60 Chiswell Street
London
EC1Y 4SA
Director Name | Mr Andrew James Surdykowski |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2018(5 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Arthur Warren Gardiner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 May 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Christopher Jeffrey Rhodes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Director Name | Ms Claire Lesley Wright |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr David John Peniket |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Scott Anthony Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Mr Patrick Wolfe Davis |
---|---|
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Johnathan Huston Short |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Stuart Glen Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
Registered Address | Milton Gate 5th Floor 60 Chiswell Street London EC1Y 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
181.5m at $1 | Aether Ios LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,701,148 |
Cash | £1,120,047 |
Current Liabilities | £6,335,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
2 March 2021 | Statement of capital following an allotment of shares on 26 January 2021
|
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
16 October 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
2 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
31 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 March 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
7 November 2018 | Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
29 October 2018 | Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 August 2018 | Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018 (2 pages) |
3 July 2018 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page) |
14 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
5 December 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
22 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders (4 pages) |
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders (4 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
21 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 June 2015 | Appointment of Mr Johnathan Huston Short as a director on 4 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Johnathan Huston Short as a director on 4 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Johnathan Huston Short as a director on 4 June 2015 (2 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
1 May 2015 | Termination of appointment of Claire Lesley Wright as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Claire Lesley Wright as a director on 30 April 2015 (1 page) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
11 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
11 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
25 October 2013 | Change of name notice (2 pages) |
25 October 2013 | Change of name notice (2 pages) |
25 October 2013 | Company name changed ice asia holdco LIMITED\certificate issued on 25/10/13
|
25 October 2013 | Company name changed ice asia holdco LIMITED\certificate issued on 25/10/13
|
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
16 October 2013 | Incorporation
|
16 October 2013 | Incorporation
|