Company NameIce Futures Europe
Company StatusActive
Company Number01528617
CategoryPrivate Unlimited Company
Incorporation Date17 November 1980(43 years, 5 months ago)
Previous NamesThe International Petroleum Exchange Of London and Ice Futures

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Craig Sprecher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2002(21 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameLord Hague Of Richmond William Jefferson Hague
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(34 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMs Vanessa Anne Sharp
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(35 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Andrew Mark Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(36 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Charles Ludovic Lindsay
StatusCurrent
Appointed06 August 2018(37 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMrs Cynthia Ann Smith Dubin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican,British
StatusCurrent
Appointed10 December 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr John Charles Abbott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(40 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Jeffrey Rhodes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Trabue Richard Bland
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleSvp, Futures Markets
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameSandra Burggraf
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench,British
StatusCurrent
Appointed08 June 2023(42 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Mark Scott Ibbotson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(43 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameDr Derek Butters
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 September 1991)
RoleCompany Executive
Correspondence Address5 Marske Hill Lane
Saltburn By Sea
Cleveland
TS12 1HJ
Director NameMr Robert David Cole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 1998)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressWhitegates Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PS
Director NameJohn Brackley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 1991)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakwood Road
Highcliffe
Christchurch
Dorset
BH23 5NY
Secretary NameMr Alan Roger Tindall
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Grove
Whiteditch Lane Newport
Saffron Walden
Essex
CB11 3UD
Director NameMr Colin Douglas Spence Bryce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 1999)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaundry Cottage
Drivers End Lane Drivers End
Codicote
Hertfordshire
SG4 8AT
Director NameHon Christopher James Bellew
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 1998)
RoleFutures Broker
Country of ResidenceEngland
Correspondence Address56 Margravine Gardens
London
W6 8RJ
Director NameRobin Anthony Christopher Bieber
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressLittlecott Mill
Enford
Pewsey
Wiltshire
SN9 6AW
Director NameMark Cutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2002)
RoleCommodity Trader
Correspondence Address8 Bellamys Court
Rotherhithe
London
SE16 1RF
Secretary NamePaul John Watkins
NationalityBritish
StatusResigned
Appointed01 January 1998(17 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Park House
Shore Road Hackney
London
E9 7TB
Director NameMary Bergonia
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1998(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address99 Battery Place 25g
New York 10280
Usa
Foreign
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed09 July 1998(17 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1998)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Secretary NameDeirdre Ellen Blake
NationalityBritish
StatusResigned
Appointed18 December 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address3 Archibald Road
London
N7 0AN
Director NameIsabelle Marie Ealet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(19 years after company formation)
Appointment Duration3 years (resigned 19 December 2002)
RoleBanker
Correspondence Address64 Chester Row
London
SW1W 8JP
Director NameGregoire De Lestapis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2000(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2002)
RoleMd Garr
Correspondence Address6 Campden Hill Court
London
W8 7HX
Secretary NameMarie Elizabeth Huntley
NationalityBritish
StatusResigned
Appointed21 November 2000(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2002)
RoleSolicitor
