Tp Icap Emea Investments Limited

  • Active
  • Incorporated on 14 Oct 2009

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

Previous Names:
Tullett Prebon Investment Holdings Limited - 3 Nov 2021
Tullett Prebon Investment Holdings Limited - 14 Oct 2009

Company Classifications:
64205 - Activities of financial services holding companies


  • Summary The company with name "Tp Icap Emea Investments Limited" is a ltd and located in 135 Bishopsgate, London EC2M 3TP. Tp Icap Emea Investments Limited is currently in active status and it was incorporated on 14 Oct 2009 (14 years 11 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. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tp Icap Emea Investments Limited.

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

# Name Role Appt Date Nationality Status
1 Ceri Joanne Charles Young Secretary 3 May 2023 - Active
2 Catherine Sayers Secretary 1 Apr 2022 - Resigned
3 May 2023
3 Christian Sebastien Rozes Director 15 Nov 2021 French Active
4 Paul Anthony Redman Director 15 Nov 2021 British Active
5 Philip Price Director 8 Aug 2018 British Active
6 Philip Price Director 8 Aug 2018 British Resigned
15 Nov 2021
7 Robin James Stewart Director 21 Dec 2017 British Resigned
15 Nov 2021
8 Robin James Stewart Director 21 Dec 2017 British Active
9 Tiffany Fern Brill Secretary 31 Oct 2016 - Resigned
21 Jul 2017
10 Andrew Martin Baddeley Director 6 May 2016 British Resigned
21 Dec 2017
11 John Patrick Phizackerley Director 1 Sep 2014 British Resigned
8 Aug 2018
12 John Patrick Phizackerley Director 1 Sep 2014 British Resigned
8 Aug 2018
13 Olena Saratova Corporate Secretary 26 Jun 2014 Ukrainian Resigned
31 Oct 2016
14 Julian Albert Mayers Secretary 28 Mar 2013 British Resigned
26 Jun 2014
15 Justin Wilbert Hoskins Secretary 4 Sep 2012 - Resigned
28 Mar 2013
16 Nicola Challen Secretary 14 Oct 2009 - Resigned
15 Nov 2012
17 Terence Charles Smith Director 14 Oct 2009 British Resigned
31 Aug 2014
18 Paul Richard Mainwaring Director 14 Oct 2009 British Resigned
30 Jun 2016


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 Group Services 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 Group Services 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 Group Services 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 Emea Investments Limited.

