Icap Management Services Limited

  • Active
  • Incorporated on 6 Nov 1987

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

Previous Names:
Garban-Intercapital Management Services Limited - 4 Jan 2006
Garban-Intercapital Management Services Limited - 1 Oct 1999
Intercapital Management Services Limited - 26 Oct 1998
Exco Management Services Limited - 20 Apr 1998
Exco (Management Services) Limited - 18 Feb 1988
Fluxinstant Limited - 6 Nov 1987

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Icap Management Services Limited" is a ltd and located in 135 Bishopsgate, London EC2M 3TP. Icap Management Services Limited is currently in active status and it was incorporated on 6 Nov 1987 (36 years 10 months 15 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. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Icap Management Services Limited.

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

# Name Role Appt Date Nationality Status
1 Paul Anthony Redman Director 1 Apr 2022 British Active
2 Christian Sebastien Rozes Director 1 Apr 2022 French Active
3 Robin James Stewart Director 21 Dec 2017 British Active
4 Robin James Stewart Director 21 Dec 2017 British Resigned
1 Apr 2022
5 Tiffany Fern Brill Secretary 6 Apr 2017 - Resigned
21 Jul 2017
6 Philip Price Director 30 Dec 2016 British Resigned
1 Apr 2022
7 John Patrick Phizackerley Director 30 Dec 2016 British Resigned
8 Aug 2018
8 John Patrick Phizackerley Director 30 Dec 2016 British Resigned
8 Aug 2018
9 Andrew Martin Baddeley Director 30 Dec 2016 British Resigned
21 Dec 2017
10 Philip Price Director 30 Dec 2016 British Active
11 Jack Scard-Morgan Director 19 Dec 2016 British Resigned
29 Jul 2021
12 Jack Scard-Morgan Director 19 Dec 2016 British Active
13 Donald Stuart Mcclumpha Director 23 Sep 2016 British Resigned
2 Mar 2018
14 Nicholas James Dargan Director 23 Sep 2016 British Resigned
30 Dec 2016
15 Nicholas James Dargan Director 23 Sep 2016 British Resigned
30 Dec 2016
16 Virginia Duncan Secretary 23 Sep 2016 - Resigned
6 Apr 2017
17 Carolyn Ann Gibson Secretary 24 Feb 2014 - Resigned
31 Dec 2014
18 Deborah Anne Abrehart Secretary 24 Feb 2014 - Resigned
23 Sep 2016
19 Stephen Gerard Caplen Director 15 Nov 2012 British Resigned
26 Jan 2015
20 Samantha Anne Wren Director 2 Sep 2011 British Resigned
30 Dec 2016
21 Samantha Anne Wren Director 2 Sep 2011 British Resigned
30 Dec 2016
22 Teri-Anne Cavanagh Secretary 2 Sep 2011 - Resigned
23 Sep 2016
23 Aaron Susi Director 2 Sep 2011 British Resigned
30 Dec 2016
24 Iain William Torrens Director 17 Nov 2010 British Resigned
2 Sep 2011
25 Matthew John Lester Director 23 Jan 2007 British Resigned
18 Nov 2010
26 Deborah Anne Abrehart Secretary 2 Jun 2006 British Resigned
2 Sep 2011
27 Deborah Anne Abrehart Director 9 Jan 2006 British Resigned
23 Sep 2016
28 John Mark Yallop Director 13 Jul 2005 British Resigned
2 Sep 2011
29 Alan Dennis Pittard Director 3 May 2005 British Resigned
11 Jul 2007
30 Kathryn Dickinson Secretary 5 Jan 2004 - Resigned
2 Jun 2006
31 Helen Frances Broomfield Director 1 Aug 2003 - Resigned
9 Jan 2006
32 Lance David Fisher Director 25 Nov 2002 British Resigned
23 Jul 2004
33 James Neilson Pettigrew Director 1 Aug 2001 - Resigned
2 Jun 2006
34 George Macdonald Director 1 Aug 2001 British Resigned
18 Jun 2008
35 Timothy Charles Kidd Director 1 Aug 2001 British Resigned
31 May 2012
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 Vanessa Elaine Cruwys Director 1 Aug 2000 British Resigned
2 Sep 2011
39 Jeanette Eggleton Secretary 22 Dec 1999 - Resigned
29 Sep 2000
40 Gareth David Roblin Director 15 Nov 1999 British Resigned
11 Aug 2000
41 Michael Alan Spencer Director 10 Feb 1999 British Resigned
8 Mar 2010
42 Simon Henry John Mansell Director 10 Feb 1999 British Resigned
2 Feb 2000
43 Michael Alan Spencer Director 10 Feb 1999 British Resigned
8 Mar 2010
44 Declan Pius Kelly Director 1 Feb 1999 Irish Resigned
2 Apr 2001
45 Simon Austen Thorp Director 22 Jun 1998 British Resigned
2 Sep 1999
46 Edward Charles Pank Director 11 Jun 1998 - Resigned
1 Aug 2003
47 David Gelber Director 13 Jan 1998 Canadian Resigned
13 Jul 2005
48 Krista Mary Burwood Secretary 25 Nov 1996 - Resigned
22 Dec 1999
49 Gareth David Roblin Director 30 Jan 1995 British Resigned
20 Aug 1999
50 John Mackay Kinnear Director 30 Jan 1995 British Resigned
10 Aug 1998
51 Edward Charles Pank Secretary 17 Oct 1994 - Resigned
25 Nov 1996
52 Ronald Arnon Sandler Director 20 May 1993 British,German Resigned
17 Oct 1994
53 Kim Michael Taylor Director 4 Jan 1993 British Resigned
9 Sep 1999


