TP ICAP MARKETS LIMITED

Register to unlock more data on OkredoRegister

TP ICAP MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00500777

Incorporation date

27/10/1951

Size

Full

Contacts

Registered address

Registered address

135 Bishopsgate, London EC2M 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon02/04/2026
Termination of appointment of Victoria Louise Hart as a secretary on 2026-03-18
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Appointment of Karen Kaveney as a secretary on 2025-12-12
dot icon07/10/2025
Appointment of Mr Christopher Blackburn as a director on 2025-09-18
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-16
dot icon26/09/2025
Appointment of William Ferguson as a director on 2025-09-12
dot icon13/08/2025
Registration of charge 005007770050, created on 2025-08-05
dot icon04/08/2025
Registration of charge 005007770048, created on 2025-07-29
dot icon04/08/2025
Registration of charge 005007770049, created on 2025-07-28
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Peter Charles Randall as a director on 2025-03-31
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon25/09/2024
Appointment of Victoria Louise Hart as a secretary on 2024-09-23
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon07/11/2023
Appointment of Joanna Mary Meager as a director on 2023-11-01
dot icon23/10/2023
Registration of charge 005007770047, created on 2023-10-20
dot icon29/06/2023
Termination of appointment of Daniel Raymond Fields as a director on 2023-06-09
dot icon25/05/2023
Termination of appointment of Catherine Sayers as a secretary on 2023-05-03
dot icon10/05/2023
Appointment of Mrs Ceri Joanne Charles Young as a secretary on 2023-05-03
dot icon08/04/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Termination of appointment of Alla Bashenko as a director on 2023-03-21
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon18/08/2022
Registration of charge 005007770041, created on 2022-07-29
dot icon18/08/2022
Registration of charge 005007770042, created on 2022-07-29
dot icon18/08/2022
Registration of charge 005007770046, created on 2022-07-29
dot icon18/08/2022
Registration of charge 005007770044, created on 2022-07-29
dot icon18/08/2022
Registration of charge 005007770043, created on 2022-07-29
dot icon18/08/2022
Registration of charge 005007770045, created on 2022-07-29
dot icon22/07/2022
Appointment of Christian Sebastien Rozes as a director on 2022-07-01
dot icon22/07/2022
Appointment of Daniel Raymond Fields as a director on 2022-07-01
dot icon21/07/2022
Termination of appointment of Donald Stuart Mcclumpha as a director on 2022-06-30
dot icon18/05/2022
Second filing for the appointment of Paul Anthony Redman as a director
dot icon16/05/2022
Appointment of Catherine Sayers as a secretary on 2022-04-01
dot icon16/05/2022
Termination of appointment of Ceri Joanne Charles Young as a secretary on 2022-04-01
dot icon11/04/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon02/02/2022
Appointment of Alla Bashenko as a director on 2022-01-01
dot icon09/12/2021
Termination of appointment of Alan Kelly as a director on 2021-12-01
dot icon09/12/2021
Appointment of Paul Anthony Redman as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Christine Wyse as a secretary on 2021-12-01
dot icon23/11/2021
Termination of appointment of Robin James Stewart as a director on 2021-11-15
dot icon23/11/2021
Termination of appointment of Nicolas Noel Andre Breteau as a director on 2021-11-15
dot icon19/11/2021
Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-05-07
dot icon19/11/2021
Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-11-03
dot icon02/11/2021
Memorandum and Articles of Association
dot icon20/05/2021
Termination of appointment of Claire Marie Michel Bridel as a director on 2021-05-05
dot icon30/04/2021
Certificate of change of name
dot icon30/04/2021
Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 2021-04-30
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Termination of appointment of Martin Lynch as a director on 2020-11-20
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon18/01/2021
Appointment of Christine Wyse as a secretary on 2020-12-11
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon04/11/2020
Termination of appointment of Lucy Rachel Mayhew as a director on 2020-09-01
dot icon04/11/2020
Appointment of Mr Donald Stuart Mcclumpha as a director on 2020-09-01
