Ice Data Services Europe Limited LONDON


Ice Data Services Europe started in year 1969 as Private Limited Company with registration number 00949387. The Ice Data Services Europe company has been functioning successfully for 55 years now and its status is active. The firm's office is based in London at Milton Gate. Postal code: EC1Y 4SA. Since 2019/09/02 Ice Data Services Europe Limited is no longer carrying the name Interactive Data (europe).

Currently there are 4 directors in the the firm, namely Simon E., Christopher R. and Arthur G. and others. In addition one secretary - Charles L. - is with the company. Currently 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 Data Services Europe Limited Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00949387
Date of Incorporation Thu, 6th Mar 1969
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Simon E.

Position: Director

Appointed: 26 January 2024

Christopher R.

Position: Director

Appointed: 07 July 2022

Arthur G.

Position: Director

Appointed: 15 May 2021

Andrew S.

Position: Director

Appointed: 26 October 2018

Charles L.

Position: Secretary

Appointed: 06 August 2018

Stephen B.

Position: Director

Appointed: 01 May 2019

Resigned: 18 January 2024

Stuart W.

Position: Director

Appointed: 01 October 2017

Resigned: 30 June 2022

Patrick D.

Position: Secretary

Appointed: 01 June 2016

Resigned: 28 June 2018

David P.

Position: Director

Appointed: 29 February 2016

Resigned: 30 September 2017

Timothy N.

Position: Director

Appointed: 29 February 2016

Resigned: 30 April 2019

Scott H.

Position: Director

Appointed: 29 February 2016

Resigned: 15 May 2021

Johnathan S.

Position: Director

Appointed: 29 February 2016

Resigned: 26 October 2018

Martin H.

Position: Secretary

Appointed: 26 September 2014

Resigned: 01 June 2016

Mark H.

Position: Director

Appointed: 13 February 2014

Resigned: 29 February 2016

Jason W.

Position: Director

Appointed: 27 February 2013

Resigned: 30 April 2013

Jeremy C.

Position: Director

Appointed: 27 April 2010

Resigned: 08 March 2013

Raymond D.

Position: Director

Appointed: 11 August 2009

Resigned: 09 May 2011

Roger S.

Position: Director

Appointed: 13 February 2003

Resigned: 13 February 2014

James B.

Position: Director

Appointed: 06 March 2000

Resigned: 04 December 2002

Richard G.

Position: Director

Appointed: 06 March 2000

Resigned: 01 September 2009

John K.

Position: Director

Appointed: 01 October 1998

Resigned: 11 August 2009

David B.

Position: Director

Appointed: 01 December 1993

Resigned: 29 November 1999

Alan M.

Position: Director

Appointed: 01 December 1993

Resigned: 30 January 1998

Frederick P.

Position: Director

Appointed: 01 December 1993

Resigned: 13 June 1994

Mark H.

Position: Director

Appointed: 01 July 1992

Resigned: 17 February 1997

John S.

Position: Director

Appointed: 01 July 1992

Resigned: 17 February 1997

Brian C.

Position: Director

Appointed: 01 July 1992

Resigned: 10 January 1994

Stuart C.

Position: Director

Appointed: 01 July 1992

Resigned: 17 February 1997

Peter C.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1996

Nicholas B.

Position: Director

Appointed: 01 July 1992

Resigned: 01 October 1998

Sharon R.

Position: Director

Appointed: 01 July 1992

Resigned: 17 February 1997

Graham W.

Position: Director

Appointed: 01 July 1992

Resigned: 23 November 1993

Richard K.

Position: Director

Appointed: 01 July 1992

Resigned: 17 February 1997

Kelvin B.

Position: Secretary

Appointed: 01 July 1992

Resigned: 26 September 2014

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Idco Overseas Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Idco Overseas Holdings Limited

Fitzroy House 13-17 Epworth Street, London, EC2A 4DL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Interactive Data (europe) September 2, 2019
Ft Interactive Data (europe) May 26, 2005
Exshare Financial March 12, 2001
Extel Financial February 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (30 pages)

Company search

Advertisements