Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TFS-ICAP CURRENCY OPTIONS LIMITED
Company Information for

TFS-ICAP CURRENCY OPTIONS LIMITED

BEAUFORT HOUSE, 15 ST. BOTOLPH STREET, LONDON, EC3A 7QX,
Company Registration Number
03895107
Private Limited Company
Active

Company Overview

About Tfs-icap Currency Options Ltd
TFS-ICAP CURRENCY OPTIONS LIMITED was founded on 1999-12-10 and has its registered office in London. The organisation's status is listed as "Active". Tfs-icap Currency Options Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TFS-ICAP CURRENCY OPTIONS LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
15 ST. BOTOLPH STREET
LONDON
EC3A 7QX
Other companies in EC3A
 
Filing Information
Company Number 03895107
Company ID Number 03895107
Date formed 1999-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TFS-ICAP CURRENCY OPTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TFS-ICAP CURRENCY OPTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS WESTON
Company Secretary 2003-04-01
DAVID CHARLES IRELAND
Director 2018-01-30
STEPHEN ALAN UMPELBY
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA ANNE WREN
Director 2012-05-31 2017-08-15
TIMOTHY CHARLES KIDD
Director 2009-01-07 2012-05-31
STEPHEN ANDREW JACK
Director 2010-04-20 2010-08-02
PHILIP GEORGE REGAN
Director 2009-01-07 2010-03-19
VANESSA ELAINE CRUWYS
Director 2001-11-30 2009-01-07
DAVID GELBER
Director 2001-11-30 2009-01-07
MICHAEL SAUL LEIBOWITZ
Director 2005-11-23 2009-01-07
DAVID CHARLES PINCHIN
Director 2001-11-30 2009-01-07
SAMIR SAFFADI
Director 2001-11-30 2009-01-07
MICHAEL ALAN SPENCER
Director 2001-11-30 2009-01-07
JEFFREY ADLER
Director 2005-02-07 2005-10-21
JULIAN HARDING
Director 2001-11-30 2005-02-07
IAN ROBERT KING
Company Secretary 2001-11-30 2003-04-01
PAUL GERARD CHRISTENSEN
Company Secretary 2001-02-28 2001-11-30
VOLBROKER.COM LTD
Director 2000-07-10 2001-11-30
FRANCIS JOSEPH FITZHERBERT-BROCKHOLES
Company Secretary 2000-07-10 2001-02-28
LARS OLESEN
Director 2001-01-10 2001-01-10
GERARD NICHOLAS CRANLEY
Company Secretary 1999-12-10 2000-07-10
FRANCIS JOSEPH FITZHERBERT-BROCKHOLES
Director 1999-12-10 2000-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS WESTON TFS DERIVATIVES LIMITED Company Secretary 2003-04-01 CURRENT 2000-08-14 Active
PETER FRANCIS WESTON TFS-ICAP HOLDINGS LIMITED Company Secretary 2003-04-01 CURRENT 2001-12-11 Active
PETER FRANCIS WESTON TRADITION FINANCIAL SERVICES LTD. Company Secretary 2003-04-01 CURRENT 1972-03-14 Active
PETER FRANCIS WESTON TFS-ICAP LIMITED Company Secretary 2003-04-01 CURRENT 2000-06-28 Active
DAVID CHARLES IRELAND ABIDE FINANCIAL DRSP LIMITED Director 2018-05-15 CURRENT 2017-02-07 Liquidation
DAVID CHARLES IRELAND TFS-ICAP HOLDINGS LIMITED Director 2018-01-30 CURRENT 2001-12-11 Active
DAVID CHARLES IRELAND TRIOPTIMA UK LIMITED Director 2017-08-17 CURRENT 2002-02-22 Active
DAVID CHARLES IRELAND GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DAVID CHARLES IRELAND TFS-ICAP LIMITED Director 2016-12-02 CURRENT 2000-06-28 Active
DAVID CHARLES IRELAND NEX OPTIMISATION LIMITED Director 2016-09-15 CURRENT 2014-06-11 Active
DAVID CHARLES IRELAND GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2016-09-01 CURRENT 1999-05-07 Dissolved 2017-08-18
DAVID CHARLES IRELAND ICAP HYDE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1992-02-20 Dissolved 2017-04-05
DAVID CHARLES IRELAND ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DAVID CHARLES IRELAND NEX INTERNATIONAL INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID CHARLES IRELAND EBS INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND BROKERTEC INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND EBS GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND BROKERTEC GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DAVID CHARLES IRELAND NEX FINANCE LIMITED Director 2013-12-13 CURRENT 2013-12-10 Liquidation
DAVID CHARLES IRELAND ICAP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1962-10-01 Dissolved 2017-08-18
DAVID CHARLES IRELAND MKI SECURITIES INTERNATIONAL, LIMITED Director 2012-06-01 CURRENT 1983-01-14 Dissolved 2017-03-07
DAVID CHARLES IRELAND GARBAN BROKING SERVICES LIMITED Director 2012-06-01 CURRENT 1974-09-23 Active - Proposal to Strike off
DAVID CHARLES IRELAND GARBAN HARLOW RESOURCES LIMITED Director 2012-06-01 CURRENT 1975-08-29 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1979-07-20 Active
DAVID CHARLES IRELAND MUNICIPAL BROKERS LIMITED Director 2012-06-01 CURRENT 1982-07-05 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2012-06-01 CURRENT 1983-12-12 Active - Proposal to Strike off
DAVID CHARLES IRELAND HARLOW UEDA SAVAGE LIMITED Director 2012-06-01 CURRENT 1984-06-11 Active - Proposal to Strike off
DAVID CHARLES IRELAND ASTLEY & PEARCE LIMITED Director 2012-06-01 CURRENT 1965-09-13 Active - Proposal to Strike off
DAVID CHARLES IRELAND ICAP SERVICES NO. 1 Director 2011-10-05 CURRENT 2007-03-14 Converted / Closed
DAVID CHARLES IRELAND ICAP SERVICES NO. 2 Director 2011-10-05 CURRENT 2007-03-15 Converted / Closed
DAVID CHARLES IRELAND ICAP US INVESTMENT COMPANY Director 2011-10-05 CURRENT 2008-03-05 Liquidation
