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

ICAP INTERNATIONAL LIMITED

LONDON, EC2P,
Company Registration Number
00736698
Private Limited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About Icap International Ltd
ICAP INTERNATIONAL LIMITED was founded on 1962-10-01 and had its registered office in London. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
ICAP INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GUY BUTLER (INTERNATIONAL) LIMITED18/05/2006
Filing Information
Company Number 00736698
Date formed 1962-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-18
Type of accounts DORMANT
Last Datalog update: 2018-01-24 17:00:27
Primary Source:Companies House
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.
Companies with same name ICAP INTERNATIONAL LIMITED
The following companies were found which have the same name as ICAP INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICAP INTERNATIONAL, LLC 444 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2008-06-25
ICAP INTERNATIONAL INVESTMENTS, LLC 3535 FACTORIA BLVD SE STE 500 BELLEVUE WA 980061298 Active Company formed on the 2021-02-08

Company Officers of ICAP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Director 2008-09-18
DAVID CHARLES IRELAND
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERI-ANNE CAVANAGH
Company Secretary 2008-09-18 2017-03-15
STEPHEN GERARD CAPLEN
Director 2012-11-15 2015-01-26
LORRAINE EMMA BARCLAY
Director 2012-06-01 2012-11-15
EXCO NOMINEES LIMITED
Director 2001-08-01 2012-06-01
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2008-09-18
GARBAN NOMINEES LIMITED
Director 1999-10-20 2008-09-18
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
HELEN FRANCES BROOMFIELD
Company Secretary 2000-12-04 2004-01-05
EDWARD CHARLES PANK
Director 2001-03-16 2001-08-01
PAMELA MARGARET BARHAM
Director 1998-07-01 2001-03-16
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1998-04-24 2000-09-29
STEPHEN EDWARD WILLIAM PEARCE
Director 1998-08-31 1999-10-20
IAN CHARLES MELIA
Director 1994-09-14 1998-08-31
GERALD PARSELLE WILTON
Director 1991-11-06 1998-06-30
PAMELA MARGARET BARHAM
Company Secretary 1991-12-31 1998-04-24
STUART CLARKE
Director 1992-12-01 1996-04-04
CHARLES HENRY GREGSON
Director 1991-11-06 1994-09-15
TERENCE ROBERT JOSEPH BOND
Director 1991-11-06 1992-12-01
GEOFFREY MICHAEL GASCOINE
Director 1991-11-06 1992-12-01
DAVID JOHN GIBBS
Director 1991-11-06 1992-12-01
JOHN WILLIAM HERBERT
Director 1991-11-06 1992-12-01
STEPHEN MITCHELL
Director 1991-11-06 1992-12-01
JOHN CHRISTOPHER CONNOR
Company Secretary 1991-11-06 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE ABREHART ICAP HYDE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1992-02-20 Dissolved 2017-04-05
DEBORAH ANNE ABREHART ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DEBORAH ANNE ABREHART ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DEBORAH ANNE ABREHART GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2012-05-31 CURRENT 1999-05-07 Dissolved 2017-08-18
DEBORAH ANNE ABREHART ICAP EQUITIES LIMITED Director 2012-04-25 CURRENT 2007-12-04 Dissolved 2014-06-24
DEBORAH ANNE ABREHART EXCO SECURITIES (1980) LIMITED Director 2008-09-18 CURRENT 1979-12-31 Dissolved 2014-05-27
DEBORAH ANNE ABREHART GARBAN SECURITIES HOLDINGS (EUROPE) LIMITED Director 2008-09-18 CURRENT 1959-05-27 Dissolved 2013-10-23
DEBORAH ANNE ABREHART GARBAN-INTERCAPITAL US INVESTMENTS (NO 2) LIMITED Director 2008-09-18 CURRENT 2001-02-12 Dissolved 2014-05-27
DEBORAH ANNE ABREHART EXCO (TREASURY) LIMITED Director 2008-09-18 CURRENT 1991-03-07 Dissolved 2015-08-01
DEBORAH ANNE ABREHART ICAP US INVESTMENT COMPANY Director 2008-03-05 CURRENT 2008-03-05 Liquidation
DEBORAH ANNE ABREHART ICAP SERVICES NO. 1 Director 2007-03-27 CURRENT 2007-03-14 Converted / Closed
DEBORAH ANNE ABREHART ICAP SERVICES NO. 2 Director 2007-03-27 CURRENT 2007-03-15 Converted / Closed
DEBORAH ANNE ABREHART ICAP LUXEMBOURG SERVICES Director 2007-03-27 CURRENT 2007-03-01 Converted / Closed
DEBORAH ANNE ABREHART ICAP NEW JERSEY (NO.1) LLC Director 2006-01-09 CURRENT 2002-11-19 Converted / Closed
DAVID CHARLES IRELAND ABIDE FINANCIAL DRSP LIMITED Director 2018-05-15 CURRENT 2017-02-07 Liquidation
DAVID CHARLES IRELAND TFS-ICAP CURRENCY OPTIONS LIMITED Director 2018-01-30 CURRENT 1999-12-10 Active
DAVID CHARLES IRELAND TFS-ICAP HOLDINGS LIMITED Director 2018-01-30 CURRENT 2001-12-11 Active
DAVID CHARLES IRELAND TRIOPTIMA UK LIMITED Director 2017-08-17 CURRENT 2002-02-22 Active
DAVID CHARLES IRELAND GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DAVID CHARLES IRELAND TFS-ICAP LIMITED Director 2016-12-02 CURRENT 2000-06-28 Active
DAVID CHARLES IRELAND NEX OPTIMISATION LIMITED Director 2016-09-15 CURRENT 2014-06-11 Active
DAVID CHARLES IRELAND GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2016-09-01 CURRENT 1999-05-07 Dissolved 2017-08-18
DAVID CHARLES IRELAND ICAP HYDE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1992-02-20 Dissolved 2017-04-05
DAVID CHARLES IRELAND ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DAVID CHARLES IRELAND NEX INTERNATIONAL INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID CHARLES IRELAND EBS INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND BROKERTEC INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND EBS GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND BROKERTEC GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DAVID CHARLES IRELAND NEX FINANCE LIMITED Director 2013-12-13 CURRENT 2013-12-10 Liquidation
DAVID CHARLES IRELAND MKI SECURITIES INTERNATIONAL, LIMITED Director 2012-06-01 CURRENT 1983-01-14 Dissolved 2017-03-07
DAVID CHARLES IRELAND GARBAN BROKING SERVICES LIMITED Director 2012-06-01 CURRENT 1974-09-23 Active - Proposal to Strike off
