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)
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 197,167,733
26 Feb 2021 SH19 Statement of capital on 26 February 2021
  • GBP 0
26 Feb 2021 CERT15 Certificate of reduction of issued capital
26 Feb 2021 OC425 Scheme of arrangement - amalgam
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 197,167,733
18 Feb 2021 MA Memorandum and Articles of Association
18 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 01/02/2021
18 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 01/02/2021
18 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 AP01 Appointment of Kathleen Mary Shailer as a director on 1 February 2021
12 Jan 2021 AP01 Appointment of Ms. Tracy Jayne Clarke as a director on 1 January 2021
05 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
02 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/05/2020
02 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business / political donations 13/05/2020
02 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to make political donations / general meeting may be called on not less than 14 clear days' notice 13/05/2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
13 May 2020 TM01 Termination of appointment of Margaret Lorraine Trainer as a director on 13 May 2020
06 Apr 2020 AP01 Appointment of Ms Angela Crawford Ingle as a director on 16 March 2020
03 Apr 2020 AP01 Appointment of Mr Mark Simon Hemsley as a director on 16 March 2020
31 Oct 2019 TM01 Termination of appointment of David Peter Shalders as a director on 30 October 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Rules of new long term incentive plan is approved/directors authorisation 15/05/2019
  • RES10 ‐ Resolution of allotment of securities