Tp Icap Group Services Limited LONDON


Founded in 1973, Tp Icap Group Services, classified under reg no. 01105245 is an active company. Currently registered at 135 Bishopsgate EC2M 3TP, London the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 19, 2019 Tp Icap Group Services Limited is no longer carrying the name Tullett Prebon Group.

At present there are 5 directors in the the company, namely Joanna M., Stephen S. and Christian R. and others. In addition one secretary - Ceri Y. - is with the firm. 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.

Tp Icap Group Services Limited Address / Contact

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

Company Information / Profile

Registration Number 01105245
Date of Incorporation Fri, 30th Mar 1973
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Joanna M.

Position: Director

Appointed: 01 November 2023

Ceri Y.

Position: Secretary

Appointed: 03 May 2023

Stephen S.

Position: Director

Appointed: 15 November 2021

Christian R.

Position: Director

Appointed: 15 November 2021

Paul R.

Position: Director

Appointed: 15 November 2021

Peter R.

Position: Director

Appointed: 15 November 2021

Catherine S.

Position: Secretary

Appointed: 01 April 2022

Resigned: 03 May 2023

Andrew E.

Position: Secretary

Appointed: 01 April 2022

Resigned: 01 April 2022

Alla B.

Position: Director

Appointed: 01 January 2022

Resigned: 21 March 2023

Philip P.

Position: Director

Appointed: 08 August 2018

Resigned: 15 November 2021

Robin S.

Position: Director

Appointed: 21 December 2017

Resigned: 15 November 2021

Richard C.

Position: Secretary

Appointed: 04 October 2017

Resigned: 01 April 2022

Tiffany B.

Position: Secretary

Appointed: 31 October 2016

Resigned: 21 July 2017

Andrew B.

Position: Director

Appointed: 06 May 2016

Resigned: 21 December 2017

John P.

Position: Director

Appointed: 01 September 2014

Resigned: 08 August 2018

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 26 June 2014

Resigned: 31 October 2016

Diana D.

Position: Secretary

Appointed: 28 March 2013

Resigned: 26 June 2014

Justin H.

Position: Secretary

Appointed: 04 September 2012

Resigned: 28 March 2013

Nicola C.

Position: Secretary

Appointed: 15 May 2009

Resigned: 15 November 2012

Simon N.

Position: Director

Appointed: 07 June 2007

Resigned: 22 May 2008

Alistair P.

Position: Secretary

Appointed: 17 January 2007

Resigned: 15 May 2009

Paul M.

Position: Director

Appointed: 20 November 2006

Resigned: 30 June 2016

Diana D.

Position: Secretary

Appointed: 24 June 2005

Resigned: 17 January 2007

Joel P.

Position: Director

Appointed: 15 April 2005

Resigned: 02 May 2006

Juliet D.

Position: Secretary

Appointed: 14 December 2004

Resigned: 24 June 2005

Louis S.

Position: Director

Appointed: 15 April 2004

Resigned: 07 June 2007

Diana D.

Position: Secretary

Appointed: 01 April 2003

Resigned: 14 December 2004

Terence S.

Position: Director

Appointed: 10 March 2003

Resigned: 31 August 2014

Terence H.

Position: Director

Appointed: 10 March 2003

Resigned: 21 February 2005

Helen S.

Position: Director

Appointed: 10 March 2003

Resigned: 31 December 2004

Michael W.

Position: Director

Appointed: 10 November 2001

Resigned: 10 March 2003

Laurence S.

Position: Director

Appointed: 01 October 2001

Resigned: 10 March 2003

Stephen J.

Position: Director

Appointed: 27 September 2001

Resigned: 20 November 2006

Richard I.

Position: Director

Appointed: 30 August 2001

Resigned: 10 March 2003

Peter V.

Position: Director

Appointed: 30 August 2001

Resigned: 29 October 2001

Marc S.

Position: Director

Appointed: 28 June 2001

Resigned: 01 October 2001

Bruce C.

Position: Director

Appointed: 31 October 2000

Resigned: 15 April 2004

Axel S.

