Tp Icap Dormant Co Limited
- Dissolved
- Incorporated on 30 May 1995
Reg Address: 135 Bishopsgate, London EC2M 3TP, England
Previous Names:
Tullett Prebon Information Limited - 15 Sep 2022
Tullett Liberty (No.5) Limited - 11 Jul 2007
Tullett Prebon Information Limited - 11 Jul 2007
Tullett Liberty (No.5) Limited - 15 Dec 2006
Tullett Prebon Group Limited - 15 Dec 2006
Tullett Prebon Group Limited - 23 Nov 2006
Tullett Liberty (No.5) Holdings Limited - 23 Nov 2006
Starsupply Crude Derivatives Limited - 1 Jul 2004
Tullett Liberty (No.5) Holdings Limited - 1 Jul 2004
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Tp Icap Dormant Co Limited" is a ltd and located in 135 Bishopsgate, London EC2M 3TP. Tp Icap Dormant Co Limited is currently in dissolved status and it was incorporated on 30 May 1995 (29 years 3 months 22 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 Tp Icap Dormant Co Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Ren-Yiing Chen | Director | 1 Apr 2022 | British | Active |
2 | David Huw Williams | Director | 21 Dec 2017 | British | Active |
3 | David Huw Williams | Director | 21 Dec 2017 | British | Active |
4 | Tiffany Fern Brill | Secretary | 31 Oct 2016 | - | Resigned 21 Jul 2017 |
5 | Andrew Martin Baddeley | Director | 6 May 2016 | British | Resigned 21 Dec 2017 |
6 | Olena Saratova | Corporate Secretary | 26 Jun 2014 | Ukrainian | Resigned 31 Oct 2016 |
7 | Diana Dyer Bartlett | Secretary | 28 Mar 2013 | - | Resigned 26 Jun 2014 |
8 | Justin Wilbert Hoskins | Secretary | 4 Sep 2012 | - | Resigned 28 Mar 2013 |
9 | Robin James Stewart | Director | 5 Aug 2010 | British | Active |
10 | Robin James Stewart | Director | 5 Aug 2010 | British | Resigned 1 Apr 2022 |
11 | Nicola Challen | Secretary | 13 Mar 2009 | - | Resigned 15 Nov 2012 |
12 | Alistair Charles Peel | Secretary | 29 Aug 2008 | - | Resigned 13 Mar 2009 |
13 | Robert Brian Stevens | Director | 1 Apr 2008 | British | Resigned 15 Oct 2010 |
14 | Barry Charles Bernard Ward | Director | 1 Nov 2007 | British | Resigned 15 Oct 2010 |
15 | Andrew Keith Evans | Director | 1 Nov 2007 | British | Resigned 5 Aug 2010 |
16 | Barry Charles Bernard Ward | Director | 1 Nov 2007 | British | Resigned 15 Oct 2010 |
17 | Paul Richard Mainwaring | Director | 20 Nov 2006 | British | Resigned 30 Jun 2016 |
18 | Paul Richard Mainwaring | Director | 20 Nov 2006 | British | Resigned 30 Jun 2016 |
19 | Maria Teresa De Freitas | Secretary | 24 Jun 2005 | - | Resigned 29 Aug 2008 |
20 | Juliet Mary Dearlove | Secretary | 14 Dec 2004 | - | Resigned 24 Jun 2005 |
21 | Stephen Charles Duckworth | Director | 24 Sep 2004 | British | Resigned 1 Nov 2007 |
22 | Stephen Charles Duckworth | Director | 24 Sep 2004 | British | Resigned 1 Nov 2007 |
23 | Roderick Gordon Taylor | Director | 2 Aug 2004 | British | Resigned 24 Sep 2004 |
24 | Angus John Drennan Wink | Director | 2 Aug 2004 | British | Resigned 1 Nov 2007 |
25 | Stephen Andrew Jack | Director | 23 Oct 2003 | British | Resigned 20 Nov 2006 |
26 | Bruce Paul Collins | Director | 23 Oct 2003 | British | Resigned 15 Apr 2004 |
27 | Diana Dyer Bartlett | Secretary | 23 Oct 2003 | British | Resigned 14 Dec 2004 |
28 | Graham Michael Allen | Director | 7 Jun 1995 | British | Resigned 23 Oct 2003 |
29 | Jill Pamela Sewell | Secretary | 30 May 1995 | - | Resigned 23 Oct 2003 |
30 | David John Kerr | Director | 30 May 1995 | British | Resigned 31 Jan 2005 |
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 | Tp Icap Emea Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Tp Icap Emea Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
3 | Tp Icap Emea Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tp Icap Dormant Co Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 14 Sep 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 14 Jun 2023 | Download PDF |
3 | Change Of Name - Certificate Company | 15 Sep 2022 | Download PDF |
4 | Accounts - Dormant | 6 Sep 2022 | Download PDF |
5 | Confirmation Statement - Updates | 17 Jun 2022 | 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 | Address - Change Registered Office Company With Date Old New | 7 May 2021 | Download PDF |
9 | Accounts - Dormant | 18 Dec 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 14 May 2020 | Download PDF 3 Pages |
11 | Resolution | 3 Dec 2019 | Download PDF 26 Pages |
12 | Accounts - Dormant | 23 Sep 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 14 May 2019 | Download PDF 3 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 | Accounts - Dormant | 13 Sep 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 | 11 May 2018 | Download PDF 5 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 18 Jan 2018 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2018 | Download PDF 1 Pages |
21 | Accounts - Dormant | 19 Oct 2017 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 21 Jul 2017 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 5 May 2017 | Download PDF 5 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 9 Nov 2016 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 9 Nov 2016 | Download PDF 1 Pages |
26 | Accounts - Dormant | 21 Aug 2016 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2016 | Download PDF 1 Pages |
