Icap Europe Limited

Security and commodity contracts dealing activities

Contacts of Icap Europe Limited: address, phone, fax, email, website, working hours

Address: 2 Broadgate London EC2M 7UR

Phone: +44-1360 7727752 +44-1360 7727752

Fax: +44-1547 2289520 +44-1547 2289520

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Icap Europe Limited"? - Send email to us!

Icap Europe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Icap Europe Limited.

Registration data Icap Europe Limited

Register date: 1920-09-27
Register number: 00170463
Capital: 632,000 GBP
Sales per year: Less 714,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Icap Europe Limited

Addition activities kind of Icap Europe Limited

349602. Wire chain
382605. Gas testing apparatus
452201. Nonscheduled charter services
731903. Aerial advertising services
01810303. Seeds, vegetable: growing of
23860100. Leather and sheep-lined coats and hats
23920606. Slip covers: made of fabric, plastic, etc.
31420000. House slippers
51930101. Artificial flowers

Owner, director, manager of Icap Europe Limited

Director - Richard Anthony Bigwood. Address: 2 Broadgate, London, EC2M 7UR. DoB: October 1967, British

Director - Jack Scard-morgan. Address: 2 Broadgate, London, EC2M 7UR. DoB: January 1962, British

Director - Nicholas James Dargan. Address: 2 Broadgate, London, EC2M 7UR. DoB: April 1971, British

Director - Andrew Berry. Address: 2 Broadgate, London, EC2M 7UR. DoB: July 1965, British

Director - Frederik Vogels. Address: Broadgate, London, EC2M 7UR, England. DoB: June 1964, Dutch

Secretary - Deborah Anne Abrehart. Address: Broadgate, 2 Broadgate, London, EC2M 7UR, England. DoB: July 1957, British

Director - Garry Stewart. Address: 2 Broadgate, London, EC2M 7UR. DoB: March 1970, British

Director - Gary Smith. Address: 2 Broadgate, London, EC2M 7UR. DoB: April 1961, British

Director - Samantha Anne Wren. Address: 2 Broadgate, London, EC2M 7UR. DoB: November 1966, British

Director - Timothy Kidd. Address: Broadgate, 2 Broadgate, London, EC2M 7UR, England. DoB: May 1965, British

Director - John Mark Yallop. Address: 71 Ladbroke Grove, London, W11 2PD. DoB: March 1960, British

Secretary - Kathryn Dickinson. Address: 31 Jasmine Court, Woodyates Road, London, SE12 9HP. DoB:

Director - George Macdonald. Address: 15 Sydney Street, London, SW3 6PN. DoB: April 1948, British

Secretary - Helen Frances Broomfield. Address: 68 Glenwood Gardens, Gants Hill, Ilford, Essex, IG2 6XU. DoB: October 1965, British

Secretary - Dr Edward Charles Pank. Address: Red Barn Farmhouse, Shernborne, Kings Lynn, Norfolk, PE31 6SB. DoB: June 1945, British

Director - Vanessa Elaine Cruwys. Address: 2 Broadgate, London, EC2M 7UR, England. DoB: n\a, British

Director - David Casterton. Address: Broadgate, 2 Broadgate, London, EC2M 7UR, England. DoB: May 1958, British

Director - Mark Webster. Address: Rothbury, Oakcroft Road, West Byfleet, Surrey, KT14 6JG. DoB: March 1960, British

Director - Michael Peter Daymond-king. Address: 67 Back Church Lane, London, E1 1LQ. DoB: March 1965, British

Director - John William Herbert. Address: Broadgate, 2 Broadgate, London, EC2M 7UR, England. DoB: September 1955, British

Secretary - Jeanette Eggleton. Address: Ridgeway Ashurst Drive, Boxhill, Tadworth, Surrey, KT20 7LW. DoB: n\a, British

Director - James Neilson Pettigrew. Address: Park Avenue South, Harpenden, Hertfordshire, AL5 2EA. DoB: July 1958, British

