ICE BIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

ICE BIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14704331

Incorporation date

03/03/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14th Floor, The Bower, 207 - 211 Old Street, London EC1V 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2023)
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/09/2024
Appointment of Mr Mark Henry Kerswell as a director on 2024-09-20
dot icon31/05/2024
Appointment of Mr Jacques Van Niekerk as a director on 2024-05-30
dot icon31/05/2024
Termination of appointment of Lars Lehne as a director on 2024-05-31
dot icon09/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon08/04/2024
Termination of appointment of Suzanne Leppard as a director on 2024-04-05
dot icon06/03/2024
Registered office address changed from 16th Floor, the Bower 207-211 Old Street London EC1V 9NR United Kingdom to 14th Floor, the Bower 207 - 211 Old Street London EC1V 9NR on 2024-03-06
dot icon30/11/2023
Change of details for Ice Bidco Limited as a person with significant control on 2023-05-18
dot icon18/05/2023
Registered office address changed from 1 st. James's Market London SW1Y 4AH United Kingdom to 16th Floor, the Bower 207-211 Old Street London EC1V 9NR on 2023-05-18
dot icon12/04/2023
Appointment of Ms Sally Jean Laycock as a director on 2023-03-30
dot icon12/04/2023
Appointment of Lars Lehne as a director on 2023-03-30
dot icon12/04/2023
Appointment of Suzanne Leppard as a director on 2023-03-30
dot icon12/04/2023
Termination of appointment of Susan Shelden as a director on 2023-03-30
dot icon12/04/2023
Termination of appointment of Andrew Kiat Siong Tan as a director on 2023-03-30
dot icon20/03/2023
Registration of charge 147043310001, created on 2023-03-17
dot icon03/03/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerswell, Mark Henry
Director
20/09/2024 - Present
184
Lehne, Lars
Director
30/03/2023 - 31/05/2024
5
Laycock, Sally Jean
Director
30/03/2023 - Present
8
Tan, Andrew Kiat Siong
Director
03/03/2023 - 30/03/2023
9
Van Niekerk, Jacques
Director
30/05/2024 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICE BIDCO 2 LIMITED

ICE BIDCO 2 LIMITED is an(a) Active company incorporated on 03/03/2023 with the registered office located at 14th Floor, The Bower, 207 - 211 Old Street, London EC1V 9NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICE BIDCO 2 LIMITED?

toggle

ICE BIDCO 2 LIMITED is currently Active. It was registered on 03/03/2023 .

Where is ICE BIDCO 2 LIMITED located?

toggle

ICE BIDCO 2 LIMITED is registered at 14th Floor, The Bower, 207 - 211 Old Street, London EC1V 9NR.

What does ICE BIDCO 2 LIMITED do?

toggle

ICE BIDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ICE BIDCO 2 LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-02 with no updates.