28 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 14 Jun 2016 | Download PDF 19 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2016 | Download PDF 6 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 17 May 2016 | Download PDF 2 Pages |
31 | Accounts - Dormant | 23 Oct 2015 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2015 | Download PDF 4 Pages |
33 | Accounts - Dormant | 3 Oct 2014 | Download PDF 6 Pages |
34 | Officers - Appoint Corporate Secretary Company With Name | 30 Jun 2014 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name | 30 Jun 2014 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2014 | Download PDF 4 Pages |
37 | Accounts - Dormant | 21 Aug 2013 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2013 | Download PDF 4 Pages |
39 | Officers - Appoint Person Secretary Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
40 | Officers - Termination Secretary Company With Name | 28 Mar 2013 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name | 27 Nov 2012 | Download PDF 1 Pages |
42 | Accounts - Dormant | 18 Sep 2012 | Download PDF 7 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 7 Sep 2012 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2012 | Download PDF 3 Pages |
45 | Accounts - Dormant | 29 Sep 2011 | Download PDF 10 Pages |
46 | Document Replacement - Second Filing Of Form With Form Type | 20 Sep 2011 | Download PDF 4 Pages |
47 | Document Replacement - Second Filing Of Form With Form Type | 20 Sep 2011 | Download PDF 4 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2011 | Download PDF 5 Pages |
49 | Officers - Termination Director Company With Name | 23 May 2011 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name | 20 May 2011 | Download PDF 2 Pages |
51 | Resolution | 20 Oct 2010 | Download PDF 1 Pages |
52 | Capital - Legacy | 20 Oct 2010 | Download PDF 1 Pages |
53 | Insolvency - Legacy | 20 Oct 2010 | Download PDF 1 Pages |
54 | Capital - Statement Company With Date Currency Figure | 20 Oct 2010 | Download PDF 4 Pages |
55 | Accounts - Dormant | 8 Oct 2010 | Download PDF 5 Pages |
56 | Officers - Termination Director Company With Name | 21 Aug 2010 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name | 20 Aug 2010 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 16 Aug 2010 | Download PDF 2 Pages |
59 | Resolution | 5 Jul 2010 | Download PDF 13 Pages |
60 | Capital - Variation Of Rights Attached To Shares | 5 Jul 2010 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2010 | Download PDF 5 Pages |
62 | Officers - Change Person Director Company With Change Date | 18 Jun 2010 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 11 Jun 2010 | Download PDF 2 Pages |
64 | Officers - Change Person Secretary Company With Change Date | 11 Jun 2010 | Download PDF 1 Pages |
65 | Officers - Change Person Director Company With Change Date | 11 Jun 2010 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 11 Jun 2010 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 11 Jun 2010 | Download PDF 2 Pages |
68 | Accounts - Dormant | 10 Sep 2009 | Download PDF 3 Pages |
69 | Annual Return - Legacy | 19 May 2009 | Download PDF 4 Pages |
70 | Officers - Legacy | 20 Apr 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 20 Apr 2009 | Download PDF 1 Pages |
72 | Officers - Legacy | 20 Apr 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 1 Sep 2008 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 13 Jun 2008 | Download PDF 4 Pages |
75 | Accounts - Dormant | 27 May 2008 | Download PDF 3 Pages |
76 | Officers - Legacy | 15 Apr 2008 | Download PDF 2 Pages |
77 | Address - Legacy | 26 Mar 2008 | Download PDF 1 Pages |
78 | Officers - Legacy | 8 Jan 2008 | Download PDF 1 Pages |
79 | Officers - Legacy | 3 Jan 2008 | Download PDF 1 Pages |
80 | Officers - Legacy | 3 Jan 2008 | Download PDF 1 Pages |
81 | Officers - Legacy | 2 Jan 2008 | Download PDF 2 Pages |
82 | Officers - Legacy | 2 Jan 2008 | Download PDF 2 Pages |
83 | Accounts - Dormant | 22 Aug 2007 | Download PDF 4 Pages |
84 | Change Of Name - Certificate Company | 11 Jul 2007 | Download PDF 2 Pages |
85 | Annual Return - Legacy | 13 Jun 2007 | Download PDF 2 Pages |
86 | Change Of Name - Certificate Company | 15 Dec 2006 | Download PDF 2 Pages |
87 | Officers - Legacy | 11 Dec 2006 | Download PDF 1 Pages |
88 | Officers - Legacy | 11 Dec 2006 | Download PDF 5 Pages |
89 | Change Of Name - Certificate Company | 23 Nov 2006 | Download PDF 2 Pages |
90 | Accounts - Dormant | 16 Nov 2006 | Download PDF 4 Pages |
91 | Officers - Legacy | 13 Jul 2006 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 12 Jun 2006 | Download PDF 2 Pages |
93 | Accounts - Dormant | 8 Nov 2005 | Download PDF 3 Pages |
94 | Officers - Legacy | 21 Jul 2005 | Download PDF 1 Pages |
95 | Officers - Legacy | 21 Jul 2005 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 18 May 2005 | Download PDF 3 Pages |
97 | Officers - Legacy | 14 Feb 2005 | Download PDF 1 Pages |
98 | Officers - Legacy | 24 Jan 2005 | Download PDF 2 Pages |
99 | Officers - Legacy | 24 Jan 2005 | Download PDF 1 Pages |
100 | Officers - Legacy | 15 Dec 2004 | Download PDF 3 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.