Advanced company searchLink opens in new window

ICAP UK INVESTMENTS NO.2

Company number 05887539

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)
14 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2022 TM01 Termination of appointment of Richard Cordeschi as a director on 1 April 2022
02 Feb 2022 LIQ01 Declaration of solvency
31 Dec 2021 600 Appointment of a voluntary liquidator
30 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-10
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
07 May 2021 AD01 Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021
18 Dec 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 AP01 Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Paul James Ashley as a director on 27 September 2019
20 Sep 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
03 Jan 2019 PSC05 Change of details for Garban-Intercapital Us Investments (No 1) Limited as a person with significant control on 31 December 2018
31 Dec 2018 AD01 Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
10 Dec 2018 AP01 Appointment of Mr Richard Cordeschi as a director on 6 December 2018
10 Dec 2018 TM01 Termination of appointment of David Anthony Casterton as a director on 6 December 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
09 Apr 2018 AP01 Appointment of Paul James Ashley as a director on 5 March 2018
09 Apr 2018 TM01 Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share cap reduced ,co business 21/12/2017