Company NameIce Futures Limited
DirectorChristopher Jeffrey Rhodes
Company StatusActive
Company Number02571038
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Elizabeth Miriam Holt
StatusCurrent
Appointed07 August 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
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(31 years, 6 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 Kenneth Bowers
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleInformation Systemsmanager
Correspondence AddressSpindleberry Goddens Gill
Northiam
Rye
East Sussex
TN31 6QE
Director NamePhilip Francis Lynch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 1996)
RoleCompany Director
Correspondence Address56 Chelsea Park Gardens
London
SW3 6AE
Director NameMichael John Odonnell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1999)
RoleComputer Manager
Correspondence Address375 Blackfen Road
Sidcup
Kent
DA15 9NJ
Director NameMr Alan Roger Tindall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2000)
RoleCertifield Accountant
Country of ResidenceEngland
Correspondence AddressBury Grove
Whiteditch Lane Newport
Saffron Walden
Essex
CB11 3UD
Director NamePeter Wildblood
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleChief Executive
Correspondence Address83 Abbey Street
Ickleton
Saffron Walden
Essex
CB10 1SS
Secretary NameMr Alan Roger Tindall
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Grove
Whiteditch Lane Newport
Saffron Walden
Essex
CB11 3UD
Director NameTrevor John Christmas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Court 85 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameDr Richard Churchill Ward
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(4 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 April 2006)
RoleCEO
Correspondence Address41 Church Road
Richmond
Surrey
TW9 1UA
Director NameMr Richard Arnim Reinert
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 1999)
RoleManaging Director
Correspondence Address47 Bedford Gardens
London
W8 7EF
Director NameJohn Lynton Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address87 Broomwood Road
London
SW11 6JT
Secretary NamePaul John Watkins
NationalityBritish
StatusResigned
Appointed16 February 1998(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Park House
Shore Road Hackney
London
E9 7TB
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed27 October 1998(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 1998)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Secretary NameDeirdre Ellen Blake
NationalityBritish
StatusResigned
Appointed18 December 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address3 Archibald Road
London
N7 0AN
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameDavid John Peniket
NationalityBritish
StatusResigned
Appointed08 October 2002(11 years, 9 months after company formation)
Appointment Duration8 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address83 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HR
Secretary NamePatrick Wolfe Davis
NationalityBritish
StatusResigned
Appointed10 June 2003(12 years, 5 months after company formation)
Appointment Duration15 years (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Stuart Glen Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2017(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA

Contact

Websiteicmgerson.com
Telephone01707 648511
Telephone regionWelwyn Garden City

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

2 at £1Ice Futures Europe
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 September 2022Termination of appointment of Stuart Glen Williams as a director on 30 June 2022 (1 page)
27 September 2022Appointment of Mr Christopher Jeffrey Rhodes as a director on 1 July 2022 (2 pages)
19 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2018Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018 (2 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
2 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
11 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
30 April 2010Full accounts made up to 31 December 2009 (11 pages)
30 April 2010Full accounts made up to 31 December 2009 (11 pages)
11 November 2009Secretary's details changed for Patrick Wolfe Davis on 31 October 2009 (1 page)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr David John Peniket on 31 October 2009 (2 pages)
11 November 2009Secretary's details changed for Patrick Wolfe Davis on 31 October 2009 (1 page)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr David John Peniket on 31 October 2009 (2 pages)
11 May 2009Full accounts made up to 31 December 2008 (11 pages)
11 May 2009Full accounts made up to 31 December 2008 (11 pages)
18 December 2008Registered office changed on 18/12/2008 from international house 1 st. Katharine's way london E1W 1UY (1 page)
18 December 2008Registered office changed on 18/12/2008 from international house 1 st. Katharine's way london E1W 1UY (1 page)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
26 February 2008Resolutions
  • RES13 ‐ Distrib $913,472 to ice futures europe 20/12/2007
(1 page)
26 February 2008Resolutions
  • RES13 ‐ Distrib $913,472 to ice futures europe 20/12/2007
(1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 31/10/07; full list of members (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Memorandum and Articles of Association (7 pages)
20 September 2007Memorandum and Articles of Association (7 pages)
30 August 2007Company name changed ice futures europe LIMITED\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed ice futures europe LIMITED\certificate issued on 30/08/07 (2 pages)
16 August 2007Company name changed ice futures market services limi ted\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed ice futures market services limi ted\certificate issued on 16/08/07 (2 pages)
24 January 2007Return made up to 31/10/06; full list of members (6 pages)
24 January 2007Return made up to 31/10/06; full list of members (6 pages)
4 January 2007Resolutions
  • RES13 ‐ Ap aud,dir fix remun 20/12/06
(1 page)
4 January 2007Resolutions
  • RES13 ‐ Ap aud,dir fix remun 20/12/06
(1 page)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
14 November 2005Return made up to 31/10/05; full list of members (7 pages)
14 November 2005Return made up to 31/10/05; full list of members (7 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
24 October 2005Company name changed ipe market services LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed ipe market services LIMITED\certificate issued on 24/10/05 (2 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
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)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 November 2002Full accounts made up to 31 December 2001 (10 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Full accounts made up to 31 December 2001 (10 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
30 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 April 2002Auditor's resignation (1 page)
30 April 2002Auditor's resignation (1 page)
8 April 2002Full accounts made up to 31 March 2001 (11 pages)
8 April 2002Full accounts made up to 31 March 2001 (11 pages)
7 January 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
7 January 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
30 November 2000Full accounts made up to 31 March 2000 (10 pages)
30 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Director's particulars changed (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 November 1998Return made up to 31/10/98; no change of members (6 pages)
4 November 1998Return made up to 31/10/98; no change of members (6 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
31 October 1997Return made up to 31/10/97; full list of members (8 pages)
31 October 1997Return made up to 31/10/97; full list of members (8 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Return made up to 31/10/96; full list of members (8 pages)
10 November 1996Return made up to 31/10/96; full list of members (8 pages)
11 August 1996Full accounts made up to 31 March 1996 (9 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Full accounts made up to 31 March 1996 (9 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
18 February 1996Memorandum and Articles of Association (14 pages)
18 February 1996Memorandum and Articles of Association (14 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
8 December 1995Company name changed ipe (oil price services) LIMITED\certificate issued on 11/12/95 (4 pages)
8 December 1995Company name changed ipe (oil price services) LIMITED\certificate issued on 11/12/95 (4 pages)
23 October 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1995Full accounts made up to 31 March 1995 (9 pages)
3 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
28 October 1994Return made up to 31/10/94; full list of members (8 pages)
28 October 1994Return made up to 31/10/94; full list of members (8 pages)
26 August 1994Full accounts made up to 31 March 1994 (9 pages)
26 August 1994Full accounts made up to 31 March 1994 (9 pages)
30 March 1994New director appointed (2 pages)
30 March 1994New director appointed (2 pages)
20 October 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 1993Full accounts made up to 31 March 1993 (9 pages)
3 September 1993Full accounts made up to 31 March 1993 (9 pages)
15 February 1993Return made up to 22/01/93; change of members (7 pages)
15 February 1993Return made up to 22/01/93; change of members (7 pages)
7 September 1992Full accounts made up to 31 March 1992 (9 pages)
7 September 1992Full accounts made up to 31 March 1992 (9 pages)
30 March 1992Return made up to 02/01/92; change of members (9 pages)
30 March 1992Return made up to 02/01/92; change of members (9 pages)
2 March 1992Return made up to 02/01/91; full list of members (8 pages)
2 March 1992Return made up to 02/01/91; full list of members (8 pages)
20 March 1991Company name changed pandagrange LIMITED\certificate issued on 21/03/91 (2 pages)
20 March 1991Company name changed pandagrange LIMITED\certificate issued on 21/03/91 (2 pages)
2 January 1991Incorporation (21 pages)
2 January 1991Incorporation (21 pages)