Background WavePink WaveYellow Wave

INTERNATIONAL CAPITAL MARKET ASSOCIATION LIMITED (02586947)

INTERNATIONAL CAPITAL MARKET ASSOCIATION LIMITED (02586947) is an active UK company. incorporated on 28 February 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. INTERNATIONAL CAPITAL MARKET ASSOCIATION LIMITED has been registered for 35 years. Current directors include GOSS, Leland Harold, HILL, Andrew Joseph, JARRATT, Georgina Claire and 5 others.

Company Number
02586947
Status
active
Type
ltd
Incorporated
28 February 1991
Age
35 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOSS, Leland Harold, HILL, Andrew Joseph, JARRATT, Georgina Claire, KESSLER, Mario Christian, MALVAR, Alfonso, PASCOE, Bryan Gibson, PFAFF, Nicholas James William, WESTERBARKEY, Natalie
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CAPITAL MARKET ASSOCIATION LIMITED

INTERNATIONAL CAPITAL MARKET ASSOCIATION LIMITED is an active company incorporated on 28 February 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. INTERNATIONAL CAPITAL MARKET ASSOCIATION LIMITED was registered 35 years ago.(SIC: 70100, 82990)

Status

active

Active since 35 years ago

Company No

02586947

LTD Company

Age

35 Years

Incorporated 28 February 1991

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ICMA (HOLDINGS) LIMITED
From: 4 July 2005To: 4 February 2008
ISMA (HOLDINGS) LIMITED
From: 21 December 1998To: 4 July 2005
AIBD (SYSTEMS & INFORMATION) LIMITED
From: 1 January 1992To: 21 December 1998
INTERNATIONAL SECURITIES MARKET ASSOCIATION SYSTEMSAND INFORMATION LIMITED
From: 12 June 1991To: 1 January 1992
INTERNATIONAL CAPITAL MARKET ASSOCIATION SYSTEMS AND INFORMATION LIMITED
From: 14 May 1991To: 12 June 1991
NEXTDIVIDE LIMITED
From: 28 February 1991To: 14 May 1991
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

23 College Hill London London EC4R 2RP
From: 3 August 2010To: 29 April 2020
7 Limeharbour Docklands London E14 9NQ
From: 28 February 1991To: 3 August 2010
Timeline

13 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Feb 10
Director Joined
Jul 12
Capital Update
Apr 13
Director Left
Mar 15
Director Joined
May 16
Director Left
Mar 21
Director Joined
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

GOSS, Leland Harold

Active
Cannon Street, LondonEC4N 6EU
Born May 1958
Director
Appointed 01 Jul 2012

HILL, Andrew Joseph

Active
Cannon Street, LondonEC4N 6EU
Born October 1968
Director
Appointed 01 Nov 2024

JARRATT, Georgina Claire

Active
Cannon Street, LondonEC4N 6EU
Born August 1969
Director
Appointed 05 Sept 2022

KESSLER, Mario Christian

Active
Cannon Street, LondonEC4N 6EU
Born July 1980
Director
Appointed 09 May 2016

MALVAR, Alfonso

Active
Cannon Street, LondonEC4N 6EU
Born August 1967
Director
Appointed 08 Jan 2008

PASCOE, Bryan Gibson

Active
Cannon Street, LondonEC4N 6EU
Born November 1968
Director
Appointed 01 Feb 2022

PFAFF, Nicholas James William

Active
Cannon Street, LondonEC4N 6EU
Born April 1965
Director
Appointed 10 Feb 2022

WESTERBARKEY, Natalie

Active
Cannon Street, LondonEC4N 6EU
Born August 1973
Director
Appointed 01 Nov 2024

DART, Philip Paul

Resigned
8 Birches Close, EpsomKT18 5JG
Secretary
Appointed 12 Apr 1991
Resigned 01 Sept 1995

GROSSENBACHER, Chantal

Resigned
In Den Reben 15, Auenstein
Secretary
Appointed 18 May 2009
Resigned 16 Jul 2009

SPIRES, Christopher John

Resigned
81 Moffats Lane, HatfieldAL9 7RT
Secretary
Appointed 01 Sept 1995
Resigned 08 Jan 2008

ZEHNDER WIBHOLM, Linda Ann

Resigned
Stockbergstrasse 3, Tuggen 8856
Secretary
Appointed 08 Jan 2008
Resigned 18 May 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Feb 1991
Resigned 12 Apr 1991

BROWN, Patrick Johnson

Resigned
Edgeways Oak Way, ReigateRH2 7ES
Born January 1942
Director
Appointed 26 Nov 1998
Resigned 31 Jan 2002

KARSENTI, Rene

Resigned
Rainstrasse 40c, Pfaffikon
Born January 1950
Director
Appointed 01 Jan 2007
Resigned 03 Sept 2009

LAMBERT, Royston

Resigned
36 Brook Road, LoughtonIG10 1BP
Born April 1946
Director
Appointed 12 Apr 1991
Resigned 31 Jan 2007

LANGTON, John Leslie

Resigned
Lerchenbergstrasse 115, Erlenbach
Born November 1948
Director
Appointed 12 Apr 1991
Resigned 26 Nov 1998

LAWLER, David Charles

Resigned
Old Farm Avenue, SidcupDA15 8AF
Born January 1956
Director
Appointed 01 Jan 2007
Resigned 07 Jan 2008

LEIMGRUBER, Priscilla

Resigned
Dorfstrasse, Zwingen Bl
Born April 1970
Director
Appointed 29 Jan 2010
Resigned 23 Feb 2015

MILNE, Kevin Lawrence

Resigned
62 Spurgate, BrentwoodCM13 2JT
Born June 1962
Director
Appointed 19 Feb 2007
Resigned 07 Jan 2008

RICHARDS, Owen Paul

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1951
Director
Appointed 08 Jan 2008
Resigned 30 Jun 2024

SCHECK, Martin

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1957
Director
Appointed 03 Sept 2009
Resigned 31 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Feb 1991
Resigned 12 Apr 1991
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 April 2013
SH19Statement of Capital
Legacy
2 April 2013
SH20SH20
Legacy
2 April 2013
CAP-SSCAP-SS
Resolution
2 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
8 December 2008
363aAnnual Return
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Auditors Resignation Company
15 August 2007
AUDAUD
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Memorandum Articles
18 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2004
AAAnnual Accounts
Legacy
16 December 2003
88(2)R88(2)R
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
12 December 2002
88(2)R88(2)R
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2001
AAAnnual Accounts
Legacy
22 December 2000
88(2)R88(2)R
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
5 November 1999
88(2)R88(2)R
Legacy
21 June 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 June 1999
AAAnnual Accounts
Statement Of Affairs
8 March 1999
SASA
Legacy
8 March 1999
88(2)P88(2)P
Legacy
2 February 1999
88(2)R88(2)R
Legacy
24 December 1998
123Notice of Increase in Nominal Capital
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Accounts With Accounts Type Dormant
20 January 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1994
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Resolution
9 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1991
224224
Resolution
29 August 1991
RESOLUTIONSResolutions
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Memorandum Articles
16 July 1991
MEM/ARTSMEM/ARTS
Legacy
20 June 1991
287Change of Registered Office
Certificate Change Of Name Company
11 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1991
NEWINCIncorporation