UKBizDB.co.uk

ICAP SECURITIES LIMITED

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

This company is commonly known as Icap Securities Limited. The company was founded 72 years ago and was given the registration number 00500777. The firm's registered office is in LONDON. You can find them at Floor 2, 155 Bishopsgate, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:ICAP SECURITIES LIMITED
Company Number:00500777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1951
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

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

Secretary03 May 2023Active
135, Bishopsgate, London, England, EC2M 3TP

Director01 November 2023Active
135, Bishopsgate, London, England, EC2M 3TP

Director23 March 2020Active
135, Bishopsgate, London, England, EC2M 3TP

Director01 December 2021Active
135, Bishopsgate, London, England, EC2M 3TP

Director01 July 2022Active
135, Bishopsgate, London, England, EC2M 3TP

Director23 March 2020Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Secretary02 June 2006Active
1 Blue Cedars, Banstead, SM7 1NT

Secretary-Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

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

Secretary04 December 2000Active
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
Ridgeway Ashurst Drive, Boxhill, Tadworth, KT20 7LW

Secretary24 April 1998Active
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB

Secretary29 September 2000Active
135, Bishopsgate, London, England, EC2M 3TP

Secretary01 April 2022Active
135, Bishopsgate, London, England, EC2M 3TP

Secretary11 December 2020Active
135, Bishopsgate, London, England, EC2M 3TP

Secretary18 October 2019Active
135, Bishopsgate, London, England, EC2M 3TP

Director01 January 2022Active
21 Bluebell Drive St James Road, Goffs Oak, EN7 6AZ

Director-Active
135, Bishopsgate, London, England, EC2M 3TP

Director30 November 2018Active
135, Bishopsgate, London, England, EC2M 3TP

Director25 April 2020Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director18 June 2008Active
86 Hamilton Terrace, St Johns Wood, London, NW8 9UL

Director-Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director01 August 2000Active
2 Broadgate, London, EC2M 7UR

Director01 June 2013Active
135, Bishopsgate, London, England, EC2M 3TP

Director01 July 2022Active
29 Malam Gardens, London, E14 0TR

Director25 August 1994Active
6 Clorane Gardens, London, NW3 7IR

Director18 February 2000Active
Hope Farm, The Haven, Billingshurst, RH14 9BN

Director-Active
7 Grange Grove, London, N1 2NP

Director01 July 1998Active
21 Branscombe Gardens, Winchmore Hill, London, N21 3BP

Director04 January 1999Active
135, Bishopsgate, London, England, EC2M 3TP

Director18 October 2019Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director23 October 2008Active
Flat 1 54 Crediton Hill, West Hampstead, London, NW6 1HR

Director-Active
Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ

Director17 April 2020Active

People with Significant Control

Tp Icap Emea Investments Limited
Notified on:31 October 2019
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
  • Right to appoint and remove directors
Icap Global Broking Holdings 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Appoint person secretary company with name date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Second filing of director appointment with name.

Download
2022-05-16Officers

Appoint person secretary company with name date.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.