Background WavePink WaveYellow Wave

INTERNATIONAL CAPITAL MARKET SERVICES ASSOCIATION (09362312)

INTERNATIONAL CAPITAL MARKET SERVICES ASSOCIATION (09362312) is an active UK company. incorporated on 19 December 2014. with registered office in Epsom. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INTERNATIONAL CAPITAL MARKET SERVICES ASSOCIATION has been registered for 11 years. Current directors include ALLEN, Jeffrey, HSU, Rochelle Ruoh-Jia, KING, Robert Albert and 3 others.

Company Number
09362312
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2014
Age
11 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALLEN, Jeffrey, HSU, Rochelle Ruoh-Jia, KING, Robert Albert, KUHNEL, Paul Daniel, TURNER, Kevin Paul, WILLE, Guido
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CAPITAL MARKET SERVICES ASSOCIATION

INTERNATIONAL CAPITAL MARKET SERVICES ASSOCIATION is an active company incorporated on 19 December 2014 with the registered office located in Epsom. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INTERNATIONAL CAPITAL MARKET SERVICES ASSOCIATION was registered 11 years ago.(SIC: 94120)

Status

active

Active since 11 years ago

Company No

09362312

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom
From: 1 September 2025To: 12 January 2026
The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom
From: 5 June 2018To: 1 September 2025
C/O Bright (South West) Llp Studio 5-11 Millbay Road Plymouth Devon PL1 3LF
From: 19 December 2014To: 5 June 2018
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ALLEN, Jeffrey

Active
46-48 East Street, EpsomKT17 1HQ
Born June 1966
Director
Appointed 04 Dec 2023

HSU, Rochelle Ruoh-Jia

Active
46-48 East Street, EpsomKT17 1HQ
Born December 1978
Director
Appointed 14 Nov 2016

KING, Robert Albert

Active
46-48 East Street, EpsomKT17 1HQ
Born September 1965
Director
Appointed 19 Dec 2014

KUHNEL, Paul Daniel

Active
46-48 East Street, EpsomKT17 1HQ
Born June 1965
Director
Appointed 19 Dec 2014

TURNER, Kevin Paul

Active
46-48 East Street, EpsomKT17 1HQ
Born November 1977
Director
Appointed 12 May 2025

WILLE, Guido

Active
46-48 East Street, EpsomKT17 1HQ
Born December 1968
Director
Appointed 01 Jul 2024

CALLAWAY, Russell David

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1970
Director
Appointed 19 Dec 2014
Resigned 30 Nov 2018

HERBERICH, Bertrand

Resigned
Studio 5-11, PlymouthPL1 3LF
Born October 1960
Director
Appointed 19 Dec 2014
Resigned 31 Dec 2016

MORISON, Raymond Fincham

Resigned
Studio 5-11, PlymouthPL1 3LF
Born May 1943
Director
Appointed 19 Dec 2014
Resigned 14 Mar 2018

MURRAY, Josephine Belinda

Resigned
Houndsditch, LondonEC3A 7AR
Born August 1965
Director
Appointed 09 Apr 2018
Resigned 16 Oct 2018

PIHOUÉ, Françoise

Resigned
Houndsditch, LondonEC3A 7AR
Born December 1972
Director
Appointed 30 Nov 2018
Resigned 01 Jul 2024

SCAPPATURA, Rosa

Resigned
Houndsditch, LondonEC3A 7AR
Born March 1971
Director
Appointed 07 Feb 2020
Resigned 07 Oct 2024

TURNER, Kevin Paul

Resigned
Canary Wharf, LondonE14 5AL
Born November 1977
Director
Appointed 08 Oct 2018
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Incorporation Company
19 December 2014
NEWINCIncorporation