Correspondence Address16 Thornton Avenue
London
W4 1QG
Director NameRobert David Cole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTradewinds
166 Norsey Road
Billericay
Essex
CM11 1BU
Director NameAndrew James Buttars
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2003)
RoleOil Broker
Correspondence AddressBrensham Cottage
Malting Lane Aldbury
Tring
Hertfordshire
HP23 5RH
Secretary NameDavid John Peniket
NationalityBritish
StatusResigned
Appointed08 October 2002(21 years, 10 months after company formation)
Appointment Duration8 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address83 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HR
Secretary NameDavid John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(21 years, 10 months after company formation)
Appointment Duration8 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address83 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HR
Director NameMs Isabelle Ealet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2002(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2005)
RoleBanker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Mark Cutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hundred House
8 Sunset Avenue
Woodford Green
Essex
IG8 0ST
Secretary NamePatrick Wolfe Davis
NationalityBritish
StatusResigned
Appointed10 June 2003(22 years, 6 months after company formation)
Appointment Duration15 years (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Roger Nigel Barton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(33 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Philip Edward Bruce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(33 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA

Contact

Websitetheice.com

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at $1Ice Futures Holdco No.1 LTD
99.01%
Ordinary
1 at $1Ice Futures Holdco No.2 LTD
0.99%
Ordinary

Financials

Year2014
Turnover£77,878,369
Net Worth£58,876,590
Cash£53,826,184
Current Liabilities£31,943,072

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

10 April 2024Appointment of Mr Mark Scott Ibbotson as a director on 9 April 2024 (2 pages)
3 January 2024Termination of appointment of Roger Nigel Barton as a director on 31 December 2023 (1 page)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
16 June 2023Appointment of Sandra Burggraf as a director on 8 June 2023 (2 pages)
13 May 2023Full accounts made up to 31 December 2022 (36 pages)
4 November 2022Appointment of Mr Trabue Richard Bland as a director on 20 October 2022 (2 pages)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
14 September 2022Termination of appointment of Paul Jonathan Reed as a director on 8 September 2022 (1 page)
6 July 2022Appointment of Mr Christopher Jeffrey Rhodes as a director on 1 July 2022 (2 pages)
6 July 2022Termination of appointment of Stuart Glen Williams as a director on 30 June 2022 (1 page)
21 June 2022Full accounts made up to 31 December 2021 (37 pages)
10 May 2022Termination of appointment of David S Goone as a director on 30 April 2022 (1 page)
12 November 2021Termination of appointment of Philip Edward Bruce as a director on 12 November 2021 (1 page)
22 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (38 pages)
1 February 2021Appointment of Mr John Charles Abbott as a director on 1 February 2021 (2 pages)
21 December 2020Appointment of Mrs Cynthia Ann Smith Dubin as a director on 10 December 2020 (2 pages)
15 December 2020Termination of appointment of Timothy William Faithfull as a director on 10 December 2020 (1 page)
30 October 2020Confirmation statement made on 17 October 2020 with updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (38 pages)
5 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (32 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (29 pages)
14 August 2018Appointment of Mr Charles Ludovic Lindsay as a secretary on 6 August 2018 (2 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
5 December 2017Appointment of Mr Paul Jonathan Reed as a director on 17 November 2017 (2 pages)
5 December 2017Appointment of Mr Paul Jonathan Reed as a director on 17 November 2017 (2 pages)
30 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
3 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (29 pages)
25 September 2017Full accounts made up to 31 December 2016 (29 pages)
31 July 2017Termination of appointment of Malcolm Christopher Mccarthy as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Malcolm Christopher Mccarthy as a director on 31 July 2017 (1 page)
1 February 2017Termination of appointment of Christopher John Moorhouse as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Christopher John Moorhouse as a director on 31 January 2017 (1 page)
