INTERCAPITAL NO. 3 LIMITED - LONDON


Company Profile Company Filings

Overview

INTERCAPITAL NO. 3 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
INTERCAPITAL NO. 3 LIMITED was incorporated 37 years ago on 08/10/1986 and has the registered number: 02062368. The accounts status is TOTAL EXEMPTION FULL.

INTERCAPITAL NO. 3 LIMITED - LONDON

This company is listed in the following categories:
52290 - Other transportation support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom
Previous trading names include:
ICAP SHIPPING LIMITED (until 17/03/2017)
ICAP HYDE & COMPANY LIMITED (until 31/07/2008)
J.E. HYDE & CO. LIMITED (until 03/05/2007)

Confirmation Statements

Last Statement Next Statement Due
15/02/2021 01/03/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADRIENNE HILARY SEAMAN Sep 1970 British Director 2019-12-24 CURRENT
MR WILLIAM FREDERICK KNOTTENBELT Jul 1960 British Director 2019-12-24 CURRENT
LUCY RACHEL MAYHEW Aug 1972 British Director 2010-06-04 UNTIL 2016-09-01 RESIGNED
MR HENRY GRAINGER LIDDELL Jun 1963 British Director 2010-05-28 UNTIL 2015-04-01 RESIGNED
CHARLES DOWNTON MANSEL WALTON Jul 1946 British Director 1994-01-01 UNTIL 1998-07-31 RESIGNED
MR PETER JAMES WEBSTER Jan 1946 British Director RESIGNED
ERIC RONALD SPALL May 1939 British Director RESIGNED
MR STEPHEN WILLIAM TAYLOR Aug 1955 British Director 2000-09-01 UNTIL 2002-03-11 RESIGNED
NIGEL JOHN THORNE Aug 1945 British Director 1995-11-27 UNTIL 1998-07-31 RESIGNED
CHRISTIAN HEERDEGEN PARSBO Feb 1968 Danish Director 2001-09-04 UNTIL 2009-12-15 RESIGNED
PAUL DAVID OVERALL May 1952 British Director 2003-04-15 UNTIL 2007-05-01 RESIGNED
MR PAUL NEWMAN Sep 1956 British Director 2007-05-01 UNTIL 2010-06-04 RESIGNED
MR PAUL NEWMAN Sep 1956 British Director 2016-09-01 UNTIL 2018-06-07 RESIGNED
BRUCE WILLIAM MCDONALD Jul 1952 British Director RESIGNED
MR DAVID ALEXANDER WILLIAMSON Jun 1980 British Director 2018-09-04 UNTIL 2019-12-18 RESIGNED
STEPHEN ALAN SIMPOLE Apr 1955 British Director RESIGNED
MR PETER JAMES WEBSTER Jan 1946 British Secretary RESIGNED
JOHN GORDON ROBSON WHITWELL Secretary 1999-07-19 UNTIL 2000-07-28 RESIGNED
VERONICA HOLLY RIDLEY Secretary 2020-01-14 UNTIL 2021-07-01 RESIGNED
SHONA MURRAY Sep 1971 British Secretary 2000-07-28 UNTIL 2000-12-15 RESIGNED
MR WILLIAM HULBERT GROVE Jul 1967 British Secretary 2000-12-15 UNTIL 2007-05-01 RESIGNED
MRS TERI-ANNE CAVANAGH British Secretary 2007-05-01 UNTIL 2017-03-15 RESIGNED
MRS DEBORAH ANNE ABREHART Secretary 2017-04-18 UNTIL 2019-12-31 RESIGNED
KATHLEEN MARIE CRONIN Dec 1963 American Director 2019-12-24 UNTIL 2021-01-28 RESIGNED
MR TIMOTHY CHARLES KIDD May 1965 British Director 2010-05-28 UNTIL 2012-05-31 RESIGNED
JACOB JUNCHER May 1970 Danish Director 2001-09-04 UNTIL 2009-12-11 RESIGNED
VICTOR HEAL Jan 1974 British Director 2007-05-01 UNTIL 2009-03-25 RESIGNED
SIMON NICHOLAS IAN HARRISON Nov 1966 British Director 1998-07-31 UNTIL 2010-06-04 RESIGNED
PETER LESLIE HARDING Sep 1926 British Director RESIGNED
DAVID DOUGLAS HAMILTON Mar 1949 British Director RESIGNED
JERZY MAKSYMILIAN LATAWIEC Oct 1949 British Director RESIGNED
MR WILLIAM HULBERT GROVE Jul 1967 British Director 2007-05-01 UNTIL 2007-11-21 RESIGNED
MICHAEL DAVID EWER Feb 1955 British Director 1999-06-01 UNTIL 2007-05-01 RESIGNED