Director - Gareth David Roblin. Address: 8 Wood Vale, London, N10 3DP. DoB: June 1960, British

Director - David Gelber. Address: 6 Clorane Gardens, London, NW3 7IR. DoB: November 1947, Canadian

Director - Michael Alan Spencer. Address: Tunstall Hall, Snape Road Tunstall, Woodbridge, Suffolk, IP12 2JL. DoB: May 1955, British

Director - Simon Austen Thorp. Address: Robeys Farmhouse Brown Candover, Alresford, Hampshire, SO24 9TN. DoB: April 1958, British

Secretary - Krista Mary Burwood. Address: 45 Esmond Road, Queens Park, London, NW6 7HF. DoB: n\a, British

Director - Graham Mansfield. Address: Riverside Cottage, Wisley Lane, Wisley, Surrey, GU23 6QJ. DoB: n\a, British

Director - Paul William Burnand. Address: 7 Cambridge Place, London, W8 5PB. DoB: November 1944, British

Director - Timothy John Rose. Address: Park Road, Ardleigh, Colchester, Essex, CO7 7SP. DoB: September 1959, British

Director - Keith Drage. Address: 136 Thurleigh Road, Clapham Common, London, SW12 8TU. DoB: July 1964, British

Director - William Graham Smith. Address: 14 Freeman Way, Emerson Park, Hornchurch, Essex, RM11 3PH. DoB: November 1947, British

Director - Ian Keir Collett. Address: Great Bainden, Piccadilly Lane, Mayfield, East Sussex, TN20 6RH. DoB: March 1956, British

Director - Gareth David Roblin. Address: 8 Wood Vale, London, N10 3DP. DoB: June 1960, British

Secretary - Dr Edward Charles Pank. Address: Red Barn Farmhouse, Shernborne, Kings Lynn, Norfolk, PE31 6SB. DoB: June 1945, British

Director - John Mackay Kinnear. Address: Fortescue House, Ferry Lane, Medmenham, Buckinghamshire, SL7 2EZ. DoB: March 1955, British

Director - Ronald Arnon Sandler. Address: 5 Southside, Wimbledon Common, London, SW19 4TG. DoB: March 1952, British/German

Director - Robert Joseph Wren. Address: 80 Harrington Road, South Norwood, London, SE25 4LY. DoB: July 1953, British

Director - Robert Hubbard. Address: 154 Shipwrights Drive, Benfleet, Essex, SS7 1RF. DoB: June 1948, British

Director - James Terry Dick. Address: 1 Editha Mansions, Edith Grove, London, SW10. DoB: March 1952, British

Director - Graham Mansfield. Address: Rostellan Aviary Road, Pyrford, Woking, Surrey, GU22 8TH. DoB: n\a, British

Director - David Grant Turner. Address: The Old Oast, Penshurst Road Speldhurst, Tunbridge Wells, Kent, TN3 0PA. DoB: November 1960, British

Director - Arthur Oliver. Address: 8 Cringle Lock, South Woodham Ferrers, Chelmsford, CM3 5WJ. DoB: December 1944, British

Director - Peter John Edge. Address: Flat 5, 35 Queens Gate Gardens Kensington, London, SW7 5RS. DoB: August 1958, British

Director - William Graham Smith. Address: 14 Freeman Way, Emerson Park, Hornchurch, Essex, RM11 3PH. DoB: November 1947, British

Director - Roger David Leonard Adlington. Address: 4 Regency Court, Worthing, West Sussex, BN13 2EF. DoB: July 1938, British

Director - David Cecil Hallums. Address: Archway Cottage High Street, Stebbing, Dunmow, Essex, CM6 3SQ. DoB: November 1941, British

Director - Robert John Milne. Address: 19 Lucastes Lane, Haywards Heath, West Sussex, RH16 1LE. DoB: October 1956, British

Director - David Graham Clarke. Address: 3 Woodside Road, New Malden, Surrey, KT3 3AH. DoB: July 1960, British

