ICE FUTURES LIMITED
Overview
| Company Name | ICE FUTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02571038 |
| 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 FUTURES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ICE FUTURES 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 FUTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICE FUTURES EUROPE LIMITED | Aug 16, 2007 | Aug 16, 2007 |
| ICE FUTURES MARKET SERVICES LIMITED | Oct 24, 2005 | Oct 24, 2005 |
| IPE MARKET SERVICES LIMITED | Dec 11, 1995 | Dec 11, 1995 |
| IPE (OIL PRICE SERVICES) LIMITED | Mar 21, 1991 | Mar 21, 1991 |
| PANDAGRANGE LIMITED | Jan 02, 1991 | Jan 02, 1991 |
What are the latest accounts for ICE FUTURES 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 FUTURES LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ICE FUTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Change of details for Ice Futures Europe 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 to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on Aug 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Stuart Glen Williams as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Ms Elizabeth Miriam Holt as a secretary on Aug 07, 2018 | 2 pages | AP03 | ||
Termination of appointment of Patrick Wolfe Davis as a secretary on Jun 28, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart Williams as a director on Oct 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of David John Peniket as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Who are the officers of ICE FUTURES 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 | 249245850001 | |||||||
| RHODES, Christopher Jeffrey | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United Kingdom | British | 297699870001 | |||||
| BLAKE, Deirdre Ellen | Secretary | 3 Archibald Road N7 0AN London | British | 70122060001 | ||||||
| DAVIS, Patrick Wolfe | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | British | 90406410002 | ||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| PENIKET, David John | Secretary | 83 Tuffnells Way AL5 3HR Harpenden Hertfordshire | British | 67806630002 | ||||||
| TINDALL, Alan Roger | Secretary | Bury Grove Whiteditch Lane Newport CB11 3UD Saffron Walden Essex | British | 8292130002 | ||||||
| WATKINS, Paul John | Secretary | 6 Park House Shore Road Hackney E9 7TB London | British | 115628910001 | ||||||
| BOWERS, Kenneth | Director | Spindleberry Goddens Gill Northiam TN31 6QE Rye East Sussex | British | 25811990002 | ||||||
| CHRISTMAS, Trevor John | Director | Squirrels Court 85 Dale Wood Road BR6 0BY Orpington Kent | United Kingdom | British | 72183890001 | |||||
| JONES, John Lynton | Director | 87 Broomwood Road SW11 6JT London | United Kingdom | British | 110037900001 | |||||
| LYNCH, Philip Francis | Director | 56 Chelsea Park Gardens SW3 6AE London | American | 8069140001 | ||||||
| ODONNELL, Michael John | Director | 375 Blackfen Road DA15 9NJ Sidcup Kent | British | 25812000001 | ||||||
| PENIKET, David John | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United Kingdom | British | 67806630004 | |||||
| REINERT, Richard Arnim | Director | 47 Bedford Gardens W8 7EF London | British | 66586830001 | ||||||
| TINDALL, Alan Roger | Director | Bury Grove Whiteditch Lane Newport CB11 3UD Saffron Walden Essex | England | British | 8292130002 | |||||
| WARD, Richard Churchill, Dr | Director | 41 Church Road TW9 1UA Richmond Surrey | British | 45756410002 | ||||||
| WILDBLOOD, Peter | Director | 83 Abbey Street Ickleton CB10 1SS Saffron Walden Essex | British | 44139930001 | ||||||
| WILLIAMS, Stuart Glen | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | England | South African | 238561610001 |
Who are the persons with significant control of ICE FUTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ice Futures Europe | 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