ICE PROCESSING INTERNATIONAL LIMITED
Overview
| Company Name | ICE PROCESSING INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03838356 |
| 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 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 Address | No |
What were the previous names of ICE PROCESSING INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| T-ZERO INTERNATIONAL LIMITED | Jun 27, 2007 | Jun 27, 2007 |
| CREDITEX INTERNATIONAL LIMITED | Sep 03, 1999 | Sep 03, 1999 |
What are the latest accounts for ICE PROCESSING INTERNATIONAL 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 PROCESSING INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for ICE PROCESSING INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Aether Ios Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with updates | 3 pages | CS01 | ||
Termination of appointment of Clive Pieter De Ruig as a director on Jun 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Stuart Glen Williams as a director on Jun 23, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elizabeth Miriam Holt as a secretary on Aug 09, 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 Sep 03, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of ICE PROCESSING INTERNATIONAL 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 | 249268690001 | |||||||
| RHODES, Christopher Jeffrey | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United Kingdom | British | 297699870001 | |||||
| DAVIS, Patrick Wolfe | Secretary | Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | 181887150001 | |||||||
| HILL, Matthew John | Secretary | Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | 160033900001 | |||||||
| HIRANI, Sunil Gordhan | Secretary | 18 Oregan Road Bedford New York 10549 Usa | Us | 66938280003 | ||||||
| MCEVOY, John Patrick | Secretary | Apt 5a,28 Laight St New York 10013 Usa | Us | 67076390002 | ||||||
| NEVIN, David Anthony | Secretary | Flat B 70 Tremadoc Road SW4 7LP London | Irish | 116333250001 | ||||||
| SHARMA, Niteen | Secretary | Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | British | 87665680002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BARSOOM, Peter Nagui | Director | Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | Usa | American | 153818150001 | |||||
| BEESTON, Mark Ian | Director | Dove House Higham Road NN9 6QE Stanwick Northamptonshire | United Kingdom | British | 77313070003 | |||||
| BIGGAR, Grant Greville | Director | Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | Usa | Australian | 178284630001 | |||||
| BIGGAR, Grant Greville | Director | 2 Peony Court 13-15 Park Walk SW10 OAJ London | New Zealander | 96808090002 | ||||||
| COKER JNR, Peter Lee | Director | 42 Donne Place SW3 2NH London | American | 89894470001 | ||||||
| CORONA, Sophia | Director | Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United States | American | 133793720001 | |||||
| DANESE, Gustavo Andrea | Director | 28 Laight Street Apartment 5e New York Ny 10013 | British | 91766060001 | ||||||
| DE RUIG, Clive Pieter | Director | Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United Kingdom | British | 136237870003 | |||||
| EFFREN, Elain | Director | 88 Greenwich Street Apartment 2008 New York 10006 New York Usa | American | 104208660001 | ||||||
| GRIFONETTI, John | Director | 2 Stokes Farm Road FOREIGN Old Tappan New Jersey Nj07675 Usa | American | 142041440001 | ||||||
| HIRANI, Sunil Gordhan, Mr. | Director | Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United States | American | 66938280004 | |||||
| MCEVOY, John Patrick | Director | Apt 5a,28 Laight St New York 10013 Usa | Us | 67076390002 | ||||||
| MCKINNON, Bradley Kempton | Director | 24 Fairacres KT11 2JW Cobham Surrey | American | 74070310001 | ||||||
| TOBER, Jeffrey | Director | The Pidgeonhole Flat 13 Langton Street SW10 0JL London | Us | 66982080001 | ||||||
| WENINGER, Bernard | Director | 70 Howards Lane Putney SW15 6QD London | Austrian | 91314000001 | ||||||
| WILLIAMS, Stuart Glen | Director | Chiswell Street EC1Y 4SA London Milton Gate | England | South African | 267325470001 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of ICE PROCESSING INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aether Ios 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