ICE DATA SERVICES EUROPE LIMITED

ICE DATA SERVICES EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICE DATA SERVICES EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00949387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICE DATA SERVICES EUROPE LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is ICE DATA SERVICES EUROPE LIMITED located?

    Registered Office Address
    2nd Floor, Sancroft Rose Street
    Paternoster Square
    EC4M 7DQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ICE DATA SERVICES EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERACTIVE DATA (EUROPE) LIMITEDMay 26, 2005May 26, 2005
    FT INTERACTIVE DATA (EUROPE) LIMITEDMar 12, 2001Mar 12, 2001
    EXSHARE FINANCIAL LIMITEDFeb 25, 1999Feb 25, 1999
    EXTEL FINANCIAL LIMITEDOct 02, 1986Oct 02, 1986
    EXTEL FINANCIAL AND BUSINESS SERVICES LIMITEDOct 19, 1984Oct 19, 1984
    EXTEL FINANCIAL SERVICES LIMITEDMar 06, 1969Mar 06, 1969

    What are the latest accounts for ICE DATA SERVICES EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICE DATA SERVICES EUROPE LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for ICE DATA SERVICES EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Elizabeth Miriam Holt as a secretary on Nov 19, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Change of details for Idco Overseas Holdings Limited as a person with significant control on Aug 01, 2024

    2 pagesPSC05

    Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on Aug 01, 2024

    1 pagesAD01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Roark Evans as a director on Jan 26, 2024

    2 pagesAP01

    Termination of appointment of Stephen Guy Baker as a director on Jan 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 07, 2022

    2 pagesAP01

    Termination of appointment of Stuart Glen Williams as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Statement of capital on May 11, 2022

    • Capital: GBP 70,443
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    18/03/2022
    RES13

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Scott Anthony Hill as a director on May 15, 2021

    1 pagesTM01

    Appointment of Mr Arthur Warren Gardiner as a director on May 15, 2021

    2 pagesAP01

    Confirmation statement made on Apr 28, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Statement of capital following an allotment of shares on May 28, 2020

