Background WavePink WaveYellow Wave

TP ICAP LATIN AMERICA HOLDINGS LIMITED (05162008)

TP ICAP LATIN AMERICA HOLDINGS LIMITED (05162008) is an active UK company. incorporated on 24 June 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TP ICAP LATIN AMERICA HOLDINGS LIMITED has been registered for 21 years. Current directors include BERNARDO, Shawn, DEMPSEY, David Mathew, PEZEU, Christian.

Company Number
05162008
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BERNARDO, Shawn, DEMPSEY, David Mathew, PEZEU, Christian
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP ICAP LATIN AMERICA HOLDINGS LIMITED

TP ICAP LATIN AMERICA HOLDINGS LIMITED is an active company incorporated on 24 June 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TP ICAP LATIN AMERICA HOLDINGS LIMITED was registered 21 years ago.(SIC: 64205)

Status

active

Active since 21 years ago

Company No

05162008

LTD Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ICAP HOLDINGS (LATIN AMERICA) LIMITED
From: 11 September 2009To: 3 November 2021
ICAP FUTURES LIMITED
From: 24 June 2004To: 11 September 2009
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 7 May 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: 24 June 2004To: 9 January 2017
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Dec 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Jun 13
Director Left
May 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Feb 20
Owner Exit
Sept 20
Capital Update
Dec 20
Owner Exit
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Apr 25
4
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BERNARDO, Shawn

Active
LondonEC2M 3TP
Born August 1971
Director
Appointed 15 Nov 2021

DEMPSEY, David Mathew

Active
LondonEC2M 3TP
Born November 1971
Director
Appointed 15 Nov 2021

PEZEU, Christian

Active
LondonEC2M 3TP
Born November 1964
Director
Appointed 15 Nov 2021

ABREHART, Deborah Anne

Resigned
Low Road, SaxmundhamIP17 2DQ
Secretary
Appointed 02 Jun 2006
Resigned 01 Dec 2008

BRILL, Tiffany Fern

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

CAVANAGH, Teri-Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 01 Dec 2008
Resigned 01 Sept 2016

DICKINSON, Kathryn

Resigned
31 Jasmine Court, LondonSE12 9HP
Secretary
Appointed 24 Jun 2004
Resigned 02 Jun 2006

DUNCAN, Virginia

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

ABREHART, Deborah Anne

Resigned
2 BroadgateEC2M 7UR
Born July 1957
Director
Appointed 01 Dec 2008
Resigned 01 Sept 2016

ASHLEY, Paul James

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Born June 1978
Director
Appointed 05 Mar 2018
Resigned 27 Sept 2019

BARCLAY, Lorraine Emma

Resigned
2 BroadgateEC2M 7UR
Born May 1966
Director
Appointed 05 Oct 2011
Resigned 15 Nov 2012

CAPLEN, Stephen Gerard

Resigned
2 BroadgateEC2M 7UR
Born October 1966
Director
Appointed 15 Nov 2012
Resigned 26 Jan 2015

CASTERTON, David Anthony

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born May 1958
Director
Appointed 30 Dec 2016
Resigned 06 Dec 2018

CHEN, Andrew Ren-Yiing

Resigned
LondonEC2M 3TP
Born October 1977
Director
Appointed 23 Oct 2019
Resigned 15 Nov 2021

CORDESCHI, Richard

Resigned
LondonEC2M 3TP
Born February 1967
Director
Appointed 06 Dec 2018
Resigned 15 Nov 2021

CRUWYS, Vanessa Elaine

Resigned
Tumblewood, Tunbridge WellsTN2 5ST
Born February 1961
Director
Appointed 24 Jun 2004
Resigned 01 Dec 2008

DARGAN, Nicholas James

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

GELBER, David

Resigned
6 Clorane Gardens, LondonNW3 7IR
Born November 1947
Director
Appointed 24 Jun 2004
Resigned 13 Jul 2005

IRELAND, David Charles

Resigned
2 BroadgateEC2M 7UR
Born October 1969
Director
Appointed 05 Oct 2011
Resigned 01 Sept 2016

MCCLUMPHA, Donald Stuart

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born July 1964
Director
Appointed 01 Sept 2016
Resigned 02 Mar 2018

PERCY, Humphrey Richard

Resigned
Belvidere House, East MallingME19 6JE
Born October 1956
Director
Appointed 24 Jun 2004
Resigned 30 Jun 2005

PETTIGREW, James Neilson, Mr.

Resigned
Park Avenue South, HarpendenAL5 2EA
Born July 1958
Director
Appointed 24 Jun 2004
Resigned 02 Jun 2006

PUGH, Edward Francis

Resigned
12 De Parys Avenue, BedfordMK40 2TW
Born October 1960
Director
Appointed 24 Jun 2004
Resigned 31 Dec 2005

TORRENS, Iain William

Resigned
Broadgate, LondonEC2M 7UR
Born August 1968
Director
Appointed 01 Dec 2008
Resigned 17 Nov 2010

WREN, Samantha Anne

Resigned
Broadgate, LondonEC2M 7UR
Born November 1966
Director
Appointed 17 Nov 2010
Resigned 05 Oct 2011

YALLOP, John Mark

Resigned
71 Ladbroke Grove, LondonW11 2PD
Born March 1960
Director
Appointed 13 Jul 2005
Resigned 23 Jan 2007

EXCO NOMINEES LIMITED

Resigned
2 Broadgate, LondonEC2M 7UR
Corporate director
Appointed 23 Jan 2007
Resigned 01 Dec 2008

Persons with significant control

3

1 Active
2 Ceased
Grenville Street, JerseyJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2021
Bishopsgate, LondonEC2M 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2020
Ceased 17 Mar 2021
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 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Memorandum Articles
15 March 2022
MAMA
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
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
Certificate Change Of Name Company
3 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
4 December 2020
SH19Statement of Capital
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 May 2020
SH20SH20
Legacy
4 May 2020
CAP-SSCAP-SS
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
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
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
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
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2016
AAAnnual Accounts
Legacy
11 January 2016
PARENT_ACCPARENT_ACC
Legacy
11 January 2016
AGREEMENT2AGREEMENT2
Legacy
11 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2014
AAAnnual Accounts
Legacy
29 December 2014
PARENT_ACCPARENT_ACC
Legacy
29 December 2014
AGREEMENT2AGREEMENT2
Legacy
29 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Resolution
16 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 January 2012
CC04CC04
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2011
AP01Appointment of Director
Termination Director Company With Name
15 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
12 August 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363aAnnual Return
Legacy
27 July 2004
225Change of Accounting Reference Date
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Incorporation Company
24 June 2004
NEWINCIncorporation