Garban International

  • Active
  • Incorporated on 14 Mar 1985

Reg Address: 135 Bishopsgate, London EC2M 3TP, England

Previous Names:
Garban Securities Limited - 26 Feb 1986
Guy Butler Europe (C.D.) Limited - 26 Jul 1985
Evermull Limited - 14 Mar 1985

Company Classifications:
64205 - Activities of financial services holding companies


  • Summary The company with name "Garban International" is a private-unlimited and located in 135 Bishopsgate, London EC2M 3TP. Garban International is currently in active status and it was incorporated on 14 Mar 1985 (39 years 6 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Garban International.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Anthony Redman Director 26 Jan 2024 British Active
2 Victoria Louise Hart Director 27 Mar 2023 British Active
3 Martin John Ryan Director 27 May 2022 British Resigned
20 Mar 2023
4 Andrew David Eames Director 1 Apr 2022 British Resigned
27 May 2022
5 Andrew Ren-Yiing Chen Director 23 Oct 2019 British Active
6 Andrew Ren-Yiing Chen Director 23 Oct 2019 British Resigned
19 Jan 2024
7 Robin James Stewart Director 2 May 2019 British Active
8 Robin James Stewart Director 2 May 2019 British Active
9 Richard Cordeschi Director 6 Dec 2018 British Active
10 Richard Cordeschi Director 6 Dec 2018 British Resigned
1 Apr 2022
11 Paul James Ashley Director 5 Mar 2018 British Resigned
27 Sep 2019
12 John Patrick Phizackerley Director 8 Jun 2017 British Resigned
8 Aug 2018
13 Philip Price Director 8 Jun 2017 British Active
14 John Patrick Phizackerley Director 8 Jun 2017 British Resigned
8 Aug 2018
15 Andrew Martin Baddeley Director 8 Jun 2017 British Resigned
21 Dec 2017
16 Philip Price Director 8 Jun 2017 British Resigned
1 Apr 2022
17 Tiffany Fern Brill Secretary 6 Apr 2017 - Resigned
21 Jul 2017
18 David Anthony Casterton Director 30 Dec 2016 British Resigned
6 Dec 2018
19 Donald Stuart Mcclumpha Director 1 Sep 2016 British Resigned
2 Mar 2018
20 Nicholas James Dargan Director 1 Sep 2016 British Resigned
30 Dec 2016
21 Nicholas James Dargan Director 1 Sep 2016 British Resigned
30 Dec 2016
22 Virginia Duncan Secretary 1 Sep 2016 - Resigned
6 Apr 2017
23 Stephen Gerard Caplen Director 15 Nov 2012 British Resigned
26 Jan 2015
24 Aaron Susi Director 5 Oct 2011 British Resigned
15 Nov 2012
25 Teri-Anne Cavanagh Secretary 5 Oct 2011 - Resigned
1 Sep 2016
26 David Charles Ireland Director 5 Oct 2011 British Resigned
1 Sep 2016
27 Samantha Anne Wren Director 17 Nov 2010 British Resigned
5 Oct 2011
28 Samantha Anne Wren Director 17 Nov 2010 British Resigned
5 Oct 2011
29 Iain William Torrens Director 21 Oct 2008 British Resigned
17 Nov 2010
30 Timothy Charles Kidd Director 26 Oct 2007 British Resigned
21 Oct 2008
31 Deborah Anne Abrehart Secretary 2 Jun 2006 British Resigned
5 Oct 2011
32 Deborah Anne Abrehart Director 9 Jan 2006 British Resigned
1 Sep 2016
33 John Mark Yallop Director 13 Jul 2005 British Resigned
23 Jan 2007
34 Kathryn Dickinson Secretary 5 Jan 2004 - Resigned
2 Jun 2006
35 Helen Frances Broomfield Director 1 Aug 2003 - Resigned
9 Jan 2006
36 Helen Frances Broomfield Secretary 4 Dec 2000 - Resigned
5 Jan 2004
37 Edward Charles Pank Secretary 29 Sep 2000 - Resigned
4 Dec 2000
38 Edward Charles Pank Director 11 Aug 2000 - Resigned
1 Aug 2003
39 Gareth David Roblin Director 24 Jan 2000 British Resigned
11 Aug 2000
40 David Gelber Director 29 Sep 1999 Canadian Resigned
13 Jul 2005
41 James Neilson Pettigrew Director 23 Aug 1999 - Resigned
2 Jun 2006
42 Stephen Paul Mcdermott Director 1 Oct 1998 American Resigned
1 Aug 2001
43 Stephen Edward William Pearce Director 31 Aug 1998 British Resigned
20 Oct 1999
44 Graham Roger Hill Director 1 Jul 1998 British Resigned
9 Sep 1999
45 Jeanette Eggleton Secretary 24 Apr 1998 - Resigned
29 Sep 2000
46 Ronald Purpora Director 1 Jan 1998 American Resigned
1 Aug 2001
47 Philip Stephen Moyse Director 25 Sep 1996 British Resigned
26 Oct 2007
48 Ian Charles Melia Director 1 Apr 1996 British Resigned
31 Aug 1998
49 Pamela Margaret Barham Director 1 Feb 1996 - Resigned
5 Feb 1996
50 Fiona Downes Director 1 Feb 1996 British Resigned
5 Feb 1996
51 Charles Henry Gregson Director 8 Jul 1994 British Resigned
1 Aug 2001
