- Company Overview for ICE DATA DERIVATIVES UK LIMITED (04337482)
- Filing history for ICE DATA DERIVATIVES UK LIMITED (04337482)
- People for ICE DATA DERIVATIVES UK LIMITED (04337482)
- More for ICE DATA DERIVATIVES UK LIMITED (04337482)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
16 Oct 2017 | SH19 |
Statement of capital on 16 October 2017
|
|
16 Oct 2017 | SH20 | Statement by Directors | |
16 Oct 2017 | CAP-SS | Solvency Statement dated 21/09/17 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Oct 2017 | AP01 | Appointment of Mr Stuart Williams as a director on 1 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of David John Peniket as a director on 30 September 2017 | |
23 May 2017 | AP01 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 23 May 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
12 Oct 2016 | AP01 | Appointment of Mr Scott Anthony Hill as a director on 3 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Johnathan Huston Short as a director on 3 October 2016 | |
11 Oct 2016 | AP03 | Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr David John Peniket as a director on 3 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of David Robert Pearce as a director on 3 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Elizabeth O'melia as a director on 3 October 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Antony Montague as a secretary on 3 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Peter August Scheschuk as a director on 3 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Paul James Sansom as a director on 3 October 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Catherine Shelley as a secretary on 3 October 2016 | |
01 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|