DAVID CHARLES IRELAND GARBAN HARLOW RESOURCES LIMITED Director 2012-06-01 CURRENT 1975-08-29 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1979-07-20 Active
DAVID CHARLES IRELAND MUNICIPAL BROKERS LIMITED Director 2012-06-01 CURRENT 1982-07-05 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2012-06-01 CURRENT 1983-12-12 Active - Proposal to Strike off
DAVID CHARLES IRELAND HARLOW UEDA SAVAGE LIMITED Director 2012-06-01 CURRENT 1984-06-11 Active - Proposal to Strike off
DAVID CHARLES IRELAND ASTLEY & PEARCE LIMITED Director 2012-06-01 CURRENT 1965-09-13 Active - Proposal to Strike off
DAVID CHARLES IRELAND ICAP SERVICES NO. 1 Director 2011-10-05 CURRENT 2007-03-14 Converted / Closed
DAVID CHARLES IRELAND ICAP SERVICES NO. 2 Director 2011-10-05 CURRENT 2007-03-15 Converted / Closed
DAVID CHARLES IRELAND ICAP US INVESTMENT COMPANY Director 2011-10-05 CURRENT 2008-03-05 Liquidation
DAVID CHARLES IRELAND ICAP LUXEMBOURG SERVICES Director 2011-10-05 CURRENT 2007-03-01 Converted / Closed
DAVID CHARLES IRELAND EBS NO. 2 LIMITED Director 2011-10-05 CURRENT 1996-03-07 Liquidation
DAVID CHARLES IRELAND INTERCAPITAL LIMITED Director 2011-10-05 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND NEX GROUP HOLDINGS LIMITED Director 2011-09-02 CURRENT 2008-09-10 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
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-06TM02APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 2 BROADGATE LONDON EC2M 7UR
2016-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-024.70DECLARATION OF SOLVENCY
2016-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-024.70DECLARATION OF SOLVENCY
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-12AR0102/11/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-10AR0102/11/14 FULL LIST
2014-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-25AR0102/11/13 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY
2012-11-23AP01DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN
2012-11-07AR0102/11/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2012-06-12AP01DIRECTOR APPOINTED MRS LORRAINE BARCLAY
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EXCO NOMINEES LIMITED
2012-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-26RES01ADOPT ARTICLES 18/04/2012
2012-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-21AR0102/11/11 FULL LIST
2010-11-12AR0102/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-27AR0102/11/09 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI-ANNE CAVANAGH / 01/10/2009
2009-11-17AP03SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH
2009-11-06ANNOTATIONInconsistency
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 12/10/2009
2009-10-14CH03CHANGE PERSON AS SECRETARY
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR GARBAN NOMINEES LIMITED
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY DEBORAH ABREHART
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
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-07-06288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED
2006-05-18CERTNMCOMPANY NAME CHANGED GUY BUTLER (INTERNATIONAL) LIMIT ED CERTIFICATE ISSUED ON 18/05/06
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25363aRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE, 16 FINSBURY CIRCUS LONDON EC2M 7UR
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
2003-11-12363aRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-30AUDAUDITOR'S RESIGNATION
2002-11-30363aRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-09363aRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-06-16288cSECRETARY'S PARTICULARS CHANGED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288bDIRECTOR RESIGNED
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27288bSECRETARY RESIGNED
2000-12-27363aRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-12-27288cDIRECTOR'S PARTICULARS CHANGED
2000-12-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ICAP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-30
Resolutions for Winding-up2016-11-28
Appointment of Liquidators2016-11-28
Notices to Creditors2016-11-28
Fines / Sanctions
No fines or sanctions have been issued against ICAP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICAP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ICAP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ICAP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICAP INTERNATIONAL LIMITED
Trademarks
We have not found any records of ICAP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICAP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ICAP INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ICAP INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyICAP INTERNATIONAL LIMITEDEvent Date2017-03-27
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 5 May 2017. Time of meeting: 2:00 pm. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 18 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyICAP INTERNATIONAL LIMITEDEvent Date2016-11-23
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 18 November 2016 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. DC Ireland, Director Date of Appointment: 18 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyICAP INTERNATIONAL LIMITEDEvent Date2016-11-23
Date of Appointment: 18 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyICAP INTERNATIONAL LIMITEDEvent Date2016-11-23
Final Date For Submission: 31 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 18 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICAP INTERNATIONAL 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 ICAP INTERNATIONAL 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.