Background WavePink WaveYellow Wave

TP ICAP MARKETS LIMITED (00500777)

TP ICAP MARKETS LIMITED (00500777) is an active UK company. incorporated on 27 October 1951. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. TP ICAP MARKETS LIMITED has been registered for 74 years. Current directors include BLACKBURN, Christopher, FERGUSON, William, MCGAHAN, Peter Charles and 4 others.

Company Number
00500777
Status
active
Type
ltd
Incorporated
27 October 1951
Age
74 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BLACKBURN, Christopher, FERGUSON, William, MCGAHAN, Peter Charles, MEAGER, Joanna Mary, REDMAN, Paul Anthony, ROZES, Christian Sebastien, SPARKE, Stephen Howard
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP ICAP MARKETS LIMITED

TP ICAP MARKETS LIMITED is an active company incorporated on 27 October 1951 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. TP ICAP MARKETS LIMITED was registered 74 years ago.(SIC: 66120)

Status

active

Active since 74 years ago

Company No

00500777

LTD Company

Age

74 Years

Incorporated 27 October 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ICAP SECURITIES LIMITED
From: 21 May 2004To: 30 April 2021
GARBAN SECURITIES LIMITED
From: 5 November 1999To: 21 May 2004
GARBAN - INTERCAPITAL SECURITIES LIMITED
From: 1 November 1999To: 5 November 1999
GARBAN SECURITIES LIMITED
From: 1 October 1998To: 1 November 1999
GARBAN EUROPE LIMITED
From: 1 June 1991To: 1 October 1998
GUY BUTLER (EUROPE) LIMITED
From: 16 January 1981To: 1 June 1991
LONDON WALL PARTICIPATIONS LIMITED
From: 27 March 1968To: 16 January 1981
TIDEWAY PACKING COMPANY LIMITED
From: 27 October 1951To: 27 March 1968
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 30 April 2021
Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
From: 9 January 2017To: 31 December 2018
2 Broadgate London EC2M 7UR
From: 27 October 1951To: 9 January 2017
Timeline

87 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Oct 51
Director Left
Nov 09
Director Left
Jul 10
Funding Round
Jul 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Left
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Dec 17
Funding Round
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Mar 23
Director Left
Jun 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Mar 25
Funding Round
Mar 25
Director Left
Mar 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Sept 25
Funding Round
Oct 25
Director Joined
Oct 25
7
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HART, Victoria Louise

Active
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 23 Sept 2024

KAVENEY, Karen

Active
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 12 Dec 2025

YOUNG, Ceri Joanne Charles

Active
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 03 May 2023

BLACKBURN, Christopher

Active
Bishopsgate, LondonEC2M 3TP
Born December 1977
Director
Appointed 18 Sept 2025

FERGUSON, William

Active
Bishopsgate, LondonEC2M 3TP
Born August 1967
Director
Appointed 12 Sept 2025

MCGAHAN, Peter Charles

Active
Bishopsgate, LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Mar 2025

MEAGER, Joanna Mary

Active
Bishopsgate, LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Nov 2023

REDMAN, Paul Anthony

Active
Bishopsgate, LondonEC2M 3TP
Born April 1974
Director
Appointed 01 Dec 2021

ROZES, Christian Sebastien

Active
Bishopsgate, LondonEC2M 3TP
Born July 1967
Director
Appointed 01 Jul 2022

SPARKE, Stephen Howard

Active
Bishopsgate, LondonEC2M 3TP
Born May 1958
Director
Appointed 23 Mar 2020

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 02 Jun 2006
Resigned 01 Sept 2016

BARHAM, Pamela Margaret

Resigned
1 Blue Cedars, BansteadSM7 1NT
Secretary
Appointed N/A
Resigned 24 Apr 1998

BRILL, Tiffany Fern

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 06 Apr 2017
Resigned 21 Jul 2017

BROOMFIELD, Helen Frances

Resigned
68 Glenwood Gardens, IlfordIG2 6XU
Secretary
Appointed 04 Dec 2000
Resigned 05 Jan 2004

DICKINSON, Kathryn

Resigned
31 Jasmine Court, LondonSE12 9HP
Secretary
Appointed 05 Jan 2004
Resigned 02 Jun 2006