52 Charles Henry Gregson Director 8 Jul 1994 British Resigned
1 Aug 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Icap Holdings (Asia Pacific) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Garban International.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 30 Jan 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 25 Jan 2024 Download PDF
3 Accounts - Full 4 Oct 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 17 Jun 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 17 Jun 2022 Download PDF
6 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
7 Confirmation Statement - No Updates 9 Nov 2020 Download PDF
3 Pages
8 Resolution 3 Dec 2019 Download PDF
26 Pages
9 Confirmation Statement - No Updates 11 Nov 2019 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 28 Oct 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 25 Oct 2019 Download PDF
1 Pages
12 Accounts - Full 23 Sep 2019 Download PDF
20 Pages
13 Officers - Appoint Person Director Company With Name Date 3 May 2019 Download PDF
2 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 3 Jan 2019 Download PDF
2 Pages
15 Address - Change Registered Office Company With Date Old New 31 Dec 2018 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 10 Dec 2018 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 10 Dec 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 8 Nov 2018 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
20 Accounts - Full 25 Jul 2018 Download PDF
17 Pages
21 Officers - Termination Director Company With Name Termination Date 9 Apr 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 9 Apr 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 26 Feb 2018 Download PDF
1 Pages
24 Confirmation Statement - Updates 6 Nov 2017 Download PDF
5 Pages
25 Accounts - Change Account Reference Date Company Current Shortened 20 Oct 2017 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
27 Accounts - Full 20 Jul 2017 Download PDF
16 Pages
28 Document Replacement - Second Filing Of Director Termination With Name 23 Jun 2017 Download PDF
5 Pages
29 Officers - Appoint Person Director Company With Name Date 15 Jun 2017 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 15 Jun 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 14 Jun 2017 Download PDF
2 Pages
32 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2017 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 6 Apr 2017 Download PDF
1 Pages
34 Auditors - Resignation Company 9 Mar 2017 Download PDF
3 Pages
35 Address - Change Registered Office Company With Date Old New 9 Jan 2017 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 30 Dec 2016 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 30 Dec 2016 Download PDF
2 Pages
38 Accounts - Full 18 Dec 2016 Download PDF
16 Pages
39 Confirmation Statement - Updates 3 Nov 2016 Download PDF
6 Pages
40 Officers - Termination Secretary Company With Name Termination Date 5 Sep 2016 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 5 Sep 2016 Download PDF
2 Pages
42 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 5 Sep 2016 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 5 Sep 2016 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 5 Sep 2016 Download PDF
2 Pages
46 Accounts - Legacy 11 Jan 2016 Download PDF
62 Pages
47 Accounts - Audit Exemption Subsiduary 11 Jan 2016 Download PDF
14 Pages
48 Other - Legacy 11 Jan 2016 Download PDF
3 Pages
49 Other - Legacy 11 Jan 2016 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2015 Download PDF
4 Pages
51 Officers - Termination Director Company With Name Termination Date 3 Feb 2015 Download PDF
1 Pages
52 Accounts - Audit Exemption Subsiduary 29 Dec 2014 Download PDF
14 Pages
53 Accounts - Legacy 29 Dec 2014 Download PDF
66 Pages
54 Other - Legacy 29 Dec 2014 Download PDF
3 Pages
55 Other - Legacy 29 Dec 2014 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2014 Download PDF
4 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2013 Download PDF
4 Pages
58 Accounts - Full 16 Sep 2013 Download PDF
14 Pages
59 Officers - Appoint Person Director Company With Name 23 Nov 2012 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 23 Nov 2012 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2012 Download PDF
