Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Ice Clear Europe LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 14, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
06219884
Global Intermediary ID
SZX9R6.99999.SL.826
Record last updated
Sunday, April 27, 2025 3:57:00 PM UTC
Postal Code
EC1Y 4SA
Charts
Visits
ICE CLEAR EUROPE LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2018-4
2020-1
2022-12
2024-1
2024-7
2024-12
2025-2
2025-3
0
1
2
Directors
Patrick Wolfe Davis
(born on Sep 11, 1968), 62 companies
Roger Nigel Barton
(born on Jun 12, 1954), 9 companies
Robert Owen Close
(born on Feb 13, 1950), 3 companies
Scott Anthony Hill
(born on Dec 6, 1967), 38 companies
Finbarr Patrick Hutcheson
(born on Aug 31, 1969), 6 companies
Peter Harrison Nicholls
(born on Apr 26, 1946), 10 companies
Robert Paul Reid
(born on May 1, 1934), 23 companies
James Philip Repard
(born on Oct 23, 1956), 3 companies
Jeffrey Craig Sprecher
(born on Feb 23, 1955), 3 companies
Paul David Swann
(born on Jul 18, 1962), 6 companies
Ronald k Tanemura
(born on May 13, 1963)
Peter Lovat Fraser
(born on May 29, 1945), 16 companies
Andrew Mc George Lamb
(born on Jun 4, 1952), 4 companies
Christopher John Moorhouse
(born on May 7, 1952), 14 companies
Jan Peter Onstwedder
(born on May 17, 1960), 2 companies
Richard Vaughn Spencer
(born on Jan 18, 1954), 2 companies
Claire Lesley Wright
(born on May 19, 1967), 6 companies
Ann Cairns
(born on Jan 4, 1957), 12 companies
Lynn Alexandra Johansen
(born on Jun 2, 1959), 3 companies
Andrew John Mack
(born on Dec 20, 1961), 22 companies
Kelly Anne Millar
(born on May 26, 1978), 9 companies
Guy Lawrence Tarn Bainbridge
(born on Sep 13, 1960), 3 companies
Christopher Scott Edmonds
, 4 companies
Hester Christina Serafini
, 2 companies
Caroline Louise Silver
(born on Dec 30, 1962), 11 companies
Anna Charlotte Payton
, 5 companies
Yves Oscar Gerard Dermaux
Yves Oscar Dermaux
, 4 companies
Charles Ludovic Lindsay
(born on Apr 24, 1974), 17 companies
John Charles Abbott
(born on May 2, 1952), 10 companies
Tiffany Fern Brill
(born on Feb 2, 1967), 25 companies
Elizabeth Kathryn King
, 2 companies
Rachel Kimberley Kench
Eva Sanchez Munoz
(born on Apr 16, 1967), 6 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 7, 2025
Appointment of a woman
Registry
Dec 4, 2024
Resignation of one Secretary (a man)
Registry
Dec 4, 2024
Appointment of a woman as Secretary
Registry
Jun 24, 2024
Appointment of a man as Secretary
Registry
May 17, 2024
Resignation of one Secretary (a woman)
Registry
Jan 1, 2024
Resignation of one Director (a man)
Registry
Jan 1, 2024
Appointment of a woman as Director
Registry
Dec 31, 2023
Resignation of one Director (a man)
Registry
Oct 9, 2023
Resignation of one Secretary (a man)
Registry
Oct 9, 2023
Appointment of a woman as Secretary
Registry
Aug 4, 2023
Appointment of a man as Director
Registry
Jun 2, 2023
Resignation of one Secretary (a woman)
Registry
Jun 2, 2023
Appointment of a man as Secretary
Registry
Sep 2, 2022
Resignation of one Director (a man)
Registry
Sep 1, 2022
Two appointments: 2 men
Registry
Jun 29, 2022
Resignation of one Secretary (a man)
Registry
Jun 29, 2022
Appointment of a woman as Secretary
Registry
Dec 10, 2021
Resignation of one Director (a woman)
Registry
Aug 13, 2020
Appointment of a woman
Registry
Jun 16, 2020
Appointment of a woman 6219...
Registry
Mar 25, 2020
Resignation of one Director (a man)
Registry
Mar 25, 2020
Appointment of a man as Ice Global Head Of Clearing & Risk and Director
Registry
Feb 13, 2020
Resignation of one Director (a man)
Registry
Jul 31, 2019
Resignation of one Director (a man) 6219...
Registry
Jun 25, 2019
Appointment of a man as Company Director and Director
Registry
Apr 3, 2019
Resignation of one Director (a man)
Registry
Jun 28, 2018
Resignation of one Secretary (a man)
Registry
Jun 28, 2018
Appointment of a man as Secretary
Registry
Mar 28, 2018
Registration of a charge / charge code
Registry
Feb 19, 2018
Statement of satisfaction of a charge / full / charge no 1
Registry
Feb 19, 2018
Statement of satisfaction of a charge / full / charge no 1 2601262...