dot icon04/11/2020
Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 2020-09-01
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon11/05/2020
Appointment of Lucy Rachel Mayhew as a director on 2020-04-25
dot icon11/05/2020
Appointment of Mr Martin Lynch as a director on 2020-04-17
dot icon11/05/2020
Appointment of Mrs Claire Marie Michel Bridel as a director on 2020-04-25
dot icon21/04/2020
Appointment of Mr Stephen Howard Sparke as a director on 2020-03-23
dot icon20/04/2020
Appointment of Mr Peter Charles Randall as a director on 2020-03-23
dot icon24/02/2020
Registration of charge 005007770040, created on 2020-02-10
dot icon24/02/2020
Registration of charge 005007770039, created on 2020-02-10
dot icon19/12/2019
Appointment of Mr Robin James Stewart as a director on 2019-12-09
dot icon10/12/2019
Termination of appointment of Garry Hunter Stewart as a director on 2019-12-06
dot icon30/11/2019
Resolutions
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon26/11/2019
Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2019-10-31
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon25/11/2019
Cessation of Icap Global Broking Holdings Limited as a person with significant control on 2019-10-31
dot icon30/10/2019
Appointment of Michel Daniel Jean Jacques Planquart as a director on 2019-10-18
dot icon29/10/2019
Appointment of Mr Alan Kelly as a director on 2019-10-18
dot icon29/10/2019
Appointment of Mrs Ceri Joanne Charles Young as a secretary on 2019-10-18
dot icon22/07/2019
Termination of appointment of Jack Scard-Morgan as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Frederik Vogels as a director on 2019-06-27
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2018-12-31
dot icon31/12/2018
Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to 135 Bishopsgate London EC2M 3TP on 2018-12-31
dot icon10/12/2018
Termination of appointment of David Anthony Casterton as a director on 2018-12-06
dot icon10/12/2018
Appointment of Mr Nicolas Noel Andre Breteau as a director on 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Registration of charge 005007770038, created on 2017-12-18
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon20/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon26/07/2017
Termination of appointment of Tiffany Fern Brill as a secretary on 2017-07-21
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon07/04/2017
Appointment of Mrs Tiffany Fern Brill as a secretary on 2017-04-06
dot icon06/04/2017
Termination of appointment of Virginia Duncan as a secretary on 2017-04-06
dot icon16/02/2017
Auditor's resignation
dot icon08/02/2017
Satisfaction of charge 32 in full
dot icon08/02/2017
Satisfaction of charge 34 in full
dot icon09/01/2017
Registered office address changed from 2 Broadgate London EC2M 7UR to 135 Bishopsgate London EC2M 3TP on 2017-01-09
dot icon30/12/2016
Termination of appointment of Nicholas James Dargan as a director on 2016-12-30
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon06/09/2016
Appointment of Miss Virginia Duncan as a secretary on 2016-09-01
dot icon06/09/2016
Termination of appointment of Deborah Anne Abrehart as a secretary on 2016-09-01
dot icon09/08/2016
Full accounts made up to 2016-03-31
dot icon05/07/2016
Registration of charge 005007770037, created on 2016-06-27
dot icon17/06/2016
Satisfaction of charge 29 in full
dot icon17/06/2016
Satisfaction of charge 13 in full
dot icon17/06/2016
Satisfaction of charge 14 in full
dot icon17/06/2016
Satisfaction of charge 20 in full
dot icon17/06/2016
Satisfaction of charge 28 in full
dot icon17/06/2016
Satisfaction of charge 8 in full
dot icon17/06/2016
Satisfaction of charge 9 in full
dot icon17/06/2016
Satisfaction of charge 15 in full
dot icon17/06/2016
Satisfaction of charge 25 in full
dot icon17/06/2016
Satisfaction of charge 24 in full
dot icon17/06/2016
Satisfaction of charge 26 in full
dot icon17/06/2016
Satisfaction of charge 27 in full
dot icon17/06/2016
Satisfaction of charge 5 in full
dot icon11/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon04/02/2015
Satisfaction of charge 005007770036 in full
dot icon04/02/2015
Satisfaction of charge 005007770035 in full
dot icon10/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon25/10/2014
Registration of charge 005007770036, created on 2014-10-24
dot icon13/10/2014
Appointment of Mr Garry Hunter Stewart as a director on 2014-10-10
