- Company Overview for TP ICAP GROUP SERVICES LIMITED (01105245)
- Filing history for TP ICAP GROUP SERVICES LIMITED (01105245)
- People for TP ICAP GROUP SERVICES LIMITED (01105245)
- Charges for TP ICAP GROUP SERVICES LIMITED (01105245)
- More for TP ICAP GROUP SERVICES LIMITED (01105245)
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) |
---|---|---|---|
23 Nov 2021 | AP01 | Appointment of Christian Sebastien Rozes as a director on 15 November 2021 | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with 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 | |
05 Feb 2021 | SH19 |
Statement of capital on 5 February 2021
|
|
05 Feb 2021 | SH20 | Statement by Directors | |
05 Feb 2021 | CAP-SS | Solvency Statement dated 02/02/21 | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
03 Jan 2019 | PSC05 | Change of details for Tp Holdings 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 to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | AP01 | Appointment of Mr Philip Price as a director on 8 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of John Patrick Phizackerley as a director on 8 August 2018 | |
19 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
17 Jul 2018 | CH01 | Director's details changed for Mr Robin James Stewart on 17 July 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates |