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

TP ICAP FINANCE PLC

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
05807599
Public Limited Company
Active

Company Overview

About Tp Icap Finance Plc
TP ICAP FINANCE PLC was founded on 2006-05-05 and has its registered office in London. The organisation's status is listed as "Active". Tp Icap Finance Plc is a Public 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 FINANCE PLC
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2N
 
Previous Names
TP ICAP FINANCE LIMITED22/10/2021
TP ICAP LIMITED22/10/2021
TULLETT PREBON PLC28/12/2016
NEW CST PLC15/12/2006
Filing Information
Company Number 05807599
Company ID Number 05807599
Date formed 2006-05-05
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 19:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TP ICAP FINANCE PLC
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 FINANCE PLC

Current Directors
Officer Role Date Appointed
RICHARD CORDESCHI
Company Secretary 2017-09-21
MICHAEL CHRISTOPHER HEANEY
Director 2018-01-15
ANGELA ANN KNIGHT
Director 2011-09-01
EDMUND CHIN HANG NG
Director 2017-11-01
ROGER KITSON PERKIN
Director 2012-07-01
JOHN PATRICK PHIZACKERLEY
Director 2014-09-01
STEPHEN JEFFREY PULL
Director 2011-09-01
RUPERT HUGO WYNNE ROBSON
Director 2007-01-04
CAROL FRANCES SERGEANT
Director 2015-07-02
DAVID PETER SHALDERS
Director 2014-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN BADDELEY
Director 2016-05-13 2017-11-03
PHILIP PRICE
Company Secretary 2017-07-21 2017-09-21
TIFFANY FERN BRILL
Company Secretary 2014-06-26 2017-07-21
PAUL RICHARD MAINWARING
Director 2006-10-26 2016-05-05
TERENCE CHARLES SMITH
Director 2006-06-20 2014-08-31
DIANA DYER BARTLETT
Company Secretary 2013-04-05 2014-06-26
DAVID WINCOTT CLARK
Director 2006-12-19 2013-05-09
JUSTIN WILBERT HOSKINS
Company Secretary 2012-05-10 2013-04-05
KEITH HAMILL
Director 2006-12-19 2013-03-06
MICHAEL CATHEL FALLON
Director 2010-09-28 2012-09-04
PAUL RICHARD MAINWARING
Company Secretary 2009-05-15 2012-05-10
RICHARD PHILIP KILSBY
Director 2006-12-19 2011-12-31
MICHAEL CATHEL FALLON
Director 2006-12-19 2010-06-01
ALISTAIR CHARLES PEEL
Company Secretary 2007-01-17 2009-05-15
BERNARD JOHN LEAVER
Director 2006-12-19 2007-06-07
JOHN STRATHMORE SPENCER
Director 2006-12-19 2007-06-07
LOUIS JAMES SCOTTO
Director 2006-06-20 2007-02-01
DIANA DYER BARTLETT
Company Secretary 2006-10-26 2007-01-17
STEPHEN ANDREW JACK
Company Secretary 2006-06-20 2006-10-26
STEPHEN ANDREW JACK
Director 2006-06-20 2006-10-26
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2006-05-05 2006-06-20
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2006-05-05 2006-06-20
ALNERY INCORPORATIONS NO.2 LIMITED
Director 2006-05-05 2006-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ANN KNIGHT TAYLOR WIMPEY PLC Director 2016-11-01 CURRENT 1935-02-01 Active
ANGELA ANN KNIGHT ARBUTHNOT LATHAM & CO., LIMITED Director 2016-10-06 CURRENT 1964-09-15 Active
JOHN PATRICK PHIZACKERLEY TP ICAP GROUP SERVICES LIMITED Director 2014-09-01 CURRENT 1973-03-30 Active
JOHN PATRICK PHIZACKERLEY TP HOLDINGS LIMITED Director 2014-09-01 CURRENT 1995-10-26 Liquidation
JOHN PATRICK PHIZACKERLEY TULLETT PREBON GROUP HOLDINGS LIMITED Director 2014-09-01 CURRENT 2000-01-11 Liquidation
JOHN PATRICK PHIZACKERLEY TP ICAP EMEA INVESTMENTS LIMITED Director 2014-09-01 CURRENT 2009-10-14 Active
STEPHEN JEFFREY PULL TRUST ASSOCIATES LIMITED Director 2016-03-01 CURRENT 2002-09-23 Active
RUPERT HUGO WYNNE ROBSON SHERBORNE SCHOOL Director 2016-11-26 CURRENT 2000-05-26 Active
RUPERT HUGO WYNNE ROBSON SAVILLS PLC Director 2015-06-23 CURRENT 1987-04-10 Active
RUPERT HUGO WYNNE ROBSON EMF CAPITAL PARTNERS LIMITED Director 2012-11-21 CURRENT 2011-11-22 Active
RUPERT HUGO WYNNE ROBSON EXTRAVERT LIMITED Director 1996-12-31 CURRENT 1994-05-09 Active
CAROL FRANCES SERGEANT CENTRE FOR THE STUDY OF FINANCIAL INNOVATION Director 2016-03-01 CURRENT 1993-02-03 Active - Proposal to Strike off
CAROL FRANCES SERGEANT LLOYD'S REGISTER FOUNDATION Director 2014-01-01 CURRENT 2012-01-11 Active