dot icon13/10/2014
Termination of appointment of Gary Smith as a director on 2014-10-10
dot icon26/09/2014
Registration of charge 005007770035, created on 2014-09-11
dot icon25/09/2014
Appointment of Frederik Vogels as a director on 2014-09-23
dot icon07/07/2014
Full accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon30/09/2013
Appointment of Mr Jack Scard-Morgan as a director on 2013-09-23
dot icon16/09/2013
Termination of appointment of Vanessa Elaine Cruwys as a director on 2013-09-13
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Appointment of Nicholas James Dargan as a director on 2013-06-01
dot icon06/06/2013
Termination of appointment of Samantha Anne Wren as a director on 2013-06-01
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-03-31
dot icon07/06/2012
Appointment of Samantha Anne Wren as a director on 2012-05-31
dot icon07/06/2012
Termination of appointment of Timothy Charles Kidd as a director on 2012-05-31
dot icon17/05/2012
Statement of company's objects
dot icon17/05/2012
Resolutions
dot icon18/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon04/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Termination of appointment of Peter O'toole as a director
dot icon25/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon23/11/2009
Director's details changed for Vanessa Elaine Cruwys on 2009-10-06
dot icon11/11/2009
Termination of appointment of Duncan Wales as a director
dot icon14/10/2009
Secretary's details changed for Deborah Anne Abrehart on 2009-10-13
dot icon07/10/2009
Director's details changed for Gary James Smith on 2009-10-06
dot icon07/10/2009
Director's details changed for Peter John O'toole on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Timothy Charles Kidd on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Duncan Wales on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr David Casterton on 2009-10-06
dot icon26/06/2009
Full accounts made up to 2009-03-31
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 34
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon14/11/2008
Resolutions
dot icon13/11/2008
Resolutions
dot icon07/11/2008
Capitals not rolled up
dot icon06/11/2008
Gbp nc 250000000/500000000 30/09/08
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon30/10/2008
Director appointed mr duncan wales
dot icon27/10/2008
Director appointed mr timothy charles kidd
dot icon24/10/2008
Appointment Terminated Director edward bowen
dot icon14/07/2008
Director appointed mr david casterton
dot icon27/06/2008
Appointment Terminated Director george macdonald
dot icon09/06/2008
Resolutions
dot icon09/06/2008
Ad 13/05/08 gbp si 173850104@1=173850104 gbp ic 53500000/227350104
dot icon09/06/2008
Nc inc already adjusted 13/05/08
dot icon18/01/2008
Secretary's particulars changed
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 02/11/07; full list of members
dot icon21/02/2007
Director resigned
dot icon09/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 02/11/06; full list of members
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Ad 28/07/06--------- £ si 45000000@1=45000000 £ ic 8500000/53500000
dot icon05/09/2006
Nc inc already adjusted 28/07/06
dot icon05/09/2006
Resolutions
dot icon08/08/2006
New director appointed
dot icon10/07/2006
New secretary appointed
dot icon29/06/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon15/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 02/11/05; full list of members
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon12/08/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon21/07/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Return made up to 02/11/04; full list of members
dot icon01/06/2004
Registered office changed on 01/06/04 from:\ park house, 16 finsbury circus london EC2M 7UR
dot icon21/05/2004
Certificate of change of name
dot icon21/05/2004
Director's particulars changed
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon12/11/2003
Return made up to 02/11/03; full list of members
dot icon30/09/2003
Auditor's resignation
dot icon08/08/2003
Particulars of mortgage/charge
dot icon23/04/2003
Director's particulars changed
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon30/11/2002
Return made up to 02/11/02; full list of members
dot icon09/05/2002
Director's particulars changed
dot icon26/04/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon24/12/2001
Declaration of satisfaction of mortgage/charge
dot icon24/12/2001
Declaration of satisfaction of mortgage/charge
dot icon24/12/2001
Declaration of satisfaction of mortgage/charge
dot icon24/12/2001
Declaration of satisfaction of mortgage/charge
dot icon24/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Particulars of mortgage/charge
dot icon09/11/2001
Return made up to 02/11/01; full list of members
dot icon28/08/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon16/06/2001
Secretary's particulars changed
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon24/05/2001
£ nc 7500000/12500000 28/03/01
dot icon24/05/2001
Ad 28/03/01--------- £ si 1000000@1=1000000 £ ic 7500000/8500000
dot icon25/04/2001
Director's particulars changed
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon30/11/2000
Return made up to 02/11/00; full list of members
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Secretary resigned
dot icon25/08/2000
Director resigned
dot icon25/08/2000
New director appointed
dot icon10/07/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon24/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Registered office changed on 21/12/99 from:\ 8 montague close london bridge london SE1 9RD
dot icon29/11/1999
Return made up to 02/11/99; full list of members
dot icon25/11/1999
New director appointed
dot icon04/11/1999
Certificate of change of name
dot icon29/10/1999
Certificate of change of name
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon15/09/1999
Director resigned
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Director's particulars changed
dot icon07/08/1999
Declaration of satisfaction of mortgage/charge
dot icon31/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Director's particulars changed
dot icon23/06/1999
Director's particulars changed
dot icon17/06/1999
Particulars of mortgage/charge
dot icon18/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon14/12/1998
Return made up to 02/11/98; full list of members
dot icon14/12/1998
Director's particulars changed
dot icon05/12/1998
Particulars of mortgage/charge
dot icon19/11/1998
Resolutions
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon30/09/1998
Certificate of change of name
dot icon28/09/1998
Auditor's resignation
dot icon07/09/1998
Director resigned
dot icon07/09/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon21/07/1998
Particulars of mortgage/charge
dot icon09/06/1998
Director resigned
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Secretary resigned
dot icon19/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon23/12/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1997
Return made up to 02/11/97; full list of members
dot icon03/11/1997
Ad 27/10/97--------- £ si 3000000@1=3000000 £ ic 4500000/7500000
dot icon03/11/1997
Resolutions
dot icon03/11/1997
Resolutions
dot icon03/11/1997
Resolutions
dot icon03/11/1997
£ nc 4500000/7500000 27/10/97
dot icon20/10/1997
Director's particulars changed
dot icon08/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Director's particulars changed
dot icon02/06/1997
Particulars of mortgage/charge
dot icon20/02/1997
Registered office changed on 20/02/97 from:\ adelaide house london bridge london EC4R 9BU
dot icon02/12/1996
Return made up to 02/11/96; full list of members
dot icon06/10/1996
Ad 30/09/96--------- £ si 1000000@1=1000000 £ ic 3500000/4500000
dot icon06/10/1996
£ nc 3500000/4500000 30/09/96
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon07/06/1996
Accounting reference date extended from 30/06 to 31/12
dot icon17/05/1996
Particulars of mortgage/charge
dot icon22/04/1996
Director resigned
dot icon02/04/1996
Full accounts made up to 1995-06-30
dot icon03/01/1996
Ad 19/12/95--------- £ si 1000000@1=1000000 £ ic 2500000/3500000
dot icon03/01/1996
Resolutions
dot icon03/01/1996
£ nc 2500000/3500000 19/12/95
dot icon03/01/1996
Resolutions
dot icon12/12/1995
Particulars of mortgage/charge
dot icon29/11/1995
Return made up to 02/11/95; full list of members
dot icon07/11/1995
Ad 30/10/95--------- £ si 1000000@1=1000000 £ ic 1500000/2500000
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Nc inc already adjusted 30/10/95
dot icon07/11/1995
Resolutions
dot icon07/04/1995
Full accounts made up to 1994-06-30
dot icon13/02/1995
Director resigned
dot icon23/01/1995
Declaration of satisfaction of mortgage/charge
dot icon22/12/1994
£ nc 1000000/1500000 16/12/94
dot icon22/12/1994
