ICE PROCESSING INTERNATIONAL LIMITED

ICE PROCESSING INTERNATIONAL LIMITED

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

    Company NameICE PROCESSING INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03838356
    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 PROCESSING INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ICE PROCESSING INTERNATIONAL 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 PROCESSING INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    T-ZERO INTERNATIONAL LIMITEDJun 27, 2007Jun 27, 2007
    CREDITEX INTERNATIONAL LIMITEDSep 03, 1999Sep 03, 1999

    What are the latest accounts for ICE PROCESSING INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ICE PROCESSING INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueNo

    What are the latest filings for ICE PROCESSING INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Change of details for Aether Ios Limited as a person with significant control on Aug 01, 2024

    2 pagesPSC05

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

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 03, 2020 with updates

    3 pagesCS01

    Termination of appointment of Clive Pieter De Ruig as a director on Jun 23, 2020

    1 pagesTM01

    Appointment of Mr Stuart Glen Williams as a director on Jun 23, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Miriam Holt as a secretary on Aug 09, 2018

    2 pagesAP03

    Termination of appointment of Patrick Wolfe Davis as a secretary on Jun 28, 2018

    1 pagesTM02

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Who are the officers of ICE PROCESSING INTERNATIONAL 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
    249268690001
    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 KingdomBritishDirector297699870001
    DAVIS, Patrick Wolfe
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Secretary
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    181887150001
    HILL, Matthew John
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Secretary
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    160033900001
    HIRANI, Sunil Gordhan
    18 Oregan Road
    Bedford
    New York
    10549
    Usa
    Secretary
    18 Oregan Road
    Bedford
    New York
    10549
    Usa
    UsDirector66938280003
    MCEVOY, John Patrick
    Apt 5a,28 Laight St
    New York
    10013
    Usa
    Secretary
    Apt 5a,28 Laight St
    New York
    10013
    Usa
    UsInvestment Banker67076390002
    NEVIN, David Anthony
    Flat B
    70 Tremadoc Road
    SW4 7LP London
    Secretary
    Flat B
    70 Tremadoc Road
    SW4 7LP London
    Irish116333250001
    SHARMA, Niteen
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Secretary
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    BritishHead Of Legal & Compliance Eur87665680002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BARSOOM, Peter Nagui
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    UsaAmericanDirector153818150001
    BEESTON, Mark Ian
    Dove House
    Higham Road
    NN9 6QE Stanwick
    Northamptonshire
    Director
    Dove House
    Higham Road
    NN9 6QE Stanwick
    Northamptonshire
    United KingdomBritishPresident And Ceo77313070003
    BIGGAR, Grant Greville
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    UsaAustralianDirector178284630001
    BIGGAR, Grant Greville
    2 Peony Court
    13-15 Park Walk
    SW10 OAJ London
    Director
    2 Peony Court
    13-15 Park Walk
    SW10 OAJ London
    New ZealanderCompany Director96808090002
    COKER JNR, Peter Lee
    42 Donne Place
    SW3 2NH London
    Director
    42 Donne Place
    SW3 2NH London
    AmericanDirector89894470001
    CORONA, Sophia
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United StatesAmericanChief Financial Officer133793720001
    DANESE, Gustavo Andrea
    28 Laight Street
    Apartment 5e
    New York
    Ny 10013
    Director
    28 Laight Street
    Apartment 5e
    New York
    Ny 10013
    BritishCompany President91766060001
    DE RUIG, Clive Pieter
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United KingdomBritishManaging Director136237870003
    EFFREN, Elain
    88 Greenwich Street
    Apartment 2008
    New York
    10006 New York
    Usa
    Director
    88 Greenwich Street
    Apartment 2008
    New York
    10006 New York
    Usa
    AmericanDirector104208660001
    GRIFONETTI, John
    2 Stokes Farm Road
    FOREIGN Old Tappan
    New Jersey Nj07675
    Usa
    Director
    2 Stokes Farm Road
    FOREIGN Old Tappan
    New Jersey Nj07675
    Usa
    AmericanCoo President142041440001
    HIRANI, Sunil Gordhan, Mr.
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United StatesAmericanDirector66938280004
    MCEVOY, John Patrick
    Apt 5a,28 Laight St
    New York
    10013
    Usa
    Director
    Apt 5a,28 Laight St
    New York
    10013
    Usa
    UsCo Chairman67076390002
    MCKINNON, Bradley Kempton
    24 Fairacres
    KT11 2JW Cobham
    Surrey
    Director
    24 Fairacres
    KT11 2JW Cobham
    Surrey
    AmericanBanking74070310001
    TOBER, Jeffrey
    The Pidgeonhole Flat
    13 Langton Street
    SW10 0JL London
    Director
    The Pidgeonhole Flat
    13 Langton Street
    SW10 0JL London
    UsDirector Brokerage Firm66982080001
    WENINGER, Bernard
    70 Howards Lane
    Putney
    SW15 6QD London
    Director
    70 Howards Lane
    Putney
    SW15 6QD London
    AustrianChief Executive91314000001
    WILLIAMS, Stuart Glen
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Director
    Chiswell Street
    EC1Y 4SA London
    Milton Gate
    EnglandSouth AfricanDirector267325470001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of ICE PROCESSING INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07227809
    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