Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TP ICAP MARKETS LIMITED
Company Information for

TP ICAP MARKETS LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
00500777
Private Limited Company
Active

Company Overview

About Tp Icap Markets Ltd
TP ICAP MARKETS LIMITED was founded on 1951-10-27 and has its registered office in London. The organisation's status is listed as "Active". Tp Icap Markets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TP ICAP MARKETS LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2M
 
Previous Names
ICAP SECURITIES LIMITED30/04/2021
GARBAN SECURITIES LIMITED21/05/2004
 
Trading Names/Associated Names
BUTLERS
Filing Information
Company Number 00500777
Company ID Number 00500777
Date formed 1951-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 06:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TP ICAP MARKETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TP ICAP MARKETS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY CASTERTON
Director 2008-06-18
JACK SCARD-MORGAN
Director 2013-09-23
GARRY HUNTER STEWART
Director 2014-10-10
FREDERIK VOGELS
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIFFANY FERN BRILL
Company Secretary 2017-04-06 2017-07-21
VIRGINIA DUNCAN
Company Secretary 2016-09-01 2017-04-06
NICHOLAS JAMES DARGAN
Director 2013-06-01 2016-12-30
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2016-09-01
VANESSA ELAINE CRUWYS
Director 2000-08-01 2013-09-13
TIMOTHY CHARLES KIDD
Director 2008-10-23 2012-05-31
PETER JOHN O'TOOLE
Director 2006-07-26 2010-07-26
EDWARD TYLER BOWEN
Director 1992-11-02 2008-10-23
GEORGE MACDONALD
Director 2001-08-01 2008-06-18
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
JAMES NEILSON PETTIGREW
Director 1999-10-14 2006-06-02
PAUL CHRISTOPHER MCMENEMY
Director 1999-01-04 2006-03-31
DAVID GELBER
Director 2000-02-18 2005-07-13
HELEN FRANCES BROOMFIELD
Company Secretary 2000-12-04 2004-01-05
CHARLES HENRY GREGSON
Director 1992-11-02 2001-08-01
TREVOR JOHN RUDD
Director 1999-01-04 2001-08-01
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1998-04-24 2000-09-29
GARETH DAVID ROBLIN
Director 1999-11-15 2000-08-11
STEPHEN EDWARD WILLIAM PEARCE
Director 1998-08-31 1999-10-20
PAUL HUMPHREY
Director 1999-01-04 1999-09-14
GRAHAM ROGER HILL
Director 1998-07-01 1999-09-09
STEPHEN JOHN MCMILLAN
Director 1992-11-02 1999-09-01
IAN CHARLES MELIA
Director 1993-10-18 1998-08-31
THOMAS ERNEST FORD
Director 1994-08-25 1998-06-30
CHARLES GRAHAM PENDRED
Director 1992-11-02 1998-04-30
PAMELA MARGARET BARHAM
Company Secretary 1992-11-02 1998-04-24
STUART CLARKE
Director 1992-11-02 1996-04-04
CHRISTOPHER ROBERT TURNER SMITH
Director 1992-11-02 1995-02-07
BRIAN TERENCE MODLOCK
Director 1992-11-02 1994-06-06
RONALD DANIEL LEVI
Director 1992-11-02 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY CASTERTON EXCO INTERNATIONAL LIMITED Director 2016-12-30 CURRENT 1976-10-05 Liquidation
DAVID ANTHONY CASTERTON EXCO NOMINEES LIMITED Director 2016-12-30 CURRENT 1986-08-11 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2016-12-30 CURRENT 2001-02-09 Liquidation
DAVID ANTHONY CASTERTON TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2016-12-30 CURRENT 2004-06-24 Active
DAVID ANTHONY CASTERTON ALTEX-ATS LTD Director 2016-12-30 CURRENT 2005-03-10 Liquidation
DAVID ANTHONY CASTERTON CLEVERPRIDE LIMITED Director 2016-12-30 CURRENT 2006-05-15 Active
DAVID ANTHONY CASTERTON ICAP GLOBAL BROKING INVESTMENTS Director 2016-12-30 CURRENT 2014-06-12 Liquidation
DAVID ANTHONY CASTERTON ICAP INFORMATION SERVICES LIMITED Director 2016-12-30 CURRENT 2014-08-14 Active
DAVID ANTHONY CASTERTON ICAP GLOBAL BROKING FINANCE LIMITED Director 2016-12-30 CURRENT 2016-09-16 Active
DAVID ANTHONY CASTERTON ICAP US HOLDINGS NO 1 LIMITED Director 2016-12-30 CURRENT 2006-06-01 Active
