ICAP AMERICA INVESTMENTS LIMITED

Address:
Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England

ICAP AMERICA INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04668969. The registration start date is February 18, 2003. The current status is Active.

Company Overview

Company Number 04668969
Company Name ICAP AMERICA INVESTMENTS LIMITED
Registered Address Floor 2
155 Bishopsgate
London
EC2M 3TQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-02-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-18
Returns Last Update 2016-02-18
Confirmation Statement Due Date 2021-04-13
Confirmation Statement Last Update 2020-03-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64205 Activities of financial services holding companies

Office Location

Address FLOOR 2
155 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3TQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTEX-ATS LTD Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
INSIDE EDGE CRM SOLUTIONS LIMITED Floor 2, 27 Wimpole Street, London, W1G 8GN, England
PACHEL LTD Floor 2, 201 Great Portland Street, London, W1W 5AB, England
TULLETT PREBON PENSION TRUSTEE LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
ICAP GLOBAL BROKING FINANCE LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
LIQUIDITYCHAIN LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
ILLUMINATE PRODUCTIONS ADVENTURES LIMITED Floor 2, 26 Marshalsea Road, London, SE1 1HF, United Kingdom
HOSTELWORLD GROUP PLC Floor 2, 52 Bedford Row, London, WC1R 4LR, United Kingdom
CLEARCOMPRESS LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
GIGABYTE SOFTWARE LIMITED Floor 2, 26 Cowper Street, London, EC2A 4AP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUNCAN, Virginia Secretary (Active) Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ /
1 September 2016
/
CASTERTON, David Anthony Director (Active) Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ May 1958 /
30 December 2016
British /
Uk
Director
MCCLUMPHA, Donald Stuart Director (Active) Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ July 1964 /
1 September 2016
British /
England
Broker
ABREHART, Deborah Anne Secretary (Resigned) 2 Broadgate, 2 Broadgate, London, England, EC2M 7UR /
2 June 2006
British /
Chartered Secretary
BROOMFIELD, Helen Frances Secretary (Resigned) 68 Glenwood Gardens, Gants Hill, Ilford, Essex, IG2 6XU /
18 February 2003
/
CAVANAGH, Teri-Anne Secretary (Resigned) 2 Broadgate, London, EC2M 7UR /
5 October 2011
/
DICKINSON, Kathryn Secretary (Resigned) 31 Jasmine Court, Woodyates Road, London, SE12 9HP /
5 January 2004
/
ABREHART, Deborah Anne Director (Resigned) 2 Broadgate, 2 Broadgate, London, England, EC2M 7UR July 1957 /
9 January 2006
British /
United Kingdom
Chartered Secretary
BARCLAY, Lorraine Emma Director (Resigned) 2 Broadgate, London, EC2M 7UR May 1966 /
5 October 2011
British /
England
Director
BROOMFIELD, Helen Frances Director (Resigned) 68 Glenwood Gardens, Gants Hill, Ilford, Essex, IG2 6XU October 1965 /
1 August 2003
British /
Chartered Secretary
CAPLEN, Stephen Gerard Director (Resigned) 2 Broadgate, London, EC2M 7UR October 1966 /
15 November 2012
English /
England
Head Of Finance
DARGAN, Nicholas James Director (Resigned) 2 Broadgate, London, EC2M 7UR April 1971 /
1 September 2016
British /
England
Chief Financial Officer
GELBER, David Director (Resigned) 6 Clorane Gardens, London, NW3 7IR November 1947 /
18 February 2003
Canadian /
England
Director
IRELAND, David Charles Director (Resigned) 2 Broadgate, London, EC2M 7UR October 1969 /
5 October 2011
British /
United Kingdom
Director
KIDD, Timothy Charles Director (Resigned) Wolmer Cottage, Frieth Road, Marlow, Buckinghamshire, SL7 2JQ May 1965 /
18 February 2003
British /
England
Director
PANK, Edward Charles, Dr Director (Resigned) Red Barn Farmhouse, Shernborne, Kings Lynn, Norfolk, PE31 6SB June 1945 /
18 February 2003
British /
United Kingdom
Solicitor
PETTIGREW, James Neilson Director (Resigned) 6 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA July 1958 /
18 February 2003
British /
England
Director (Finance)
TORRENS, Iain William Director (Resigned) 2 Broadgate, 2 Broadgate, London, England, EC2M 7UR August 1968 /
24 July 2008
British /
England
Chartered Accountant
WREN, Samantha Anne Director (Resigned) 2 Broadgate, London, England, EC2M 7UR November 1966 /
17 November 2010
British /
England
Corporate Treasurer
YALLOP, John Mark Director (Resigned) 71 Ladbroke Grove, London, W11 2PD March 1960 /
13 July 2005
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3TQ
Category investment
SIC Code 64205 - Activities of financial services holding companies
Category + Posttown investment + LONDON

Improve Information

Please provide details on ICAP AMERICA INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches