Tp Icap Finance Plc

  • Active
  • Incorporated on 5 May 2006

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

Previous Names:
Tp Icap Finance Limited - 22 Oct 2021
Tp Icap Limited - 22 Oct 2021
Tp Icap Finance Limited - 22 Oct 2021
Tp Icap Limited - 8 Mar 2021
Tullett Prebon Plc - 28 Dec 2016
Tp Icap Plc - 28 Dec 2016
Tullett Prebon Plc - 15 Dec 2006
New Cst Plc - 15 Dec 2006
New Cst Plc - 5 May 2006

Company Classifications:
64205 - Activities of financial services holding companies


  • Summary The company with name "Tp Icap Finance Plc" is a plc and located in 135 Bishopsgate, London EC2M 3TP. Tp Icap Finance Plc is currently in active status and it was incorporated on 5 May 2006 (18 years 4 months 16 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 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tp Icap Finance Plc.

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

# Name Role Appt Date Nationality Status
1 Philip Price Secretary 27 May 2022 - Active
2 Andrew David Eames Secretary 1 Apr 2022 - Resigned
27 May 2022
3 Kathleen Mary Shailer Director 1 Feb 2021 British Resigned
9 Mar 2021
4 Tracy Jayne Clarke Director 1 Jan 2021 British Resigned
9 Mar 2021
5 Tracy Jayne Clarke Director 1 Jan 2021 British Resigned
9 Mar 2021
6 Angela Crawford Ingle Director 16 Mar 2020 British Resigned
9 Mar 2021
7 Mark Simon Hemsley Director 16 Mar 2020 British Resigned
9 Mar 2021
8 Richard David Antony Berliand Director 19 Mar 2019 British Resigned
9 Mar 2021
9 Philip Price Director 3 Sep 2018 British Active
10 Philip Price Director 3 Sep 2018 British Active
11 Nicolas Noel Andre Breteau Director 10 Jul 2018 French Active
12 Nicolas Noel Andre Breteau Director 10 Jul 2018 French Active
13 Robin James Stewart Director 10 Jul 2018 British Active
14 Robin James Stewart Director 10 Jul 2018 British Active
15 Margaret Lorraine Trainer Director 1 Jul 2018 British Resigned
13 May 2020
16 Margaret Lorraine Trainer Director 1 Jul 2018 British Resigned
13 May 2020
17 Michael Christopher Heaney Director 15 Jan 2018 American Resigned
9 Mar 2021
18 Edmund Chin Hang Ng Director 1 Nov 2017 Canadian Resigned
9 Mar 2021
19 Richard Cordeschi Secretary 21 Sep 2017 - Active
20 Richard Cordeschi Secretary 21 Sep 2017 - Resigned
1 Apr 2022
21 Philip Price Secretary 21 Jul 2017 - Resigned
21 Sep 2017
22 Andrew Martin Baddeley Director 13 May 2016 British Resigned
3 Nov 2017
23 Carol Frances Sergeant Director 2 Jul 2015 British Resigned
31 Dec 2018
24 John Patrick Phizackerley Director 1 Sep 2014 British Resigned
9 Jul 2018
25 John Patrick Phizackerley Director 1 Sep 2014 British Resigned
9 Jul 2018
26 Dominique Jean Marie Gaquere Secretary 26 Jun 2014 French Resigned
21 Jul 2017
27 David Peter Shalders Director 27 Feb 2014 British Resigned
30 Oct 2019
28 Diana Dyer Bartlett Secretary 5 Apr 2013 - Resigned
26 Jun 2014
29 Roger Kitson Perkin Director 1 Jul 2012 British Resigned
9 Mar 2021
30 Justin Wilbert Hoskins Secretary 10 May 2012 - Resigned
5 Apr 2013
31 Stephen Jeffrey Pull Director 1 Sep 2011 British Resigned
15 May 2019
32 Angela Ann Knight Director 1 Sep 2011 British Resigned
9 Mar 2021
33 Michael Cathel Fallon Director 28 Sep 2010 British Resigned
4 Sep 2012
34 Paul Richard Mainwaring Secretary 15 May 2009 British Resigned
10 May 2012
35 Alistair Charles Peel Secretary 17 Jan 2007 British Resigned
15 May 2009
36 Rupert Hugo Wynne Robson Director 4 Jan 2007 British Resigned
15 May 2019
37 Keith Hamill Director 19 Dec 2006 British Resigned
6 Mar 2013
38 Richard Philip Kilsby Director 19 Dec 2006 British Resigned
31 Dec 2011
39 Bernard John Leaver Director 19 Dec 2006 British Resigned
7 Jun 2007
40 Michael Cathel Fallon Director 19 Dec 2006 British Resigned
1 Jun 2010
41 David Wincott Clark Director 19 Dec 2006 British Resigned
9 May 2013
42 John Strathmore Spencer Director 19 Dec 2006 British Resigned
7 Jun 2007
43 Paul Richard Mainwaring Director 26 Oct 2006 British Resigned
5 May 2016
44 Diana Dyer Bartlett Secretary 26 Oct 2006 British Resigned
17 Jan 2007
45 Paul Richard Mainwaring Director 26 Oct 2006 British Resigned
5 May 2016
46 Louis James Scotto Director 20 Jun 2006 American Resigned
1 Feb 2007
47 Stephen Andrew Jack Director 20 Jun 2006 British Resigned
26 Oct 2006
48 Terence Charles Smith Director 20 Jun 2006 British Resigned
31 Aug 2014
49 Stephen Andrew Jack Secretary 20 Jun 2006 British Resigned
26 Oct 2006
50 ALNERY INCORPORATIONS NO.1 LIMITED Secretary 5 May 2006 - Resigned
20 Jun 2006
51 ALNERY INCORPORATIONS NO.2 LIMITED Director 5 May 2006 - Resigned
20 Jun 2006
52 ALNERY INCORPORATIONS NO.1 LIMITED Director 5 May 2006 - Resigned
20 Jun 2006