    • Capital: GBP 70,443
    3 pagesSH01

    Who are the officers of ICE DATA SERVICES EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Elizabeth Miriam
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Secretary
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    342784490001
    LINDSAY, Charles Ludovic
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Secretary
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    249454250001
    EVANS, Simon Roark
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Director
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    United KingdomBritish318741160001
    GARDINER, Arthur Warren
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Director
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    United StatesAmerican283585120001
    RHODES, Christopher Jeffrey
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Director
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    United KingdomBritish297699870001
    SURDYKOWSKI, Andrew James
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Director
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    United StatesAmerican252169610001
    BOSSEY, Kelvin Charles
    Kerala 38 Ashley Road
    KT12 1HS Walton On Thames
    Surrey
    Secretary
    Kerala 38 Ashley Road
    KT12 1HS Walton On Thames
    Surrey
    British12989220003
    DAVIS, Patrick Wolfe
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    208855190001
    HAUG, Martin
    Fitzroy House
    13 17 Epworth Street
    EC2A 4DL London
    Secretary
    Fitzroy House
    13 17 Epworth Street
    EC2A 4DL London
    192507180001
    BAKER, Stephen Guy, Mr.
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United KingdomBritish258287210001
    BANFIELD, James George
    1 Woodhill Cottages
    Woodhill Common Road, Danbury
    CM3 4AN Chelmsford
    Essex
    Director
    1 Woodhill Cottages
    Woodhill Common Road, Danbury
    CM3 4AN Chelmsford
    Essex
    EnglandBritish68966610001
    BELL, David Charles Maurice, Sir
    35 Belitha Villas
    N1 1PE London
    Director
    35 Belitha Villas
    N1 1PE London
    EnglandBritish9970240001
    BROOKES, Nicholas George
    53 Wildcroft Manor
    Putney
    SW15 3TT London
    Director
    53 Wildcroft Manor
    Putney
    SW15 3TT London
    British64264520004
    CAMBER, Peter
    62 Longdown Lane North
    Ewell
    KT17 3JG Epsom
    Surrey
    Director
    62 Longdown Lane North
    Ewell
    KT17 3JG Epsom
    Surrey
    British13651360002
    CARVELL, Jeremy
    Fitzroy House
    13 17 Epworth Street
    EC2A 4DL London
    Director
    Fitzroy House
    13 17 Epworth Street
    EC2A 4DL London
    United KingdomBritish150905660009
    CLARK, Stuart James
    2a Upfield
    CR0 5DP Croydon
    Surrey
    Director
    2a Upfield
    CR0 5DP Croydon
    Surrey
    British51745050001
    COLLS, Brian
    4 Stables Court
    SL7 2JD Marlow
    Buckinghamshire
    Director
    4 Stables Court
    SL7 2JD Marlow
    Buckinghamshire
    British64071820001
    D'ARCY, Raymond Leo
    Jorie Lane
    MA02081 Walpole
    20
    Massachusetts
    Director
    Jorie Lane
    MA02081 Walpole
    20
    Massachusetts
    UsaUs Citizen145995730001
    GILBERT, Richard
    Ryefield Packhorse Road
    Bessel's Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Ryefield Packhorse Road
    Bessel's Green
    TN13 2QP Sevenoaks
    Kent
    EnglandBritish86461880001
    HEPSWORTH, Mark Graham
    Fitzroy House
    13 17 Epworth Street
    EC2A 4DL London
    Director
    Fitzroy House
    13 17 Epworth Street
    EC2A 4DL London
    UsaBritish185635700001
    HILL, Scott Anthony
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United StatesAmerican153589790001
    HYNES, Mark Arthur Clavell
    8 Trails End Lane
    06877 Ridgefield
    Connecticut
    Usa
    Director
    8 Trails End Lane
    06877 Ridgefield
    Connecticut
    Usa
    British64264460004
    KELLETT-CLARKE, Richard Graham Quinton
    Plaitford House
    Pound Lane
    SO51 6EH Plaitford
    Hampshire
    Director
    Plaitford House
    Pound Lane
    SO51 6EH Plaitford
    Hampshire
    EnglandBritish138013280001
    KING, John
    154 Park Avenue
    Arlington
    Ma 02174
    Usa
    Director
    154 Park Avenue
    Arlington
    Ma 02174
    Usa
    UsaUsa60883340003
    MILLER, Alan Charles
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    Director
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    EnglandBritish9806700005
    NOBLE, Timothy Taihibou Michael Frederic
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    EnglandBritish139323540001
    PENIKET, David John
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    EnglandBritish67806630005
    PERKINS, Frederick James
    25 Ham Farm Road
    TW10 5NA Richmond
    Surrey
    Director
    25 Ham Farm Road
    TW10 5NA Richmond
    Surrey
    United KingdomBritish27861770001
    ROWLANDS, Sharon Teresa
    52 Wickham Way
    Park Langley
    BR3 3AP Beckenham
    Kent
    Director
    52 Wickham Way
    Park Langley
    BR3 3AP Beckenham
    Kent
    British32460410001
    SARGEANT, Roger John
    13-17 Epworth Street
    EC2A 4DL London
    Fitzroy House
    United Kingdom
    United Kingdom
    Director
    13-17 Epworth Street
    EC2A 4DL London
    Fitzroy House
    United Kingdom
    United Kingdom
    EnglandBritish86461760002
    SHAPCOTT, John Brian
    32 South Croxted Road
    SE21 8BB London
    Director
    32 South Croxted Road
    SE21 8BB London
    British12989310001
    SHORT, Johnathan Huston
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United StatesAmerican102596480002
    WALSH, Jason Langley
    Fitzroy House
    13 17 Epworth Street
    EC2A 4DL London
    Director
    Fitzroy House
    13 17 Epworth Street
    EC2A 4DL London
    EnglandNew Zealander176185130001
    WILLIAMS, Stuart Glen
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    EnglandSouth African238561610001
    WILSON, Graham John Stewart
    Mardon
    TQ13 8LX Moretonhampstead
    Devon
    Director
    Mardon
    TQ13 8LX Moretonhampstead
    Devon
    British52969380001

    Who are the persons with significant control of ICE DATA SERVICES EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Idco Overseas Holdings Limited
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Apr 06, 2016
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0