Ice Processing International Limited LONDON


Founded in 1999, Ice Processing International, classified under reg no. 03838356 is an active company. Currently registered at Milton Gate EC1Y 4SA, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 18th June 2009 Ice Processing International Limited is no longer carrying the name T-zero International.

There is a single director in the firm at the moment - Christopher R., appointed on 1 July 2022. In addition, a secretary was appointed - Elizabeth H., appointed on 9 August 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ice Processing International Limited Address / Contact

Office Address Milton Gate
Office Address2 Chiswell Street
Town London
Post code EC1Y 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838356
Date of Incorporation Fri, 3rd Sep 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Christopher R.

Position: Director

Appointed: 01 July 2022

Elizabeth H.

Position: Secretary

Appointed: 09 August 2018

Stuart W.

Position: Director

Appointed: 23 June 2020

Resigned: 30 June 2022

Patrick D.

Position: Secretary

Appointed: 07 October 2013

Resigned: 28 June 2018

Matthew H.

Position: Secretary

Appointed: 13 May 2011

Resigned: 07 October 2013

Peter B.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2014

Grant B.

Position: Director

Appointed: 20 January 2010

Resigned: 31 August 2010

Sophia C.

Position: Director

Appointed: 06 October 2008

Resigned: 31 August 2010

Clive D.

Position: Director

Appointed: 01 December 2007

Resigned: 23 June 2020

Niteen S.

Position: Secretary

Appointed: 02 November 2007

Resigned: 13 May 2011

Mark B.

Position: Director

Appointed: 23 July 2007

Resigned: 17 April 2009

David N.

Position: Secretary

Appointed: 29 September 2006

Resigned: 02 November 2007

John G.

Position: Director

Appointed: 01 February 2006

Resigned: 02 January 2010

Elain E.

Position: Director

Appointed: 15 March 2005

Resigned: 01 February 2006

Grant B.

Position: Director

Appointed: 06 April 2004

Resigned: 20 July 2007

Gustavo D.

Position: Director

Appointed: 23 July 2003

Resigned: 31 December 2004

Bernard W.

Position: Director

Appointed: 01 July 2003

Resigned: 06 April 2004

Sunil H.

Position: Secretary

Appointed: 06 May 2003

Resigned: 29 September 2006

Peter C.

Position: Director

Appointed: 06 May 2003

Resigned: 23 July 2003

Bradley M.

Position: Director

Appointed: 17 January 2001

Resigned: 01 July 2003

John M.

Position: Secretary

Appointed: 13 October 1999

Resigned: 06 May 2003

Sunil H.

Position: Director

Appointed: 13 October 1999

Resigned: 31 December 2009

John M.

Position: Director

Appointed: 13 October 1999

Resigned: 06 May 2003

Jeffrey T.

Position: Director

Appointed: 13 October 1999

Resigned: 17 January 2001

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1999

Resigned: 03 September 1999

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 September 1999

Resigned: 03 September 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Aether Ios Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by sharese", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aether Ios Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4SA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Sharese
Country registered England And Wales
Place registered Companies House
Registration number 07227809
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

T-zero International June 18, 2009
Creditex International June 27, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements