Company NameIce Benchmark Administration Limited
Company StatusActive
Company Number08457573
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Previous NameNYSE Euronext Rate Administration Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameCandice Koederitz
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2018(5 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr John David Crompton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Thomas Christopher Evans
StatusCurrent
Appointed29 November 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Clive Pieter De Ruig
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Nigel Paul Topping
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameElizabeth Kathryn King
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2023(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Gerard Anthony Manley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(10 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Benoit Leonard De Juvigny
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Finbarr Patrick Hutcheson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Marino Paul Keith Luchmun
StatusResigned
Appointed01 September 2013(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 04 October 2013)
RoleCompany Director
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMr Marino Paul Keith Luchmun
StatusResigned
Appointed04 October 2013(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 06 January 2014)
RoleCompany Director
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMrs Deborah Harvey
StatusResigned
Appointed04 October 2013(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 06 January 2014)
RoleCompany Director
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed06 January 2014(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMs Joanna Ruth Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Andre HÉLier Villeneuve
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(10 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Michel AndrÉ Jean-Edmond Prada
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr David S Goone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2022)
RoleChief Strategy Officer
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMrs Mary John Miller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Roderick Louis Paris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameDame Deanne Shirley Julius
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Timothy Joseph Bowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NamePaula Madoff
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2018(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Charles Ludovic Lindsay
StatusResigned
Appointed15 August 2018(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 November 2018)
RoleCompany Director
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

15.7m at $1Nyse Holdings Uk Limited
100.00%
Ordinary
1 at £1Nyse Holdings Uk Limited
0.00%
Ordinary 1

Financials

Year2014
Turnover£7,703,103
Net Worth£8,128,747
Cash£10,196,350
Current Liabilities£3,206,167

Accounts

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

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

2 October 2020Full accounts made up to 31 December 2019 (30 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 September 2019Termination of appointment of Deanne Shirley Julius as a director on 30 September 2019 (1 page)
3 September 2019Full accounts made up to 31 December 2018 (25 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Charles Ludovic Lindsay as a secretary on 29 November 2018 (1 page)
30 November 2018Appointment of Mr Thomas Christopher Evans as a secretary on 29 November 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (24 pages)
21 August 2018Appointment of Mr Charles Ludovic Lindsay as a secretary on 15 August 2018 (2 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
3 May 2018Appointment of Mr John David Crompton as a director on 1 May 2018 (2 pages)
12 April 2018Appointment of Paula Madoff as a director on 1 April 2018 (2 pages)
12 April 2018Appointment of Candice Koederitz as a director on 1 April 2018 (2 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Roderick Louis Paris as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Mary John Miller as a director on 31 January 2018 (1 page)
16 October 2017Appointment of Mr Timothy Joseph Bowler as a director on 2 October 2017 (2 pages)
16 October 2017Appointment of Mr Timothy Joseph Bowler as a director on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Finbarr Patrick Hutcheson as a director on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Finbarr Patrick Hutcheson as a director on 2 October 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (23 pages)
22 September 2017Full accounts made up to 31 December 2016 (23 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
21 July 2016Appointment of Dame Deanne Shirley Julius as a director on 21 June 2016 (2 pages)
21 July 2016Appointment of Dame Deanne Shirley Julius as a director on 21 June 2016 (2 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
  • USD 15,700,000
(7 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
  • USD 15,700,000
(7 pages)
20 October 2015Appointment of Mr Roderick Louis Paris as a director on 16 October 2015 (2 pages)
20 October 2015Appointment of Mr Roderick Louis Paris as a director on 16 October 2015 (2 pages)
17 July 2015Termination of appointment of Joanna Ruth Perkins as a director on 7 July 2015 (1 page)
17 July 2015Termination of appointment of Joanna Ruth Perkins as a director on 7 July 2015 (1 page)
17 July 2015Termination of appointment of Joanna Ruth Perkins as a director on 7 July 2015 (1 page)
26 May 2015Full accounts made up to 31 December 2014 (19 pages)
26 May 2015Full accounts made up to 31 December 2014 (19 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
  • USD 15,700,000
(7 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
  • USD 15,700,000
(7 pages)
26 January 2015Appointment of Mrs Mary John Miller as a director on 23 December 2014 (2 pages)
26 January 2015Appointment of Mrs Mary John Miller as a director on 23 December 2014 (2 pages)
15 August 2014Appointment of Mr David Goone as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr David Goone as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr David Goone as a director on 7 August 2014 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Appointment of Mr Michel André Jean-Edmond Prada as a director (2 pages)
7 July 2014Appointment of Mr Michel André Jean-Edmond Prada as a director (2 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
  • USD 15,700,000
(5 pages)
10 April 2014Director's details changed for Mr Finbarr Patrick Hutcheson on 30 January 2014 (2 pages)
10 April 2014Secretary's details changed for Mr Patrick Wolfe Davis on 6 January 2014 (1 page)
10 April 2014Secretary's details changed for Mr Patrick Wolfe Davis on 6 January 2014 (1 page)
10 April 2014Director's details changed for Mr Finbarr Patrick Hutcheson on 30 January 2014 (2 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
  • USD 15,700,000
(5 pages)
10 April 2014Secretary's details changed for Mr Patrick Wolfe Davis on 6 January 2014 (1 page)
10 February 2014Director's details changed for Ms Joanna Ruth Miller on 1 February 2014 (2 pages)
10 February 2014Appointment of Ms Joanna Ruth Miller as a director (2 pages)
10 February 2014Appointment of Mr André-François Hélier Villeneuve as a director (2 pages)
10 February 2014Director's details changed for Ms Joanna Ruth Miller on 1 February 2014 (2 pages)
10 February 2014Appointment of Mr André-François Hélier Villeneuve as a director (2 pages)
10 February 2014Appointment of Ms Joanna Ruth Miller as a director (2 pages)
10 February 2014Director's details changed for Ms Joanna Ruth Miller on 1 February 2014 (2 pages)
3 February 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom on 3 February 2014 (1 page)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1
  • USD 15,700,000
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1
  • USD 15,700,000
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1
  • USD 15,000,000
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1
  • USD 15,000,000
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1
  • USD 13,500,000
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1
  • USD 13,500,000
(3 pages)
8 January 2014Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages)
8 January 2014Termination of appointment of Deborah Harvey as a secretary (1 page)
8 January 2014Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages)
8 January 2014Termination of appointment of Marino Luchmun as a secretary (1 page)
8 January 2014Termination of appointment of Marino Luchmun as a secretary (1 page)
8 January 2014Termination of appointment of Deborah Harvey as a secretary (1 page)
13 November 2013Company name changed nyse euronext rate administration LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed nyse euronext rate administration LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Appointment of Mr Marino Paul Keith Luchmun as a secretary (2 pages)
25 October 2013Appointment of Mr Marino Paul Keith Luchmun as a secretary (2 pages)
4 October 2013Appointment of Mrs Deborah Harvey as a secretary (2 pages)
4 October 2013Appointment of Mrs Deborah Harvey as a secretary (2 pages)
4 October 2013Termination of appointment of Marino Luchmun as a secretary (1 page)
4 October 2013Termination of appointment of Marino Luchmun as a secretary (1 page)
12 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 September 2013Appointment of Mr Marino Paul Keith Luchmun as a secretary (2 pages)
12 September 2013Appointment of Mr Marino Paul Keith Luchmun as a secretary (2 pages)
12 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)