ICAP SECURITIES USA LLC
JERSEY CITY

Company number FC019077
Status Active
Incorporation Date 1 January 1996
Company Type Other company type
Address HARBOURSIDE FINANCIAL CENTRE, 110 PLAZA FIVE, JERSEY CITY, NEW JERSEY 07311, USA
Home Country UNITED STATES
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Details changed for a UK establishment - BR003324 Address Change 2 broadgate, london, EC2M 7UR,12 January 2017; Appointment of James Moore as a secretary on 31 August 2016; Termination of appointment of Richard Kaltenbach as secretary on 31 August 2016. The most likely internet sites of ICAP SECURITIES USA LLC are www.icapsecuritiesusa.co.uk, and www.icap-securities-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Icap Securities Usa Llc is a Other company type. The company registration number is FC019077. Icap Securities Usa Llc has been working since 01 January 1996. The present status of the company is Active. The registered address of Icap Securities Usa Llc is Harbourside Financial Centre 110 Plaza Five Jersey City New Jersey 07311 Usa. . MOORE, James is a Secretary of the company. DEFLORA, Nicholas is a Director of the company. IRVING, Jerald is a Director of the company. Secretary GURNSEY, Anne Williams has been resigned. Secretary KALTENBACH, Richard has been resigned. Secretary WEXLER, Stuart has been resigned. Director CAMPBELL, Roger has been resigned. Director FLANNERY, Daniel has been resigned. Director GELBER, David has been resigned. Director GREGSON, Charles Henry has been resigned. Director HOLLICK OF NOTTING HILL, Clive Richard, Lord has been resigned. Director MCDERMOTT, Stephen Paul has been resigned. Director NIXON, John David has been resigned. Director PURPORA, Ronald has been resigned. Director RHOTEN, John Douglas has been resigned. Director SPENCER, Michael Alan has been resigned. Director TILTON, Stephen has been resigned. Director YALLOP, John Mark has been resigned.


Current Directors

Secretary
MOORE, James
Appointed Date: 31 August 2016

Director
DEFLORA, Nicholas
Appointed Date: 23 April 2015
67 years old

Director
IRVING, Jerald
Appointed Date: 30 June 2014
69 years old

Resigned Directors

Secretary
GURNSEY, Anne Williams
Resigned: 01 October 2001
Appointed Date: 14 March 1996

Secretary
KALTENBACH, Richard
Resigned: 31 August 2016
Appointed Date: 30 June 2014

Secretary
WEXLER, Stuart
Resigned: 30 June 2014
Appointed Date: 06 April 2009

Director
CAMPBELL, Roger
Resigned: 01 December 2004
Appointed Date: 01 October 2001
73 years old

Director
FLANNERY, Daniel
Resigned: 01 January 2011
Appointed Date: 15 October 2009
60 years old

Director
GELBER, David
Resigned: 13 July 2005
Appointed Date: 01 October 2001
78 years old

Director
GREGSON, Charles Henry
Resigned: 01 October 2001
Appointed Date: 14 March 1996
78 years old

Director
HOLLICK OF NOTTING HILL, Clive Richard, Lord
Resigned: 15 May 1998
Appointed Date: 14 March 1996
80 years old

Director
MCDERMOTT, Stephen Paul
Resigned: 30 December 2010
Appointed Date: 01 October 1998
68 years old

Director
NIXON, John David
Resigned: 23 April 2015
Appointed Date: 30 June 2014
70 years old

Director
PURPORA, Ronald
Resigned: 01 July 2009
Appointed Date: 01 October 2001
69 years old

Director
RHOTEN, John Douglas
Resigned: 31 December 2012
Appointed Date: 01 October 2001
71 years old

Director
SPENCER, Michael Alan
Resigned: 26 August 2009
Appointed Date: 01 October 2001
70 years old

Director
TILTON, Stephen
Resigned: 30 September 1998
Appointed Date: 14 March 1996
80 years old

Director
YALLOP, John Mark
Resigned: 31 July 2005
Appointed Date: 13 July 2005
65 years old

ICAP SECURITIES USA LLC Events

18 Jan 2017
Details changed for a UK establishment - BR003324 Address Change 2 broadgate, london, EC2M 7UR,12 January 2017
11 Nov 2016
Appointment of James Moore as a secretary on 31 August 2016
11 Nov 2016
Termination of appointment of Richard Kaltenbach as secretary on 31 August 2016
14 Oct 2016
Appointment of Virginia Helen Duncan as a person authorised to represent UK establishment BR003324 on 21 September 2016.
14 Oct 2016
Appointment of Virginia Helen Duncan as a person authorised to accept service for UK establishment BR003324 on 21 September 2016.
...
... and 77 more events
01 Jul 1996
Change in accounts details 1 jul
14 Mar 1996
BR003324 pr appointed mr charles henry gregson heathers farm the haven billingshurst sussex RH14 9BN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Mar 1996
BR003324 pa appointed miss pamela margaret barham 1 blue cedars banstead surrey SM7 1NT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Mar 1996
BR003324 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Mar 1996
Initial branch registration