DAVID ANTHONY CASTERTON GARBAN GROUP HOLDINGS LIMITED Director 2016-12-30 CURRENT 1998-07-21 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2016-12-30 CURRENT 2001-02-12 Liquidation
DAVID ANTHONY CASTERTON ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2016-12-30 CURRENT 2004-07-08 Active
DAVID ANTHONY CASTERTON ICAP UK INVESTMENTS NO.2 Director 2016-12-30 CURRENT 2006-07-26 Liquidation
DAVID ANTHONY CASTERTON ICAP UK INVESTMENTS NO.1 Director 2016-12-30 CURRENT 2006-07-26 Liquidation
DAVID ANTHONY CASTERTON ICAP HOLDINGS LIMITED Director 2016-12-30 CURRENT 2008-09-10 Active
DAVID ANTHONY CASTERTON ICAP HOLDINGS (EMEA) LIMITED Director 2016-12-30 CURRENT 2008-09-10 Liquidation
DAVID ANTHONY CASTERTON ICAP US HOLDINGS NO 2 LIMITED Director 2016-12-30 CURRENT 2006-06-01 Active
DAVID ANTHONY CASTERTON EXCO OVERSEAS LIMITED Director 2016-12-30 CURRENT 1975-07-24 Liquidation
DAVID ANTHONY CASTERTON GARBAN INTERNATIONAL Director 2016-12-30 CURRENT 1985-03-14 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL (2001) LIMITED Director 2016-12-30 CURRENT 2001-02-09 Liquidation
DAVID ANTHONY CASTERTON ICAP AMERICA INVESTMENTS LIMITED Director 2016-12-30 CURRENT 2003-02-18 Liquidation
DAVID ANTHONY CASTERTON TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2016-03-10 CURRENT 2014-06-11 Active
JACK SCARD-MORGAN ICAP MANAGEMENT SERVICES LIMITED Director 2016-12-19 CURRENT 1987-11-06 Active
JACK SCARD-MORGAN EXCO OVERSEAS LIMITED Director 2016-09-01 CURRENT 1975-07-24 Liquidation
JACK SCARD-MORGAN ICAP EUROPE LIMITED Director 2014-10-03 CURRENT 1920-09-27 Active
JACK SCARD-MORGAN HARLOW (LONDON) LIMITED Director 2013-09-23 CURRENT 1999-11-18 Liquidation
JACK SCARD-MORGAN THE LINK ASSET AND SECURITIES COMPANY LIMITED Director 2013-09-23 CURRENT 1997-10-23 Active
JACK SCARD-MORGAN ICAP ENERGY LIMITED Director 2013-09-23 CURRENT 1990-10-31 Active
JACK SCARD-MORGAN TP ICAP MTF LIMITED Director 2013-09-23 CURRENT 1984-10-02 Active
JACK SCARD-MORGAN ICAP HOLDINGS (UK) LIMITED Director 2013-09-23 CURRENT 2008-02-15 Active
JACK SCARD-MORGAN COOMBE FARM MANAGEMENT LIMITED Director 2008-07-03 CURRENT 2003-09-05 Active - Proposal to Strike off
GARRY HUNTER STEWART ZODIAC SEVEN LIMITED Director 2017-07-12 CURRENT 2014-12-03 Liquidation
GARRY HUNTER STEWART ICAP ENERGY LIMITED Director 2014-10-10 CURRENT 1990-10-31 Active
GARRY HUNTER STEWART THE LINK ASSET AND SECURITIES COMPANY LIMITED Director 2002-07-26 CURRENT 1997-10-23 Active
FREDERIK VOGELS THE LINK ASSET AND SECURITIES COMPANY LIMITED Director 2014-10-13 CURRENT 1997-10-23 Active
FREDERIK VOGELS TP ICAP MTF LIMITED Director 2014-10-10 CURRENT 1984-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-08AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-11-07AP01DIRECTOR APPOINTED JOANNA MARY MEAGER
2023-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005007770047
2023-06-29APPOINTMENT TERMINATED, DIRECTOR DANIEL RAYMOND FIELDS
2023-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RAYMOND FIELDS
2023-05-25Termination of appointment of Catherine Sayers on 2023-05-03
2023-05-25TM02Termination of appointment of Catherine Sayers on 2023-05-03
2023-05-10AP03Appointment of Mrs Ceri Joanne Charles Young as company secretary on 2023-05-03
2023-04-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALLA BASHENKO
2023-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLA BASHENKO
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005007770046
2022-07-22AP01DIRECTOR APPOINTED DANIEL RAYMOND FIELDS
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2022-05-18RP04AP01Second filing of director appointment of Paul Anthony Redman
2022-05-16AP03Appointment of Catherine Sayers as company secretary on 2022-04-01