Director - Richard Clifford Lacy. Address: Freshfield Manor, Scaynes Hill, West Sussex, RH17 7NR. DoB: November 1947, British

Jobs in Icap Europe Limited, vacancies. Career and training on Icap Europe Limited, practic

Now Icap Europe Limited have no open offers. Look for open vacancies in other companies

  • Chair/Reader in Cybersecurity (York)

    Region: York

    Company: University of York

    Department: Department of Computer Science

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Graduate Level Apprenticeship (Engineering) Workbased Learning Assessor (87352) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £12,642 to £15,533 (FTE £31,604 - £38,833)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other

  • SEND Graduate Researcher (3 Years Fixed-Term) (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Natural Sciences - School of Computing and Mathematics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • English Language and Academic Skills Leader (Bristol)

    Region: Bristol

    Company: N\A

    Department: N\A

    Salary: £34,000 per annum plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Placements Officer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £25,728 rising to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Deputy Programmes Manager (76890-087) (London)

    Region: London

    Company: University of Warwick

    Department: Warwick Business School - London

    Salary: £29,301 to £38,183 plus £3,000 per annum London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services

Responds for Icap Europe Limited on Facebook, comments in social nerworks

Read more comments for Icap Europe Limited. Leave a comment for Icap Europe Limited. Profiles of Icap Europe Limited on Facebook and Google+, LinkedIn, MySpace

Location Icap Europe Limited on Google maps

Other similar companies of The United Kingdom as Icap Europe Limited: Global Risk Solutions (uk) Limited | Stable Hands Limited | Elevate Capital Ltd | Sean Jones Ifa Limited | Hallco 1430 Limited

This company is based in Broadgate registered with number: 00170463. The firm was established in 1920. The office of the company is situated at 2 Broadgate London. The postal code is EC2M 7UR. Previously Icap Europe Limited switched the registered name five times. Until 2004-05-21 this firm used the business name Intercapital Europe. After that this firm switched to the business name Garban - Intercapital Europe that was used up till 2004-05-21 when the current name was adopted. This business is registered with SIC code 66120 which means Security and commodity contracts dealing activities. The latest filed account data documents cover the period up to 2016-03-31 and the latest annual return information was released on 2015-07-07. Icap Europe Ltd has been prospering as a part of this market for over 96 years, a feat few companies managed to do.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 10 transactions from worth at least 500 pounds each, amounting to £86,969 in total. The company also worked with the Cornwall Council (20 transactions worth £59,452 in total) and the Birmingham City (5 transactions worth £34,421 in total). Icap Europe was the service provided to the Cornwall Council Council covering the following areas: 43538-brokerage Fees, 43550-credit Check & Debt Recovery Costs and 43504-consultants - Management was also the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Brokers Fees.

The information we have about this specific firm's personnel implies that there are five directors: Richard Anthony Bigwood, Jack Scard-morgan, Nicholas James Dargan and 2 remaining, listed below who started their careers within the company on 2014-10-03, 2013-06-01 and 2012-07-24. In order to increase its productivity, since 2006 this limited company has been implementing the ideas of Deborah Anne Abrehart, age 59 who's been focusing on maintaining the company's records.

Icap Europe Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 2 Broadgate London EC2M 7UR. Icap Europe Limited was registered on 1920-09-27. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 632,000 GBP, sales per year - less 714,000 GBP. Icap Europe Limited is Private Limited Company.
The main activity of Icap Europe Limited is Financial and insurance activities, including 9 other directions. Director of Icap Europe Limited is Richard Anthony Bigwood, which was registered at 2 Broadgate, London, EC2M 7UR. Products made in Icap Europe Limited were not found. This corporation was registered on 1920-09-27 and was issued with the Register number 00170463 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Icap Europe Limited, open vacancies, location of Icap Europe Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Icap Europe Limited from yellow pages of The United Kingdom. Find address Icap Europe Limited, phone, email, website credits, responds, Icap Europe Limited job and vacancies, contacts finance sectors Icap Europe Limited