Warning: file_put_contents(c/8846d141d54ab39f6d1b571f7d0ff477.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Icap Global Derivatives Limited, EC2M 3TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICAP GLOBAL DERIVATIVES LIMITED

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

This company is commonly known as Icap Global Derivatives Limited. The company was founded 25 years ago and was given the registration number 03635229. The firm's registered office is in LONDON. You can find them at Floor 2, 155 Bishopsgate, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ICAP GLOBAL DERIVATIVES LIMITED
Company Number:03635229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

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

Director20 February 2018Active
135 Bishopsgate, London, England, EC2M 3TP

Director23 January 2018Active
135 Bishopsgate, London, England, EC2M 3TP

Director23 January 2018Active
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

Secretary19 June 2003Active
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
38 Gayton Road, London, NW3 1UB

Secretary06 November 1998Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary26 January 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary21 September 1998Active
2 Broadgate, London, EC2M 7UR

Director14 February 2014Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director24 January 2008Active
10 Waldegrave Park, Strawberry Hill, Twickenham, TW1 4TE

Director12 August 2003Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director11 September 2006Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Director23 January 2018Active
799 Lake Avenue, Greenwich, Usa,

Director10 November 1999Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director24 January 2008Active
6 Deer Trail, New Jersey, United States Of America,

Director12 June 2001Active
68 Carlton Hill, London, NW8 0ET

Director25 January 1999Active
35 Ormonde Gate, London, SW3 4HA

Director01 October 1999Active
80 Second Street, Garden City, Usa,

Director21 May 2002Active
1598 Maddux Lane, Mclean, Usa, VIRGINIA

Director10 November 1999Active
106 Beechwood, Summit, Union County, Usa,

Director23 July 1999Active
106 Beechwood, Summit, Union County, Usa,

Director06 November 1998Active
2 Broadgate, London, EC2M 7UR

Director12 September 2011Active
14 Brompton Square, London, SW3 2AA

Director25 January 1999Active
55 Chiddingstone Street, London, SW6 3TQ

Director08 March 2002Active
15 Wrenfield Lane, Darien, Conneticut, Usa,

Director25 January 1999Active
447 East 57th Street, Appartment Ph, New York, Usa,

Director15 April 2002Active
150 Hartshorn Drive, Short Hills, New Jersey, Usa,

Director01 November 2000Active
150 Hartshorn Drive, Short Hills, New Jersey, Usa,

Director23 July 1999Active
Omval 453-7, 1096hs, Amsterdam, Netherlands, FOREIGN

Director10 November 1999Active
15 Sydney Street, London, SW3 6PN

Director12 August 2003Active
24 Gramercy Park South 5/6, New York, Usa,

Director01 October 1999Active

People with Significant Control

Tp Icap Emea Investments Limited
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:135 Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Icap Holdings (Uk) 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
2024-05-08Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-08Address

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

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Capital

Capital allotment shares.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-03-06Officers

Appoint person director company with name date.

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
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.