NICHOLAS JAMES DARGAN Apr 1971 British Director 2013-06-01 UNTIL 2016-09-01 RESIGNED
JUDITH CHARLOTTE FALLA LE PAGE WILLIAMS Dec 1942 British Director 1993-01-01 UNTIL 1998-07-31 RESIGNED
MR DAVID ANTHONY CASTERTON May 1958 British Director 2010-05-28 UNTIL 2016-09-01 RESIGNED
MR RICHARD JOSEPH BODNUM May 1967 American Director 2019-12-24 UNTIL 2021-01-28 RESIGNED
MRS LORRAINE EMMA BARCLAY May 1966 British Director 2016-09-01 UNTIL 2019-12-24 RESIGNED
CHRISTOPHER ROBERT AHRENS May 1965 British Director 1998-07-31 UNTIL 2004-12-08 RESIGNED
MR EDMUND FRANCIS GORDON CLARK Aug 1968 Director 2007-05-01 UNTIL 2009-11-04 RESIGNED
CARLTON MILLHOUSE LEE Jun 1954 British Director RESIGNED
NIGEL HOLLYER Mar 1949 British Director 1993-02-15 UNTIL 2007-05-01 RESIGNED
ROBERT MALCOLM MATHEWS Mar 1950 British Director 1992-10-01 UNTIL 2003-03-31 RESIGNED
SAMANTHA ANNE WREN Nov 1966 British Director 2016-09-01 UNTIL 2017-07-13 RESIGNED
SAMANTHA ANNE WREN Nov 1966 British Director 2012-05-31 UNTIL 2013-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Intercapital Limited 2020-11-11 London   Ownership of shares 75 to 100 percent
Intercapital No. 1 Limited 2016-04-06 - 2020-11-11 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXCO OVERSEAS LIMITED LONDON ENGLAND Dissolved... FULL 64205 - Activities of financial services holding companies
ICAP ENERGY LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
DELUXE LEASING LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
EBS NO. 2 LIMITED LONDON ... FULL 64205 - Activities of financial services holding companies
HARLOW (LONDON) LIMITED LONDON ENGLAND Dissolved... FULL 66120 - Security and commodity contracts dealing activities
CHAPEL DOWN GROUP PLC TENTERDEN Active GROUP 11020 - Manufacture of wine from grape
ALTEX-ATS LTD LONDON ENGLAND Dissolved... FULL 77400 - Leasing of intellectual property and similar products, except copyright works
EXOTIX HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INTERCAPITAL NO. 1 LIMITED LONDON ENGLAND Dissolved... FULL 52290 - Other transportation support activities
ICAP HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
ICAP HOLDINGS (EMEA) LIMITED LONDON ENGLAND Dissolved... FULL 64205 - Activities of financial services holding companies
EXOTIX (1) LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
EXOTIX (2) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
EUCLID OPPORTUNITIES LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
EPWORTH TRADING LTD LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
ICAP US HOLDINGS NO 1 LIMITED GIBRALTAR GIBRALTAR Dissolved... FULL None Supplied
ICAP US HOLDINGS NO 2 LIMITED GIBRALTAR GIBRALTAR Dissolved... FULL None Supplied
ICAP SERVICES NO. 1 GIBRALTAR GIBRALTAR Dissolved... FULL None Supplied
ICAP SERVICES NO. 2 GIBRALTAR GIBRALTAR Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
FERRANTI INTERNATIONAL HOLDINGS LIMITED Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EYG LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EYGS UK PARTICIPATION LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EYGP LLP LONDON ENGLAND Active FULL None Supplied
EYGP II LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied