddressNo

    What are the latest accounts for TFS-ICAP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TFS-ICAP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for TFS-ICAP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 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 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    22 pagesAA

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

    2 pagesCH01

    Cessation of Tfs Sa as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Notification of Compagnie Financial Tradition Sa as a person with significant control on Dec 31, 2019

    2 pagesPSC02

    Cessation of Tradition Financial Services Ltd as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Notification of Tfs Sa as a person with significant control on Dec 31, 2019

    2 pagesPSC02

    Group of companies' accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of David Charles Ireland as a director on Aug 08, 2019

    1 pagesTM01

    Notification of Intercapital Ltd as a person with significant control on Jul 01, 2016

    2 pagesPSC02

    Who are the officers of TFS-ICAP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Paul Joseph
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    Secretary
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    296602790001
    FITZPATRICK, Scott
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United StatesBritishBusiness Executive314542210001
    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 StatesAmericanAttorney261833210001
    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
    BritishCompliance Officer66496830003
    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
    AmericanDirector8393740002
    COWIE, Gregg Peter
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritishBusiness Executive264834220002
    ELAINE CRUWYS, Vanessa
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    Director
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    BritishDirector79612810001
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadianDirector9565460001
    HARDING, Julian
    34 Pembroke Square
    W8 6PD London
    Director
    34 Pembroke Square
    W8 6PD London
    BritishDirector17415590003
    IRELAND, David Charles
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St. Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritishExecutive163102630001
    JACK, Stephen Andrew
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritishNone13013280001
    KIDD, Timothy Charles
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritishC F O117842820001
    LEIBOWITZ, Michael Saul
    4th Floor East India House
    109-117 Middlesex Street
    E1 7JF London
    Director
    4th Floor East India House
    109-117 Middlesex Street
    E1 7JF London
    United KingdomAmericanExecutive150580970007
    PINCHIN, David Charles
    4th Floor East India House
    109-117 Middlesex Street
    E1 7JF London
    Director
    4th Floor East India House
    109-117 Middlesex Street
    E1 7JF London
    BritishDirector17415580002
    REGAN, Philip George
    22 Wellington Road
    Ealing
    W5 4UH London
    Director
    22 Wellington Road
    Ealing
    W5 4UH London
    United KingdomBritishFinance Director106604440002
    SAFFADI, Samir
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    Director
    St. Botolph Street
    EC3A 7QX London
    Beaufort House
    United Kingdom
    United KingdomBritishDirector71392210002
    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
    EnglandBritishDirector141372310001
    UMPELBY, Stephen Alan, Mr.
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    Director
    15 St Botolph Street
    EC3A 7QX London
    Beaufort House
    EnglandBritishNone146185210001
    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
    EnglandBritishDirector155853230001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tfs Sa
    Rue De Langallerie
    Lausanne
    11
    Vaud
    Switzerland
    Dec 31, 2019
    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 NumberChe303149953
    Search in Swiss Registry (Zefix)Tfs Sa
    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
    15
    Vaud
    Switzerland
    Dec 31, 2019
    Rue De Langallerie
    Lausanne
    15
    Vaud
    Switzerland
    No
    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 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
    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 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 50% but not more than 75% of the shares in the company.
    Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Jul 01, 2016
    Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number01423001
    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