Warning: file_put_contents(c/2d657bab059afe96268908916acf42eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ice Data Derivatives Uk Limited, EC1Y 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICE DATA DERIVATIVES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ice Data Derivatives Uk Limited. The company was founded 22 years ago and was given the registration number 04337482. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ICE DATA DERIVATIVES UK LIMITED
Company Number:04337482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary06 August 2018Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director26 January 2024Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director15 May 2021Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director07 July 2022Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director26 October 2018Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary03 October 2016Active
Level 9 Clarendon Tower, Cnr Worcester & Oxford Terrace, Christchurch, New Zealand,

Secretary15 February 2007Active
15a Cleveland Square, London, W2 6DG

Secretary11 December 2001Active
12 Chiswick Court, Moss Lane, Pinner, HA5 3AP

Secretary11 December 2001Active
11 Sandown Court, Grange Road, Sutton, SM2 6SQ

Secretary09 November 2006Active
20, Canada Square, London, United Kingdom, E14 5LH

Secretary30 June 2012Active
20, Canada Square, London, United Kingdom, E14 5LH

Secretary30 June 2012Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Corporate Secretary23 March 2008Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Secretary12 November 2002Active
PO BOX 698 2nd Floor Titchfield, House 69-85 Tabernacle Street, London, EC2A 4RR

Corporate Secretary16 June 2003Active
5th Floor Princes Tower, Elephant Lane, London, SE16 4NF

Director11 December 2001Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director01 May 2019Active
6 Caroline Terrace, London, SW1W 8JS

Director11 December 2001Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 March 2008Active
40 Los Pinos Road, Nicasio, Usa,

Director15 May 2007Active
20, Canada Square, London, United Kingdom, E14 5LH

Director22 September 2010Active
Craigmore 2rd, Timaru, New Zealand,

Director11 December 2001Active
PO BOX 54, Clevedon, New Zealand,

Director16 May 2007Active
Flat 3 4 Gledhow Gardens, London, SW5 0BL

Director22 October 2003Active
34 Dapdune Road, Guildford, GU1 4NY

Director22 October 2003Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director03 October 2016Active
14 Elm Park Gardens, London, SW10 9NY

Director12 November 2002Active
20, Canada Square, London, United Kingdom, E14 5LH

Director22 September 2010Active
One New Change, London, United Kingdom, EC4M 9AF

Director31 May 2011Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director23 May 2017Active
1221, Avenue Of The Americas, New York, Usa, 10020-1095

Director30 June 2012Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 March 2008Active
65 Chapel Road, Waccabuc, New York 10 597, Usa,

Director14 December 2005Active
20, Canada Square, London, United Kingdom, E14 5LH

Director30 June 2012Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director03 October 2016Active

People with Significant Control

Intercontinentalexchange Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Sancroft, Rose Street, London, United Kingdom, EC4M 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.