11 January 2017Appointment of Mr Andrew Mark Whittaker as a director on 5 January 2017 (2 pages)
11 January 2017Appointment of Mr Andrew Mark Whittaker as a director on 5 January 2017 (2 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (28 pages)
7 October 2016Full accounts made up to 31 December 2015 (28 pages)
21 September 2016Appointment of Ms Vanessa Anne Sharp as a director on 7 September 2016 (2 pages)
21 September 2016Appointment of Ms Vanessa Anne Sharp as a director on 7 September 2016 (2 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 January 2016Termination of appointment of Robert Paul Reid as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Robert Paul Reid as a director on 31 December 2015 (1 page)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • USD 101
(8 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • USD 101
(8 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • USD 101
(8 pages)
23 September 2015Appointment of Mr William Jefferson Hague as a director on 17 September 2015 (2 pages)
23 September 2015Appointment of Mr William Jefferson Hague as a director on 17 September 2015 (2 pages)
18 June 2015Termination of appointment of Alan Whiting as a director on 14 June 2015 (1 page)
18 June 2015Termination of appointment of Alan Whiting as a director on 14 June 2015 (1 page)
26 May 2015Full accounts made up to 31 December 2014 (27 pages)
26 May 2015Full accounts made up to 31 December 2014 (27 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • USD 100
(8 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • USD 100
(8 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • USD 100
(8 pages)
7 May 2014Full accounts made up to 31 December 2013 (26 pages)
7 May 2014Full accounts made up to 31 December 2013 (26 pages)
6 January 2014Appointment of Mr Philip Edward Bruce as a director (2 pages)
6 January 2014Appointment of Mr Philip Edward Bruce as a director (2 pages)
24 December 2013Appointment of Mr Alan Whiting as a director (2 pages)
24 December 2013Appointment of Mr David Goone as a director (2 pages)
24 December 2013Appointment of Mr Alan Whiting as a director (2 pages)
24 December 2013Appointment of Mr David Goone as a director (2 pages)
23 December 2013Termination of appointment of Scott Hill as a director (1 page)
23 December 2013Termination of appointment of Scott Hill as a director (1 page)
11 December 2013Appointment of Mr Roger Nigel Barton as a director (2 pages)
11 December 2013Appointment of Mr Roger Nigel Barton as a director (2 pages)
18 October 2013Resolutions
  • RES13 ‐ Distribution of shares 11/10/2013
(1 page)
18 October 2013Resolutions
  • RES13 ‐ Distribution of shares 11/10/2013
(1 page)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • USD 100
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • USD 100
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • USD 100
(6 pages)
25 June 2013Termination of appointment of Peter Fraser as a director (1 page)
25 June 2013Termination of appointment of Peter Fraser as a director (1 page)
13 May 2013Full accounts made up to 31 December 2012 (24 pages)
13 May 2013Full accounts made up to 31 December 2012 (24 pages)
26 April 2013Termination of appointment of Robert Mabro as a director (1 page)
26 April 2013Termination of appointment of Robert Mabro as a director (1 page)
25 February 2013Appointment of Mr Timothy William Faithfull as a director (2 pages)
25 February 2013Appointment of Mr Timothy William Faithfull as a director (2 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Sir Callum Mccarthy on 3 July 2012 (2 pages)
25 October 2012Director's details changed for Sir Callum Mccarthy on 3 July 2012 (2 pages)
25 October 2012Director's details changed for Sir Callum Mccarthy on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Sir Callum Mccarthy on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Sir Callum Mccarthy on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Sir Callum Mccarthy on 3 July 2012 (2 pages)
15 June 2012Resolutions
  • RES13 ‐ Company business 23/05/2012
(1 page)
15 June 2012Resolutions
  • RES13 ‐ Company business 23/05/2012
(1 page)
4 May 2012Full accounts made up to 31 December 2011 (24 pages)
4 May 2012Full accounts made up to 31 December 2011 (24 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
13 October 2011Resolutions
  • RES13 ‐ Distribution of received dividends 11/10/2011
(1 page)
13 October 2011Resolutions
  • RES13 ‐ Distribution of received dividends 11/10/2011
(1 page)
27 July 2011Appointment of Sir Callum Mccarthy as a director (3 pages)
27 July 2011Appointment of Sir Callum Mccarthy as a director (3 pages)
