Advanced company searchLink opens in new window

TP ICAP BROKING LIMITED

Company number 02670499

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)
21 Apr 2020 AP01 Appointment of Mr Stephen Howard Sparke as a director on 23 March 2020
20 Apr 2020 AP01 Appointment of Mr Peter Charles Randall as a director on 23 March 2020
11 Mar 2020 MR01 Registration of charge 026704990013, created on 5 March 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 11,606,004
19 Dec 2019 AP01 Appointment of Mr Robin James Stewart as a director on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Andrew Aristotle Polydor as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Paul Simon Dunkley as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Kevin Fergus Mcdermott as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Nicholas James Justin Potter as a director on 28 November 2019
10 Dec 2019 TM01 Termination of appointment of Giles Martin as a director on 6 December 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
29 Oct 2019 AP03 Appointment of Mrs Ceri Joanne Charles Young as a secretary on 18 October 2019
29 Oct 2019 AP01 Appointment of Mr Alan Kelly as a director on 18 October 2019
17 Sep 2019 TM01 Termination of appointment of David Michael Daniele Goodchild as a director on 9 September 2019
05 Sep 2019 TM01 Termination of appointment of Paul James Ashley as a director on 3 September 2019
03 May 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 11,606,003
09 Apr 2019 AA Full accounts made up to 31 December 2018
03 Jan 2019 PSC05 Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 31 December 2018
31 Dec 2018 AD01 Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
10 Dec 2018 AP01 Appointment of Mr Nicolas Noel Andre Breteau as a director on 30 November 2018
16 Nov 2018 TM01 Termination of appointment of Stephen Charles Duckworth as a director on 13 November 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 11,606,002
12 Jun 2018 AA Full accounts made up to 31 December 2017