You are here: bizstats.co.uk > a-z index > T list > TF list

Tfs-icap Limited LONDON


Founded in 2000, Tfs-icap, classified under reg no. 04025995 is an active company. Currently registered at Beaufort House EC3A 7QX, London the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 9 directors in the the company, namely Tom M., Ellen M. and Scott F. and others. In addition one secretary - Paul B. - is with the firm. At the moment 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.

Tfs-icap Limited Address / Contact

Office Address Beaufort House
Office Address2 15 St Botolph Street
Town London
Post code EC3A 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025995
Date of Incorporation Wed, 28th Jun 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Tom M.

Position: Director

Appointed: 29 June 2023

Ellen M.

Position: Director

Appointed: 20 March 2023

Scott F.

Position: Director

Appointed: 16 June 2022

Paul B.

Position: Secretary

Appointed: 24 May 2022

Anthony B.

Position: Director

Appointed: 02 November 2020

John M.

Position: Director

Appointed: 09 December 2019

Larry R.

Position: Director

Appointed: 16 January 2019

Paul N.

Position: Director

Appointed: 04 December 2017

Ian C.

Position: Director

Appointed: 02 December 2016

Simon M.

Position: Director

Appointed: 03 November 2015

David I.

Position: Director

Appointed: 02 December 2016

Resigned: 08 August 2019

Robin W.

Position: Director

Appointed: 04 November 2015

Resigned: 21 November 2017

Samantha W.

Position: Director

Appointed: 30 November 2012

Resigned: 15 August 2017

Stephen U.

Position: Director

Appointed: 17 April 2012

Resigned: 01 February 2019

Rupert H.

Position: Director

Appointed: 17 April 2012

Resigned: 13 June 2014

David C.

Position: Director

Appointed: 17 April 2012

Resigned: 15 September 2016

Ian D.

Position: Director

Appointed: 03 August 2011

Resigned: 16 November 2018

Kevin R.

Position: Director

Appointed: 12 May 2011

Resigned: 12 February 2015

Andrew B.

Position: Director

Appointed: 30 November 2010

Resigned: 15 September 2016

Mark S.

Position: Director

Appointed: 14 July 2010

Resigned: 12 February 2015

Larry R.

Position: Director

Appointed: 15 March 2010

Resigned: 17 April 2012

John H.

Position: Director

Appointed: 10 March 2010

Resigned: 17 April 2012

Timothy K.

Position: Director

Appointed: 19 December 2008

Resigned: 31 May 2012

William H.

Position: Director

Appointed: 15 February 2007

Resigned: 12 May 2017

Nicholas B.

Position: Director

Appointed: 20 December 2006

Resigned: 12 February 2015

Michael L.

Position: Director

Appointed: 05 December 2005

Resigned: 23 October 2018

Sanjay M.

Position: Director

Appointed: 28 October 2004

Resigned: 10 May 2010

Steven R.

Position: Director

Appointed: 28 October 2004

Resigned: 15 February 2007

Jeffrey A.

Position: Director

Appointed: 08 July 2004

Resigned: 21 October 2005

Robert S.

Position: Director

Appointed: 07 May 2004

Resigned: 29 June 2006

John M.

Position: Director

Appointed: 13 April 2004

Resigned: 14 July 2010

Peter W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 24 May 2022

Vikas S.

Position: Director

Appointed: 05 August 2002

Resigned: 28 October 2004

Robert M.

Position: Director

Appointed: 25 July 2002

Resigned: 20 December 2006

Neehal S.

Position: Director

Appointed: 25 July 2002

Resigned: 12 May 2011

Daniel D.

Position: Director

Appointed: 25 July 2002

Resigned: 13 June 2003

Vanessa C.

Position: Director

Appointed: 01 August 2001

Resigned: 19 December 2008

Samir S.

Position: Director

Appointed: 30 November 2000

Resigned: 03 August 2011

Declan K.

Position: Director

Appointed: 30 November 2000

Resigned: 02 April 2001

Ian K.