Registry
Oct 5, 2017
Appointment of a person as Director
Registry
Oct 3, 2017
Resignation of one Director
Registry
Oct 2, 2017
Appointment of a man as Director
Registry
Oct 1, 2017
Resignation of one Company Director and one Director (a man)
Financials
Sep 22, 2017
Annual accounts
Registry
May 3, 2017
Confirmation statement made , with updates
Registry
Mar 8, 2017
Resolution
Registry
Jan 12, 2017
Appointment of a person as Director
Registry
Jan 12, 2017
Resignation of one Director
Registry
Jan 1, 2017
Appointment of a woman as Director
Registry
Dec 31, 2016
Resignation of one Chairman and one Director (a man)
Financials
Oct 7, 2016
Annual accounts
Registry
May 5, 2016
Annual return
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 14, 2015
Appointment of a person as Director
Registry
Oct 8, 2015
Return of allotment of shares
Registry
Oct 6, 2015
Return of allotment of shares 2595780...
Registry
Sep 24, 2015
Appointment of a man as Director and Company Director
Registry
May 18, 2015
Annual return
Registry
Apr 17, 2015
Resignation of one Director
Financials
Apr 16, 2015
Annual accounts
Registry
Apr 14, 2015
Resignation of one Director (a man)
Registry
Aug 14, 2014
Change of particulars for director
Registry
Jul 8, 2014
Registration of a charge / charge code
Registry
Jun 27, 2014
Registration of a charge / charge code 7908324...
Registry
May 27, 2014
Registration of a charge / charge code
Registry
May 20, 2014
Registration of a charge / charge code 2593048...
Registry
May 13, 2014
Return of allotment of shares
Registry
Apr 28, 2014
Annual return
Financials
Mar 10, 2014
Annual accounts
Registry
Dec 17, 2013
Resignation of one Director
Registry
Dec 11, 2013
Appointment of a person as Director
Registry
Dec 9, 2013
Memorandum of association
Registry
Dec 9, 2013
Resolution
Registry
Nov 29, 2013
Resignation of one Ceo and one Director (a man)
Registry
Nov 22, 2013
Appointment of a woman
Registry
Jul 31, 2013
Appointment of a person as Director
Registry
Jul 22, 2013
Registration of a charge / charge code
Registry
Jul 22, 2013
Registration of a charge / charge code 1650794...
Registry
Jul 22, 2013
Registration of a charge / charge code
Registry
Jul 22, 2013
Registration of a charge / charge code 1650794...
Registry
Jul 22, 2013
Registration of a charge / charge code
Registry
Jul 22, 2013
Registration of a charge / charge code 1650794...
Registry
Jul 22, 2013
Registration of a charge / charge code
Registry
Jul 19, 2013
Appointment of a man as Director and Ceo
Registry
Jul 6, 2013
Registration of a charge / charge code
Registry
Jun 25, 2013
Resignation of one Director
Registry
Jun 23, 2013
Resignation of one Lawyer and one Director (a man)
Financials
May 14, 2013
Annual accounts
Registry
May 13, 2013
Annual return
Registry
Apr 29, 2013
Alteration to memorandum and articles
Registry
Apr 29, 2013
Resolution
Registry
Dec 14, 2012
Appointment of a person as Director
Registry
Nov 7, 2012
Appointment of a man as Director
Registry
Jun 15, 2012
Section 175 comp act 06 08
Registry
Jun 15, 2012
Resolution
Financials
May 4, 2012
Annual accounts
Registry
May 3, 2012
Annual return
Registry
Mar 7, 2012
Section 175 comp act 06 08
Registry
Mar 7, 2012
Resolution
Registry
Oct 13, 2011
Section 175 comp act 06 08
Registry
Oct 13, 2011
Resolution
Registry
Sep 14, 2011
Appointment of a person as Director
Registry
Sep 14, 2011
Section 175 comp act 06 08
Registry
Sep 14, 2011
Resolution
Registry
Sep 1, 2011
Appointment of a man as Consultant and Director
Registry
Jul 18, 2011
Section 175 comp act 06 08
Registry
Jul 18, 2011
Resolution
Registry
Jul 8, 2011
Resignation of one Director
Companies with similar name
Clear Ice Ltd
Ice Europe Ltd
Ice Europe Limited
Europe Ice BV
Ice Europe BV
Clear Ice Events Sl
Ice Clear Uk Limited
Ice Clear Netherlands BV
Ice Clear Developments Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)