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

TP ICAP DORMANT CO LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
03063816
Private Limited Company
Liquidation

Company Overview

About Tp Icap Dormant Co Ltd
TP ICAP DORMANT CO LIMITED was founded on 1995-05-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Tp Icap Dormant Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TP ICAP DORMANT CO LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2N
 
Previous Names
TULLETT PREBON INFORMATION LIMITED15/09/2022
TULLETT LIBERTY (NO.5) LIMITED11/07/2007
TULLETT PREBON GROUP LIMITED15/12/2006
TULLETT LIBERTY (NO.5) HOLDINGS LIMITED23/11/2006
STARSUPPLY CRUDE DERIVATIVES LIMITED01/07/2004
Filing Information
Company Number 03063816
Company ID Number 03063816
Date formed 1995-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TP ICAP DORMANT CO 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 DORMANT CO LIMITED

Current Directors
Officer Role Date Appointed
ROBIN JAMES STEWART
Director 2010-08-05
DAVID HUW WILLIAMS
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN BADDELEY
Director 2016-05-06 2017-12-21
TIFFANY FERN BRILL
Company Secretary 2016-10-31 2017-07-21
DAVID VENUS & COMPANY LLP
Company Secretary 2014-06-26 2016-10-31
PAUL RICHARD MAINWARING
Director 2006-11-20 2016-06-30
DIANA DYER BARTLETT
Company Secretary 2013-03-28 2014-06-26
JUSTIN WILBERT HOSKINS
Company Secretary 2012-09-04 2013-03-28
NICOLA CHALLEN
Company Secretary 2009-03-13 2012-11-15
ROBERT BRIAN STEVENS
Director 2008-04-01 2010-10-15
BARRY CHARLES BERNARD WARD
Director 2007-11-01 2010-10-15
ANDREW KEITH EVANS
Director 2007-11-01 2010-08-05
ALISTAIR CHARLES PEEL
Company Secretary 2008-08-29 2009-03-13
MARIA TERESA DE FREITAS
Company Secretary 2005-06-24 2008-08-29
STEPHEN CHARLES DUCKWORTH
Director 2004-09-24 2007-11-01
ANGUS JOHN DRENNAN WINK
Director 2004-08-02 2007-11-01
STEPHEN ANDREW JACK
Director 2003-10-23 2006-11-20
JULIET MARY DEARLOVE
Company Secretary 2004-12-14 2005-06-24
DAVID JOHN KERR
Director 1995-05-30 2005-01-31
DIANA DYER BARTLETT
Company Secretary 2003-10-23 2004-12-14
RODERICK GORDON TAYLOR
Director 2004-08-02 2004-09-24
BRUCE PAUL COLLINS
Director 2003-10-23 2004-04-15
JILL PAMELA SEWELL
Company Secretary 1995-05-30 2003-10-23
GRAHAM MICHAEL ALLEN
Director 1995-06-07 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES STEWART TP ICAP GROUP SERVICES LIMITED Director 2017-12-21 CURRENT 1973-03-30 Active
ROBIN JAMES STEWART TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2017-12-21 CURRENT 2014-06-11 Active
ROBIN JAMES STEWART TP HOLDINGS LIMITED Director 2017-12-21 CURRENT 1995-10-26 Liquidation
ROBIN JAMES STEWART TULLETT PREBON GROUP HOLDINGS LIMITED Director 2017-12-21 CURRENT 2000-01-11 Liquidation
ROBIN JAMES STEWART TP ICAP EMEA INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2009-10-14 Active
ROBIN JAMES STEWART ICAP MANAGEMENT SERVICES LIMITED Director 2017-12-21 CURRENT 1987-11-06 Active
ROBIN JAMES STEWART TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2010-10-13 CURRENT 1973-09-19 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON (UK) LIMITED Director 2010-10-12 CURRENT 1985-04-26 Liquidation
ROBIN JAMES STEWART PREBON NOMINEES LIMITED Director 2010-08-05 CURRENT 1991-02-21 Dissolved 2015-03-12
ROBIN JAMES STEWART FULTON PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1991-08-13 Liquidation
ROBIN JAMES STEWART PREBON LIMITED Director 2010-08-05 CURRENT 1992-03-23 Active
ROBIN JAMES STEWART TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2010-08-05 CURRENT 1993-02-09 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON (OIL) LIMITED Director 2010-08-05 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBIN JAMES STEWART PREBON YAMANE INTERNATIONAL LIMITED Director 2010-08-05 CURRENT 1991-06-12 Active
ROBIN JAMES STEWART M.W. MARSHALL NOMINEES LIMITED Director 2010-08-05 CURRENT 1972-10-23 Liquidation
ROBIN JAMES STEWART PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1988-03-15 Liquidation
ROBIN JAMES STEWART TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2010-08-05 CURRENT 1981-08-18 Active
ROBIN JAMES STEWART TULLETT LIBERTY (POWER) LIMITED Director 2010-08-05 CURRENT 1988-01-20 Active - Proposal to Strike off
ROBIN JAMES STEWART M.W. MARSHALL (U.K.) LIMITED Director 2010-08-05 CURRENT 1926-05-04 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1982-03-29 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON ADMINISTRATION LIMITED Director 2010-08-05 CURRENT 1969-02-14 Liquidation
ROBIN JAMES STEWART SWARDGREEN LIMITED Director 2010-08-05 CURRENT 1982-06-15 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1984-07-31 Active - Proposal to Strike off
DAVID HUW WILLIAMS PREBON LIMITED Director 2017-12-21 CURRENT 1992-03-23 Active
DAVID HUW WILLIAMS PREBON YAMANE INTERNATIONAL LIMITED Director 2017-12-21 CURRENT 1991-06-12 Active
DAVID HUW WILLIAMS TULLETT PREBON PENSION TRUSTEE LIMITED Director 2017-05-16 CURRENT 2017-05-04 Active
DAVID HUW WILLIAMS PREBON GROUP LIMITED Director 2014-09-01 CURRENT 1988-03-15 Liquidation
DAVID HUW WILLIAMS TULLETT PREBON (NO. 1) Director 2008-10-22 CURRENT 2007-05-16 Active - Proposal to Strike off
DAVID HUW WILLIAMS TULLETT PREBON (NO. 3) LIMITED Director 2008-10-22 CURRENT 2007-05-29 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
2023-09-14Final Gazette dissolved via compulsory strike-off
2023-06-14Voluntary liquidation. Notice of members return of final meeting
2022-12-29Voluntary liquidation declaration of solvency
2022-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-29Appointment of a voluntary liquidator
2022-12-29600Appointment of a voluntary liquidator
2022-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-16
2022-12-29LIQ01Voluntary liquidation declaration of solvency
2022-09-15CERTNMCompany name changed tullett prebon information LIMITED\certificate issued on 15/09/22
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-04-21AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STEWART
2021-11-19PSC05Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-05-07
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-01-03PSC05Change of details for Tullett Prebon Investment 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
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17CH01Director's details changed for Mr Robin James Stewart on 2018-07-17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-01-18AP01DIRECTOR APPOINTED MR DAVID HUW WILLIAMS
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2017-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-11-09AP03Appointment of Tiffany Fern Brill as company secretary on 2016-10-31
2016-11-09TM02Termination of appointment of David Venus & Company Llp on 2016-10-31
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2016-06-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-05-16
2016-06-14ANNOTATIONClarification
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0116/05/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30AP04Appointment of corporate company secretary David Venus & Company Llp
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANA DYER BARTLETT
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0116/05/14 ANNUAL RETURN FULL LIST
2013-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-19AR0116/05/13 ANNUAL RETURN FULL LIST
2013-04-03AP03SECRETARY APPOINTED DIANA DYER BARTLETT
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-07AP03SECRETARY APPOINTED MR JUSTIN WILBERT HOSKINS
2012-06-14AR0116/05/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-20ANNOTATIONClarification
2011-09-20RP04SECOND FILING FOR FORM TM01
2011-09-20RP04SECOND FILING FOR FORM TM01
2011-06-10AR0116/05/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WARD
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS
2010-10-20SH20STATEMENT BY DIRECTORS
2010-10-20CAP-SSSOLVENCY STATEMENT DATED 20/10/10
2010-10-20SH1920/10/10 STATEMENT OF CAPITAL GBP 1
2010-10-20RES13CANCELLATION OF CAPITAL REDEMPTION RESERVE 20/10/2010
2010-10-20RES06REDUCE ISSUED CAPITAL 20/10/2010
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2010-08-20AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010
2010-07-05RES01ADOPT ARTICLES 18/06/2010
2010-07-05RES12VARYING SHARE RIGHTS AND NAMES
2010-07-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-18AR0116/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 16/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 11/06/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN STEVENS / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES BERNARD WARD / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH EVANS / 11/06/2010
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2009-04-20288aSECRETARY APPOINTED NICOLA CHALLEN
2009-04-20288aSECRETARY APPOINTED ALISTAIR CHARLES PEEL
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY MARIA DE FREITAS
2008-06-13363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-15288aDIRECTOR APPOINTED ROBERT BRIAN STEVENS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-11CERTNMCOMPANY NAME CHANGED TULLETT LIBERTY (NO.5) LIMITED CERTIFICATE ISSUED ON 11/07/07
2007-06-13363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-12-15CERTNMCOMPANY NAME CHANGED TULLETT PREBON GROUP LIMITED CERTIFICATE ISSUED ON 15/12/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-11-23CERTNMCOMPANY NAME CHANGED TULLETT LIBERTY (NO.5) HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/11/06
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-12363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TP ICAP DORMANT CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-21
Fines / Sanctions
No fines or sanctions have been issued against TP ICAP DORMANT CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TP ICAP DORMANT CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

