Company NameIce Clear UK Limited
DirectorChristopher Jeffrey Rhodes
Company StatusActive
Company Number06220083
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMs Elizabeth Miriam Holt
StatusCurrent
Appointed08 August 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 7 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(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameRichard Vaughn Spencer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleChief Financial Officer
Correspondence Address73 E Park Lane Ne
Atlanta
Ga 30309
United States
Director NameMs Claire Lesley Wright
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NamePatrick Wolfe Davis
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2007(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 2013)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Paul David Swann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Finbarr Patrick Hutcheson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed13 February 2020(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA

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 $1Intercontinentalexchange Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

2 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Stuart Glen Williams as a director on 13 February 2020 (2 pages)
19 February 2020Termination of appointment of Finbarr Patrick Hutcheson as a director on 13 February 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 August 2018Termination of appointment of Paul David Swann as a director on 1 October 2017 (1 page)
8 August 2018Appointment of Mr Finbarr Patrick Hutcheson as a director on 1 October 2017 (2 pages)
8 August 2018Appointment of Ms Elizabeth Miriam Holt as a secretary on 8 August 2018 (2 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 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)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • USD 100
(3 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • USD 100
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • USD 100
(3 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • USD 100
(3 pages)
3 October 2014Amended accounts for a dormant company made up to 31 December 2013 (1 page)
3 October 2014Amended accounts for a dormant company made up to 31 December 2013 (1 page)
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)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 100
(3 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 100
(3 pages)
18 December 2013Termination of appointment of Scott Hill as a director (1 page)
18 December 2013Appointment of Mr Paul David Swann as a director (2 pages)
18 December 2013Termination of appointment of Claire Wright as a director (1 page)
18 December 2013Appointment of Mr Paul David Swann as a director (2 pages)
18 December 2013Termination of appointment of Scott Hill as a director (1 page)
18 December 2013Termination of appointment of Claire Wright as a director (1 page)
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)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 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)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 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)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
22 December 2009Director's details changed for Claire Lesley Wright on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Claire Lesley Wright on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
22 December 2009Director's details changed for Claire Lesley Wright on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Claire Lesley Wright on 8 August 2009 (1 page)
10 November 2009Director's details changed for Claire Lesley Wright on 8 August 2009 (1 page)
10 November 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Claire Lesley Wright on 8 August 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Return made up to 19/04/09; full list of members (3 pages)
8 May 2009Return made up to 19/04/09; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from international house 1 st. Katherine's way london E1W 1UY (1 page)
17 December 2008Registered office changed on 17/12/2008 from international house 1 st. Katherine's way london E1W 1UY (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
2 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
19 April 2007Incorporation (18 pages)
19 April 2007Incorporation (18 pages)