Position: Secretary

Appointed: 30 November 2000

Resigned: 01 April 2003

Julian H.

Position: Director

Appointed: 30 November 2000

Resigned: 01 July 2004

David P.

Position: Director

Appointed: 30 November 2000

Resigned: 31 August 2009

Michael S.

Position: Director

Appointed: 30 November 2000

Resigned: 19 June 2006

David G.

Position: Director

Appointed: 30 November 2000

Resigned: 05 February 2010

Catherine B.

Position: Director

Appointed: 28 June 2000

Resigned: 30 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 28 June 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 June 2000

Resigned: 28 June 2000

David J.

Position: Secretary

Appointed: 28 June 2000

Resigned: 30 November 2000

David J.

Position: Director

Appointed: 28 June 2000

Resigned: 30 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Tfs-Icap Holdings Ltd from London, England. This PSC is categorised as "a private limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Volbroker.com Ltd that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Tradition Financial Services Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Tfs-Icap Holdings Ltd

Beaufort House St. Botolph Street, London, EC3A 7QX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04337864
Notified on 1 July 2016
Nature of control: 50,01-75% shares

Volbroker.Com Ltd

51 Lincoln's Inn Fields, London, WC2A 3NA, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03895104
Notified on 1 July 2016
Nature of control: 25-50% shares

Tradition Financial Services Ltd

Beaufort House St. Botolph Street, London, EC3A 7QX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01046064
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares

Compagnie Financiere Tradition Sa

11 Rue De Langallerie, Lausanne, Vaud, Switzerland

Legal authority Swiss Company Law
Legal form Sa
Country registered Switzerland
Place registered Registre Du Commerce Du Canton De Vaud
Registration number Che-107.035.129
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 742 00010 259 00010 516 000
Current Assets14 371 00015 743 00016 345 000
Debtors5 629 0005 484 0005 829 000
Net Assets Liabilities9 579 00010 816 00012 145 000
Other Debtors2 320 0001 606 0001 959 000
Property Plant Equipment56 000218 000169 000
Other
Accrued Liabilities Deferred Income2 750 0002 505 0001 867 000
Accumulated Amortisation Impairment Intangible Assets165 000166 000167 000
Accumulated Depreciation Impairment Property Plant Equipment2 027 0002 057 0002 106 000
Administrative Expenses21 151 00015 142 00015 207 000
Average Number Employees During Period312930
Creditors3 630 0003 926 0003 149 000
Fixed Assets238 000399 000349 000
Gross Profit Loss18 792 00015 915 00016 111 000
Increase From Amortisation Charge For Year Intangible Assets 1 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 30 00049 000
Intangible Assets4 0003 0002 000
Intangible Assets Gross Cost169 000169 000169 000
Interest Payable Similar Charges Finance Costs24 00079 00078 000
Investments Fixed Assets178 000178 000178 000
Net Current Assets Liabilities10 741 00011 817 00013 196 000
Operating Profit Loss-1 432 0001 670 0001 741 000
Other Creditors525 0001 092 0001 001 000
Other Interest Receivable Similar Income Finance Income3 0003 0002 000
Other Operating Income927 000897 000837 000
Prepayments Accrued Income1 116 0001 241 0001 606 000
Profit Loss On Ordinary Activities After Tax-1 854 0001 237 0001 329 000
Profit Loss On Ordinary Activities Before Tax-1 453 0001 594 0001 665 000
Property Plant Equipment Gross Cost2 083 0002 275 0002 275 000
Taxation Social Security Payable355 000329 000281 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities401 000357 000336 000
Total Additions Including From Business Combinations Property Plant Equipment 192 000 
Total Assets Less Current Liabilities10 979 00012 216 00013 545 000
Trade Debtors Trade Receivables2 193 0002 637 0002 264 000
Turnover Revenue18 792 00015 915 00016 111 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, September 2023
Free Download (15 pages)

Company search

Advertisements