Background WavePink WaveYellow Wave

ICAP INFORMATION SERVICES LIMITED (09175331)

ICAP INFORMATION SERVICES LIMITED (09175331) is an active UK company. incorporated on 14 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ICAP INFORMATION SERVICES LIMITED has been registered for 11 years. Current directors include ALDECO-MARTINEZ, Silvina Araceli, STEWART, Robin James.

Company Number
09175331
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALDECO-MARTINEZ, Silvina Araceli, STEWART, Robin James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICAP INFORMATION SERVICES LIMITED

ICAP INFORMATION SERVICES LIMITED is an active company incorporated on 14 August 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ICAP INFORMATION SERVICES LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09175331

LTD Company

Age

11 Years

Incorporated 14 August 2014

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 25 November 2025 (4 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
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: 14 August 2014To: 9 January 2017
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
May 15
Director Joined
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 Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Nov 23
Director Joined
Jan 24
Owner Exit
May 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ALDECO-MARTINEZ, Silvina Araceli

Active
LondonEC2M 3TP
Born January 1973
Director
Appointed 20 Dec 2024

STEWART, Robin James

Active
LondonEC2M 3TP
Born April 1967
Director
Appointed 21 Feb 2025

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 14 Aug 2014
Resigned 01 Sept 2016

BRILL, Tiffany Fern

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

DUNCAN, Virginia

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

ASHLEY, Paul James

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Born June 1978
Director
Appointed 05 Mar 2018
Resigned 13 Mar 2019

CASTERTON, David Anthony

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

CORDESCHI, Richard

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Born February 1967
Director
Appointed 06 Dec 2018
Resigned 13 Mar 2019

DARGAN, Nicholas James

Resigned
Broadgate, LondonEC2M 7UR
Born April 1971
Director
Appointed 01 Sept 2016
Resigned 30 Dec 2016

DEARIE, Christopher

Resigned
LondonEC2M 3TP
Born September 1975
Director
Appointed 13 Mar 2019
Resigned 29 Sept 2023

EMMERSON, Martyn Lewis

Resigned
LondonEC2M 3TP
Born July 1967
Director
Appointed 25 Jan 2024
Resigned 18 Oct 2024

FINAN, Christina Angela

Resigned
Broadgate, LondonEC2M 7UR
Born July 1975
Director
Appointed 05 May 2015
Resigned 01 Sept 2016

HAVENS, Meghann Mary

Resigned
Broadgate, LondonEC2M 7UR
Born October 1979
Director
Appointed 14 Aug 2014
Resigned 05 May 2015

KELLY, Alan

Resigned
LondonEC2M 3TP
Born January 1970
Director
Appointed 13 Mar 2019
Resigned 02 Sept 2021

MCCLUMPHA, Donald Stuart

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

REDMAN, Paul Anthony

Resigned
LondonEC2M 3TP
Born April 1974
Director
Appointed 02 Sept 2021
Resigned 19 Sept 2024

SINCLAIR, Eric John

Resigned
LondonEC2M 3TP
Born February 1959
Director
Appointed 13 Mar 2019
Resigned 31 Dec 2024

TAYLOR, Kevin John

Resigned
Broadgate, LondonEC2M 7UR
Born April 1974
Director
Appointed 14 Aug 2014
Resigned 01 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024
LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2020
Ceased 01 Apr 2024
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 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2024
AP01Appointment of Director
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 May 2022
RP04AP01RP04AP01
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
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
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
13 August 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
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 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
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
18 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
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 September 2014
AA01Change of Accounting Reference Date
Resolution
23 September 2014
RESOLUTIONSResolutions
Incorporation Company
14 August 2014
NEWINCIncorporation