Advanced company searchLink opens in new window

TP ICAP GROUP SERVICES LIMITED

Company number 01105245

Filter by category

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)
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
  • GBP 0.10
05 Feb 2021 SH20 Statement by Directors
05 Feb 2021 CAP-SS Solvency Statement dated 02/02/21
05 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 02/02/2021
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
  • GBP 8,841,106.6
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
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 8,841,106.5
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
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
  • GBP 8,841,106.4
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
  • GBP 8,841,106.3
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