2022-05-16TM02Termination of appointment of Ceri Joanne Charles Young on 2022-04-01
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-02DIRECTOR APPOINTED ALLA BASHENKO
2022-02-02AP01DIRECTOR APPOINTED ALLA BASHENKO
2021-12-09AP01DIRECTOR APPOINTED PAUL ANTHONY REDMAN
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KELLY
2021-12-03TM02Termination of appointment of Christine Wyse on 2021-12-01
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS NOEL ANDRE BRETEAU
2021-11-19PSC05Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-05-07
2021-11-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE MICHEL BRIDEL
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2021-04-30RES15CHANGE OF COMPANY NAME 30/04/21
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LYNCH
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-18AP03Appointment of Christine Wyse as company secretary on 2020-12-11
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04AP01DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCY RACHEL MAYHEW
2020-10-05SH0128/02/20 STATEMENT OF CAPITAL GBP 351331109
2020-05-11AP01DIRECTOR APPOINTED MR MARTIN LYNCH
2020-04-21AP01DIRECTOR APPOINTED MR STEPHEN HOWARD SPARKE
2020-04-20AP01DIRECTOR APPOINTED MR PETER CHARLES RANDALL
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005007770039
2019-12-19AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HUNTER STEWART
2019-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-26PSC02Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2019-10-31
2019-11-25PSC07CESSATION OF ICAP GLOBAL BROKING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25SH0130/09/19 STATEMENT OF CAPITAL GBP 351331108
2019-10-30AP01DIRECTOR APPOINTED MICHEL DANIEL JEAN JACQUES PLANQUART
2019-10-29AP03Appointment of Mrs Ceri Joanne Charles Young as company secretary on 2019-10-18
2019-10-29AP01DIRECTOR APPOINTED MR ALAN KELLY
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK SCARD-MORGAN
2019-05-03SH0126/03/19 STATEMENT OF CAPITAL GBP 351331107
2019-05-03SH0126/03/19 STATEMENT OF CAPITAL GBP 351331107
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03PSC05Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2018-12-31
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CASTERTON
2018-12-10AP01DIRECTOR APPOINTED MR NICOLAS NOEL ANDRE BRETEAU
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 351331106
2018-07-19SH0128/06/18 STATEMENT OF CAPITAL GBP 351331106
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005007770038
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-20AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-26TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07AP03Appointment of Mrs Tiffany Fern Brill as company secretary on 2017-04-06
2017-04-06TM02Termination of appointment of Virginia Duncan on 2017-04-06
2017-02-16AUDAUDITOR'S RESIGNATION
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 2 Broadgate London EC2M 7UR
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DARGAN
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 351331105
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-06AP03Appointment of Miss Virginia Duncan as company secretary on 2016-09-01
2016-09-06TM02Termination of appointment of Deborah Anne Abrehart on 2016-09-01
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005007770037
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 351331105
2015-11-11AR0102/11/15 FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005007770035
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005007770036
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 351331105
2014-11-10AR0102/11/14 FULL LIST
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005007770036
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2014-10-13AP01DIRECTOR APPOINTED MR GARRY HUNTER STEWART
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 005007770035
2014-09-25AP01DIRECTOR APPOINTED FREDERIK VOGELS
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 351331105
2013-11-25AR0102/11/13 FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MR JACK SCARD-MORGAN
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA CRUWYS
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AP01DIRECTOR APPOINTED NICHOLAS JAMES DARGAN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2012-11-08AR0102/11/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD
2012-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-17RES01ADOPT ARTICLES 10/05/2012
2012-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-18AR0102/11/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12SH0129/06/11 STATEMENT OF CAPITAL GBP 351331105
2010-11-04AR0102/11/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'TOOLE
2009-11-25AR0102/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ELAINE CRUWYS / 06/10/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALES
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN O'TOOLE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES SMITH / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES KIDD / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WALES / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CASTERTON / 06/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-14RES13SECTION 551 ALLOT MAXIMUM AUTHORITY EXPRE FIVE YEARS SECTION 561 30/09/2008
2008-11-14RES04NC INC ALREADY ADJUSTED 30/09/2008
2008-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-13RES04NC INC ALREADY ADJUSTED 13/05/2008
2008-11-0788(2)CAPITALS NOT ROLLED UP
2008-11-06123GBP NC 250000000/500000000 30/09/08
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-30288aDIRECTOR APPOINTED MR DUNCAN WALES
2008-10-27288aDIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BOWEN
2008-07-14288aDIRECTOR APPOINTED MR DAVID CASTERTON
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MACDONALD
2008-06-09123NC INC ALREADY ADJUSTED 13/05/08
2008-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-09RES04GBP NC 57500000/250000000 13/05/2008
2008-06-0988(2)AD 13/05/08 GBP SI 173850104@1=173850104 GBP IC 53500000/227350104
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2007-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-05123NC INC ALREADY ADJUSTED 28/07/06
2006-09-05RES04£ NC 12500000/57500000
2006-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW SECRETARY APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bSECRETARY RESIGNED
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13288bDIRECTOR RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to TP ICAP MARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TP ICAP MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-25 Outstanding LME CLEAR LIMITED (BEING AN AUTHORISED CENTRAL COUNTERPARTY)
2014-09-26 Outstanding LME CLEAR LIMITED
MASTER CLEARING AGREEMENT 2009-05-22 Outstanding FORTIS BANK GLOBAL CLEARING NV LONDON BRANCH
MASTER NOVATION AGREEMENT 2006-05-15 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
SECURITY AGREEMENT 2003-08-08 Outstanding MORGAN STANLEY & CO. INTERNATIONAL LIMITED
MEMORANDUM OF PLEDGE 2002-04-16 Satisfied DRESDNER BANK AG
SECURITY DEED BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC (THE "BANK") IN CONNECTION WITH THE FACILITY AGREEMENT (AS DEFINED) 2001-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY DEED DATED 22 JUNE 2000 (THE "SECURITY DEED") BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC (THE "BANK") 2000-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY DEED BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC 2000-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY DEED BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC 1999-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY DEED SUPPLEMENTAL TO A SECURITY DEED DATED 20 DECEMBER 1999 1999-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CUSTODY AGREEMENT 1999-07-31 Satisfied BANQUE PARIBAS
