ICAP US HOLDINGS NO 1 LIMITED
GIBRALTAR


Company number FC026851
Status Active
Incorporation Date 1 June 2006
Company Type Other company type
Address SUITE 1 BURNS HOUSE, 19 TOWN RANGE, GIBRALTAR, GIBRALTAR
Home Country GIBRALTAR
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Nicholas James Dargan as a director on 30 December 2016; Appointment of David Casterton as a director on 30 December 2016; Details changed for a UK establishment - BR013422 Address Change 2 broadgate, london, EC2M 7UR, england,12 January 2017. The most likely internet sites of ICAP US HOLDINGS NO 1 LIMITED are www.icapusholdingsno1.co.uk, and www.icap-us-holdings-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Icap Us Holdings No 1 Limited is a Other company type. The company registration number is FC026851. Icap Us Holdings No 1 Limited has been working since 01 June 2006. The present status of the company is Active. The registered address of Icap Us Holdings No 1 Limited is Suite 1 Burns House 19 Town Range Gibraltar Gibraltar. . DUNCAN, Virginia is a Secretary of the company. TRILEX SECRETARIES LIMITED is a Secretary of the company. CASTERTON, David Anthony is a Director of the company. MCCLUMPHA, Donald Stuart is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Director ABREHART, Deborah Anne has been resigned. Director BARCLAY, Lorraine Emma has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director DARGAN, Nicholas James has been resigned. Director IRELAND, David Charles has been resigned. Director KIDD, Timothy Charles has been resigned. Director TORRENS, Iain William has been resigned. Director WREN, Samantha Anne has been resigned. Director YALLOP, John Mark has been resigned.


Current Directors

Secretary
DUNCAN, Virginia
Appointed Date: 01 September 2016

Secretary
TRILEX SECRETARIES LIMITED
Appointed Date: 23 June 2006

Director
CASTERTON, David Anthony
Appointed Date: 30 December 2016
67 years old

Director
MCCLUMPHA, Donald Stuart
Appointed Date: 01 September 2016
61 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 01 September 2016
Appointed Date: 23 June 2006

Director
ABREHART, Deborah Anne
Resigned: 01 September 2016
Appointed Date: 23 June 2006
68 years old

Director
BARCLAY, Lorraine Emma
Resigned: 15 November 2012
Appointed Date: 05 October 2011
59 years old

Director
CAPLEN, Stephen Gerard
Resigned: 26 January 2015
Appointed Date: 15 November 2012
59 years old

Director
DARGAN, Nicholas James
Resigned: 30 December 2016
Appointed Date: 01 September 2016
54 years old

Director
IRELAND, David Charles
Resigned: 01 September 2016
Appointed Date: 05 October 2011
56 years old

Director
KIDD, Timothy Charles
Resigned: 05 October 2011
Appointed Date: 23 June 2006
60 years old

Director
TORRENS, Iain William
Resigned: 17 November 2010
Appointed Date: 23 January 2007
57 years old

Director
WREN, Samantha Anne
Resigned: 05 October 2011
Appointed Date: 17 November 2010
58 years old

Director
YALLOP, John Mark
Resigned: 23 January 2007
Appointed Date: 23 June 2006
65 years old

ICAP US HOLDINGS NO 1 LIMITED Events

18 Jan 2017
Termination of appointment of Nicholas James Dargan as a director on 30 December 2016
18 Jan 2017
Appointment of David Casterton as a director on 30 December 2016
18 Jan 2017
Details changed for a UK establishment - BR013422 Address Change 2 broadgate, london, EC2M 7UR, england,12 January 2017
01 Dec 2016
Full accounts made up to 31 March 2016
28 Oct 2016
Termination of appointment of Deborah Anne Abrehart as secretary on 1 September 2016
...
... and 34 more events
12 Jun 2008
Accounting reference date shortened from 30/06/2007 to 31/03/2007
26 Feb 2007
New director appointed
21 Feb 2007
Director resigned
23 Jun 2006
Business address 2 broadgate london EC2N 7UR
23 Jun 2006
Place of business registration