4 Pages
62 Accounts - Full 10 Sep 2012 Download PDF
21 Pages
63 Change Of Constitution - Statement Of Companys Objects 26 Apr 2012 Download PDF
2 Pages
64 Resolution 26 Apr 2012 Download PDF
27 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2011 Download PDF
4 Pages
66 Officers - Appoint Person Director Company With Name 17 Oct 2011 Download PDF
2 Pages
67 Officers - Termination Secretary Company With Name 15 Oct 2011 Download PDF
1 Pages
68 Officers - Appoint Person Secretary Company With Name 15 Oct 2011 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name 15 Oct 2011 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 15 Oct 2011 Download PDF
1 Pages
71 Accounts - Full 26 Sep 2011 Download PDF
20 Pages
72 Officers - Appoint Person Director Company With Name 23 Nov 2010 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 23 Nov 2010 Download PDF
1 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2010 Download PDF
5 Pages
75 Accounts - Full 10 Aug 2010 Download PDF
17 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2009 Download PDF
5 Pages
77 Officers - Change Person Secretary Company With Change Date 14 Oct 2009 Download PDF
1 Pages
78 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
80 Accounts - Full 18 Sep 2009 Download PDF
17 Pages
81 Accounts - Full 5 Feb 2009 Download PDF
19 Pages
82 Annual Return - Legacy 4 Nov 2008 Download PDF
3 Pages
83 Officers - Legacy 23 Oct 2008 Download PDF
3 Pages
84 Officers - Legacy 23 Oct 2008 Download PDF
1 Pages
85 Annual Return - Legacy 29 Jan 2008 Download PDF
5 Pages
86 Officers - Legacy 18 Jan 2008 Download PDF
1 Pages
87 Accounts - Full 9 Jan 2008 Download PDF
17 Pages
88 Officers - Legacy 13 Nov 2007 Download PDF
4 Pages
89 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
90 Officers - Legacy 18 Feb 2007 Download PDF
1 Pages
91 Accounts - Full 20 Jan 2007 Download PDF
18 Pages
92 Annual Return - Legacy 30 Nov 2006 Download PDF
6 Pages
93 Officers - Legacy 7 Jul 2006 Download PDF
2 Pages
94 Officers - Legacy 26 Jun 2006 Download PDF
1 Pages
95 Officers - Legacy 26 Jun 2006 Download PDF
1 Pages
96 Officers - Legacy 25 Jan 2006 Download PDF
1 Pages
97 Officers - Legacy 25 Jan 2006 Download PDF
2 Pages
98 Accounts - Full 25 Jan 2006 Download PDF
13 Pages
99 Annual Return - Legacy 30 Nov 2005 Download PDF
12 Pages
100 Officers - Legacy 12 Aug 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tp Icap Group Services Limited
Mutual People: Robin James Stewart , Philip Price
Active
2 Tp Icap Markets Limited
Mutual People: Robin James Stewart
Active
3 Tp Icap Asia Pacific Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Active
4 Prebon Yamane International Limited
Mutual People: Robin James Stewart
Active
5 Icap Management Services Limited
Mutual People: Robin James Stewart , Philip Price
Active
6 Tp Icap Mtf Limited
Mutual People: Robin James Stewart
Active
7 Prebon Limited
Mutual People: Robin James Stewart , Andrew Ren-Yiing Chen
Active
8 Prebon Group Limited
Mutual People: Robin James Stewart
dissolved
9 Tp Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Liquidation
10 Tp Icap Finance Plc
Mutual People: Robin James Stewart , Philip Price
Active
11 Tullett Prebon Group Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Liquidation
12 Tp Icap Dormant Co Limited
Mutual People: Robin James Stewart
dissolved
13 Tp Icap Emea Investments Limited
Mutual People: Robin James Stewart , Philip Price
Active
14 Tullett Prebon Latin America Holdings Limited
Mutual People: Robin James Stewart , Andrew Ren-Yiing Chen
Active
15 Tp Icap E&C Limited
Mutual People: Robin James Stewart
Active
16 Tp Icap Broking Limited
Mutual People: Robin James Stewart
Active
17 Tullett Prebon (Uk) Limited
Mutual People: Robin James Stewart , Andrew Ren-Yiing Chen
Liquidation
18 Tullett Prebon Administration Limited
Mutual People: Robin James Stewart , Andrew Ren-Yiing Chen
Active
19 Clearcompress Limited
Mutual People: Robin James Stewart
Liquidation
20 Garban-Intercapital Us Investments (Holdings) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
dissolved
21 Garban-Intercapital Us Investments (No 1) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