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 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 Icap Management Services Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 16 Jun 2023 Download PDF
3 Accounts - Full 6 Sep 2022 Download PDF
4 Confirmation Statement - No Updates 17 Jun 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 30 Jul 2021 Download PDF
6 Confirmation Statement - No Updates 3 Jun 2021 Download PDF
7 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
8 Accounts - Full 17 Dec 2020 Download PDF
33 Pages
9 Confirmation Statement - No Updates 27 May 2020 Download PDF
3 Pages
10 Resolution 3 Dec 2019 Download PDF
26 Pages
11 Accounts - Full 5 Oct 2019 Download PDF
32 Pages
12 Confirmation Statement - No Updates 20 May 2019 Download PDF
3 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 3 Jan 2019 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old New 31 Dec 2018 Download PDF
1 Pages
15 Accounts - Full 7 Oct 2018 Download PDF
29 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
17 Officers - Change Person Director Company With Change Date 17 Jul 2018 Download PDF
2 Pages
18 Confirmation Statement - Updates 17 May 2018 Download PDF
5 Pages
19 Officers - Appoint Person Director Company With Name Date 17 May 2018 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 9 Apr 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 26 Feb 2018 Download PDF
1 Pages
22 Accounts - Change Account Reference Date Company Current Shortened 17 Oct 2017 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2017 Download PDF
1 Pages
24 Accounts - Full 21 Jul 2017 Download PDF
28 Pages
25 Confirmation Statement - Updates 18 May 2017 Download PDF
6 Pages
26 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2017 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 6 Apr 2017 Download PDF
1 Pages
28 Auditors - Resignation Company 9 Mar 2017 Download PDF
3 Pages
29 Address - Change Registered Office Company With Date Old New 9 Jan 2017 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 5 Jan 2017 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 30 Dec 2016 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 30 Dec 2016 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 30 Dec 2016 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 30 Dec 2016 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 30 Dec 2016 Download PDF
2 Pages
36 Accounts - Full 21 Dec 2016 Download PDF
26 Pages
37 Officers - Appoint Person Director Company With Name Date 20 Dec 2016 Download PDF
2 Pages
38 Officers - Appoint Person Secretary Company With Name Date 4 Oct 2016 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name Termination Date 26 Sep 2016 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name Termination Date 26 Sep 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 26 Sep 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 26 Sep 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 26 Sep 2016 Download PDF
2 Pages
44 Mortgage - Satisfy Charge Full 7 Sep 2016 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2016 Download PDF
5 Pages
46 Officers - Change Person Director Company With Change Date 14 Jan 2016 Download PDF
2 Pages
47 Accounts - Full 2 Dec 2015 Download PDF
27 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2015 Download PDF
5 Pages
49 Officers - Termination Director Company With Name Termination Date 3 Feb 2015 Download PDF
1 Pages
50 Officers - Termination Secretary Company With Name Termination Date 31 Dec 2014 Download PDF
1 Pages
51 Accounts - Full 19 Aug 2014 Download PDF
26 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2014 Download PDF
5 Pages
53 Officers - Appoint Person Secretary Company With Name 27 Feb 2014 Download PDF
2 Pages
54 Officers - Appoint Person Secretary Company With Name 27 Feb 2014 Download PDF
2 Pages