18 July 2011Resolutions
  • RES13 ‐ Distribution of usd$55 million made to ice futures holdco no. 1 LIMITED 06/07/2011
(1 page)
18 July 2011Resolutions
  • RES13 ‐ Distribution of usd$55 million made to ice futures holdco no. 1 LIMITED 06/07/2011
(1 page)
9 May 2011Resolutions
  • RES13 ‐ Dividends 28/04/2011
(1 page)
9 May 2011Resolutions
  • RES13 ‐ Dividends 28/04/2011
(1 page)
19 April 2011Full accounts made up to 31 December 2010 (23 pages)
19 April 2011Full accounts made up to 31 December 2010 (23 pages)
18 March 2011Resolutions
  • RES13 ‐ Distribution of money 24/02/2011
(1 page)
18 March 2011Resolutions
  • RES13 ‐ Distribution of money 24/02/2011
(1 page)
6 January 2011Resolutions
  • RES13 ‐ Distribution of money 16/12/2010
(1 page)
6 January 2011Resolutions
  • RES13 ‐ Distribution of money 16/12/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Distribution & dividend 25/10/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Distribution & dividend 25/10/2010
(1 page)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
27 September 2010Termination of appointment of Peter Nicholls as a director (1 page)
27 September 2010Termination of appointment of Peter Nicholls as a director (1 page)
24 September 2010Appointment of Mr Christopher John Moorhouse as a director (3 pages)
24 September 2010Appointment of Mr Christopher John Moorhouse as a director (3 pages)
27 July 2010Resolutions
  • RES13 ‐ Company business 16/07/2010
(1 page)
27 July 2010Resolutions
  • RES13 ‐ Company business 16/07/2010
(1 page)
30 April 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
30 April 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
29 April 2010Resolutions
  • RES13 ‐ Distribution $24,000,000 be made ice futures holdco no.1 LIMITED 15/04/2010
(1 page)
29 April 2010Resolutions
  • RES13 ‐ Distribution $24,000,000 be made ice futures holdco no.1 LIMITED 15/04/2010
(1 page)
25 March 2010Resolutions
  • RES13 ‐ Distribution of usd$40MILLION 18/03/2010
(1 page)
25 March 2010Resolutions
  • RES13 ‐ Distribution of usd$40MILLION 18/03/2010
(1 page)
22 January 2010Resolutions
  • RES13 ‐ Distribution approved in accordance relevant deed 14/12/2009
(1 page)
22 January 2010Resolutions
  • RES13 ‐ Distribution approved in accordance relevant deed 14/12/2009
(1 page)
27 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
24 November 2009Resolutions
  • RES13 ‐ Company business 28/10/2009
(1 page)
24 November 2009Resolutions
  • RES13 ‐ Company business 28/10/2009
(1 page)
1 November 2009Annual return made up to 3 October 2009 no member list (7 pages)
1 November 2009Annual return made up to 3 October 2009 no member list (7 pages)
1 November 2009Annual return made up to 3 October 2009 no member list (7 pages)
30 October 2009Director's details changed for Lord Peter Lovat Fraser on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Sir Robert Paul Reid on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Jeffrey Craig Sprecher on 3 October 2009 (2 pages)
30 October 2009Secretary's details changed for Patrick Wolfe Davis on 3 October 2009 (1 page)
30 October 2009Director's details changed for Prof Robert Emile Mabro on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Lord Peter Lovat Fraser on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Scott a Hill on 3 October 2009 (2 pages)
30 October 2009Secretary's details changed for Patrick Wolfe Davis on 3 October 2009 (1 page)
30 October 2009Director's details changed for Sir Robert Paul Reid on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David John Peniket on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David John Peniket on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Prof Robert Emile Mabro on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Jeffrey Craig Sprecher on 3 October 2009 (2 pages)
30 October 2009Secretary's details changed for Patrick Wolfe Davis on 3 October 2009 (1 page)
30 October 2009Director's details changed for Lord Peter Lovat Fraser on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Harrison Nicholls on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Prof Robert Emile Mabro on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Scott a Hill on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Sir Robert Paul Reid on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Scott a Hill on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Harrison Nicholls on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Jeffrey Craig Sprecher on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David John Peniket on 3 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Harrison Nicholls on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Lord Peter Lovat Fraser on 21 October 1997 (2 pages)
