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.
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 | : |
|
Registered Address | : | Beaufort House, 15 St Botolph Street, London, EC3A 7QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaufort House, 15 St Botolph Street, London, EC3A 7QX | Secretary | 24 May 2022 | Active |
Beaufort House, 15 St Botolph Street, London, EC3A 7QX | Director | 02 November 2020 | Active |
15, St. Botolph Street, London, United Kingdom, EC3A 7QX | Director | 02 December 2016 | Active |
Beaufort House, 15 St Botolph Street, London, EC3A 7QX | Director | 16 June 2022 | Active |
250, Bishopsgate, London, United Kingdom, EC2M 4AA | Director | 03 November 2015 | Active |
Beaufort House, 15 St Botolph Street, London, EC3A 7QX | Director | 09 December 2019 | Active |
Beaufort House, 15 St Botolph Street, London, EC3A 7QX | Director | 20 March 2023 | Active |
Beaufort House ,15 St. Botolph's St London, St. Botolph Street, London, England, EC3A 7QX | Director | 29 June 2023 | Active |
Beaufort House, 15 St Botolph Street, London, EC3A 7QX | Director | 04 December 2017 | Active |
Beaufort House, 15 St Botolph Street, London, EC3A 7QX | Director | 16 January 2019 | Active |
50a Huntingdon Street, Islington, London, N1 1BP | Secretary | 28 June 2000 | Active |
Fernside, Great Burches Road, Benfleet, SS7 3NA | Secretary | 30 November 2000 | Active |
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX | Secretary | 01 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 2000 | Active |
7-8 Bathurst Street, Flat 7, London, W2 2SD | Director | 08 July 2004 | Active |
Beaufort House, 15 St Botolph Street, London, EC3A 7QX | Director | 30 November 2010 | Active |
60, Flood Street, London, United Kingdom, SW3 5TE | Director | 20 December 2006 | Active |
12a Wellesley Road, Harrow, HA1 1QN | Director | 28 June 2000 | Active |
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7QX | Director | 17 April 2012 | Active |
Tumblewood, Rodmell Road, Tunbridge Wells, TN2 5ST | Director | 01 August 2001 | Active |
Flat 1, 65 Drayton Gardens, London, SW10 9QZ | Director | 25 July 2002 | Active |
Beaufort House First Floor, 15, St. Botolph Street, London, EC3A 7QX | Director | 03 August 2011 | Active |
6 Clorane Gardens, London, NW3 7IR | Director | 30 November 2000 | Active |
34 Pembroke Square, London, W8 6PD | Director | 30 November 2000 | Active |
31 Colby Avenue, Rye 10580, Usa, | Director | 15 February 2007 | Active |
2, Broadgate, London, EC2M 7UR | Director | 10 March 2010 | Active |
Beaufort House 15, St Botolph Street, London, United Kingdom, EC3A 7QX | Director | 17 April 2012 | Active |
15, St. Botolph Street, London, United Kingdom, EC3A 7QX | Director | 02 December 2016 | Active |
50a Huntingdon Street, Islington, London, N1 1BP | Director | 28 June 2000 | Active |
44 Lyndale Avenue, London, NW2 2QA | Director | 30 November 2000 | Active |
Wolmer Cottage, Frieth Road, Marlow, SL7 2JQ | Director | 19 December 2008 | Active |
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX | Director | 05 December 2005 | Active |
27 Hereford Road, London, W2 4TQ | Director | 25 July 2002 | Active |
285 Lupine Way, Short Hills, Usa, FOREIGN | Director | 28 October 2004 | Active |
9 Old Farm Road, Wilton, Usa, | Director | 13 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Incorporation | Memorandum articles. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Change of constitution | Statement of companys objects. | Download |
2022-10-14 | Accounts | Accounts amended with accounts type full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person secretary company with name date. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.