Background WavePink WaveYellow Wave

ICE MARKET PARTNERS LLP (OC351495)

ICE MARKET PARTNERS LLP (OC351495) is an active UK company. incorporated on 14 January 2010. with registered office in London. ICE MARKET PARTNERS LLP has been registered for 16 years.

Company Number
OC351495
Status
active
Type
llp
Incorporated
14 January 2010
Age
16 years
Address
2nd Floor 33 Newman Street, London, W1T 1PY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE MARKET PARTNERS LLP

ICE MARKET PARTNERS LLP is an active company incorporated on 14 January 2010 with the registered office located in London. ICE MARKET PARTNERS LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC351495

LLP Company

Age

16 Years

Incorporated 14 January 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 July 2023 - 31 March 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ACE & CO FINANCIALS LLP
From: 14 January 2010To: 18 January 2016
Contact
Address

2nd Floor 33 Newman Street London, W1T 1PY,

Timeline

No significant events found

Capital Table
People

Officers

9

2 Active
7 Resigned

SCHIAVONE, Gabriele, Mr.

Active
33 Newman Street, LondonW1T 1PY
Born March 1978
Llp designated member
Appointed 29 Apr 2021

PAIRSTECH LTD

Active
Strovolos Avenue, Nicosia
Corporate llp designated member
Appointed 18 Mar 2025

BROCCHETTI, Cristiana

Resigned
Corso Magenta 32, Milano
Born May 1973
Llp designated member
Appointed 14 Jan 2010
Resigned 19 Sept 2014

CASOLI, Daniele

Resigned
Floor North Side, LondonW1G 9DQ
Born May 1960
Llp designated member
Appointed 20 Nov 2015
Resigned 29 Sept 2016

CUTURANO, Alfredo

Resigned
Eccleston Square, LondonSW1V 1NP
Born September 1969
Llp designated member
Appointed 14 Jan 2010
Resigned 17 May 2012

DANIELETTO, Enrico

Resigned
Cadogan Square, LondonSW1X 0JP
Born September 1966
Llp designated member
Appointed 14 Jan 2010
Resigned 18 Mar 2025

GARBARINO, Linda, Mrs.

Resigned
Eccleston Square, LondonSW1 1NP
Born August 1971
Llp designated member
Appointed 17 May 2012
Resigned 20 Nov 2015

MARTINI, Marco

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born October 1971
Llp designated member
Appointed 30 Mar 2016
Resigned 24 May 2018

VILLA, Gabriele

Resigned
Telegraph Street, LondonEC2R 7AR
Born March 1976
Llp designated member
Appointed 13 Sept 2016
Resigned 06 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Gabriele Villa

Ceased
Telegraph Street, LondonEC2R 7AR
Born March 1976

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2022

Mr Enrico Danieletto

Active
45/55 Commercial Street, LondonE1 6BD
Born September 1966

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
3 March 2026
LLCS01LLCS01
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
9 January 2026
LLDS01LLDS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 March 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
19 March 2025
LLTM01LLTM01
Confirmation Statement With No Updates
10 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 August 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 January 2023
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
10 May 2022
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
5 May 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2022
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
21 May 2021
LLAP01LLAP01
Confirmation Statement With No Updates
14 April 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 January 2020
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
10 January 2019
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 January 2019
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
12 October 2016
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 September 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 April 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
15 January 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
2 December 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 December 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2015
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 November 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 March 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
19 September 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 January 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
29 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
12 September 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
6 September 2012
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 April 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
14 February 2012
LLAR01LLAR01
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Extended
30 September 2011
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
17 February 2011
LLAR01LLAR01
Incorporation Limited Liability Partnership
14 January 2010
LLIN01LLIN01