23 October 2009Director's details changed for Prof Robert Emile Mabro on 2 October 1998 (2 pages)
23 October 2009Director's details changed for Sir Robert Paul Reid on 12 August 1999 (2 pages)
23 October 2009Director's details changed for Mr Scott a Hill on 11 July 2007 (2 pages)
23 October 2009Director's details changed for Mr Scott a Hill on 11 July 2007 (2 pages)
23 October 2009Director's details changed for Prof Robert Emile Mabro on 2 October 1998 (2 pages)
23 October 2009Director's details changed for Mr David John Peniket on 27 April 2006 (2 pages)
23 October 2009Director's details changed for Peter Harrison Nicholls on 15 December 2000 (2 pages)
23 October 2009Director's details changed for Peter Harrison Nicholls on 15 December 2000 (2 pages)
23 October 2009Director's details changed for Mr David John Peniket on 27 April 2006 (2 pages)
23 October 2009Director's details changed for Prof Robert Emile Mabro on 2 October 1998 (2 pages)
23 October 2009Director's details changed for Lord Peter Lovat Fraser on 21 October 1997 (2 pages)
23 October 2009Director's details changed for Sir Robert Paul Reid on 12 August 1999 (2 pages)
22 October 2009Director's details changed for Jeffrey Craig Sprecher on 1 June 2009 (2 pages)
22 October 2009Director's details changed for Jeffrey Craig Sprecher on 1 June 2009 (2 pages)
22 October 2009Director's details changed for Jeffrey Craig Sprecher on 1 June 2009 (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Distribution of $20 million 14/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Distribution of $20 million 14/05/2009
(1 page)
7 May 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
17 March 2009Resolutions
  • RES13 ‐ Deed of trust 09/03/2009
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Deed of trust 09/03/2009
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 356 CA2006 distribution of usd$25 million 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 356 CA2006 distribution of usd$25 million 18/12/2008
(1 page)
17 December 2008Registered office changed on 17/12/2008 from international house 1 st. Katharine's way london E1W 1UY (1 page)
17 December 2008Registered office changed on 17/12/2008 from international house 1 st. Katharine's way london E1W 1UY (1 page)
10 November 2008Resolutions
  • RES13 ‐ That the distribution of usd$20 million approved by the board 23/10/2008
(1 page)
10 November 2008Resolutions
  • RES13 ‐ That the distribution of usd$20 million approved by the board 23/10/2008
(1 page)
27 October 2008Annual return made up to 03/10/08 (11 pages)
27 October 2008Annual return made up to 03/10/08 (11 pages)
15 September 2008Resolutions
  • RES13 ‐ Distribution approved 02/07/2008
(1 page)
15 September 2008Resolutions
  • RES13 ‐ Distribution approved 02/07/2008
(1 page)
20 May 2008Resolutions
  • RES13 ‐ Distribution of usd$25MILLION 29/04/2008
(1 page)
20 May 2008Resolutions
  • RES13 ‐ Distribution of usd$25MILLION 29/04/2008
(1 page)
1 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
1 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
18 April 2008Resolutions
  • RES13 ‐ Distribution of 25 million usd to sole member of company - ice futures holdco no.1 LTD 28/02/2008
(1 page)
18 April 2008Resolutions
  • RES13 ‐ Distribution of 25 million usd to sole member of company - ice futures holdco no.1 LTD 28/02/2008
(1 page)
26 February 2008Resolutions
  • RES13 ‐ Distrib 35 mill us dollars to ice futures holdco no 1 13/12/2007
(1 page)
26 February 2008Resolutions
  • RES13 ‐ Distrib 35 mill us dollars to ice futures holdco no 1 13/12/2007
(1 page)
21 November 2007Annual return made up to 03/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2007Annual return made up to 03/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2007Resolutions
  • RES13 ‐ Dir aprov of funds 24/08/07
(1 page)
13 September 2007Resolutions
  • RES13 ‐ Dir aprov of funds 24/08/07
(1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 August 2007Company name changed ice futures\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed ice futures\certificate issued on 30/08/07 (2 pages)
17 August 2007Memorandum and Articles of Association (4 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 August 2007Form 882R allot 100 us$ (2 pages)
17 August 2007Memorandum and Articles of Association (4 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 August 2007Form 882R allot 100 us$ (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
2 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
