Background WavePink WaveYellow Wave

ICE CLEAR UK LIMITED (06220083)

ICE CLEAR UK LIMITED (06220083) is an active UK company. incorporated on 19 April 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICE CLEAR UK LIMITED has been registered for 18 years. Current directors include RHODES, Christopher Jeffrey.

Company Number
06220083
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RHODES, Christopher Jeffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE CLEAR UK LIMITED

ICE CLEAR UK LIMITED is an active company incorporated on 19 April 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ICE CLEAR UK LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06220083

LTD Company

Age

18 Years

Incorporated 19 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2nd Floor, Sancroft Rose Street Paternoster Square London, EC4M 7DQ,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4SA
From: 19 April 2007To: 1 August 2024
Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOLT, Elizabeth Miriam

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 08 Aug 2018

RHODES, Christopher Jeffrey

Active
Rose Street, LondonEC4M 7DQ
Born April 1981
Director
Appointed 01 Jul 2022

DAVIS, Patrick Wolfe

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 19 Apr 2007
Resigned 28 Jun 2018

HILL, Scott Anthony

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born December 1967
Director
Appointed 15 Nov 2007
Resigned 17 Dec 2013

HUTCHESON, Finbarr Patrick

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born August 1969
Director
Appointed 01 Oct 2017
Resigned 13 Feb 2020

SPENCER, Richard Vaughn

Resigned
73 E Park Lane Ne, Atlanta
Born January 1954
Director
Appointed 19 Apr 2007
Resigned 11 Jul 2007

SWANN, Paul David

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born July 1962
Director
Appointed 17 Dec 2013
Resigned 01 Oct 2017

WILLIAMS, Stuart Glen

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born July 1978
Director
Appointed 13 Feb 2020
Resigned 30 Jun 2022

WRIGHT, Claire Lesley

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born May 1967
Director
Appointed 19 Apr 2007
Resigned 17 Dec 2013

Persons with significant control

1

Intercontinentalexchange Holdings

Active
Rose Street, LondonEC4M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
3 October 2014
AAMDAAMD
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
288bResignation of Director or Secretary
Incorporation Company
19 April 2007
NEWINCIncorporation