ICE CLEAR EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC1Y 4SA

Company number 06219884
Status Active
Incorporation Date 19 April 2007
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4SA
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Ann Cairns as a director on 1 January 2017; Termination of appointment of Robert Paul Reid as a director on 31 December 2016. The most likely internet sites of ICE CLEAR EUROPE LIMITED are www.icecleareurope.co.uk, and www.ice-clear-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ice Clear Europe Limited is a Private Limited Company. The company registration number is 06219884. Ice Clear Europe Limited has been working since 19 April 2007. The present status of the company is Active. The registered address of Ice Clear Europe Limited is Milton Gate 60 Chiswell Street London Ec1y 4sa. . DAVIS, Patrick Wolfe is a Secretary of the company. BARTON, Roger Nigel is a Director of the company. CAIRNS, Ann is a Director of the company. HILL, Scott Anthony is a Director of the company. JOHANSEN, Lynn Alexandra is a Director of the company. MACK, Andrew John is a Director of the company. NICHOLLS, Peter Harrison is a Director of the company. REPARD, James Philip is a Director of the company. SPRECHER, Jeffrey Craig is a Director of the company. SWANN, Paul David is a Director of the company. TANEMURA, Ronald K is a Director of the company. Director CLOSE, Robert Owen has been resigned. Director FRASER, Peter Lovat, Lord has been resigned. Director HUTCHESON, Finbarr Patrick has been resigned. Director LAMB, Andrew Mc George, Dr has been resigned. Director MOORHOUSE, Christopher John has been resigned. Director ONSTWEDDER, Jan Peter has been resigned. Director REID, Robert Paul, Sir has been resigned. Director SPENCER, Richard Vaughn has been resigned. Director WRIGHT, Claire Lesley has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
DAVIS, Patrick Wolfe
Appointed Date: 19 April 2007

Director
BARTON, Roger Nigel
Appointed Date: 01 September 2011
71 years old

Director
CAIRNS, Ann
Appointed Date: 01 January 2017
68 years old

Director
HILL, Scott Anthony
Appointed Date: 30 July 2007
57 years old

Director
JOHANSEN, Lynn Alexandra
Appointed Date: 22 November 2013
66 years old

Director
MACK, Andrew John
Appointed Date: 24 September 2015
63 years old

Director
NICHOLLS, Peter Harrison
Appointed Date: 14 September 2010
79 years old

Director
REPARD, James Philip
Appointed Date: 01 October 2009
68 years old

Director
SPRECHER, Jeffrey Craig
Appointed Date: 30 July 2007
70 years old

Director
SWANN, Paul David
Appointed Date: 30 July 2007
63 years old

Director
TANEMURA, Ronald K
Appointed Date: 08 September 2009
62 years old

Resigned Directors

Director
CLOSE, Robert Owen
Resigned: 14 April 2015
Appointed Date: 07 November 2012
75 years old

Director
FRASER, Peter Lovat, Lord
Resigned: 23 June 2013
Appointed Date: 30 July 2007
80 years old

Director
HUTCHESON, Finbarr Patrick
Resigned: 29 November 2013
Appointed Date: 19 July 2013
56 years old

Director
LAMB, Andrew Mc George, Dr
Resigned: 27 July 2009
Appointed Date: 12 June 2008
73 years old

Director
MOORHOUSE, Christopher John
Resigned: 15 December 2010
Appointed Date: 15 February 2008
73 years old

Director
ONSTWEDDER, Jan Peter
Resigned: 30 June 2011
Appointed Date: 01 October 2009
65 years old

Director
REID, Robert Paul, Sir
Resigned: 31 December 2016
Appointed Date: 30 July 2007
91 years old

Director
SPENCER, Richard Vaughn
Resigned: 11 July 2007
Appointed Date: 19 April 2007
71 years old

Director
WRIGHT, Claire Lesley
Resigned: 05 November 2007
Appointed Date: 19 April 2007
58 years old

ICE CLEAR EUROPE LIMITED Events

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2017
Appointment of Ann Cairns as a director on 1 January 2017
12 Jan 2017
Termination of appointment of Robert Paul Reid as a director on 31 December 2016
07 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • USD 160,000,100

...
... and 88 more events
08 Nov 2007
Director resigned
21 Sep 2007
Accounting reference date shortened from 30/04/08 to 31/12/07
18 Aug 2007
New director appointed
23 Jul 2007
Director resigned
19 Apr 2007
Incorporation

ICE CLEAR EUROPE LIMITED Charges

4 July 2014
Charge code 0621 9884 0010
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association
Description: None…
24 June 2014
Charge code 0621 9884 0009
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains floating charge.
20 May 2014
Charge code 0621 9884 0008
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: J.P.Morgan Chase Bank, N.A.
Description: None…
16 May 2014
Charge code 0621 9884 0007
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: J.P.Morgan Chase Bank, National Association
Description: None…
16 July 2013
Charge code 0621 9884 0006
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Citigroup Global Markets Deutschland Ag Citibank International PLC Citibank, N.A.
Description: Contains fixed charge.
16 July 2013
Charge code 0621 9884 0005
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: Contains floating charge.
16 July 2013
Charge code 0621 9884 0004
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Citigroup Global Markets Deutschland Ag Citibank International PLC Citibank, N.A
Description: Notification of addition to or amendment of charge…
16 July 2013
Charge code 0621 9884 0003
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Citibank, N.A. Citibank International PLC
Description: Contains fixed charge…
28 June 2013
Charge code 0621 9884 0002
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: Contains fixed charge.
2 July 2008
Deed of charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association, London Branch
Description: By way of first fixed legal mortgage all charged assets…