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
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.