INTERCAPITAL NO. 3 LIMITED
ICAP SHIPPING LIMITED ICAP HYDE & COMPANY LIMITED J.E. HYDE & CO. LIMITED

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

Company number 02062368
Status Active
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address 2 BROADGATE, LONDON, EC2M 7UR
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-17 ; Confirmation statement made on 16 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of INTERCAPITAL NO. 3 LIMITED are www.intercapitalno3.co.uk, and www.intercapital-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve 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 3 Limited is a Private Limited Company. The company registration number is 02062368. Intercapital No 3 Limited has been working since 08 October 1986. The present status of the company is Active. The registered address of Intercapital No 3 Limited is 2 Broadgate London Ec2m 7ur. . CAVANAGH, Teri-Anne is a Secretary of the company. 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 GROVE, William Hulbert has been resigned. Secretary MURRAY, Shona has been resigned. Secretary WEBSTER, Peter James has been resigned. Secretary WHITWELL, John Gordon Robson has been resigned. Director AHRENS, Christopher Robert has been resigned. Director CASTERTON, David Anthony has been resigned. Director DARGAN, Nicholas James has been resigned. Director EWER, Michael David has been resigned. Director GORDON CLARK, Edmund Francis has been resigned. Director GROVE, William Hulbert has been resigned. Director HAMILTON, David Douglas has been resigned. Director HARDING, Peter Leslie has been resigned. Director HARRISON, Simon Nicholas Ian has been resigned. Director HEAL, Victor has been resigned. Director HOLLYER, Nigel has been resigned. Director JUNCHER, Jacob has been resigned. Director KIDD, Timothy Charles has been resigned. Director LATAWIEC, Jerzy Maksymilian has been resigned. Director LEE, Carlton Millhouse has been resigned. Director LIDDELL, Henry Grainger has been resigned. Director MATHEWS, Robert Malcolm has been resigned. Director MAYHEW, Lucy Rachel has been resigned. Director MCDONALD, Bruce William has been resigned. Director NEWMAN, Paul has been resigned. Director OVERALL, Paul David has been resigned. Director PARSBO, Christian Heerdegen has been resigned. Director SIMPOLE, Stephen Alan has been resigned. Director SPALL, Eric Ronald has been resigned. Director TAYLOR, Stephen William has been resigned. Director THORNE, Nigel John has been resigned. Director WALTON, Charles Downton Mansel has been resigned. Director WEBSTER, Peter James has been resigned. Director WILLIAMS, Judith Charlotte Falla Le Page has been resigned. Director WREN, Samantha Anne has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
CAVANAGH, Teri-Anne
Appointed Date: 01 May 2007

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
GROVE, William Hulbert
Resigned: 01 May 2007
Appointed Date: 15 December 2000

Secretary
MURRAY, Shona
Resigned: 15 December 2000
Appointed Date: 28 July 2000

Secretary
WEBSTER, Peter James
Resigned: 19 July 1999

Secretary
WHITWELL, John Gordon Robson
Resigned: 28 July 2000
Appointed Date: 19 July 1999

Director
AHRENS, Christopher Robert
Resigned: 08 December 2004
Appointed Date: 31 July 1998
60 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
EWER, Michael David
Resigned: 01 May 2007
Appointed Date: 01 June 1999
70 years old

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

Director
GROVE, William Hulbert
Resigned: 21 November 2007
Appointed Date: 01 May 2007
58 years old

Director
HAMILTON, David Douglas
Resigned: 20 February 1994
76 years old

Director
HARDING, Peter Leslie
Resigned: 31 January 2001
99 years old

Director
HARRISON, Simon Nicholas Ian
Resigned: 04 June 2010
Appointed Date: 31 July 1998
58 years old

Director
HEAL, Victor
Resigned: 25 March 2009
Appointed Date: 01 May 2007
51 years old

Director
HOLLYER, Nigel
Resigned: 01 May 2007
Appointed Date: 15 February 1993
76 years old

Director
JUNCHER, Jacob
Resigned: 11 December 2009
Appointed Date: 04 September 2001
55 years old

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

Director
LATAWIEC, Jerzy Maksymilian
Resigned: 25 May 1993
75 years old

Director
LEE, Carlton Millhouse
Resigned: 31 July 1998
71 years old

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

Director
MATHEWS, Robert Malcolm
Resigned: 31 March 2003
Appointed Date: 01 October 1992
75 years old

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

Director
MCDONALD, Bruce William
Resigned: 31 July 1998
73 years old

Director
NEWMAN, Paul
Resigned: 04 June 2010
Appointed Date: 01 May 2007
69 years old

Director
OVERALL, Paul David
Resigned: 01 May 2007
Appointed Date: 15 April 2003
73 years old

Director
PARSBO, Christian Heerdegen
Resigned: 15 December 2009
Appointed Date: 04 September 2001
57 years old

Director
SIMPOLE, Stephen Alan
Resigned: 01 March 1998
70 years old

Director
SPALL, Eric Ronald
Resigned: 11 May 1995
86 years old

Director
TAYLOR, Stephen William
Resigned: 11 March 2002
Appointed Date: 01 September 2000
70 years old

Director
THORNE, Nigel John
Resigned: 31 July 1998
Appointed Date: 27 November 1995
80 years old

Director
WALTON, Charles Downton Mansel
Resigned: 31 July 1998
Appointed Date: 01 January 1994
79 years old

Director
WEBSTER, Peter James
Resigned: 31 July 1998
79 years old

Director
WILLIAMS, Judith Charlotte Falla Le Page
Resigned: 31 July 1998
Appointed Date: 01 January 1993
82 years old

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

Persons With Significant Control

Icap Shipping International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERCAPITAL NO. 3 LIMITED Events

17 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
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
10 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 170 more events
17 Feb 1987
New director appointed

08 Jan 1987
Company name changed openstatic LIMITED\certificate issued on 08/01/87
18 Nov 1986
Registered office changed on 18/11/86 from: 47 brunswick place london N1 6EE

18 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1986
Certificate of Incorporation

INTERCAPITAL NO. 3 LIMITED Charges

9 October 2000
Debenture
Delivered: 20 October 2000
Status: Satisfied on 4 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1996
Mortgage debenture
Delivered: 24 October 1996
Status: Satisfied on 22 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1993
Memorandum of cash deposit
Delivered: 12 November 1993
Status: Satisfied on 28 February 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £65,000 credited to account no. 91002771 with…