UKBizDB.co.uk

GARBAN-INTERCAPITAL (2001) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garban-intercapital (2001) Limited. The company was founded 23 years ago and was given the registration number 04157724. The firm's registered office is in LONDON. You can find them at Floor 2, 155 Bishopsgate, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:GARBAN-INTERCAPITAL (2001) LIMITED
Company Number:04157724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Bishopsgate, London, England, EC2M 3TP

Director23 October 2019Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Secretary02 June 2006Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary06 April 2017Active
68 Glenwood Gardens, Gants Hill, Ilford, IG2 6XU

Secretary09 February 2001Active
2 Broadgate, London, EC2M 7UR

Secretary05 October 2011Active
31 Jasmine Court, Woodyates Road, London, SE12 9HP

Secretary05 January 2004Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary01 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2001Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director09 January 2006Active
Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ

Director05 March 2018Active
2 Broadgate, London, EC2M 7UR

Director05 October 2011Active
68 Glenwood Gardens, Gants Hill, Ilford, IG2 6XU

Director01 August 2003Active
2 Broadgate, London, EC2M 7UR

Director15 November 2012Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 December 2016Active
135 Bishopsgate, London, England, EC2M 3TP

Director06 December 2018Active
2 Broadgate, London, EC2M 7UR

Director01 September 2016Active
135 Bishopsgate, London, England, EC2M 3TP

Director01 April 2022Active
6 Clorane Gardens, London, NW3 7IR

Director09 February 2001Active
2 Broadgate, London, EC2M 7UR

Director05 October 2011Active
Wolmer Cottage, Frieth Road, Marlow, SL7 2JQ

Director09 February 2001Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Director01 September 2016Active
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB

Director09 February 2001Active
6, Park Avenue South, Harpenden, AL5 2EA

Director09 February 2001Active
135 Bishopsgate, London, England, EC2M 3TP

Director27 May 2022Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director24 July 2008Active
2, Broadgate, London, England, EC2M 7UR

Director17 November 2010Active
71 Ladbroke Grove, London, W11 2PD

Director13 July 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 February 2001Active

People with Significant Control

Icap America Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Resolution

Resolution.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-12-31Address

Change registered office address company with date old address new address.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.