Advanced company searchLink opens in new window

ICE DATA DERIVATIVES UK LIMITED

Company number 04337482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11,603.59
16 Oct 2017 SH20 Statement by Directors
16 Oct 2017 CAP-SS Solvency Statement dated 21/09/17
16 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium be cancelled 21/09/2017
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
  • GBP 11,603.59
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
  • GBP 11,603.59