INTERCAPITAL NO. 1 LIMITED
ICAP SHIPPING INTERNATIONAL LIMITED ICAP HYDE INTERNATIONAL LIMITED IH NEWCO LIMITED

Hellopages » City of London » City of London » EC2M 7UR

Company number 06173794
Status Active
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address 2 BROADGATE, LONDON, EC2M 7UR
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates This document is being processed and will be available in 5 days. ; Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-17 . The most likely internet sites of INTERCAPITAL NO. 1 LIMITED are www.intercapitalno1.co.uk, and www.intercapital-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercapital No 1 Limited is a Private Limited Company. The company registration number is 06173794. Intercapital No 1 Limited has been working since 20 March 2007. The present status of the company is Active. The registered address of Intercapital No 1 Limited is 2 Broadgate London Ec2m 7ur. . BARCLAY, Lorraine Emma is a Director of the company. NEWMAN, Paul is a Director of the company. WREN, Samantha Anne is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary CAVANAGH, Teri-Anne has been resigned. Nominee Secretary HENDERSON, Martin Robert has been resigned. Director ALLY, Bibi Rahima has been resigned. Director CASTERTON, David Anthony has been resigned. Director DARGAN, Nicholas James has been resigned. Director GORDON CLARK, Edmund Francis has been resigned. Director HARRISON, Simon Nicholas Ian has been resigned. Director JUNCHER, Jacob has been resigned. Director KIDD, Timothy Charles has been resigned. Director KIDD, Timothy Charles has been resigned. Director LIDDELL, Henry Grainger has been resigned. Director MACDONALD, George has been resigned. Director MAYHEW, Lucy Rachel has been resigned. Director NEWMAN, Paul has been resigned. Director PARSBO, Christian Heerdegen has been resigned. Director SPENCER, Michael Alan has been resigned. Director TORRENS, Iain William has been resigned. Director WREN, Samantha Anne has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
BARCLAY, Lorraine Emma
Appointed Date: 01 September 2016
59 years old

Director
NEWMAN, Paul
Appointed Date: 01 September 2016
69 years old

Director
WREN, Samantha Anne
Appointed Date: 01 September 2016
58 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 01 August 2007
Appointed Date: 10 April 2007

Secretary
CAVANAGH, Teri-Anne
Resigned: 15 March 2017
Appointed Date: 01 August 2007

Nominee Secretary
HENDERSON, Martin Robert
Resigned: 10 April 2007
Appointed Date: 20 March 2007

Director
ALLY, Bibi Rahima
Resigned: 10 April 2007
Appointed Date: 20 March 2007
65 years old

Director
CASTERTON, David Anthony
Resigned: 01 September 2016
Appointed Date: 28 May 2010
67 years old

Director
DARGAN, Nicholas James
Resigned: 01 September 2016
Appointed Date: 01 June 2013
54 years old

Director
GORDON CLARK, Edmund Francis
Resigned: 04 November 2009
Appointed Date: 01 May 2007
57 years old

Director
HARRISON, Simon Nicholas Ian
Resigned: 29 December 2010
Appointed Date: 01 May 2007
58 years old

Director
JUNCHER, Jacob
Resigned: 11 December 2009
Appointed Date: 01 May 2007
55 years old

Director
KIDD, Timothy Charles
Resigned: 31 May 2012
Appointed Date: 28 May 2010
60 years old

Director
KIDD, Timothy Charles
Resigned: 01 May 2007
Appointed Date: 10 April 2007
60 years old

Director
LIDDELL, Henry Grainger
Resigned: 01 April 2015
Appointed Date: 28 May 2010
62 years old

Director
MACDONALD, George
Resigned: 18 June 2008
Appointed Date: 01 May 2007
77 years old

Director
MAYHEW, Lucy Rachel
Resigned: 01 September 2016
Appointed Date: 04 June 2010
53 years old

Director
NEWMAN, Paul
Resigned: 24 February 2014
Appointed Date: 01 May 2007
69 years old

Director
PARSBO, Christian Heerdegen
Resigned: 15 December 2009
Appointed Date: 01 May 2007
57 years old

Director
SPENCER, Michael Alan
Resigned: 24 February 2014
Appointed Date: 01 May 2007
70 years old

Director
TORRENS, Iain William
Resigned: 03 February 2009
Appointed Date: 10 April 2007
57 years old

Director
WREN, Samantha Anne
Resigned: 01 June 2013
Appointed Date: 31 May 2012
58 years old

Persons With Significant Control

Nex Group Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERCAPITAL NO. 1 LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
This document is being processed and will be available in 5 days.

21 Mar 2017
Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017
17 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17

10 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
10 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
...
... and 88 more events
20 Apr 2007
Director resigned
20 Apr 2007
New director appointed
20 Apr 2007
New director appointed
20 Apr 2007
New secretary appointed
20 Mar 2007
Incorporation