8 November 2006Annual return made up to 03/10/06 (6 pages)
8 November 2006Annual return made up to 03/10/06 (6 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
2 November 2005Annual return made up to 03/10/05 (7 pages)
2 November 2005Annual return made up to 03/10/05 (7 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 November 2005Director resigned (1 page)
25 October 2005Company name changed the international petroleum exch ange of london\certificate issued on 25/10/05 (2 pages)
25 October 2005Company name changed the international petroleum exch ange of london\certificate issued on 25/10/05 (2 pages)
19 October 2005Certificate of re-registration from Limited to Unlimited (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Re-registration of Memorandum and Articles (18 pages)
19 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 October 2005Declaration of assent for reregistration to UNLTD (9 pages)
19 October 2005Members' assent for rereg from LTD to UNLTD (1 page)
19 October 2005Application for reregistration from LTD to UNLTD (2 pages)
19 October 2005Members' assent for rereg from LTD to UNLTD (1 page)
19 October 2005Application for reregistration from LTD to UNLTD (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Re-registration of Memorandum and Articles (18 pages)
19 October 2005Certificate of re-registration from Limited to Unlimited (1 page)
19 October 2005Declaration of assent for reregistration to UNLTD (9 pages)
19 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Memorandum and Articles of Association (15 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Memorandum and Articles of Association (15 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
13 January 2005Resolutions
  • RES13 ‐ Interim dividend 15/12/04
(1 page)
13 January 2005Resolutions
  • RES13 ‐ Interim dividend 15/12/04
(1 page)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
27 October 2004Annual return made up to 03/10/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Annual return made up to 03/10/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
16 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
7 April 2004Annual return made up to 03/10/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 April 2004Annual return made up to 03/10/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
7 December 2002Resolutions
  • RES13 ‐ Reconstruction agreemen 01/11/02
(11 pages)
7 December 2002Resolutions
  • RES13 ‐ Reconstruction agreemen 01/11/02
(11 pages)
1 November 2002Director resigned (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 November 2002Director resigned (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
31 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
31 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 October 2002Secretary resigned (1 page)
30 October 2002Annual return made up to 03/10/02
  • 363(288) ‐ Director resigned
(10 pages)
30 October 2002Annual return made up to 03/10/02
  • 363(288) ‐ Director resigned
(10 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
30 April 2002Auditor's resignation (1 page)
30 April 2002Auditor's resignation (1 page)
14 February 2002Resolutions
  • RES13 ‐ Aud app remuneration di 06/12/01
(2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
7 January 2002Annual return made up to 03/10/01
  • 363(287) ‐ Registered office changed on 07/01/02
(8 pages)
7 January 2002Annual return made up to 03/10/01
  • 363(287) ‐ Registered office changed on 07/01/02
(8 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
9 May 2001Full group accounts made up to 31 March 2001 (24 pages)
9 May 2001Full group accounts made up to 31 March 2001 (24 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
30 November 2000Full group accounts made up to 31 March 2000 (25 pages)
30 November 2000Full group accounts made up to 31 March 2000 (25 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Annual return made up to 03/10/00
  • 363(288) ‐ Director resigned
(8 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Annual return made up to 03/10/00
  • 363(288) ‐ Director resigned
(8 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
15 October 1999Annual return made up to 03/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999Annual return made up to 03/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
5 July 1999Full group accounts made up to 31 March 1999 (21 pages)
5 July 1999Full group accounts made up to 31 March 1999 (21 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
30 October 1998Annual return made up to 03/10/98 (9 pages)
30 October 1998Annual return made up to 03/10/98 (9 pages)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (3 pages)