Ad 16/12/94--------- £ si 500000@1=500000 £ ic 1000000/1500000
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon28/11/1994
Return made up to 02/11/94; full list of members
dot icon04/10/1994
Particulars of mortgage/charge
dot icon19/09/1994
Particulars of mortgage/charge
dot icon16/09/1994
New director appointed
dot icon27/06/1994
Director resigned
dot icon11/04/1994
Full accounts made up to 1993-06-30
dot icon10/12/1993
Director's particulars changed
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Particulars of mortgage/charge
dot icon29/11/1993
Return made up to 02/11/93; full list of members
dot icon01/11/1993
New director appointed
dot icon29/09/1993
Director's particulars changed
dot icon29/07/1993
Director resigned
dot icon05/04/1993
Full accounts made up to 1992-06-30
dot icon16/02/1993
Director's particulars changed
dot icon01/12/1992
Director's particulars changed
dot icon19/11/1992
Return made up to 02/11/92; full list of members
dot icon13/11/1992
Director's particulars changed
dot icon13/08/1992
New director appointed
dot icon27/04/1992
New director appointed
dot icon05/03/1992
New director appointed
dot icon05/02/1992
Resolutions
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon20/11/1991
Return made up to 06/11/91; full list of members
dot icon07/11/1991
Full accounts made up to 1991-06-30
dot icon19/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Declaration of satisfaction of mortgage/charge
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon21/06/1991
Particulars of mortgage/charge
dot icon06/06/1991
Director resigned
dot icon04/06/1991
Director resigned
dot icon31/05/1991
Certificate of change of name
dot icon05/03/1991
Declaration of satisfaction of mortgage/charge
dot icon30/11/1990
Director resigned
dot icon22/11/1990
Return made up to 15/11/90; full list of members
dot icon20/11/1990
New director appointed
dot icon17/11/1990
New secretary appointed
dot icon06/11/1990
Full accounts made up to 1990-06-30
dot icon25/10/1990
New director appointed
dot icon25/10/1990
Director resigned
dot icon22/10/1990
Director resigned
dot icon29/06/1990
New director appointed
dot icon10/01/1990
Full accounts made up to 1989-06-30
dot icon09/11/1989
Return made up to 06/11/89; full list of members
dot icon14/07/1989
New director appointed
dot icon05/01/1989
Wd 09/12/88 ad 14/12/88--------- £ si 990000@1=990000
dot icon05/01/1989
Particulars of contract relating to shares
dot icon04/01/1989
Resolutions
dot icon04/01/1989
Nc inc already adjusted
dot icon04/01/1989
Resolutions
dot icon22/12/1988
Return made up to 11/11/88; full list of members
dot icon24/11/1988
Full accounts made up to 1988-06-30
dot icon07/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/07/1988
Particulars of mortgage/charge
dot icon27/04/1988
Declaration of mortgage charge released/ceased
dot icon27/04/1988
Particulars of mortgage/charge
dot icon16/02/1988
Full accounts made up to 1987-06-30
dot icon15/12/1987
Return made up to 16/11/87; full list of members
dot icon11/11/1987
Particulars of mortgage/charge
dot icon21/09/1987
New director appointed
dot icon13/04/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Accounting reference date extended from 31/03 to 30/06
dot icon24/11/1986
Return made up to 13/11/86; full list of members
dot icon02/07/1986
New director appointed
dot icon17/06/1986
Full accounts made up to 1985-06-30
dot icon07/05/1986
Director resigned;new director appointed
dot icon06/02/1982
Accounts made up to 1981-06-30
dot icon16/01/1981
Certificate of change of name
dot icon27/03/1968
Certificate of change of name
dot icon27/10/1951
Incorporation
dot icon01/01/1900
Accounts made up to 1982-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TP ICAP MARKETS LIMITED

TP ICAP MARKETS LIMITED is an(a) Active company incorporated on 27/10/1951 with the registered office located at 135 Bishopsgate, London EC2M 3TP. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TP ICAP MARKETS LIMITED?

toggle

TP ICAP MARKETS LIMITED is currently Active. It was registered on 27/10/1951 .

Where is TP ICAP MARKETS LIMITED located?

toggle

TP ICAP MARKETS LIMITED is registered at 135 Bishopsgate, London EC2M 3TP.

What does TP ICAP MARKETS LIMITED do?

toggle

TP ICAP MARKETS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for TP ICAP MARKETS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Victoria Louise Hart as a secretary on 2026-03-18.