Position: Director

Appointed: 25 September 2000

Resigned: 09 August 2001

David C.

Position: Director

Appointed: 18 September 2000

Resigned: 10 March 2003

Denise K.

Position: Director

Appointed: 27 July 2000

Resigned: 30 August 2001

Tsugio K.

Position: Director

Appointed: 14 February 2000

Resigned: 10 March 2003

Wendy M.

Position: Director

Appointed: 29 December 1999

Resigned: 27 July 2000

Joseph M.

Position: Director

Appointed: 29 December 1999

Resigned: 29 September 2000

Frank C.

Position: Director

Appointed: 29 December 1999

Resigned: 28 June 2001

Gary K.

Position: Director

Appointed: 29 December 1999

Resigned: 10 March 2003

Mark P.

Position: Director

Appointed: 04 June 1999

Resigned: 29 December 1999

Geoffrey C.

Position: Director

Appointed: 27 May 1999

Resigned: 29 December 1999

Koichi Y.

Position: Director

Appointed: 22 February 1999

Resigned: 14 February 2000

Hiroyuki K.

Position: Director

Appointed: 19 November 1998

Resigned: 29 December 1999

Kimitoshi Y.

Position: Director

Appointed: 16 January 1998

Resigned: 22 February 1999

Bruce C.

Position: Director

Appointed: 09 September 1997

Resigned: 29 December 1999

Tim B.

Position: Director

Appointed: 25 July 1995

Resigned: 29 December 1999

Seichi A.

Position: Director

Appointed: 20 June 1995

Resigned: 14 February 1997

Philip G.

Position: Director

Appointed: 07 November 1994

Resigned: 31 August 2001

John N.

Position: Director

Appointed: 01 November 1993

Resigned: 31 August 1997

John L.

Position: Director

Appointed: 01 November 1993

Resigned: 17 August 1999

Christopher B.

Position: Secretary

Appointed: 24 August 1992

Resigned: 01 April 2003

David L.

Position: Secretary

Appointed: 30 June 1992

Resigned: 24 August 1992

Derek T.

Position: Director

Appointed: 31 May 1992

Resigned: 10 March 2003

Michael E.

Position: Director

Appointed: 31 May 1992

Resigned: 31 August 1993

Richard M.

Position: Director

Appointed: 31 May 1992

Resigned: 31 December 1995

Kunio O.

Position: Director

Appointed: 31 May 1992

Resigned: 20 June 1995

Michael R.

Position: Director

Appointed: 31 May 1992

Resigned: 30 April 1993

Terence S.

Position: Director

Appointed: 31 May 1992

Resigned: 31 August 1995

Neil H.

Position: Director

Appointed: 31 May 1992

Resigned: 30 September 1997

Kohichi Y.

Position: Director

Appointed: 31 May 1992

Resigned: 10 March 2003

Peter B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 December 2000

Iain L.

Position: Secretary

Appointed: 31 May 1992

Resigned: 30 June 1992

Tsugio K.

Position: Director

Appointed: 31 May 1992

Resigned: 26 June 1995

David T.

Position: Director

Appointed: 31 May 1992

Resigned: 31 October 2000

Alan S.

Position: Director

Appointed: 31 May 1992

Resigned: 30 January 1998

David L.

Position: Director

Appointed: 31 May 1992

Resigned: 28 April 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Tp Icap Group Plc from St Helier, Jersey. The abovementioned PSC is classified as "a public limited company (plc)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tp Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a 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 Group Plc

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company (Plc)
Country registered Jersey
Place registered Jersey
Registration number 130617
Notified on 17 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tp Holdings Limited

Floor 2 155 Bishopsgate, 25 Old Broad Street, London, EC2M 3TQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 3118553
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tullett Prebon Group November 19, 2019
Tullett Prebon December 15, 2006
Tullett Liberty April 5, 2005
Tullett & Tokyo Liberty PLC November 29, 2002
Tullet & Tokyo PLC December 30, 1999
Tullett & Tokyo Forex International January 6, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, August 2023
Free Download (37 pages)

Company search