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 Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
26 Feb 2021 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tp Icap Finance Plc.

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

# Filing Type Filing Date
1 Resolution 30 Apr 2024 Download PDF
2 Incorporation - Memorandum Articles 30 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 9 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 7 Jun 2023 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 23 Nov 2022 Download PDF
1 Pages
6 Officers - Appoint Person Secretary Company With Name Date 23 Nov 2022 Download PDF
2 Pages
7 Accounts - Group 7 Jul 2022 Download PDF
8 Address - Move Registers To Registered Office Company With New 8 Jun 2022 Download PDF
1 Pages
9 Address - Change Sail Company With Old New 8 Jun 2022 Download PDF
1 Pages
10 Confirmation Statement - Updates 8 Jun 2022 Download PDF
5 Pages
11 Address - Move Registers To Registered Office Company With New 7 Jun 2022 Download PDF
1 Pages
12 Officers - Appoint Person Secretary Company With Name Date 7 Jun 2022 Download PDF
2 Pages
13 Officers - Termination Secretary Company With Name Termination Date 7 Jun 2022 Download PDF
1 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jul 2021 Download PDF
15 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 13 Jul 2021 Download PDF
16 Accounts - Group 24 Jun 2021 Download PDF
17 Confirmation Statement - No Updates 9 Jun 2021 Download PDF
18 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
19 Insolvency - Legacy 12 Mar 2021 Download PDF
2 Pages
20 Capital - Statement Company With Date Currency Figure 12 Mar 2021 Download PDF
3 Pages
21 Resolution 12 Mar 2021 Download PDF
2 Pages
22 Capital - Allotment Shares 12 Mar 2021 Download PDF
4 Pages
23 Capital - Legacy 12 Mar 2021 Download PDF
2 Pages
24 Resolution 12 Mar 2021 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 10 Mar 2021 Download PDF
1 Pages
34 Resolution 8 Mar 2021 Download PDF
1 Pages
35 Change Of Name - Reregistration Public To Private Company 8 Mar 2021 Download PDF
2 Pages
36 Change Of Name - Certificate Re Registration Public Limited Company To Private 8 Mar 2021 Download PDF
1 Pages
37 Incorporation - Re Registration Memorandum Articles 8 Mar 2021 Download PDF
25 Pages
38 Capital - Allotment Shares 3 Mar 2021 Download PDF
6 Pages
39 Capital - Legacy 26 Feb 2021 Download PDF
11 Pages
40 Capital - Certificate Reduction Issued 26 Feb 2021 Download PDF
1 Pages
41 Capital - Statement Company With Date Currency Figure 26 Feb 2021 Download PDF
5 Pages
42 Capital - Allotment Shares 24 Feb 2021 Download PDF
3 Pages
43 Resolution 18 Feb 2021 Download PDF
3 Pages
44 Incorporation - Memorandum Articles 18 Feb 2021 Download PDF
61 Pages
45 Incorporation - Memorandum Articles 18 Feb 2021 Download PDF
61 Pages
46 Resolution 18 Feb 2021 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name Date 10 Feb 2021 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 12 Jan 2021 Download PDF
2 Pages
49 Accounts - Group 5 Jun 2020 Download PDF
196 Pages
50 Resolution 2 Jun 2020 Download PDF
1 Pages
51 Resolution 2 Jun 2020 Download PDF
1 Pages
52 Resolution 2 Jun 2020 Download PDF
1 Pages
53 Resolution 2 Jun 2020 Download PDF
1 Pages
54 Resolution 2 Jun 2020 Download PDF
1 Pages
55 Resolution 2 Jun 2020 Download PDF
1 Pages
56 Resolution 29 May 2020 Download PDF
6 Pages
57 Confirmation Statement - No Updates 27 May 2020 Download PDF
3 Pages
58 Officers - Termination Director Company With Name Termination Date 13 May 2020 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 6 Apr 2020 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name Date 3 Apr 2020 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 31 Oct 2019 Download PDF
1 Pages
62 Resolution 21 Jun 2019 Download PDF
2 Pages
63 Resolution 21 Jun 2019 Download PDF
2 Pages
64 Resolution 21 Jun 2019 Download PDF
2 Pages
65 Resolution 21 Jun 2019 Download PDF
2 Pages
66 Resolution 10 Jun 2019 Download PDF
8 Pages
67 Persons With Significant Control - Notification Of A Person With Significant Control Statement 3 Jun 2019 Download PDF
2 Pages
68 Accounts - Group 30 May 2019 Download PDF
193 Pages
69 Confirmation Statement - No Updates 20 May 2019 Download PDF
3 Pages
70 Officers - Termination Director Company With Name Termination Date 17 May 2019 Download PDF
1 Pages
71 Officers - Termination Director Company With Name Termination Date 17 May 2019 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name Date 26 Mar 2019 Download PDF
2 Pages
73 Officers - Termination Director Company With Name Termination Date 31 Dec 2018 Download PDF
1 Pages
74 Address - Change Registered Office Company With Date Old New 20 Nov 2018 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name Date 12 Sep 2018 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name Date 18 Jul 2018 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name Date 17 Jul 2018 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name Date 17 Jul 2018 Download PDF
2 Pages
79 Officers - Termination Director Company With Name Termination Date 17 Jul 2018 Download PDF
1 Pages
80 Accounts - Group 31 May 2018 Download PDF
175 Pages
81 Resolution 31 May 2018 Download PDF
6 Pages
82 Confirmation Statement - Updates 15 May 2018 Download PDF
4 Pages
83 Capital - Allotment Shares 17 Apr 2018 Download PDF
3 Pages
84 Officers - Appoint Person Director Company With Name Date 18 Jan 2018 Download PDF
2 Pages
85 Officers - Termination Director Company With Name Termination Date 4 Dec 2017 Download PDF
1 Pages
86 Officers - Appoint Person Director Company With Name Date 7 Nov 2017 Download PDF
2 Pages
87 Incorporation - Memorandum Articles 20 Oct 2017 Download PDF
59 Pages
88 Officers - Appoint Person Secretary Company With Name Date 4 Oct 2017 Download PDF
2 Pages
89 Officers - Termination Secretary Company With Name Termination Date 4 Oct 2017 Download PDF
1 Pages
90 Officers - Appoint Person Secretary Company With Name Date 24 Jul 2017 Download PDF
2 Pages
91 Officers - Termination Secretary Company With Name Termination Date 21 Jul 2017 Download PDF
1 Pages
92 Accounts - Group 30 May 2017 Download PDF
155 Pages
93 Resolution 25 May 2017 Download PDF
63 Pages
94 Confirmation Statement - Updates 5 May 2017 Download PDF
4 Pages
95 Capital - Allotment Shares 31 Jan 2017 Download PDF
3 Pages
96 Change Of Name - Certificate Company 28 Dec 2016 Download PDF
3 Pages
97 Capital - Allotment Shares 27 Sep 2016 Download PDF
3 Pages
98 Accounts - Group 8 Jun 2016 Download PDF
112 Pages
99 Resolution 20 May 2016 Download PDF
2 Pages
100 Officers - Termination Director Company With Name Termination Date 18 May 2016 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 , Nicolas Noel Andre Breteau
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 , Nicolas Noel Andre Breteau
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 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 , Nicolas Noel Andre Breteau
Active
16 Tp Icap Broking Limited
Mutual People: Robin James Stewart , Nicolas Noel Andre Breteau
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 Iswap Euro Limited
Mutual People: Nicolas Noel Andre Breteau
Active
21 Iswap Limited
Mutual People: Nicolas Noel Andre Breteau
Active
22 Coex Partners Limited
Mutual People: Nicolas Noel Andre Breteau
Liquidation
23 Bcmg Consulting Limited
Mutual People: Nicolas Noel Andre Breteau
dissolved
24 Exco Overseas Limited
Mutual People: Philip Price
dissolved