ICAP AMERICA INVESTMENTS LIMITED

ICAP AMERICA INVESTMENTS LIMITED

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

    Company NameICAP AMERICA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04668969
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ICAP AMERICA INVESTMENTS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ICAP AMERICA INVESTMENTS LIMITED located?

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

    What are the latest accounts for ICAP AMERICA INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ICAP AMERICA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Martin John Ryan as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Appointment of Mr Martin John Ryan as a director on May 27, 2022

    2 pagesAP01

    Termination of appointment of Andrew David Eames as a director on May 27, 2022

    1 pagesTM01

    Appointment of Andrew David Eames as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Richard Cordeschi as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Change of details for Icap Global Broking Holdings Limited as a person with significant control on Nov 03, 2021

    2 pagesPSC05

    Change of details for Icap Global Broking Holdings Limited as a person with significant control on May 07, 2021

    2 pagesPSC05

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

    1 pagesAA

    Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 07, 2021

    1 pagesAD01

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Andrew Ren-Yiing Chen as a director on Oct 23, 2019

    2 pagesAP01

    Termination of appointment of Paul James Ashley as a director on Sep 27, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Change of details for Icap Global Broking Holdings Limited as a person with significant control on Dec 31, 2018

    2 pagesPSC05

    Who are the officers of ICAP AMERICA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEN, Andrew Ren-Yiing
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish225251990001
    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
    228834600001
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    CAVANAGH, Teri-Anne
    2 Broadgate
    London
    EC2M 7UR
    Secretary
    2 Broadgate
    London
    EC2M 7UR
    163809260001
    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
    213504780001
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish3219400009
    ASHLEY, Paul James
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Director
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    EnglandBritish332150410001
    BARCLAY, Lorraine Emma
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish156498490001
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Director
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    CAPLEN, Stephen Gerard
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    United KingdomBritish97716670001
    CASTERTON, David Anthony
    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
    United KingdomBritish221477890001
    CORDESCHI, Richard
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    United KingdomBritish125762840001
    DARGAN, Nicholas James
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish298810620001
    EAMES, Andrew David
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish294721830001
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    IRELAND, David Charles
    2 Broadgate
    London
    EC2M 7UR
    Director
    2 Broadgate
    London
    EC2M 7UR
    EnglandBritish163102630001
    KIDD, Timothy Charles
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritish117842820001
    MCCLUMPHA, Donald Stuart
    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
    EnglandBritish141421530006
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Director
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    United KingdomBritish444060001
    PETTIGREW, James Neilson, Mr.
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    Director
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    EnglandBritish62408210001
    RYAN, Martin John
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish233089570001
    TORRENS, Iain William
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish120015110001
    WREN, Samantha Anne
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish155853230001
    YALLOP, John Mark
    71 Ladbroke Grove
    W11 2PD London
    Director
    71 Ladbroke Grove
    W11 2PD London
    United KingdomBritish106793890002

    Who are the persons with significant control of ICAP AMERICA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Asia Pacific Holdings Limited
    EC2M 3TP London
    135 Bishopsgate
    England
    Jul 08, 2016
    EC2M 3TP London
    135 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09080531
    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.

    Does ICAP AMERICA INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2022Commencement of winding up
    Sep 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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