ICE DATA DERIVATIVES UK LIMITED
Overview
| Company Name | ICE DATA DERIVATIVES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04337482 |
| 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 DERIVATIVES UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ICE DATA DERIVATIVES UK 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 DERIVATIVES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREDIT MARKET ANALYSIS LIMITED | Dec 11, 2001 | Dec 11, 2001 |
What are the latest accounts for ICE DATA DERIVATIVES UK 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 DERIVATIVES UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for ICE DATA DERIVATIVES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Elizabeth Miriam Holt as a secretary on Nov 19, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Change of details for Intercontinentalexchange Holdings 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 England to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on Aug 01, 2024 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 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 Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr Arthur Warren Gardiner as a director on May 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Anthony Hill as a director on May 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen Guy Baker as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of ICE DATA DERIVATIVES UK 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 | 342785670001 | |||||||
| LINDSAY, Charles Ludovic | Secretary | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | 249454040001 | |||||||
| 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 | |||||
| DAVIS, Patrick Wolfe | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate England | 216034540001 | |||||||
| ELWORTHY, Forbes Herbert | Secretary | 15a Cleveland Square W2 6DG London | New Zealand | 69871360001 | ||||||
| KAPADIA, Diratunniva Rehana | Secretary | 12 Chiswick Court Moss Lane HA5 3AP Pinner Middlesex | British | 79337270001 | ||||||
| LOBO, Ninette Edith | Secretary | 11 Sandown Court Grange Road SM2 6SQ Sutton Surrey | British | 97304300001 | ||||||
| MONTAGUE, Antony | Secretary | Canada Square E14 5LH London 20 United Kingdom | 170632130001 | |||||||
| SHELLEY, Catherine | Secretary | Canada Square E14 5LH London 20 United Kingdom | 170632280001 | |||||||
| DUNCAN COTTERILL SECRETARIAL SERVICES LIMITED | Secretary | Level 9 Clarendon Tower Cnr Worcester & Oxford Terrace Christchurch Canterbury New Zealand | 121510390001 | |||||||
| SLC REGISTRARS LIMITED | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 34893920001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 40510100001 | |||||||
| WARWICK CONSULTANCY SERVICES LIMITED | Secretary | PO BOX 698 2nd Floor Titchfield House 69-85 Tabernacle Street EC2A 4RR London | 42366350001 | |||||||
| AMBROSE, Alan Charles | Director | 5th Floor Princes Tower Elephant Lane SE16 4NF London | United Kingdom | British | 24399370002 | |||||
| BAKER, Stephen Guy, Mr. | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate England | United Kingdom | British | 258287210001 | |||||
| BRENNAN, Patrick Joseph Anthony, The Hon | Director | 6 Caroline Terrace SW1W 8JS London | British | 80866560001 | ||||||
| CRONIN, Kathleen Marie | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United States | American | 156507760001 | |||||
| CROSBIE, Peter | Director | 40 Los Pinos Road Nicasio Ca 94946 Usa | New Zealander | 125029940001 | ||||||
| DURKIN, Bryan | Director | c/o The Mcgraw-Hill Companies Canada Square E14 5LH London 20 United Kingdom | U.S.A | American | 154674810001 | |||||
| ELWORTHY, Forbes Herbert | Director | Craigmore 2rd Timaru New Zealand | New Zealand | 69871360002 | ||||||
| ELWORTHY-JONES, Josephine Ella | Director | PO BOX 54 Clevedon Auckland 2248 New Zealand | New Zealander | 122222510001 | ||||||
| GLOSSOP, Simon George | Director | Flat 3 4 Gledhow Gardens SW5 0BL London | British | 83255980001 | ||||||
| HARRIS, Jeremy David | Director | 34 Dapdune Road GU1 4NY Guildford Surrey | British | 91164940001 | ||||||
| HILL, Scott Anthony | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate England | United States | American | 153589790001 | |||||
| HORVATH, Paul | Director | 14 Elm Park Gardens SW10 9NY London | Usa | 85753940001 | ||||||
| KOHLER, Antoine Paul Gautier | Director | Canada Square E14 5LH London 20 United Kingdom | United Kingdom | French | 72371150004 | |||||
| MOYCE, Clifford Leslie | Director | EC4M 9AF London One New Change United Kingdom | England | British | 73146590001 | |||||
| NOBLE, Timothy Taihibou Michael Frederic | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate England | England | British | 139323540001 | |||||
| O'MELIA, Elizabeth, Ms. | Director | c/o The Mcgraw-Hill Companies, Inc. Avenue Of The Americas 10020-1095 New York 1221 Usa | Usa | American | 135544320001 | |||||
| PARISI, James | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | Usa | American | 113540780001 | |||||
| PAULHAC, Laurent | Director | 65 Chapel Road Waccabuc New York 10 597 Usa | United States | French | 190138420001 | |||||
| PEARCE, David Robert | Director | Canada Square E14 5LH London 20 United Kingdom | United Kingdom | British | 4894560003 |
Who are the persons with significant control of ICE DATA DERIVATIVES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Intercontinentalexchange Holdings | 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