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

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 25 May 2023 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 10 May 2023 Download PDF
3 Accounts - Full 12 Aug 2022 Download PDF
4 Officers - Appoint Person Secretary Company With Name Date 16 May 2022 Download PDF
2 Pages
5 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
6 Capital - Statement Company With Date Currency Figure 5 Feb 2021 Download PDF
3 Pages
7 Capital - Legacy 5 Feb 2021 Download PDF
1 Pages
8 Insolvency - Legacy 5 Feb 2021 Download PDF
1 Pages
9 Resolution 5 Feb 2021 Download PDF
1 Pages
10 Accounts - Full 17 Dec 2020 Download PDF
37 Pages
11 Confirmation Statement - Updates 9 Nov 2020 Download PDF
5 Pages
12 Capital - Allotment Shares 28 Feb 2020 Download PDF
3 Pages
13 Resolution 3 Dec 2019 Download PDF
26 Pages
14 Capital - Allotment Shares 25 Nov 2019 Download PDF
3 Pages
15 Confirmation Statement - Updates 21 Oct 2019 Download PDF
5 Pages
16 Accounts - Full 5 Oct 2019 Download PDF
33 Pages
17 Capital - Allotment Shares 21 May 2019 Download PDF
3 Pages
18 Capital - Allotment Shares 3 May 2019 Download PDF
3 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 3 Jan 2019 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 31 Dec 2018 Download PDF
1 Pages
21 Confirmation Statement - Updates 16 Oct 2018 Download PDF
4 Pages
22 Officers - Appoint Person Director Company With Name Date 16 Aug 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
24 Accounts - Full 25 Jul 2018 Download PDF
23 Pages
25 Capital - Allotment Shares 19 Jul 2018 Download PDF
3 Pages
26 Officers - Change Person Director Company With Change Date 17 Jul 2018 Download PDF
2 Pages
27 Capital - Allotment Shares 16 May 2018 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 18 Jan 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 17 Jan 2018 Download PDF
1 Pages
30 Confirmation Statement - Updates 16 Oct 2017 Download PDF
5 Pages
31 Accounts - Full 23 Aug 2017 Download PDF
23 Pages
32 Officers - Termination Secretary Company With Name Termination Date 21 Jul 2017 Download PDF
1 Pages
33 Capital - Allotment Shares 19 Jul 2017 Download PDF
3 Pages
34 Officers - Appoint Person Secretary Company With Name Date 9 Nov 2016 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name Termination Date 9 Nov 2016 Download PDF
1 Pages
36 Confirmation Statement - Updates 31 Oct 2016 Download PDF
6 Pages
37 Accounts - Full 8 Oct 2016 Download PDF
21 Pages
38 Capital - Allotment Shares 2 Aug 2016 Download PDF
3 Pages
39 Officers - Termination Director Company With Name Termination Date 5 Jul 2016 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 18 May 2016 Download PDF
2 Pages
41 Capital - Allotment Shares 28 Apr 2016 Download PDF
11 Pages
42 Capital - Allotment Shares 29 Mar 2016 Download PDF
11 Pages
43 Capital - Allotment Shares 22 Mar 2016 Download PDF
11 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2015 Download PDF
13 Pages
45 Capital - Allotment Shares 12 Nov 2015 Download PDF
10 Pages
46 Accounts - Full 9 Oct 2015 Download PDF
16 Pages
47 Capital - Allotment Shares 17 Apr 2015 Download PDF
10 Pages
48 Capital - Allotment Shares 30 Mar 2015 Download PDF
9 Pages
49 Officers - Change Corporate Secretary Company With Change Date 27 Mar 2015 Download PDF
1 Pages
50 Officers - Change Corporate Secretary Company With Change Date 20 Mar 2015 Download PDF
1 Pages
51 Capital - Allotment Shares 19 Feb 2015 Download PDF
9 Pages
52 Capital - Allotment Shares 4 Feb 2015 Download PDF
8 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2014 Download PDF
10 Pages
54 Officers - Appoint Person Director Company With Name Date 3 Sep 2014 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 2 Sep 2014 Download PDF
1 Pages
56 Accounts - Full 29 Aug 2014 Download PDF
15 Pages
57 Capital - Allotment Shares 1 Jul 2014 Download PDF
8 Pages
58 Officers - Appoint Corporate Secretary Company With Name 30 Jun 2014 Download PDF
2 Pages
59 Officers - Termination Secretary Company With Name 30 Jun 2014 Download PDF
1 Pages
60 Capital - Allotment Shares 27 Mar 2014 Download PDF
8 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2013 Download PDF
10 Pages
62 Capital - Allotment Shares 16 Oct 2013 Download PDF
8 Pages
63 Capital - Allotment Shares 13 Sep 2013 Download PDF
7 Pages
64 Capital - Allotment Shares 11 Jul 2013 Download PDF
7 Pages
65 Accounts - Full 8 Jul 2013 Download PDF
15 Pages
66 Officers - Change Person Director Company With Change Date 5 Jul 2013 Download PDF
2 Pages
67 Capital - Allotment Shares 14 Jun 2013 Download PDF
6 Pages
68 Officers - Appoint Person Secretary Company With Name 3 Apr 2013 Download PDF
1 Pages
69 Officers - Termination Secretary Company With Name 28 Mar 2013 Download PDF
1 Pages
70 Capital - Allotment Shares 8 Feb 2013 Download PDF
6 Pages
71 Officers - Termination Secretary Company With Name 27 Nov 2012 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2012 Download PDF
4 Pages
73 Officers - Appoint Person Secretary Company With Name 7 Sep 2012 Download PDF
1 Pages
74 Capital - Allotment Shares 11 Jul 2012 Download PDF
7 Pages
75 Capital - Allotment Shares 3 Jul 2012 Download PDF
5 Pages
76 Accounts - Full 23 Apr 2012 Download PDF
16 Pages
77 Capital - Allotment Shares 27 Jan 2012 Download PDF
4 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2011 Download PDF
3 Pages
79 Accounts - Full 14 Jul 2011 Download PDF
18 Pages
80 Capital - Allotment Shares 31 Jan 2011 Download PDF
4 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 15 Nov 2010 Download PDF
14 Pages
82 Address - Change Registered Office Company With Date Old 10 Nov 2010 Download PDF
1 Pages
83 Capital - Allotment Shares 23 Aug 2010 Download PDF
4 Pages
84 Capital - Allotment Shares 1 Jul 2010 Download PDF
6 Pages
85 Capital - Allotment Shares 1 Jul 2010 Download PDF
6 Pages
86 Capital - Statement Company With Date Currency Figure 18 Jun 2010 Download PDF
4 Pages
87 Resolution 18 Jun 2010 Download PDF
1 Pages
88 Insolvency - Legacy 18 Jun 2010 Download PDF
1 Pages
89 Capital - Legacy 18 Jun 2010 Download PDF
1 Pages
90 Capital - Allotment Shares 26 Mar 2010 Download PDF
4 Pages
91 Accounts - Change Account Reference Date Company Current Extended 11 Jan 2010 Download PDF
3 Pages
92 Incorporation - Company 14 Oct 2009 Download PDF
21 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 Garban International
Mutual People: Robin James Stewart , Philip Price
Active
6 Icap Management Services Limited
Mutual People: Robin James Stewart , Philip Price
Active
7 Tp Icap Mtf Limited
Mutual People: Robin James Stewart
Active
8 Prebon Limited
Mutual People: Robin James Stewart
Active
9 Prebon Group Limited
Mutual People: Robin James Stewart
dissolved
10 Tp Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Liquidation
11 Tp Icap Finance Plc
Mutual People: Robin James Stewart , Philip Price
Active
12 Tullett Prebon Group Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Liquidation
13 Tp Icap Dormant Co Limited
Mutual People: Robin James Stewart
dissolved
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 Exco Overseas Limited
Mutual People: Philip Price
dissolved