Advanced company searchLink opens in new window

TP ICAP MARKETS LIMITED

Company number 00500777

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2016 MR04 Satisfaction of charge 29 in full
17 Jun 2016 MR04 Satisfaction of charge 27 in full
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 351,331,105
14 Aug 2015 AA Full accounts made up to 31 March 2015
04 Feb 2015 MR04 Satisfaction of charge 005007770035 in full
04 Feb 2015 MR04 Satisfaction of charge 005007770036 in full
10 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 351,331,105
25 Oct 2014 MR01 Registration of charge 005007770036, created on 24 October 2014
13 Oct 2014 AP01 Appointment of Mr Garry Hunter Stewart as a director on 10 October 2014
13 Oct 2014 TM01 Termination of appointment of Gary Smith as a director on 10 October 2014
26 Sep 2014 MR01 Registration of charge 005007770035, created on 11 September 2014
25 Sep 2014 AP01 Appointment of Frederik Vogels as a director on 23 September 2014
07 Jul 2014 AA Full accounts made up to 31 March 2014
25 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 351,331,105
30 Sep 2013 AP01 Appointment of Mr Jack Scard-Morgan as a director
16 Sep 2013 TM01 Termination of appointment of Vanessa Cruwys as a director
16 Jul 2013 AA Full accounts made up to 31 March 2013
12 Jun 2013 AP01 Appointment of Nicholas James Dargan as a director
06 Jun 2013 TM01 Termination of appointment of Samantha Wren as a director
08 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 March 2012
07 Jun 2012 AP01 Appointment of Samantha Anne Wren as a director
07 Jun 2012 TM01 Termination of appointment of Timothy Kidd as a director
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2012 CC04 Statement of company's objects