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.

# Name Status
1 Tp Icap Group Services Limited
Mutual People: Robin James Stewart
Active
2 Tp Icap Markets Limited
Mutual People: Robin James Stewart
Active
3 Tp Icap Asia Pacific Holdings Limited
Mutual People: Robin James Stewart
Active
4 Prebon Yamane International Limited
Mutual People: Robin James Stewart , David Huw Williams
Active
5 Garban International
Mutual People: Robin James Stewart
Active
6 Icap Management Services Limited
Mutual People: Robin James Stewart
Active
7 Tp Icap Mtf Limited
Mutual People: Robin James Stewart
Active
8 Prebon Limited
Mutual People: Robin James Stewart , David Huw Williams
Active
9 Prebon Group Limited
Mutual People: Robin James Stewart , David Huw Williams
dissolved
10 Tp Holdings Limited
Mutual People: Robin James Stewart
Liquidation
11 Tp Icap Finance Plc
Mutual People: Robin James Stewart
Active
12 Tullett Prebon Group Holdings Limited
Mutual People: Robin James Stewart
Liquidation
13 Tp Icap Emea Investments Limited
Mutual People: Robin James Stewart
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 Tullett Prebon Pension Trustee Limited
Mutual People: David Huw Williams
Active
21 Tullett Prebon (No. 3) Limited
Mutual People: David Huw Williams
Active