Company NameAether Ios Limited
Company StatusActive
Company Number07227809
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMs Elizabeth Miriam Holt
StatusCurrent
Appointed07 August 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address5th Floor Milton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Andrew James Surdykowski
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Milton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Arthur Warren Gardiner
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2021(11 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Milton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Jeffrey Rhodes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Milton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Milton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameJohnathan Huston Short
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Milton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameScott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Milton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NamePatrick Wolfe Davis
NationalityBritish
StatusResigned
Appointed26 April 2010(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 28 June 2018)
RoleCompany Director
Correspondence Address5th Floor Milton 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(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Milton Gate 60 Chiswell Street
London
EC1Y 4SA

Contact

Websiteeuronext.com
Telephone020 76608585
Telephone regionLondon

Location

Registered Address5th Floor Milton Gate
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10.6m at $0.01Ice Europe Parent LTD
100.00%
Ordinary B

Financials

Year2014
Net Worth£2,147,483,647
Cash£3,164,983
Current Liabilities£243,320,790

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Filing History

2 October 2020Full accounts made up to 31 December 2019 (25 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages)
29 October 2018Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (25 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)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 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)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 October 2016Statement by Directors (1 page)
31 October 2016Statement by Directors (1 page)
31 October 2016Solvency Statement dated 06/10/16 (1 page)
31 October 2016Statement of capital on 31 October 2016
  • USD 106,361
(3 pages)
31 October 2016Resolutions
  • RES13 ‐ Share premium reduced 06/10/2016
(1 page)
31 October 2016Solvency Statement dated 06/10/16 (1 page)
31 October 2016Statement of capital on 31 October 2016
  • USD 106,361
(3 pages)
31 October 2016Resolutions
  • RES13 ‐ Share premium reduced 06/10/2016
(1 page)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 106,360
(4 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 106,360
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Director's details changed for Johnathan Huston Short on 1 February 2015 (2 pages)
15 May 2015Director's details changed for Scott Anthony Hill on 1 February 2015 (2 pages)
15 May 2015Director's details changed for Johnathan Huston Short on 1 February 2015 (2 pages)
15 May 2015Secretary's details changed for Patrick Wolfe Davis on 1 February 2015 (1 page)
15 May 2015Secretary's details changed for Patrick Wolfe Davis on 1 February 2015 (1 page)
15 May 2015Secretary's details changed for Patrick Wolfe Davis on 1 February 2015 (1 page)
15 May 2015Director's details changed for Scott Anthony Hill on 1 February 2015 (2 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • USD 106,360
(4 pages)
15 May 2015Director's details changed for Johnathan Huston Short on 1 February 2015 (2 pages)
15 May 2015Director's details changed for Mr David John Peniket on 1 February 2015 (2 pages)
15 May 2015Director's details changed for Mr David John Peniket on 1 February 2015 (2 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • USD 106,360
(4 pages)
15 May 2015Director's details changed for Scott Anthony Hill on 1 February 2015 (2 pages)
15 May 2015Director's details changed for Mr David John Peniket on 1 February 2015 (2 pages)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/04/2014
(6 pages)
15 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/04/2014
(6 pages)
15 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/04/2014
(6 pages)
15 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/04/2014
(6 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • USD 106,360
(6 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • USD 106,360
(6 pages)
6 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 106,360
  • ANNOTATION A second filed SH01 was registered on 15/05/2014
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 106,360
  • ANNOTATION A second filed SH01 was registered on 15/05/2014
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 106,360
  • ANNOTATION A second filed SH01 was registered on 15/05/2014
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 106,360
  • ANNOTATION A second filed SH01 was registered on 15/05/2014
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 106,360
  • ANNOTATION A second filed SH01 was registered on 15/05/2014
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • USD 106,360
  • ANNOTATION A second filed SH01 was registered on 15/05/2014
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 2 August 2010
  • USD 106,360
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 2 August 2010
  • USD 106,360
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 2 August 2010
  • USD 106,360
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (17 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2013
(7 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2013
(7 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
12 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • USD 55,950
(5 pages)
12 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • USD 55,950
(5 pages)
12 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • USD 55,950
(5 pages)
10 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1
  • USD 55,600
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1
  • USD 55,600
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 1
  • USD 55,044
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1
  • USD 55,600
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 1
  • USD 55,044
(6 pages)
28 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 1
  • USD 55,044
(6 pages)
15 July 2010Resolutions
  • RES13 ‐ Section 551 & 630 08/07/2010
(2 pages)
15 July 2010Resolutions
  • RES13 ‐ Section 551 & 630 08/07/2010
(2 pages)
12 July 2010Solvency statement dated 09/07/10 (1 page)
12 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2010Statement of capital on 12 July 2010
  • USD 55,600
(5 pages)
12 July 2010Statement by directors (1 page)
12 July 2010Solvency statement dated 09/07/10 (1 page)
12 July 2010Statement by directors (1 page)
12 July 2010Statement of capital on 12 July 2010
  • USD 55,600
(5 pages)
12 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 May 2010Resolutions
  • RES13 ‐ Loan agreement & option premium loan agreement 29/04/2010
(3 pages)
26 May 2010Resolutions
  • RES13 ‐ Loan agreement & option premium loan agreement 29/04/2010
(3 pages)
18 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
18 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
28 April 2010Appointment of Patrick Wolfe Davis as a secretary (3 pages)
28 April 2010Appointment of Patrick Wolfe Davis as a secretary (3 pages)
19 April 2010Incorporation (49 pages)
19 April 2010Incorporation (49 pages)