Advanced company searchLink opens in new window

TP ICAP FINANCE PLC

Company number 05807599

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general neeting 15/05/2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Political donations/new directors' remuneration policy is approved 15/05/2019
10 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-approve accounts/political donations/incentive plan/co business 15/05/2019
03 Jun 2019 PSC08 Notification of a person with significant control statement
30 May 2019 AA Group of companies' accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
17 May 2019 TM01 Termination of appointment of Rupert Hugo Wynne Robson as a director on 15 May 2019
17 May 2019 TM01 Termination of appointment of Stephen Jeffrey Pull as a director on 15 May 2019
26 Mar 2019 AP01 Appointment of Mr Richard David Antony Berliand as a director on 19 March 2019
31 Dec 2018 TM01 Termination of appointment of Carol Frances Sergeant as a director on 31 December 2018
20 Nov 2018 AD01 Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 20 November 2018
12 Sep 2018 AP01 Appointment of Mr Philip Price as a director on 3 September 2018
18 Jul 2018 AP01 Appointment of Margaret Lorraine Trainer as a director on 1 July 2018
17 Jul 2018 TM01 Termination of appointment of John Patrick Phizackerley as a director on 9 July 2018
17 Jul 2018 AP01 Appointment of Mr Nicolas Noel Andre Breteau as a director on 10 July 2018
17 Jul 2018 AP01 Appointment of Mr Robin James Stewart as a director on 10 July 2018
31 May 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/ short notice of a general meeting 10/05/2018
  • RES10 ‐ Resolution of allotment of securities
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 140,834,095
18 Jan 2018 AP01 Appointment of Mr Michael Christopher Heaney as a director on 15 January 2018
04 Dec 2017 TM01 Termination of appointment of Andrew Martin Baddeley as a director on 3 November 2017
07 Nov 2017 AP01 Appointment of Edmund Chin Hang Ng as a director on 1 November 2017
20 Oct 2017 MA Memorandum and Articles of Association