CAROL FRANCES SERGEANT DANSKE BANK A/S Director 2013-03-18 CURRENT 1993-01-01 Active
CAROL FRANCES SERGEANT THREADNEEDLE SOLUTIONS LTD Director 2011-05-26 CURRENT 2011-05-26 Active - Proposal to Strike off
DAVID PETER SHALDERS LLEWELYN DAVIES ENTERPRISES LIMITED Director 2018-03-20 CURRENT 2018-03-20 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
2024-04-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-30Memorandum articles filed
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2021-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2021-03-12SH19Statement of capital on 2021-03-12 GBP 0.25
2021-03-12SH20Statement by Directors
2021-03-12CAP-SSSolvency Statement dated 11/03/21
2021-03-12RES13Resolutions passed:
  • Cancel share prem a/c 11/03/2021
  • Resolution of reduction in issued share capital
2021-03-12SH0111/03/21 STATEMENT OF CAPITAL GBP 2085014711.00
2021-03-12RES14Resolutions passed:
  • Capitlise £1887846978 11/03/2021
  • Resolution of allotment of securities
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID ANTONY BERLIAND
2021-03-08RES02Resolutions passed:
  • Resolution of re-registration
2021-03-08MARRe-registration of memorandum and articles of association
2021-03-08CERT10Certificate of re-registration from Public Limited Company to Private
2021-03-08RR02Re-registration from a public company to a private limited company
2021-03-03SH0126/02/21 STATEMENT OF CAPITAL GBP 197167733
2021-02-26SH19Statement of capital on 2021-02-26 GBP 0
2021-02-26CERT15Certificate of capital reduction issued
2021-02-26OC425Scheme of arrangement - amalgam
2021-02-24SH0117/02/21 STATEMENT OF CAPITAL GBP 197167733
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES13Resolutions passed:
  • Scheme of arrangement 01/02/2021
2021-02-10AP01DIRECTOR APPOINTED KATHLEEN MARY SHAILER
2021-01-12AP01DIRECTOR APPOINTED MS. TRACY JAYNE CLARKE
2020-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-02RES13Resolutions passed:
  • Company business / political donations 13/05/2020
2020-06-02RES09Resolution of authority to purchase a number of shares
2020-05-29RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesCompany authorised to make political donations / general meeting may be called on not less than 14 clear days' notice 13/05/...
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600129615Y2020 ASIN: GB00B1H0DZ51
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LORRAINE TRAINER
2020-04-06AP01DIRECTOR APPOINTED MS ANGELA CRAWFORD INGLE
2020-04-03AP01DIRECTOR APPOINTED MR MARK SIMON HEMSLEY
2020-03-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600129615Y2020 ASIN: GB00B1H0DZ51
2020-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600129615Y2020 ASIN: GB00B1H0DZ51
2019-12-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.25 for COAF: UK600127716Y2019 ASIN: GB00B1H0DZ51
2019-11-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600123969Y2019 ASIN: GB00B1H0DZ51
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER SHALDERS
2019-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600123969Y2019 ASIN: GB00B1H0DZ51
2019-08-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600123969Y2019 ASIN: GB00B1H0DZ51
2019-06-21RES13Resolutions passed:
  • Rules of new long term incentive plan is approved/directors authorisation 15/05/2019
  • Resolution of allotment of securities
2019-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-06-21RES09Resolution of authority to purchase a number of shares
2019-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Re-approve accounts/political donations/incentive plan/co business 15/05/2019
2019-06-03PSC08Notification of a person with significant control statement
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600119536Y2019 ASIN: GB00B1H0DZ51
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HUGO WYNNE ROBSON
2019-03-26AP01DIRECTOR APPOINTED MR RICHARD DAVID ANTONY BERLIAND
2019-03-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600119536Y2019 ASIN: GB00B1H0DZ51