Trademark applications by TP ICAP DORMANT CO LIMITED

TP ICAP DORMANT CO LIMITED is the for the trademark MORTGAGEMARKER ™ (76416122) through the USPTO on the 2002-05-31
provision of financial market information; securities brokerage services; provision of realtime information relating to financial markets; provision of financial and realtime information relating to fixed income, interest rates and capital markets using electronic delivery means and financial information vendors; electronic delivery of information; electronic delivery of financial and realtime information
TP ICAP DORMANT CO LIMITED is the for the trademark MONEYMARKER ™ (78293646) through the USPTO on the 2003-08-28
provision of financial market information; securities brokerage services; provision of realtime information relating to financial markets; provision of financial and realtime information relating to fixed income, interest rates and capital markets using electronic delivery means and financial information vendors
TP ICAP DORMANT CO LIMITED is the for the trademark TREASURYMARKER ™ (78293649) through the USPTO on the 2003-08-28
provision of financial market information; securities brokerage services; provision of realtime information relating to financial markets; provision of financial and realtime information relating to fixed income, interest rates and capital markets using electronic delivery means and financial information vendors
TP ICAP DORMANT CO LIMITED is the for the trademark SWAPMARKER ™ (76343800) through the USPTO on the 2001-11-30
In the statement, Column 1, line 5, should be deleted, and, RUE DE PRE, ST. PETER PORT should be inserted.
Income
Government Income
We have not found government income sources for TP ICAP DORMANT CO 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 (82990 - Other business support service activities n.e.c.) as TP ICAP DORMANT CO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TP ICAP DORMANT CO 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 DORMANT CO 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 DORMANT CO 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.