ICE BENCHMARK ADMINISTRATION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Statement of capital on 2025-05-13

View Document

30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

01/08/241 August 2024 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Nyse Holdings Uk Limited as a person with significant control on 2024-08-01

View Document

18/04/2418 April 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Michel André Jean-Edmond Prada as a director on 2024-03-26

View Document

05/03/245 March 2024 Appointment of Mr Benoit Leonard De Juvigny as a director on 2024-03-01

View Document

27/02/2427 February 2024 Appointment of Mr Gerard Anthony Manley as a director on 2024-02-22

View Document

15/02/2415 February 2024 Termination of appointment of Timothy Joseph Bowler as a director on 2024-02-15

View Document

13/07/2313 July 2023 Appointment of Elizabeth Kathryn King as a director on 2023-07-06

View Document

13/05/2313 May 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Director's details changed for Mr Nigel Paul Topping on 2023-01-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Timothy Joseph Bowler on 2022-07-28

View Document

09/01/239 January 2023 Appointment of Mr Nigel Paul Topping as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Paula Madoff as a director on 2022-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEANNE JULIUS

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES LINDSAY

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR THOMAS CHRISTOPHER EVANS

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR CHARLES LUDOVIC LINDSAY

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK DAVIS

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JOHN DAVID CROMPTON

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED PAULA MADOFF

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED CANDICE KOEDERITZ

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARY MILLER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK PARIS

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR TIMOTHY JOSEPH BOWLER

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR FINBARR HUTCHESON

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED DAME DEANNE SHIRLEY JULIUS

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR RODERICK LOUIS PARIS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA PERKINS

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MRS MARY JOHN MILLER

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR DAVID GOONE

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MICHEL ANDRÉ JEAN-EDMOND PRADA

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR PATRICK HUTCHESON / 30/01/2014

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK WOLFE DAVIS / 06/01/2014

View Document

10/04/1410 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ANDRÉ-FRANÇOIS HÉLIER VILLENEUVE

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA RUTH MILLER / 01/02/2014

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MS JOANNA RUTH MILLER

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM CANNON BRIDGE HOUSE 1 COUSIN LANE LONDON EC4R 3XX UNITED KINGDOM

View Document

24/01/1424 January 2014 Resolutions

View Document

24/01/1424 January 2014 ADOPT ARTICLES 20/12/2013

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 1 16/01/14 STATEMENT OF CAPITAL USD 15700000

View Document

14/01/1414 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 1 20/12/13 STATEMENT OF CAPITAL USD 13500000

View Document

14/01/1414 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 1 10/01/14 STATEMENT OF CAPITAL USD 15000000

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY MARINO LUCHMUN

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR PATRICK WOLFE DAVIS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARVEY

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED NYSE EURONEXT RATE ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 13/11/13

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR MARINO PAUL KEITH LUCHMUN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY MARINO LUCHMUN

View Document

04/10/134 October 2013 SECRETARY APPOINTED MRS DEBORAH HARVEY

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR MARINO PAUL KEITH LUCHMUN

View Document

12/09/1312 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company