DAVID CHARLES IRELAND ICAP LUXEMBOURG SERVICES Director 2011-10-05 CURRENT 2007-03-01 Converted / Closed
DAVID CHARLES IRELAND EBS NO. 2 LIMITED Director 2011-10-05 CURRENT 1996-03-07 Liquidation
DAVID CHARLES IRELAND INTERCAPITAL LIMITED Director 2011-10-05 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND NEX GROUP HOLDINGS LIMITED Director 2011-09-02 CURRENT 2008-09-10 Active
STEPHEN ALAN UMPELBY ELIXIUM HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
STEPHEN ALAN UMPELBY TRAD-X HOLDINGS UK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
STEPHEN ALAN UMPELBY AUTOMATED CONFIRMATION SERVICE LIMITED Director 2013-07-19 CURRENT 1985-04-25 Liquidation
STEPHEN ALAN UMPELBY PARFX (UK) LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
STEPHEN ALAN UMPELBY TFS-ICAP LIMITED Director 2012-04-17 CURRENT 2000-06-28 Active
STEPHEN ALAN UMPELBY TRAD-X (UK) LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
STEPHEN ALAN UMPELBY TFS DERIVATIVES LIMITED Director 2010-08-24 CURRENT 2000-08-14 Active
STEPHEN ALAN UMPELBY TRADITION FINANCIAL SERVICES LTD. Director 2010-08-24 CURRENT 1972-03-14 Active
STEPHEN ALAN UMPELBY TRADITION (UK) LIMITED Director 2010-08-24 CURRENT 1968-08-22 Active
STEPHEN ALAN UMPELBY TRADITION MANAGEMENT SERVICES LIMITED Director 2010-08-02 CURRENT 2010-01-27 Active
STEPHEN ALAN UMPELBY TFS-ICAP HOLDINGS LIMITED Director 2010-08-02 CURRENT 2001-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-10DIRECTOR APPOINTED MR SCOTT FITZPATRICK
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07AP03Appointment of Mr Paul Joseph Burke as company secretary on 2022-05-24
2022-06-06Termination of appointment of Peter Francis Weston on 2022-05-24
2022-06-06TM02Termination of appointment of Peter Francis Weston on 2022-05-24
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGG PETER COWIE
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-09-17CH01Director's details changed for Mr Gregg Peter Cowie on 2020-08-18
2018-01-30AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNE WREN
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 550000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 550000
2015-12-10AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 550000
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 550000
2013-12-10AR0110/12/13 ANNUAL RETURN FULL LIST
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10AR0110/12/12 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD
2011-12-12AR0110/12/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AR0110/12/10 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-10AP01DIRECTOR APPOINTED MR STEPHEN ALAN UMPELBY
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACK
2010-04-23AP01DIRECTOR APPOINTED STEPHEN ANDREW JACK
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REGAN
2009-12-14AR0110/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES KIDD / 01/12/2009
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-09288aDIRECTOR APPOINTED TIMOTHY CHARLES KIDD
2009-01-09288aDIRECTOR APPOINTED PHILIP REGAN
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SPENCER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR SAMIR SAFFADI
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEIBOWITZ
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID GELBER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR VANESSA CRUWYS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID PINCHIN
2008-12-12363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM BEAUFORT HOUSE ST. BOTOLPH STREET LONDON EC3A 7QX UNITED KINGDOM
2008-12-12190LOCATION OF DEBENTURE REGISTER
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PINCHIN / 21/04/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / SAMIR SAFFADI / 21/04/2008
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / PETER WESTON / 21/04/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIBOWITZ / 21/04/2008
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM EAST INDIA HOUSE 109-117 MIDDLESEX STREET LONDON E1 7JF
2008-01-04363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288bDIRECTOR RESIGNED
2004-12-16363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-04-07288bSECRETARY RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED
2003-02-28363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TFS-ICAP CURRENCY OPTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TFS-ICAP CURRENCY OPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TFS-ICAP CURRENCY OPTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TFS-ICAP CURRENCY OPTIONS LIMITED

Intangible Assets
Patents
We have not found any records of TFS-ICAP CURRENCY OPTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TFS-ICAP CURRENCY OPTIONS LIMITED
Trademarks
We have not found any records of TFS-ICAP CURRENCY OPTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TFS-ICAP CURRENCY OPTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TFS-ICAP CURRENCY OPTIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TFS-ICAP CURRENCY OPTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TFS-ICAP CURRENCY OPTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TFS-ICAP CURRENCY OPTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.