DUNCAN, Virginia

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 01 Sept 2016
Resigned 06 Apr 2017

EGGLETON, Jeanette

Resigned
Ridgeway Ashurst Drive, TadworthKT20 7LW
Secretary
Appointed 24 Apr 1998
Resigned 29 Sept 2000

PANK, Edward Charles, Dr

Resigned
Red Barn Farmhouse, Kings LynnPE31 6SB
Secretary
Appointed 29 Sept 2000
Resigned 04 Dec 2000

SAYERS, Catherine

Resigned
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 01 Apr 2022
Resigned 03 May 2023

WYSE, Christine

Resigned
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 11 Dec 2020
Resigned 01 Dec 2021

YOUNG, Ceri Joanne Charles

Resigned
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 18 Oct 2019
Resigned 01 Apr 2022

BASHENKO, Alla

Resigned
Bishopsgate, LondonEC2M 3TP
Born April 1976
Director
Appointed 01 Jan 2022
Resigned 21 Mar 2023

BOWEN, Edward Tyler

Resigned
21 Bluebell Drive St James Road, Goffs OakEN7 6AZ
Born December 1953
Director
Appointed N/A
Resigned 23 Oct 2008

BRETEAU, Nicolas Noel Andre

Resigned
Bishopsgate, LondonEC2M 3TP
Born June 1968
Director
Appointed 30 Nov 2018
Resigned 15 Nov 2021

BRIDEL, Claire Marie Michel

Resigned
Bishopsgate, LondonEC2M 3TP
Born August 1968
Director
Appointed 25 Apr 2020
Resigned 05 May 2021

CASTERTON, David Anthony

Resigned
Broadgate, LondonEC2M 7UR
Born May 1958
Director
Appointed 18 Jun 2008
Resigned 06 Dec 2018

CLARKE, Stuart

Resigned
86 Hamilton Terrace, LondonNW8 9UL
Born March 1958
Director
Appointed N/A
Resigned 04 Apr 1996

CRUWYS, Vanessa Elaine

Resigned
Broadgate, LondonEC2M 7UR
Born February 1961
Director
Appointed 01 Aug 2000
Resigned 13 Sept 2013

DARGAN, Nicholas James

Resigned
2 BroadgateEC2M 7UR
Born April 1971
Director
Appointed 01 Jun 2013
Resigned 30 Dec 2016

FIELDS, Daniel Raymond

Resigned
Bishopsgate, LondonEC2M 3TP
Born June 1970
Director
Appointed 01 Jul 2022
Resigned 09 Jun 2023

FORD, Thomas Ernest

Resigned
29 Malam Gardens, LondonE14 0TR
Born August 1942
Director
Appointed 25 Aug 1994
Resigned 30 Jun 1998

GELBER, David

Resigned
6 Clorane Gardens, LondonNW3 7IR
Born November 1947
Director
Appointed 18 Feb 2000
Resigned 13 Jul 2005

GREGSON, Charles Henry

Resigned
Hope Farm, BillingshurstRH14 9BN
Born June 1947
Director
Appointed N/A
Resigned 01 Aug 2001

HILL, Graham Roger

Resigned
7 Grange Grove, LondonN1 2NP
Born October 1960
Director
Appointed 01 Jul 1998
Resigned 09 Sept 1999

HUMPHREY, Paul

Resigned
21 Branscombe Gardens, LondonN21 3BP
Born April 1963
Director
Appointed 04 Jan 1999
Resigned 14 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
155 Bishopsgate, LondonEC2M 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

419

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 May 2022
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
2 November 2021
MAMA
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 April 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Auditors Resignation Company
16 February 2017
AUDAUD
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name Date
30 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2012
TM01Termination of Director
Resolution
17 May 2012
RESOLUTIONSResolutions
Resolution
17 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Resolution
14 November 2008
RESOLUTIONSResolutions
Resolution
14 November 2008
RESOLUTIONSResolutions
Resolution
13 November 2008
RESOLUTIONSResolutions
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Legacy
4 November 2008
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
123Notice of Increase in Nominal Capital
Resolution
9 June 2008
RESOLUTIONSResolutions
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
123Notice of Increase in Nominal Capital
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
363aAnnual Return
Legacy
1 June 2004
287Change of Registered Office
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
363aAnnual Return
Auditors Resignation Company
30 September 2003
AUDAUD
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
30 November 2002
363aAnnual Return
Legacy
9 May 2002
288cChange of Particulars
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
363aAnnual Return
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288cChange of Particulars
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
123Notice of Increase in Nominal Capital
Legacy
25 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
363aAnnual Return
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
287Change of Registered Office
Legacy
29 November 1999
363aAnnual Return
Legacy
25 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
225Change of Accounting Reference Date
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288cChange of Particulars
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
288cChange of Particulars
Legacy
23 June 1999
288cChange of Particulars
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363aAnnual Return
Legacy
14 December 1998
288cChange of Particulars
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 September 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 September 1998
AUDAUD
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
403aParticulars of Charge Subject to s859A
Legacy
2 December 1997
363aAnnual Return
Legacy
3 November 1997
88(2)R88(2)R
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Legacy
3 November 1997
123Notice of Increase in Nominal Capital
Legacy
20 October 1997
288cChange of Particulars
Legacy
8 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
29 August 1997
288cChange of Particulars
Legacy
2 June 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
287Change of Registered Office
Legacy
2 December 1996
363aAnnual Return
Legacy
6 October 1996
88(2)R88(2)R
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
6 October 1996
123Notice of Increase in Nominal Capital
Legacy
7 June 1996
225(1)225(1)
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
3 January 1996
88(2)R88(2)R
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
123Notice of Increase in Nominal Capital
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Legacy
29 November 1995
363x363x
Legacy
7 November 1995
88(2)R88(2)R
Legacy
7 November 1995
123Notice of Increase in Nominal Capital
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
13 February 1995
288288
Legacy
23 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
88(2)R88(2)R
Resolution
22 December 1994
RESOLUTIONSResolutions
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
22 December 1994
123Notice of Increase in Nominal Capital
Legacy
28 November 1994
363x363x
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
288288
Legacy
27 June 1994
288288
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
10 December 1993
288288
Legacy
1 December 1993
403aParticulars of Charge Subject to s859A
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Legacy
29 November 1993
363x363x
Legacy
1 November 1993
288288
Legacy
29 September 1993
288288
Legacy
29 July 1993
288288
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
1 December 1992
288288
Legacy
19 November 1992
363x363x
Legacy
13 November 1992
288288
Legacy
13 August 1992
288288
Legacy
27 April 1992
288288
Legacy
5 March 1992
288288
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
288288
Legacy
20 November 1991
363x363x
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
19 August 1991
395Particulars of Mortgage or Charge
Legacy
15 August 1991
403aParticulars of Charge Subject to s859A
Resolution
7 July 1991
RESOLUTIONSResolutions
Resolution
7 July 1991
RESOLUTIONSResolutions
Resolution
7 July 1991
RESOLUTIONSResolutions
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
288288
Legacy
4 June 1991
288288
Certificate Change Of Name Company
31 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1991
403aParticulars of Charge Subject to s859A
Legacy
30 November 1990
288288
Legacy
22 November 1990
363363
Legacy
20 November 1990
288288
Legacy
17 November 1990
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
25 October 1990
288288
Legacy
25 October 1990
288288
Legacy
22 October 1990
288288
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
14 July 1989
288288
Legacy
5 January 1989
88(3)88(3)
Legacy
5 January 1989
88(2)Return of Allotment of Shares
Legacy
4 January 1989
123Notice of Increase in Nominal Capital
Resolution
4 January 1989
RESOLUTIONSResolutions
Resolution
4 January 1989
RESOLUTIONSResolutions
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Legacy
8 July 1988
395Particulars of Mortgage or Charge
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Legacy
27 April 1988
403b403b
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
11 November 1987
395Particulars of Mortgage or Charge
Legacy
21 September 1987
288288
Accounts With Accounts Type Full
13 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
225(1)225(1)
Legacy
24 November 1986
363363
Legacy
2 July 1986
288288
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Accounts With Made Up Date
6 February 1982
AAAnnual Accounts
Certificate Change Of Name Company
16 January 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1951
NEWINCIncorporation
Accounts With Made Up Date
1 January 1900
AAAnnual Accounts