Company NameIce Asia Holdings Limited
Company StatusActive
Company Number08735185
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Previous NameIce Asia Holdco Limited

Business Activity

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

Directors

Secretary NameMs Elizabeth Miriam Holt
StatusCurrent
Appointed07 August 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
Director NameMr Andrew James Surdykowski
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2018(5 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
Director NameMr Arthur Warren Gardiner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Jeffrey Rhodes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
Director NameMs Claire Lesley Wright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
Director NameMr Johnathan Huston Short
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 5th Floor
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(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA

Location

Registered AddressMilton Gate 5th Floor
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

181.5m at $1Aether Ios LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,701,148
Cash£1,120,047
Current Liabilities£6,335,041

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 Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

2 March 2021Statement of capital following an allotment of shares on 26 January 2021
  • USD 206,324,043
(3 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
16 October 2020Statement of capital following an allotment of shares on 22 May 2020
  • USD 200,224,043
(3 pages)
2 October 2020Full accounts made up to 31 December 2019 (19 pages)
31 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
4 September 2019Full accounts made up to 31 December 2018 (18 pages)
6 March 2019Statement of capital following an allotment of shares on 12 December 2018
  • USD 198,724,043
(3 pages)
7 November 2018Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages)
29 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
29 October 2018Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (17 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)
14 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • USD 190,624,043
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • USD 190,624,043
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 19 December 2016
  • USD 184,824,043
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 19 December 2016
  • USD 184,824,043
(3 pages)
22 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
5 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
5 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • USD 181,454,043
(3 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders (4 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders (4 pages)
11 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • USD 181,454,043
(3 pages)
21 July 2015Full accounts made up to 31 December 2014 (14 pages)
21 July 2015Full accounts made up to 31 December 2014 (14 pages)
18 June 2015Appointment of Mr Johnathan Huston Short as a director on 4 June 2015 (2 pages)
18 June 2015Appointment of Mr Johnathan Huston Short as a director on 4 June 2015 (2 pages)
18 June 2015Appointment of Mr Johnathan Huston Short as a director on 4 June 2015 (2 pages)
8 May 2015Statement of capital following an allotment of shares on 17 February 2015
  • USD 167,454,043
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 17 February 2015
  • USD 167,454,043
(3 pages)
1 May 2015Termination of appointment of Claire Lesley Wright as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Claire Lesley Wright as a director on 30 April 2015 (1 page)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • USD 155,854,043
(4 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • USD 155,854,043
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • USD 155,854,043
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • USD 155,854,043
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • USD 155,854,043
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 151,500,001
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 151,500,001
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • USD 1,500,001
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • USD 1,500,001
(3 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
11 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
25 October 2013Change of name notice (2 pages)
25 October 2013Change of name notice (2 pages)
25 October 2013Company name changed ice asia holdco LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
25 October 2013Company name changed ice asia holdco LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
22 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-16
(1 page)
22 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-16
(1 page)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)