Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICAP UK INVESTMENTS NO.1
Company Information for

ICAP UK INVESTMENTS NO.1

135 Bishopsgate, London, EC2M 3TP,
Company Registration Number
05887529
Private Unlimited Company
Liquidation

Company Overview

About Icap Uk Investments No.1
ICAP UK INVESTMENTS NO.1 was founded on 2006-07-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Icap Uk Investments No.1 is a Private Unlimited 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
ICAP UK INVESTMENTS NO.1
 
Legal Registered Office
135 Bishopsgate
London
EC2M 3TP
Other companies in EC2M
 
Filing Information
Company Number 05887529
Company ID Number 05887529
Date formed 2006-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-14 11:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICAP UK INVESTMENTS NO.1
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 UK INVESTMENTS NO.1
The following companies were found which have the same name as ICAP UK INVESTMENTS NO.1. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICAP UK INVESTMENTS NO.2 135 Bishopsgate London EC2M 3TP Liquidation Company formed on the 2006-07-26

Company Officers of ICAP UK INVESTMENTS NO.1

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHLEY
Director 2018-03-05
DAVID ANTHONY CASTERTON
Director 2016-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD STUART MCCLUMPHA
Director 2016-09-01 2018-03-02
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 2016-09-01 2016-12-30
TERI-ANNE CAVANAGH
Company Secretary 2011-10-05 2016-09-01
DEBORAH ANNE ABREHART
Director 2006-07-26 2016-09-01
DAVID CHARLES IRELAND
Director 2011-10-05 2016-09-01
STEPHEN GERARD CAPLEN
Director 2012-11-15 2015-01-26
LORRAINE EMMA BARCLAY
Director 2011-10-05 2012-11-15
DEBORAH ANNE ABREHART
Company Secretary 2006-07-26 2011-10-05
SAMANTHA ANNE WREN
Director 2010-11-17 2011-10-05
IAIN WILLIAM TORRENS
Director 2008-07-24 2010-11-17
TIMOTHY CHARLES KIDD
Director 2006-07-26 2008-07-24
JOHN MARK YALLOP
Director 2006-07-26 2007-01-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-26 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ASHLEY EXCO INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1976-10-05 Liquidation
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY ALTEX-ATS LTD Director 2018-03-05 CURRENT 2005-03-10 Liquidation
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2018-03-05 CURRENT 2001-02-12 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY COEX PARTNERS LIMITED Director 2017-11-30 CURRENT 2014-11-07 Liquidation
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY PREBON LIMITED Director 2016-05-06 CURRENT 1992-03-23 Active
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (UK) LIMITED Director 2016-05-06 CURRENT 1985-04-26 Liquidation
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (EQUITIES) LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
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 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
DAVID ANTHONY CASTERTON TP ICAP MARKETS LIMITED Director 2008-06-18 CURRENT 1951-10-27 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
2023-03-14Final Gazette dissolved via compulsory strike-off
2022-12-14Voluntary liquidation. Notice of members return of final meeting
2022-12-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-28APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2022-02-02Voluntary liquidation declaration of solvency
2022-02-02LIQ01Voluntary liquidation declaration of solvency
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31Appointment of a voluntary liquidator
2021-12-31600Appointment of a voluntary liquidator
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-10
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-28AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-01-03PSC05Change of details for Garban-Intercapital Us Investments (No 1) Limited as a person with significant control on 2018-12-30
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
2018-12-10AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CASTERTON
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2018-01-22RES13Resolutions passed:
  • Issued share cap reduced ,co business 21/12/2017
2017-10-26AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 894.644
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-07-26TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
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
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 2 Broadgate London EC2M 7UR
2016-12-30AP01DIRECTOR APPOINTED MR DAVID CASTERTON
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DARGAN
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06AP01DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA
2016-09-06AP01DIRECTOR APPOINTED NICHOLAS JAMES DARGAN
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND
2016-09-06AP03Appointment of Miss Virginia Duncan as company secretary on 2016-09-01
2016-09-06TM02APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 894.644
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 201
2015-08-07AR0126/07/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2014-12-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-18RES13CANCEL SHARE PREM A/C 23/07/2014
2014-08-18RES06REDUCE ISSUED CAPITAL 23/07/2014
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 113597.27
2014-08-04AR0126/07/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0126/07/13 FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY
2012-11-23AP01DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0126/07/12 FULL LIST
2012-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-26RES01ADOPT ARTICLES 18/04/2012
2012-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-17AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2011-10-15TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART
2011-10-15AP01DIRECTOR APPOINTED MRS LORRAINE BARCLAY
2011-10-15AP03SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH
2011-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-23RES05DEC ALREADY ADJUSTED 31/05/2011
2011-08-22AR0126/07/11 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0126/07/10 FULL LIST AMEND
2010-08-16AR0126/07/10 FULL LIST
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM TORRENS / 12/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY KIDD
2008-08-12288aDIRECTOR APPOINTED MR IAIN WILLIAM TORRENS
2008-08-04363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-15CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2008-02-1549(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-02-1549(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-02-1549(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-02-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-02-15RES06REDUCE ISSUED CAPITAL 23/01/08
2008-02-15RES02REREG OTHER 23/01/08
2008-02-0688(2)RAD 23/01/08--------- £ SI 1@1=1 £ IC 3327383/3327384
2008-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-1088(2)RAD 20/12/07--------- £ SI 1601000@1=1601000 £ IC 1726383/3327383
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-2988(2)RAD 28/09/07--------- £ SI 1723883@1=1723883 £ IC 2500/1726383
2007-10-2988(2)RAD 29/06/07--------- £ SI 1669657@1
2007-08-21363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-02-18288bDIRECTOR RESIGNED
2007-02-0588(2)RAD 04/10/06--------- £ SI 1000@1=1000 £ IC 500/1500
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02123NC INC ALREADY ADJUSTED 27/07/06
2006-10-02RES04£ NC 1000/125000000 27
2006-10-02123NC INC ALREADY ADJUSTED 27/07/06
2006-08-11225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-08-1188(2)RAD 26/07/06--------- £ SI 499@1=499 £ IC 1/500
2006-07-26288bSECRETARY RESIGNED
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ICAP UK INVESTMENTS NO.1 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 ICAP UK INVESTMENTS NO.1
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICAP UK INVESTMENTS NO.1 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ICAP UK INVESTMENTS NO.1 registering or being granted any patents
Domain Names
We do not have the domain name information for ICAP UK INVESTMENTS NO.1
Trademarks
We have not found any records of ICAP UK INVESTMENTS NO.1 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICAP UK INVESTMENTS NO.1. 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 (70100 - Activities of head offices) as ICAP UK INVESTMENTS NO.1 are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ICAP UK INVESTMENTS NO.1 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 ICAP UK INVESTMENTS NO.1 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 UK INVESTMENTS NO.1 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.