2019-03-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600119536Y2019 ASIN: GB00B1H0DZ51
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FRANCES SERGEANT
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
2018-11-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600113550Y2018 ASIN: GB00B1H0DZ51
2018-09-12AP01DIRECTOR APPOINTED MR PHILIP PRICE
2018-08-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600113550Y2018 ASIN: GB00B1H0DZ51
2018-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600113550Y2018 ASIN: GB00B1H0DZ51
2018-07-18AP01DIRECTOR APPOINTED MARGARET LORRAINE TRAINER
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK PHIZACKERLEY
2018-07-17AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-31RES13POLITICAL DONATIONS/ SHORT NOTICE OF A GENERAL MEETING 10/05/2018
2018-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600108864Y2018 ASIN: GB00B1H0DZ51
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 140834095
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-17SH0127/03/18 STATEMENT OF CAPITAL GBP 140834095
2018-03-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600108864Y2018 ASIN: GB00B1H0DZ51
2018-03-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600108864Y2018 ASIN: GB00B1H0DZ51
2018-03-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600108864Y2018 ASIN: GB00B1H0DZ51
2018-01-18AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER HEANEY
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2017-11-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600103613Y2017 ASIN: GB00B1H0DZ51
2017-11-07AP01DIRECTOR APPOINTED EDMUND CHIN HANG NG
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04AP03Appointment of Mr Richard Cordeschi as company secretary on 2017-09-21
2017-10-04TM02Termination of appointment of Philip Price on 2017-09-21
2017-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600103329Y2017 ASIN: GB00B1H0DZ51
2017-08-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600103613Y2017 ASIN: GB00B1H0DZ51
2017-07-24AP03Appointment of Mr Philip Price as company secretary on 2017-07-21
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-25RES01ADOPT ARTICLES 11/05/2017
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 138533167.75
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-31SH0130/12/16 STATEMENT OF CAPITAL GBP 138533167.75
2016-12-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-12-28CERTNMCOMPANY NAME CHANGED TULLETT PREBON PLC CERTIFICATE ISSUED ON 28/12/16
2016-09-27SH0122/09/16 STATEMENT OF CAPITAL GBP 60954593.75
2016-08-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600093180Y2016 ASIN: GB00B1H0DZ51
2016-07-22CHANLondon Stock Exchange corporate action. Change of ORD GBP0.25 for COAF: UK600092709Y2016 ASIN: GB00B1H0DZ51
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-18AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAINWARING
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-09AR0105/05/16 NO MEMBER LIST
2016-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / TIFFANY FERN BRILL / 01/03/2016
2016-03-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600087877Y2016 ASIN: GB00B1H0DZ51
2015-07-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600082263Y2015 ASIN: GB00B1H0DZ51
2015-07-14AP01DIRECTOR APPOINTED MRS CAROL FRANCES SERGEANT
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-04RES13POLITICAL DONATIONS NOTICE OF GENERAL MEETINGS 06/05/2015
2015-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 60879056.75
2015-06-03AR0105/05/15 NO MEMBER LIST
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / TIFFANY FERN BRILL / 20/03/2015
2015-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600077688Y2015 ASIN: GB00B1H0DZ51
2014-12-04SH0126/11/14 STATEMENT OF CAPITAL GBP 60879056.75
2014-09-03AP01DIRECTOR APPOINTED JOHN PATRICK PHIZACKERLEY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2014-07-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600072146Y2014 ASIN: GB00B1H0DZ51
2014-06-30AP03SECRETARY APPOINTED TIFFANY FERN BRILL
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY DIANA DYER BARTLETT
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 54434926
2014-06-11AR0105/05/14 NO MEMBER LIST
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-05-19RES13NOTICE FOR AGMS 09/05/2014
2014-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-06AP01DIRECTOR APPOINTED DAVID PETER SHALDERS
2014-03-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600067850Y2014 ASIN: GB00B1H0DZ51
2013-07-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600062363Y2013 ASIN: GB00B1H0DZ51
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 01/07/2013
2013-06-17AR0105/05/13 NO MEMBER LIST
2013-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2013-04-29SH0118/04/13 STATEMENT OF CAPITAL GBP 54434926.00
2013-04-08AP03SECRETARY APPOINTED DIANA DYER BARTLETT
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL
2013-03-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600057988Y2013 ASIN: GB00B1H0DZ51
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLON
2012-07-19AP01DIRECTOR APPOINTED ROGER KITSON PERKIN
2012-05-25AR0105/05/12 FULL LIST
2012-05-25AP03SECRETARY APPOINTED JUSTIN WILBERT HOSKINS
2012-05-23RES13GENERAL MEETING 10/05/2012
2012-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL MAINWARING
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-12SH0105/01/12 STATEMENT OF CAPITAL GBP 54402968.00
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KILSBY
2011-09-09AP01DIRECTOR APPOINTED ANGELA ANN KNIGHT
2011-09-09AP01DIRECTOR APPOINTED STEPHEN JEFFREY PULL
2011-06-02AR0105/05/11 FULL LIST
2011-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-24RES13CONVERT SECURITY INTO SHARE 12/05/2011
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HUGO WYNNE ROBSON / 30/09/2010
2010-10-11AP01DIRECTOR APPOINTED MICHAEL CATHEL FALLON
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010
2010-06-07AR0105/05/10 BULK LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLON
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP KILSBY / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CATHEL FALLON / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAMILL / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HUGO WYNNE ROBSON / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINCOTT CLARK / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 19/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 19/05/2010
2010-05-20RES13SECT 561, 570, 573 CA 2006 13/05/2010
2010-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-17AD02SAIL ADDRESS CREATED
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2009-06-15288aSECRETARY APPOINTED PAUL RICHARD MAINWARING
2009-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-05-15363aRETURN MADE UP TO 05/05/09; BULK LIST AVAILABLE SEPARATELY
2009-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / ALISTAIR PEEL / 30/06/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TP ICAP FINANCE PLC 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 FINANCE PLC
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 FINANCE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

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

Government spend with TP ICAP FINANCE PLC

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2013-11-06 GBP £12,107
Peterborough City Council 2013-02-27 GBP £2,981
Peterborough City Council 2012-10-19 GBP £4,327
Peterborough City Council 2012-10-19 GBP £6,126

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 FINANCE PLC 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 FINANCE PLC 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 FINANCE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name TLPR
Listed Since 19-Dec-06
Market Sector General Financial
Market Sub Sector Investment Services
Market Capitalisation £693.007M
Shares Issues 217,995,368.00
Share Type ORD GBP0.25
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.