CUSTODY AGREEMENT 1999-06-17 Outstanding SWEDBANK BRUNKEBERGSTORG 8
SUPPLEMENTAL SECURITY DEED 1999-02-11 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL SECURITY DEED WHICH IS SUPPLEMENTAL TO A SECURITY DEED DATED 30TH SEPTEMBER 1998 1999-01-14 Satisfied LLOYDS BANK PLC
CUSTODY AGREEMENT 1998-12-05 Satisfied BANQUE PARIBAS
SECURITY OVER CASH DEPOSITS AND SECURITIES AGREEMENT 1998-10-01 Outstanding THE BANK OF NEW YORK
SECURITY DEED 1998-09-30 Satisfied LLOYDS BANK PLC
SECURITY DEED 1998-09-30 Satisfied LLOYDS BANK PLC
CUSTODY AGREEMENT 1998-07-03 Satisfied BANQUE PARIBAS
CUSTODY AGREEMENT 1998-05-13 Satisfied BANQUE PARIBAS
CUSTODY AGREEMENT 1998-01-19 Satisfied BANQUE PARIBAS
CUSTODY AGREEMENT 1998-01-09 Satisfied BANQUE PARIBAS
CLIENT AGREEMENT 1997-05-26 Satisfied FIMAT INTERNATIONAL BANQUE SA
CLIENT AGREEMENT 1996-05-03 Satisfied PRUDENTIAL BACHE (FUTURES) LIMITEDOR ANY OF THEIR ASSOCIATED COMPANIES
CLIENT AGREEMENT 1995-11-24 Satisfied UNION CAL LIMITED
CUSTODY AGREEMENT 1994-10-04 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
CUSTODY AGREEMENT 1994-09-19 Satisfied J.P. MORGAN S.P.A.
TRIPARATE FINANCING AGREEMENT 1993-11-12 Satisfied CENTRALE DE LIVRAISON DE VALEURS MOBILIERES S.A.
TRIPARTITE FINANCING AGREEMENT ("THE AGREEMENT") 1991-07-31 Satisfied CENTRALE DE LIVRAISON DE VALEURS MOBILIERES S.A.
COLLATERAL AGREEMENT 1991-06-21 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
COLLATERAL AGREEMENT 1988-06-20 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK.
TRIPARTITE FINANCING AGREEMENT 1988-04-16 Satisfied CENTRAL DE LIVRASION DES VALEURS MOBILIERES S.A.
TRIPARTITE FINANCING AGREEMENT 1987-11-11 PART of the property or undertaking has been released from charge CENTRALE DE LIVRAISON DES VALEURS MOBILIERES S.A.
COLLATERAL AGREEMENT 1984-11-16 Satisfied MORGAN GUARANTEE TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TP ICAP MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of TP ICAP MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TP ICAP MARKETS LIMITED
Trademarks
We have not found any records of TP ICAP MARKETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TP ICAP MARKETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-02-28 GBP £930
Newcastle City Council 2013-12-13 GBP £1,767
Newcastle City Council 2013-12-10 GBP £1,299
Newcastle City Council 2013-08-30 GBP £18,016
Newcastle City Council 2013-08-30 GBP £2,403
Newcastle City Council 2012-11-12 GBP £9,973
Newcastle City Council 2012-11-12 GBP £6,493
Newcastle City Council 2012-09-19 GBP £2,011
Newcastle City Council 2012-03-15 GBP £9,973
Newcastle City Council 2011-11-10 GBP £60,000
Newcastle City Council 2011-09-16 GBP £20,819
Newcastle City Council 2011-08-11 GBP £1,995
Newcastle City Council 2011-07-15 GBP £85,863
Newcastle City Council 2011-05-26 GBP £2,295
Newcastle City Council 2011-04-18 GBP £1,583
Newcastle City Council 2011-03-15 GBP £5,255
Newcastle City Council 2011-01-26 GBP £5,995
Newcastle City Council 2010-12-15 GBP £7,986 CXO - Treasury Mgmt Pymts -
Newcastle City Council 2010-10-06 GBP £19,000 CXO - Treasury Mgmt Pymts -
Newcastle City Council 2010-09-15 GBP £11,666 CXO - Treasury Mgmt Pymts -
London Borough of Redbridge 2010-06-24 GBP £15,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TP ICAP MARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TP ICAP MARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TP ICAP MARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.