Advanced company searchLink opens in new window

TP ICAP MTF LIMITED

Company number 01852009

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 3 in full
17 Jun 2016 MR04 Satisfaction of charge 4 in full
17 Jun 2016 MR04 Satisfaction of charge 6 in full
17 Jun 2016 MR04 Satisfaction of charge 5 in full
16 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,400,001
16 Jul 2015 AA Full accounts made up to 31 March 2015
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,400,001
13 Oct 2014 AP01 Appointment of Frederik Vogels as a director on 10 October 2014
13 Oct 2014 TM01 Termination of appointment of Gary James Smith as a director on 10 October 2014
07 Jul 2014 AA Full accounts made up to 31 March 2014
25 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,400,001
01 Oct 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
26 Jun 2013 AP01 Appointment of Mr Gary James Smith as a director
12 Jun 2013 AP01 Appointment of Nicholas James Dargan as a director
06 Jun 2013 TM01 Termination of appointment of David Casterton as a director
05 Jun 2013 TM01 Termination of appointment of Samantha Wren as a director
01 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 March 2012
21 Jun 2012 AP01 Appointment of Samantha Anne Wren as a director
20 Jun 2012 TM01 Termination of appointment of Timothy Kidd as a director
20 Mar 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
20 Mar 2012 CC04 Statement of company's objects
26 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders