Advanced company searchLink opens in new window

TP ICAP EMEA INVESTMENTS LIMITED

Company number 07042902

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)
27 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
25 May 2023 TM02 Termination of appointment of Catherine Sayers as a secretary on 3 May 2023
10 May 2023 AP03 Appointment of Mrs Ceri Joanne Charles Young as a secretary on 3 May 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
12 Aug 2022 AA Full accounts made up to 31 December 2021
18 May 2022 RP04AP01 Second filing for the appointment of Paul Anthony Redman as a director
16 May 2022 AP03 Appointment of Catherine Sayers as a secretary on 1 April 2022
22 Mar 2022 MA Memorandum and Articles of Association
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
02 Dec 2021 PSC05 Change of details for Tp Icap Group Services Limited as a person with significant control on 7 May 2021
02 Dec 2021 PSC05 Change of details for Tullett Prebon Group Limited as a person with significant control on 19 November 2019
23 Nov 2021 AP01 Appointment of Paul Anthony Redman as a director on 15 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/05/2022.
23 Nov 2021 TM01 Termination of appointment of Philip Price as a director on 15 November 2021
23 Nov 2021 TM01 Termination of appointment of Robin James Stewart as a director on 15 November 2021
23 Nov 2021 AP01 Appointment of Christian Sebastien Rozes as a director on 15 November 2021
03 Nov 2021 CERTNM Company name changed tullett prebon investment holdings LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
08 Oct 2021 AA Full accounts made up to 31 December 2020
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
05 Feb 2021 SH19 Statement of capital on 5 February 2021
  • GBP 0.01
05 Feb 2021 SH20 Statement by Directors
05 Feb 2021 CAP-SS Solvency Statement dated 02/02/21
05 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 02/02/2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates