Advanced company searchLink opens in new window

TP ICAP FINANCE PLC

Company number 05807599

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)
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 50,000.25
14 Jul 2021 PSC02 Notification of Tp Icap Group Plc as a person with significant control on 26 February 2021
13 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 13 July 2021
24 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
07 May 2021 AD01 Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021
12 Mar 2021 SH19 Statement of capital on 12 March 2021
  • GBP 0.25
12 Mar 2021 SH20 Statement by Directors
12 Mar 2021 CAP-SS Solvency Statement dated 11/03/21
12 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 11/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2,085,014,711.00
12 Mar 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitlise £1887846978 11/03/2021
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2021 TM01 Termination of appointment of Angela Ann Knight as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Kathleen Mary Shailer as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Roger Kitson Perkin as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Edmund Chin Hang Ng as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Mark Simon Hemsley as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Michael Christopher Heaney as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Angela Crawford Ingle as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Tracy Jayne Clarke as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Richard David Antony Berliand as a director on 9 March 2021
08 Mar 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Mar 2021 MAR Re-registration of Memorandum and Articles
08 Mar 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
08 Mar 2021 RR02 Re-registration from a public company to a private limited company