29 October 1998New director appointed (3 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
13 October 1998Full group accounts made up to 31 March 1998 (18 pages)
13 October 1998Full group accounts made up to 31 March 1998 (18 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
23 October 1997Annual return made up to 03/10/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 1997Full group accounts made up to 31 March 1997 (17 pages)
23 October 1997Annual return made up to 03/10/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 1997Full group accounts made up to 31 March 1997 (17 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
5 September 1996Annual return made up to 30/08/96 (8 pages)
5 September 1996Annual return made up to 30/08/96 (8 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
3 August 1996Full group accounts made up to 31 March 1996 (10 pages)
3 August 1996Full group accounts made up to 31 March 1996 (10 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
29 August 1995Annual return made up to 30/08/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 1995Annual return made up to 30/08/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1995Full group accounts made up to 31 March 1995 (17 pages)
3 August 1995Full group accounts made up to 31 March 1995 (17 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (243 pages)
14 October 1994Auditor's resignation (1 page)
14 October 1994Auditor's resignation (1 page)
14 October 1994Director resigned (2 pages)
14 October 1994Director resigned (2 pages)
26 August 1994Annual return made up to 30/08/94
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 1994Full group accounts made up to 31 March 1994 (17 pages)
26 August 1994Annual return made up to 30/08/94
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 1994Full group accounts made up to 31 March 1994 (17 pages)
5 September 1993Full group accounts made up to 31 March 1993 (16 pages)
5 September 1993Annual return made up to 30/08/93
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
5 September 1993Full group accounts made up to 31 March 1993 (16 pages)
5 September 1993Annual return made up to 30/08/93
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
7 September 1992Full group accounts made up to 31 March 1992 (17 pages)
7 September 1992Full group accounts made up to 31 March 1992 (17 pages)
20 August 1992New director appointed (2 pages)
20 August 1992New director appointed (2 pages)
27 April 1992Memorandum and Articles of Association (20 pages)
27 April 1992Memorandum and Articles of Association (20 pages)
13 August 1991Memorandum and Articles of Association (20 pages)
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 August 1991Memorandum and Articles of Association (20 pages)
28 June 1991Full accounts made up to 31 March 1991 (13 pages)
28 June 1991Full accounts made up to 31 March 1991 (13 pages)
24 June 1991Memorandum and Articles of Association (20 pages)
24 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
24 June 1991Memorandum and Articles of Association (20 pages)
24 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
9 November 1990Director resigned (2 pages)
9 November 1990Director resigned (2 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1990Memorandum and Articles of Association (15 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1990Memorandum and Articles of Association (15 pages)
10 July 1990Full accounts made up to 31 March 1990 (12 pages)
10 July 1990Full accounts made up to 31 March 1990 (12 pages)
11 July 1989Full accounts made up to 31 March 1989 (11 pages)
11 July 1989Full accounts made up to 31 March 1989 (11 pages)
5 October 1988Full accounts made up to 31 March 1988 (11 pages)
5 October 1988Full accounts made up to 31 March 1988 (11 pages)
15 April 1988Registered office changed on 15/04/88 from: cereal house 58 mark lane london EC3R 7NE (1 page)
15 April 1988Registered office changed on 15/04/88 from: cereal house 58 mark lane london EC3R 7NE (1 page)
25 January 1988Annual return made up to 13/01/88 (14 pages)
25 January 1988Annual return made up to 13/01/88 (14 pages)
25 January 1988Full accounts made up to 31 March 1987 (10 pages)
25 January 1988Full accounts made up to 31 March 1987 (10 pages)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
14 January 1987Full accounts made up to 31 March 1986 (10 pages)
14 January 1987Full accounts made up to 31 March 1986 (10 pages)
6 December 1982Accounts made up to 31 March 1982 (9 pages)
6 December 1982Accounts made up to 31 March 1982 (9 pages)
17 November 1980Certificate of incorporation (1 page)
17 November 1980Certificate of incorporation (1 page)