UKBizDB.co.uk

TFS-ICAP LIMITED

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

This company is commonly known as Tfs-icap Limited. The company was founded 23 years ago and was given the registration number 04025995. The firm's registered office is in LONDON. You can find them at Beaufort House, 15 St Botolph Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TFS-ICAP LIMITED
Company Number:04025995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Beaufort House, 15 St Botolph Street, London, EC3A 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Secretary24 May 2022Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Director02 November 2020Active
15, St. Botolph Street, London, United Kingdom, EC3A 7QX

Director02 December 2016Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Director16 June 2022Active
250, Bishopsgate, London, United Kingdom, EC2M 4AA

Director03 November 2015Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Director09 December 2019Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Director20 March 2023Active
Beaufort House ,15 St. Botolph's St London, St. Botolph Street, London, England, EC3A 7QX

Director29 June 2023Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Director04 December 2017Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Director16 January 2019Active
50a Huntingdon Street, Islington, London, N1 1BP

Secretary28 June 2000Active
Fernside, Great Burches Road, Benfleet, SS7 3NA

Secretary30 November 2000Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX

Secretary01 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2000Active
7-8 Bathurst Street, Flat 7, London, W2 2SD

Director08 July 2004Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Director30 November 2010Active
60, Flood Street, London, United Kingdom, SW3 5TE

Director20 December 2006Active
12a Wellesley Road, Harrow, HA1 1QN

Director28 June 2000Active
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7QX

Director17 April 2012Active
Tumblewood, Rodmell Road, Tunbridge Wells, TN2 5ST

Director01 August 2001Active
Flat 1, 65 Drayton Gardens, London, SW10 9QZ

Director25 July 2002Active
Beaufort House First Floor, 15, St. Botolph Street, London, EC3A 7QX

Director03 August 2011Active
6 Clorane Gardens, London, NW3 7IR

Director30 November 2000Active
34 Pembroke Square, London, W8 6PD

Director30 November 2000Active
31 Colby Avenue, Rye 10580, Usa,

Director15 February 2007Active
2, Broadgate, London, EC2M 7UR

Director10 March 2010Active
Beaufort House 15, St Botolph Street, London, United Kingdom, EC3A 7QX

Director17 April 2012Active
15, St. Botolph Street, London, United Kingdom, EC3A 7QX

Director02 December 2016Active
50a Huntingdon Street, Islington, London, N1 1BP

Director28 June 2000Active
44 Lyndale Avenue, London, NW2 2QA

Director30 November 2000Active
Wolmer Cottage, Frieth Road, Marlow, SL7 2JQ

Director19 December 2008Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX

Director05 December 2005Active
27 Hereford Road, London, W2 4TQ

Director25 July 2002Active
285 Lupine Way, Short Hills, Usa, FOREIGN

Director28 October 2004Active
9 Old Farm Road, Wilton, Usa,

Director13 April 2004Active

People with Significant Control

Compagnie Financiere Tradition Sa
Notified on:01 July 2016
Status:Active
Country of residence:Switzerland
Address:11, Rue De Langallerie, Lausanne, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Tradition Financial Services Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Beaufort House, St. Botolph Street, London, England, EC3A 7QX
Nature of control:
  • Ownership of shares 50 to 75 percent
Tfs-Icap Holdings Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Beaufort House, St. Botolph Street, London, England, EC3A 7QX
Nature of control:
  • Ownership of shares 50 to 75 percent
Volbroker.Com Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:51, Lincoln's Inn Fields, London, England, WC2A 3NA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Change person director company with change date.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-20Change of constitution

Statement of companys objects.

Download
2022-10-14Accounts

Accounts amended with accounts type full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.