dissolved
22 Garban-Intercapital (2001) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
dissolved
23 Tp Icap Latin America Holdings Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
24 Altex-Ats Ltd
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
25 Icap America Investments Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
dissolved
26 Icap Holdings Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
27 Icap Uk Investments No.1
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
28 Icap Global Broking Finance Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
29 Icap Global Broking Investments
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
30 Icap Holdings (Asia Pacific) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
31 Icap Holdings (Emea) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
32 Cleverpride Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
33 Exco International Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
34 Exco Nominees Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
35 Exco Overseas Limited
Mutual People: Andrew Ren-Yiing Chen , Philip Price , Richard Cordeschi
dissolved
36 Garban Group Holdings Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
37 Icap Uk Investments No.2
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
38 Mars Capital Management Limited
Mutual People: Andrew Ren-Yiing Chen
Active
39 Mars Capital Finance Limited
Mutual People: Andrew Ren-Yiing Chen
Active
40 The Beeches (Beckenham) Limited
Mutual People: Richard Cordeschi
Active
41 Icap Holdings (Uk) Limited
Mutual People: Richard Cordeschi
Active
42 Icap Information Services Limited
Mutual People: Richard Cordeschi
Active
43 Cordeschi Consulting Limited
Mutual People: Richard Cordeschi
Active
44 Burnbank House Limited
Mutual People: Richard Cordeschi
dissolved
45 Lord Extra Limited
Mutual People: Richard Cordeschi
Liquidation
46 Westminster Tobacco Company Limited
Mutual People: Richard Cordeschi
Active
47 Allen & Ginter (Uk) Limited
Mutual People: Richard Cordeschi
Active
48 B.A.T Services Limited
Mutual People: Richard Cordeschi
Active
49 B.A.T Far East Leaf Limited
Mutual People: Richard Cordeschi
Active
50 B.A.T Vietnam Limited
Mutual People: Richard Cordeschi
Active
51 Big Ben Tobacco Company Limited
Mutual People: Richard Cordeschi
Active
52 British American Tobacco (2009 Pca) Limited
Mutual People: Richard Cordeschi
Active
53 British American Tobacco Taiwan Logistics Limited
Mutual People: Richard Cordeschi
Active
54 Carreras Rothmans Limited
Mutual People: Richard Cordeschi
Active
55 Courtleigh Of London Limited
Mutual People: Richard Cordeschi
Active
56 John Sinclair Limited
Mutual People: Richard Cordeschi
Active
57 Ridirectors Limited
Mutual People: Richard Cordeschi
Active
58 Rothmans Exports Limited
Mutual People: Richard Cordeschi
Active
59 Rothmans International Tobacco (Uk) Limited
Mutual People: Richard Cordeschi
Active
60 Rothmans International Services Limited
Mutual People: Richard Cordeschi
dissolved
61 Rothmans International Limited
Mutual People: Richard Cordeschi
Active
62 Ryservs (No.3) Limited
Mutual People: Richard Cordeschi
Active
63 Rothmans Of Pall Mall (Overseas) Limited
Mutual People: Richard Cordeschi
dissolved
64 Rothmans Trading Limited
Mutual People: Richard Cordeschi
dissolved
65 Tobacco Marketing Consultants Limited
Mutual People: Richard Cordeschi
Active
66 Moorgate Tobacco Co. Limited
Mutual People: Richard Cordeschi
Active
67 Powhattan Limited
Mutual People: Richard Cordeschi
Active
68 Tobacco Exporters International Limited
Mutual People: Richard Cordeschi
Active
69 Amalgamated Tobacco Company Limited
Mutual People: Richard Cordeschi
Active
70 B.A.T Far East Holding Limited
Mutual People: Richard Cordeschi
Active
71 B.A.T Additional Retirement Benefit Scheme Trustee Limited
Mutual People: Richard Cordeschi
Active
72 B.A.T Cambodia (Investments) Limited
Mutual People: Richard Cordeschi
Active
73 Batus Limited
Mutual People: Richard Cordeschi
Active
74 Brown & Williamson Tobacco Corporation (Export) Limited
Mutual People: Richard Cordeschi
Active
75 East African Tobacco Company (U.K.) Limited
Mutual People: Richard Cordeschi
dissolved