55 Accounts - Full 16 Sep 2013 Download PDF
24 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2013 Download PDF
5 Pages
57 Officers - Appoint Person Director Company With Name 23 Nov 2012 Download PDF
2 Pages
58 Accounts - Full 11 Oct 2012 Download PDF
33 Pages
59 Officers - Termination Director Company With Name 20 Jun 2012 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2012 Download PDF
4 Pages
61 Change Of Constitution - Statement Of Companys Objects 16 Jan 2012 Download PDF
2 Pages
62 Resolution 16 Jan 2012 Download PDF
27 Pages
63 Officers - Appoint Person Secretary Company With Name 16 Sep 2011 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 16 Sep 2011 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 16 Sep 2011 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 16 Sep 2011 Download PDF
1 Pages
67 Officers - Termination Secretary Company With Name 16 Sep 2011 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 16 Sep 2011 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name 16 Sep 2011 Download PDF
2 Pages
70 Accounts - Full 26 Aug 2011 Download PDF
33 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2011 Download PDF
8 Pages
72 Officers - Appoint Person Director Company With Name 23 Nov 2010 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 19 Nov 2010 Download PDF
1 Pages
74 Accounts - Full 9 Jul 2010 Download PDF
32 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2010 Download PDF
6 Pages
76 Officers - Termination Director Company With Name 12 Mar 2010 Download PDF
1 Pages
77 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 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 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
82 Officers - Change Person Secretary Company With Change Date 14 Oct 2009 Download PDF
1 Pages
83 Officers - Change Person Director Company With Change Date 12 Oct 2009 Download PDF
2 Pages
84 Officers - Legacy 26 Aug 2009 Download PDF
1 Pages
85 Accounts - Full 24 Jun 2009 Download PDF
29 Pages
86 Annual Return - Legacy 21 May 2009 Download PDF
5 Pages
87 Accounts - Full 5 Feb 2009 Download PDF
29 Pages
88 Officers - Legacy 27 Jun 2008 Download PDF
1 Pages
89 Annual Return - Legacy 10 Jun 2008 Download PDF
5 Pages
90 Officers - Legacy 18 Jan 2008 Download PDF
1 Pages
91 Accounts - Full 9 Jan 2008 Download PDF
23 Pages
92 Officers - Legacy 20 Jul 2007 Download PDF
1 Pages
93 Annual Return - Legacy 6 Jun 2007 Download PDF
8 Pages
94 Officers - Legacy 3 Mar 2007 Download PDF
2 Pages
95 Accounts - Full 9 Jan 2007 Download PDF
27 Pages
96 Officers - Legacy 9 Jan 2007 Download PDF
1 Pages
97 Officers - Legacy 7 Jul 2006 Download PDF
2 Pages
98 Officers - Legacy 26 Jun 2006 Download PDF
1 Pages
99 Officers - Legacy 26 Jun 2006 Download PDF
1 Pages
100 Annual Return - Legacy 24 May 2006 Download PDF
8 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 , Jack Scard-Morgan
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 Garban International
Mutual People: Robin James Stewart , Philip Price
Active
6 Tp Icap Mtf Limited
Mutual People: Robin James Stewart , Jack Scard-Morgan
Active
7 Prebon Limited
Mutual People: Robin James Stewart
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
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
Liquidation
18 Tullett Prebon Administration Limited
Mutual People: Robin James Stewart
Active
19 Clearcompress Limited
Mutual People: Robin James Stewart
Liquidation
20 Icap Europe Limited
Mutual People: Jack Scard-Morgan
Active
21 Icap Holdings (Uk) Limited
Mutual People: Jack Scard-Morgan
Active
22 Exco Overseas Limited
Mutual People: Jack Scard-Morgan , Philip Price
dissolved
23 Harlow (London) Limited
Mutual People: Jack Scard-Morgan
Liquidation
24 Icap Energy Limited
Mutual People: Jack Scard-Morgan
Active
25 The Link Asset And Securities Company Limited
Mutual People: Jack Scard-Morgan
Active