This company is commonly known as Ice Trade Vault Europe Limited. The company was founded 22 years ago and was given the registration number 04431957. 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 63110 - Data processing, hosting and related activities.
Name | : | ICE TRADE VAULT EUROPE LIMITED |
---|---|---|
Company Number | : | 04431957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Secretary | 07 August 2018 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 12 February 2024 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 19 September 2017 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 01 March 2024 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 05 July 2022 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 17 December 2018 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Secretary | 27 April 2006 | Active |
4110 Howard Avenue, Western Springs, Usa, 60558 | Secretary | 03 May 2002 | Active |
3 Claygate Avenue, Harpenden, AL5 2HE | Secretary | 01 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 May 2002 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 19 September 2017 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 15 May 2021 | Active |
4110 Howard Avenue, Western Springs, Usa, 60558 | Director | 24 May 2002 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 17 October 2007 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 15 February 2013 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 15 February 2013 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 13 December 2004 | Active |
73 E Park Lane Ne, Atlanta, Usa, | Director | 03 May 2002 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 02 October 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 May 2002 | Active |
Intercontinentalexchange Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.