ICE DATA SERVICES EUROPE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Stephen Guy Baker as a director on 2024-01-18

View Document

30/01/2430 January 2024 Appointment of Mr Simon Roark Evans as a director on 2024-01-26

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Statement of capital on 2022-05-11

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022 Resolutions

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 COMPANY NAME CHANGED INTERACTIVE DATA (EUROPE) LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NOBLE

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR STEPHEN GUY BAKER

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES SURDYKOWSKI

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN SHORT

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR CHARLES LUDOVIC LINDSAY

View Document

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

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR STUART WILLIAMS

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PENIKET

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM FITZROY HOUSE 13 17 EPWORTH STREET LONDON EC2A 4DL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR PATRICK WOLFE DAVIS

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN HAUG

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR SCOTT ANTHONY HILL

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JOHNATHAN HUSTON SHORT

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR DAVID JOHN PENIKET

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HEPSWORTH

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR TIMOTHY TAIHIBOU MICHAEL FREDERIC NOBLE

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MR MARTIN HAUG

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY KELVIN BOSSEY

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MARK GRAHAM HEPSWORTH

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER SARGEANT

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARVELL

View Document

17/05/1317 May 2013 ALTER ARTICLES 30/04/2013

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON WALSH

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR JASON LANGLEY WALSH

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN SARGEANT / 28/05/2012

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND D'ARCY

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND D'ARCY

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/1015 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/107 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 70441

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CARVELL / 01/11/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CARVELL / 19/07/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN SARGEANT / 28/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR JEREMY CARVELL

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR RAYMOND LEO D'ARCY

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED FT INTERACTIVE DATA (EUROPE) LIM ITED CERTIFICATE ISSUED ON 26/05/05

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED EXSHARE FINANCIAL LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

22/05/0022 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 AUDITOR'S RESIGNATION

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED EXTEL FINANCIAL LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

27/08/9627 August 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 S252 DISP LAYING ACC 17/05/94

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: FITZROY HOUSE 13/17 EPWORTH STREET LONDON EC2P 2HA

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/904 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9021 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/8814 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/8814 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8813 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8816 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/06/8810 June 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 DIRECTOR RESIGNED

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: EXTEL HOUSE EAST HARDING STREET LONDON EC4P 4HB

View Document

02/10/862 October 1986 MEMORANDUM OF ASSOCIATION

View Document

02/10/862 October 1986 GAZETTABLE DOCUMENT

View Document

02/10/862 October 1986 COMPANY NAME CHANGED EXTEL FINANCIAL AND BUSINESS SER VICES LIMITED CERTIFICATE ISSUED ON 02/10/86

View Document

21/07/8621 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document

22/07/8022 July 1980 ARTICLES OF ASSOCIATION

View Document

06/03/696 March 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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