ICAP LUXEMBOURG SERVICES

Suite 1 Burns House Suite 1 Burns House, Gibraltar, Gibraltar
StatusCONVERTED-CLOSED
Company No.FC027423
Category
Incorporated01 Mar 2007
Age17 years, 4 months, 3 days
JurisdictionUnited Kingdom
Dissolution06 Feb 2018
Years6 years, 4 months, 26 days

SUMMARY

ICAP LUXEMBOURG SERVICES is an converted-closed with number FC027423. It was incorporated 17 years, 4 months, 3 days ago, on 01 March 2007 and it was dissolved 6 years, 4 months, 26 days ago, on 06 February 2018. The company address is Suite 1 Burns House Suite 1 Burns House, Gibraltar, Gibraltar.



Company Fillings

Dissolution termination overseas company

Date: 26 Oct 2017

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 27 Feb 2017

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 27 Feb 2017

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Mar 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Gerard Caplen

Termination date: 2015-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Aug 2014

Category: Other

Type: OSCH01

Change date: 2014-06-19

Change type: Name Change

Change details: Icap luxembourg services LIMITED

Branch number: BR013327

Documents

View document PDF

Change of name overseas by resolution with date

Date: 11 Jul 2014

Action Date: 05 Jul 2014

Category: Change-of-name

Type: OSNM01

Change date: 2014-07-05

Change name: Icap luxembourg services LIMITED

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 11 Jul 2014

Category: Change-of-constitution

Type: OSCC01

Change date: 2014-06-20

Documents

View document PDF

Change company details overseas company

Date: 11 Jul 2014

Category: Other

Type: OSCH02

Change address: Change in Legal Form 19/06/14 Private Company Limited by Shares

Documents

View document PDF

Change company details overseas company

Date: 11 Jul 2014

Category: Other

Type: OSCH02

Change address: Ic Change 20/06/14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director overseas company

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen Caplen

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lorraine Barclay

Documents

View document PDF

Annual return overseas company

Date: 02 Nov 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 02 Nov 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Teri-Anne Cavanagh, Icap Plc, 2 Broadgate, London, EC2M 7UR

Branch number: BR013327

Documents

View document PDF

Annual return update with change details

Date: 02 Nov 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR013327

Documents

View document PDF

Annual return update with change details

Date: 02 Nov 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Teri-Anne Cavanagh, Icap Plc, 2 Broadgate, London, EC2M 7UR

Branch number: FC027423

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 02 Nov 2012

Category: Annual-return

Type: OSTN01-PAR

Representative details: Teri-Anne Cavanagh 2 Broadgate London Englandec2M 7Ur

Branch number: BR013327

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director overseas company

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Ireland

Documents

View document PDF

Appoint person director overseas company

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lorraine Barclay

Documents

View document PDF

Termination person director overseas company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Kidd

Documents

View document PDF

Termination person director overseas company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Samantha Wren

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Iain Torrens

Documents

View document PDF

Appoint person director overseas company

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Samantha Anne Wren

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2009-10-01

Officer name: Mr Timothy Charles Kidd

Documents

View document PDF

Change person secretary overseas company with change date

Date: 02 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2009-10-01

Officer name: Teri Anne Cavanagh

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2009-10-01

Officer name: Deborah Anne Abrehart

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2009-10-01

Officer name: Mr Iain William Torrens

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: FPA

Description: First pa details changed 3 derby court derby road east sheen london SW14 7DW

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Address

Type: BUSADD

Description: Business address 2 braodgate london EC2M 7UR

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

BURLESTONE EXEMPLARY LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09311626
Status:ACTIVE
Category:Private Limited Company

GENESIS FINANCIAL LTD

3 WYKEN CLOSE,SOLIHULL,B93 8RP

Number:07911775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOOSE TECHNOLOGIES UK LTD

65 ECTON AVE,CHESHIRE,SK10 1RA

Number:06177831
Status:ACTIVE
Category:Private Limited Company

NUTCOMBE CAMBRIDGE LIMITED

WHITLEATHER LODGE BARN WOOLLEY ROAD,HUNTINGDON,PE28 0UD

Number:07095242
Status:ACTIVE
Category:Private Limited Company

PRIME EUROPE LIMITED

40 LANGLEY HILL,READING,RG31 4QU

Number:04145363
Status:ACTIVE
Category:Private Limited Company

REDLINK RECRUITMENT LTD

PACIFIC HOUSE, 382,HARROW,HA3 8DP

Number:08604777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source