Icap Global Derivatives Limited LONDON


Founded in 1998, Icap Global Derivatives, classified under reg no. 03635229 is an active company. Currently registered at 135 Bishopsgate EC2M 3TP, London the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 8, 2014 Icap Global Derivatives Limited is no longer carrying the name Icap Electronic Broking.

The company has 3 directors, namely Shawn B., James Q. and John S.. Of them, James Q., John S. have been with the company the longest, being appointed on 23 January 2018 and Shawn B. has been with the company for the least time - from 20 February 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Icap Global Derivatives Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03635229
Date of Incorporation Mon, 21st Sep 1998
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Shawn B.

Position: Director

Appointed: 20 February 2018

James Q.

Position: Director

Appointed: 23 January 2018

John S.

Position: Director

Appointed: 23 January 2018

David P.

Position: Director

Appointed: 29 January 2019

Resigned: 08 February 2022

David C.

Position: Director

Appointed: 23 January 2018

Resigned: 31 August 2018

Tiffany B.

Position: Secretary

Appointed: 06 April 2017

Resigned: 21 July 2017

Virginia D.

Position: Secretary

Appointed: 01 September 2016

Resigned: 06 April 2017

Donald M.

Position: Director

Appointed: 08 July 2016

Resigned: 02 March 2018

Frederik V.

Position: Director

Appointed: 18 June 2015

Resigned: 23 January 2018

Laurent P.

Position: Director

Appointed: 06 August 2014

Resigned: 22 January 2018

Ivan R.

Position: Director

Appointed: 09 May 2014

Resigned: 30 December 2016

Diane S.

Position: Director

Appointed: 09 May 2014

Resigned: 31 December 2015

Peter B.

Position: Director

Appointed: 14 February 2014

Resigned: 18 December 2015

John N.

Position: Director

Appointed: 07 January 2014

Resigned: 06 August 2014

Nichola H.

Position: Director

Appointed: 12 September 2011

Resigned: 07 January 2014

Stephen C.

Position: Director

Appointed: 24 January 2008

Resigned: 17 April 2015

John E.

Position: Director

Appointed: 24 January 2008

Resigned: 07 January 2014

Ian C.

Position: Director

Appointed: 11 September 2006

Resigned: 17 December 2010

Deborah A.

Position: Secretary

Appointed: 02 June 2006

Resigned: 01 September 2016

Kathryn D.

Position: Secretary

Appointed: 05 January 2004

Resigned: 02 June 2006

George M.

Position: Director

Appointed: 12 August 2003

Resigned: 24 January 2008

David C.

Position: Director

Appointed: 12 August 2003

Resigned: 24 January 2008

Helen B.

Position: Secretary

Appointed: 19 June 2003

Resigned: 05 January 2004

Paul T.

Position: Director

Appointed: 29 May 2002

Resigned: 07 October 2002

Robert G.

Position: Director

Appointed: 21 May 2002

Resigned: 07 May 2003

Philippe K.

Position: Director

Appointed: 15 April 2002

Resigned: 07 May 2003

Garry J.

Position: Director

Appointed: 08 March 2002

Resigned: 11 August 2006

James F.

Position: Director

Appointed: 12 June 2001

Resigned: 07 May 2003

Alexander W.

Position: Director

Appointed: 24 November 2000

Resigned: 26 January 2001

Jeff K.

Position: Director

Appointed: 01 November 2000

Resigned: 25 May 2001

Jay Z.

Position: Director

Appointed: 31 October 2000

Resigned: 26 January 2001

Nicolas T.

Position: Director

Appointed: 16 August 2000

Resigned: 26 October 2000

Wolfgang M.

Position: Director

Appointed: 21 July 2000

Resigned: 26 January 2001

Paul T.

Position: Director

Appointed: 15 March 2000

Resigned: 11 September 2000

Nils L.

Position: Director

Appointed: 10 November 1999

Resigned: 26 January 2001

George H.

Position: Director

Appointed: 10 November 1999

Resigned: 22 June 2000

Benjamin C.

Position: Director

Appointed: 10 November 1999

Resigned: 26 January 2001

Thomas M.

Position: Director

Appointed: 01 October 1999

Resigned: 26 January 2001

Christopher G.

Position: Director

Appointed: 01 October 1999

Resigned: 10 November 1999

Jeff K.

Position: Director

Appointed: 23 July 1999

Resigned: 15 March 2000

Lee O.

Position: Director

Appointed: 23 July 1999

Resigned: 27 February 2002

Michael M.

Position: Director

Appointed: 23 July 1999

Resigned: 18 September 2000

Saman M.

Position: Director

Appointed: 23 July 1999

Resigned: 15 June 2000

William H.

Position: Director

Appointed: 23 July 1999

Resigned: 23 March 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1999

Resigned: 19 June 2003

Thomas J.

Position: Director

Appointed: 25 January 1999

Resigned: 07 May 2003

Trevor P.

Position: Director

Appointed: 25 January 1999

Resigned: 01 October 1999

James F.

Position: Director

Appointed: 25 January 1999

Resigned: 01 October 1999

Timothy J.

Position: Director

Appointed: 25 January 1999

Resigned: 26 January 2001

Michael R.

Position: Director

Appointed: 06 November 1998

Resigned: 23 July 1999

Therese M.

Position: Secretary

Appointed: 06 November 1998

Resigned: 26 January 1999

William H.

Position: Director

Appointed: 06 November 1998

Resigned: 26 January 1999

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 21 September 1998

Resigned: 06 November 1998

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1998

Resigned: 06 November 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Tp Icap Emea Investments Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Icap Holdings (Uk) Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tp Icap Emea Investments Limited

135 Bishopsgate 155 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 07042902
Notified on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Icap Holdings (Uk) Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 06505346
Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Icap Electronic Broking January 8, 2014
Brokertec Europe April 3, 2006
Europa Brokerage April 19, 1999
Hackremco (no.1407) October 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, May 2023
Free Download (29 pages)

Company search