ICE DATA SERVICES EUROPE LIMITED
Overview
| Company Name | ICE DATA SERVICES EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00949387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ICE DATA SERVICES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERACTIVE DATA (EUROPE) LIMITED | May 26, 2005 | May 26, 2005 |
| FT INTERACTIVE DATA (EUROPE) LIMITED | Mar 12, 2001 | Mar 12, 2001 |
| EXSHARE FINANCIAL LIMITED | Feb 25, 1999 | Feb 25, 1999 |
| EXTEL FINANCIAL LIMITED | Oct 02, 1986 | Oct 02, 1986 |
| EXTEL FINANCIAL AND BUSINESS SERVICES LIMITED | Oct 19, 1984 | Oct 19, 1984 |
| EXTEL FINANCIAL SERVICES LIMITED | Mar 06, 1969 | Mar 06, 1969 |
What are the latest accounts for ICE DATA SERVICES EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICE DATA SERVICES EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for ICE DATA SERVICES EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Elizabeth Miriam Holt as a secretary on Nov 19, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Change of details for Idco Overseas Holdings Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Roark Evans as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Guy Baker as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Glen Williams as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on May 11, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Termination of appointment of Scott Anthony Hill as a director on May 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arthur Warren Gardiner as a director on May 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 28, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of ICE DATA SERVICES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLT, Elizabeth Miriam | Secretary | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | 342784490001 | |||||||
| LINDSAY, Charles Ludovic | Secretary | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | 249454250001 | |||||||
| EVANS, Simon Roark | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United Kingdom | British | 318741160001 | |||||
| GARDINER, Arthur Warren | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United States | American | 283585120001 | |||||
| RHODES, Christopher Jeffrey | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United Kingdom | British | 297699870001 | |||||
| SURDYKOWSKI, Andrew James | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United States | American | 252169610001 | |||||
| BOSSEY, Kelvin Charles | Secretary | Kerala 38 Ashley Road KT12 1HS Walton On Thames Surrey | British | 12989220003 | ||||||
| DAVIS, Patrick Wolfe | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | 208855190001 | |||||||
| HAUG, Martin | Secretary | Fitzroy House 13 17 Epworth Street EC2A 4DL London | 192507180001 | |||||||
| BAKER, Stephen Guy, Mr. | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United Kingdom | British | 258287210001 | |||||
| BANFIELD, James George | Director | 1 Woodhill Cottages Woodhill Common Road, Danbury CM3 4AN Chelmsford Essex | England | British | 68966610001 | |||||
| BELL, David Charles Maurice, Sir | Director | 35 Belitha Villas N1 1PE London | England | British | 9970240001 | |||||
| BROOKES, Nicholas George | Director | 53 Wildcroft Manor Putney SW15 3TT London | British | 64264520004 | ||||||
| CAMBER, Peter | Director | 62 Longdown Lane North Ewell KT17 3JG Epsom Surrey | British | 13651360002 | ||||||
| CARVELL, Jeremy | Director | Fitzroy House 13 17 Epworth Street EC2A 4DL London | United Kingdom | British | 150905660009 | |||||
| CLARK, Stuart James | Director | 2a Upfield CR0 5DP Croydon Surrey | British | 51745050001 | ||||||
| COLLS, Brian | Director | 4 Stables Court SL7 2JD Marlow Buckinghamshire | British | 64071820001 | ||||||
| D'ARCY, Raymond Leo | Director | Jorie Lane MA02081 Walpole 20 Massachusetts | Usa | Us Citizen | 145995730001 | |||||
| GILBERT, Richard | Director | Ryefield Packhorse Road Bessel's Green TN13 2QP Sevenoaks Kent | England | British | 86461880001 | |||||
| HEPSWORTH, Mark Graham | Director | Fitzroy House 13 17 Epworth Street EC2A 4DL London | Usa | British | 185635700001 | |||||
| HILL, Scott Anthony | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United States | American | 153589790001 | |||||
| HYNES, Mark Arthur Clavell | Director | 8 Trails End Lane 06877 Ridgefield Connecticut Usa | British | 64264460004 | ||||||
| KELLETT-CLARKE, Richard Graham Quinton | Director | Plaitford House Pound Lane SO51 6EH Plaitford Hampshire | England | British | 138013280001 | |||||
| KING, John | Director | 154 Park Avenue Arlington Ma 02174 Usa | Usa | Usa | 60883340003 | |||||
| MILLER, Alan Charles | Director | 39 Russell Road Moor Park HA6 2LP Northwood Middlesex | England | British | 9806700005 | |||||
| NOBLE, Timothy Taihibou Michael Frederic | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | England | British | 139323540001 | |||||
| PENIKET, David John | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | England | British | 67806630005 | |||||
| PERKINS, Frederick James | Director | 25 Ham Farm Road TW10 5NA Richmond Surrey | United Kingdom | British | 27861770001 | |||||
| ROWLANDS, Sharon Teresa | Director | 52 Wickham Way Park Langley BR3 3AP Beckenham Kent | British | 32460410001 | ||||||
| SARGEANT, Roger John | Director | 13-17 Epworth Street EC2A 4DL London Fitzroy House United Kingdom United Kingdom | England | British | 86461760002 | |||||
| SHAPCOTT, John Brian | Director | 32 South Croxted Road SE21 8BB London | British | 12989310001 | ||||||
| SHORT, Johnathan Huston | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United States | American | 102596480002 | |||||
| WALSH, Jason Langley | Director | Fitzroy House 13 17 Epworth Street EC2A 4DL London | England | New Zealander | 176185130001 | |||||
| WILLIAMS, Stuart Glen | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | England | South African | 238561610001 | |||||
| WILSON, Graham John Stewart | Director | Mardon TQ13 8LX Moretonhampstead Devon | British | 52969380001 |
Who are the persons with significant control of ICE DATA SERVICES EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Idco Overseas Holdings Limited | Apr 06, 2016 | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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