Background WavePink WaveYellow Wave

AETHER IOS LIMITED (07227809)

AETHER IOS LIMITED (07227809) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AETHER IOS LIMITED has been registered for 15 years. Current directors include GARDINER, Arthur Warren, RHODES, Christopher Jeffrey, SURDYKOWSKI, Andrew James.

Company Number
07227809
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GARDINER, Arthur Warren, RHODES, Christopher Jeffrey, SURDYKOWSKI, Andrew James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AETHER IOS LIMITED

AETHER IOS LIMITED is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AETHER IOS LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07227809

LTD Company

Age

15 Years

Incorporated 19 April 2010

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

5th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA
From: 19 April 2010To: 1 August 2024
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Capital Update
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Capital Update
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
May 21
Director Left
May 21
Director Left
Jul 22
Director Joined
Jul 22
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOLT, Elizabeth Miriam

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 07 Aug 2018

GARDINER, Arthur Warren

Active
Rose Street, LondonEC4M 7DQ
Born May 1980
Director
Appointed 15 May 2021

RHODES, Christopher Jeffrey

Active
Rose Street, LondonEC4M 7DQ
Born April 1981
Director
Appointed 07 Jul 2022

SURDYKOWSKI, Andrew James

Active
Rose Street, LondonEC4M 7DQ
Born June 1970
Director
Appointed 26 Oct 2018

DAVIS, Patrick Wolfe

Resigned
Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 26 Apr 2010
Resigned 28 Jun 2018

HILL, Scott Anthony

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born December 1967
Director
Appointed 19 Apr 2010
Resigned 15 May 2021

PENIKET, David John

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born December 1965
Director
Appointed 19 Apr 2010
Resigned 30 Sept 2017

SHORT, Johnathan Huston

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born January 1966
Director
Appointed 19 Apr 2010
Resigned 26 Oct 2018

WILLIAMS, Stuart Glen

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born July 1978
Director
Appointed 01 Oct 2017
Resigned 30 Jun 2022

Persons with significant control

1

Ice Europe Parent Limited

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

69

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 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 Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
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 Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Legacy
31 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2016
SH19Statement of Capital
Legacy
31 October 2016
CAP-SSCAP-SS
Resolution
31 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
15 May 2014
RP04RP04
Second Filing Of Form With Form Type
15 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 January 2013
RP04RP04
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Resolution
10 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Resolution
15 July 2010
RESOLUTIONSResolutions
Legacy
12 July 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 July 2010
SH19Statement of Capital
Legacy
12 July 2010
CAP-SSCAP-SS
Resolution
12 July 2010
RESOLUTIONSResolutions
Resolution
26 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 May 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Incorporation Company
19 April 2010
NEWINCIncorporation