ICE DATA DERIVATIVES UK LIMITED

ICE DATA DERIVATIVES UK LIMITED

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

    Company NameICE DATA DERIVATIVES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04337482
    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 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 AddressNo

    What were the previous names of ICE DATA DERIVATIVES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDIT MARKET ANALYSIS LIMITEDDec 11, 2001Dec 11, 2001

    What are the latest accounts for ICE DATA DERIVATIVES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICE DATA DERIVATIVES UK LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for ICE DATA DERIVATIVES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Miriam Holt as a secretary on Nov 19, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Change of details for Intercontinentalexchange Holdings as a person with significant control on Aug 01, 2024

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Simon Roark Evans as a director on Jan 26, 2024

    2 pagesAP01

    Termination of appointment of Stephen Guy Baker as a director on Jan 18, 2024

    1 pagesTM01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 07, 2022

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Mr Arthur Warren Gardiner as a director on May 15, 2021

    2 pagesAP01

    Termination of appointment of Scott Anthony Hill as a director on May 15, 2021

    1 pagesTM01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2019

    RES15

    Appointment of Mr Stephen Guy Baker as a director on May 01, 2019

    2 pagesAP01

    Who are the officers of ICE DATA DERIVATIVES UK 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
    342785670001
    LINDSAY, Charles Ludovic
    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
    249454040001
    EVANS, Simon Roark
    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 KingdomBritish318741160001
    GARDINER, Arthur Warren
    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 StatesAmerican283585120001
    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 KingdomBritish297699870001
    SURDYKOWSKI, Andrew James
    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 StatesAmerican252169610001
    DAVIS, Patrick Wolfe
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    England
    216034540001
    ELWORTHY, Forbes Herbert
    15a Cleveland Square
    W2 6DG London
    Secretary
    15a Cleveland Square
    W2 6DG London
    New Zealand69871360001
    KAPADIA, Diratunniva Rehana
    12 Chiswick Court
    Moss Lane
    HA5 3AP Pinner
    Middlesex
    Secretary
    12 Chiswick Court
    Moss Lane
    HA5 3AP Pinner
    Middlesex
    British79337270001
    LOBO, Ninette Edith
    11 Sandown Court
    Grange Road
    SM2 6SQ Sutton
    Surrey
    Secretary
    11 Sandown Court
    Grange Road
    SM2 6SQ Sutton
    Surrey
    British97304300001
    MONTAGUE, Antony
    Canada Square
    E14 5LH London
    20
    United Kingdom
    Secretary
    Canada Square
    E14 5LH London
    20
    United Kingdom
    170632130001
    SHELLEY, Catherine
    Canada Square
    E14 5LH London
    20
    United Kingdom
    Secretary
    Canada Square
    E14 5LH London
    20
    United Kingdom
    170632280001
    DUNCAN COTTERILL SECRETARIAL SERVICES LIMITED
    Level 9 Clarendon Tower
    Cnr Worcester & Oxford Terrace
    Christchurch
    Canterbury
    New Zealand
    Secretary
    Level 9 Clarendon Tower
    Cnr Worcester & Oxford Terrace
    Christchurch
    Canterbury
    New Zealand
    121510390001
    SLC REGISTRARS LIMITED
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    34893920001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    40510100001
    WARWICK CONSULTANCY SERVICES LIMITED
    PO BOX 698 2nd Floor Titchfield
    House 69-85 Tabernacle Street
    EC2A 4RR London
    Secretary
    PO BOX 698 2nd Floor Titchfield
    House 69-85 Tabernacle Street
    EC2A 4RR London
    42366350001
    AMBROSE, Alan Charles
    5th Floor Princes Tower
    Elephant Lane
    SE16 4NF London
    Director
    5th Floor Princes Tower
    Elephant Lane
    SE16 4NF London
    United KingdomBritish24399370002
    BAKER, Stephen Guy, Mr.
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    England
    United KingdomBritish258287210001
    BRENNAN, Patrick Joseph Anthony, The Hon
    6 Caroline Terrace
    SW1W 8JS London
    Director
    6 Caroline Terrace
    SW1W 8JS London
    British80866560001
    CRONIN, Kathleen Marie
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United StatesAmerican156507760001
    CROSBIE, Peter
    40 Los Pinos Road
    Nicasio
    Ca 94946
    Usa
    Director
    40 Los Pinos Road
    Nicasio
    Ca 94946
    Usa
    New Zealander125029940001
    DURKIN, Bryan
    c/o The Mcgraw-Hill Companies
    Canada Square
    E14 5LH London
    20
    United Kingdom
    Director
    c/o The Mcgraw-Hill Companies
    Canada Square
    E14 5LH London
    20
    United Kingdom
    U.S.AAmerican154674810001
    ELWORTHY, Forbes Herbert
    Craigmore 2rd
    Timaru
    New Zealand
    Director
    Craigmore 2rd
    Timaru
    New Zealand
    New Zealand69871360002
    ELWORTHY-JONES, Josephine Ella
    PO BOX 54
    Clevedon
    Auckland 2248
    New Zealand
    Director
    PO BOX 54
    Clevedon
    Auckland 2248
    New Zealand
    New Zealander122222510001
    GLOSSOP, Simon George
    Flat 3 4 Gledhow Gardens
    SW5 0BL London
    Director
    Flat 3 4 Gledhow Gardens
    SW5 0BL London
    British83255980001
    HARRIS, Jeremy David
    34 Dapdune Road
    GU1 4NY Guildford
    Surrey
    Director
    34 Dapdune Road
    GU1 4NY Guildford
    Surrey
    British91164940001
    HILL, Scott Anthony
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    England
    United StatesAmerican153589790001
    HORVATH, Paul
    14 Elm Park Gardens
    SW10 9NY London
    Director
    14 Elm Park Gardens
    SW10 9NY London
    Usa85753940001
    KOHLER, Antoine Paul Gautier
    Canada Square
    E14 5LH London
    20
    United Kingdom
    Director
    Canada Square
    E14 5LH London
    20
    United Kingdom
    United KingdomFrench72371150004
    MOYCE, Clifford Leslie
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    EnglandBritish73146590001
    NOBLE, Timothy Taihibou Michael Frederic
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    England
    EnglandBritish139323540001
    O'MELIA, Elizabeth, Ms.
    c/o The Mcgraw-Hill Companies, Inc.
    Avenue Of The Americas
    10020-1095 New York
    1221
    Usa
    Director
    c/o The Mcgraw-Hill Companies, Inc.
    Avenue Of The Americas
    10020-1095 New York
    1221
    Usa
    UsaAmerican135544320001
    PARISI, James
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    UsaAmerican113540780001
    PAULHAC, Laurent
    65 Chapel Road
    Waccabuc
    New York 10 597
    Usa
    Director
    65 Chapel Road
    Waccabuc
    New York 10 597
    Usa
    United StatesFrench190138420001
    PEARCE, David Robert
    Canada Square
    E14 5LH London
    20
    United Kingdom
    Director
    Canada Square
    E14 5LH London
    20
    United Kingdom
    United KingdomBritish4894560003

    Who are the persons with significant control of ICE DATA DERIVATIVES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intercontinentalexchange Holdings
    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 Unlimited Company
    Legal AuthorityCompanies Act 2006
    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