About

Registered Number: 06219884
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

 

Based in London, Ice Clear Europe Ltd was setup in 2007, it's status is listed as "Active". The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, Guy Lawrence Tarn 25 June 2019 - 1
CAIRNS, Ann 01 January 2017 - 1
EDMONDS, Christopher Scott 25 March 2020 - 1
JOHANSEN, Lynn Alexandra 22 November 2013 - 1
SERAFINI, Hester Christina 16 June 2020 - 1
TANEMURA, Ronald K 08 September 2009 03 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Kelly Anne 28 June 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 June 2020
SH01 - Return of Allotment of shares 19 May 2020
CS01 - N/A 20 April 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 06 March 2020
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 03 September 2019
MR04 - N/A 30 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 23 April 2019
RESOLUTIONS - N/A 12 April 2019
TM01 - Termination of appointment of director 03 April 2019
SH01 - Return of Allotment of shares 29 January 2019
RESOLUTIONS - N/A 10 January 2019
AA - Annual Accounts 13 September 2018
AP03 - Appointment of secretary 13 September 2018
MR05 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 03 July 2018
SH01 - Return of Allotment of shares 08 May 2018
CS01 - N/A 04 May 2018
MR01 - N/A 28 March 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 May 2017
RESOLUTIONS - N/A 08 March 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 14 October 2015
SH01 - Return of Allotment of shares 08 October 2015
SH01 - Return of Allotment of shares 06 October 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 14 August 2014
MR01 - N/A 08 July 2014
MR01 - N/A 27 June 2014
MR01 - N/A 27 May 2014
MR01 - N/A 20 May 2014
SH01 - Return of Allotment of shares 13 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 17 December 2013
AP01 - Appointment of director 11 December 2013
RESOLUTIONS - N/A 09 December 2013
MEM/ARTS - N/A 09 December 2013
AP01 - Appointment of director 31 July 2013
MR01 - N/A 22 July 2013
MR01 - N/A 22 July 2013
MR01 - N/A 22 July 2013
MR01 - N/A 22 July 2013
MR01 - N/A 06 July 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 May 2013
RESOLUTIONS - N/A 29 April 2013
AP01 - Appointment of director 14 December 2012
RESOLUTIONS - N/A 15 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 03 May 2012
RESOLUTIONS - N/A 07 March 2012
RESOLUTIONS - N/A 13 October 2011
RESOLUTIONS - N/A 14 September 2011
AP01 - Appointment of director 14 September 2011
RESOLUTIONS - N/A 18 July 2011
TM01 - Termination of appointment of director 08 July 2011
RESOLUTIONS - N/A 09 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 06 May 2011
RESOLUTIONS - N/A 25 March 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 19 May 2010
RESOLUTIONS - N/A 29 April 2010
AA - Annual Accounts 22 April 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 16 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
RESOLUTIONS - N/A 05 November 2009
AP01 - Appointment of director 07 October 2009
RESOLUTIONS - N/A 16 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
123 - Notice of increase in nominal capital 22 July 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 01 April 2009
RESOLUTIONS - N/A 17 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
RESOLUTIONS - N/A 24 February 2009
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 21 October 2008
123 - Notice of increase in nominal capital 19 September 2008
RESOLUTIONS - N/A 15 September 2008
RESOLUTIONS - N/A 15 September 2008
RESOLUTIONS - N/A 15 September 2008
RESOLUTIONS - N/A 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
123 - Notice of increase in nominal capital 15 September 2008
395 - Particulars of a mortgage or charge 10 July 2008
RESOLUTIONS - N/A 13 June 2008
363a - Annual Return 15 May 2008
RESOLUTIONS - N/A 30 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
225 - Change of Accounting Reference Date 21 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2018 Outstanding

N/A

A registered charge 04 July 2014 Fully Satisfied

N/A

A registered charge 24 June 2014 Outstanding

N/A

A registered charge 20 May 2014 Outstanding

N/A

A registered charge 16 May 2014 Outstanding

N/A

A registered charge 16 July 2013 Fully Satisfied

N/A

A registered charge 16 July 2013 Outstanding

N/A

A registered charge 16 July 2013 Outstanding

N/A

A registered charge 16 July 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Deed of charge 02 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.