ICE GREENTRACE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Certificate of change of name

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/08/242 August 2024 Change of details for Intercontinentalexchange Holdings 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 to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2227 September 2022 Termination of appointment of Stuart Glen Williams as a director on 2022-06-30

View Document

27/09/2227 September 2022 Appointment of Mr Christopher Jeffrey Rhodes as a director on 2022-07-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/08/188 August 2018 SECRETARY APPOINTED MS ELIZABETH MIRIAM HOLT

View Document

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

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR STUART WILLIAMS

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PENIKET

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK WOLFE DAVIS / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PENIKET / 01/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM INTERNATIONAL HOUSE 1 ST. KATHERINE'S WAY LONDON E1W 1UY

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED ICE FUTURES LIMITED CERTIFICATE ISSUED ON 25/10/05

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 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