ICE MANCHESTER SUBCO LIMITED

Register to unlock more data on OkredoRegister

ICE MANCHESTER SUBCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09561364

Incorporation date

25/04/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2023)
dot icon10/02/2026
Director's details changed for Mr Vikas Gupta on 2026-01-12
dot icon10/02/2026
Director's details changed for Neal Ballew on 2026-01-12
dot icon10/02/2026
Director's details changed for Mr Robert Stephenson on 2026-01-12
dot icon12/01/2026
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2026-01-12
dot icon06/01/2026
Satisfaction of charge 095613640004 in full
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon22/04/2025
Director's details changed for Mr Vikas Gupta on 2025-01-01
dot icon22/04/2025
Director's details changed for Robert Stephenson on 2025-04-08
dot icon20/01/2025
Termination of appointment of Daniel James Booth as a director on 2025-01-02
dot icon20/01/2025
Termination of appointment of Daniel James Booth as a secretary on 2025-01-02
dot icon04/09/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ on 2024-09-04
dot icon21/08/2024
Satisfaction of charge 095613640002 in full
dot icon21/08/2024
Satisfaction of charge 095613640003 in full
dot icon14/08/2024
Termination of appointment of Charles Taylor Pickett as a director on 2024-08-13
dot icon14/08/2024
Appointment of Neal Ballew as a director on 2024-08-13
dot icon14/08/2024
Appointment of Mr Vikas Gupta as a director on 2024-08-13
dot icon14/08/2024
Appointment of Robert Stephenson as a director on 2024-08-13
dot icon14/08/2024
Appointment of Daniel James Booth as a secretary on 2024-08-13
dot icon13/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of He Weishi Allan as a director on 2024-07-24
dot icon12/08/2024
Termination of appointment of John Stasinos as a director on 2024-07-24
dot icon13/05/2024
Registered office address changed from Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-13
dot icon01/05/2024
Director's details changed for John Stasinos on 2024-04-25
dot icon01/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/08/2023
Registration of charge 095613640004, created on 2023-08-24
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates

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
25/04/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
25/04/2015 - 24/07/2015
98
Booth, Daniel James
Director
18/12/2019 - 02/01/2025
63
Stephenson, Robert
Director
13/08/2024 - Present
88
Fagan, Peter Gervais
Director
25/04/2015 - 24/07/2015
65
Allan, He Weishi
Director
29/06/2018 - 24/07/2024
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ICE MANCHESTER SUBCO LIMITED

ICE MANCHESTER SUBCO LIMITED is an(a) Active company incorporated on 25/04/2015 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB. 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 MANCHESTER SUBCO LIMITED?

toggle

ICE MANCHESTER SUBCO LIMITED is currently Active. It was registered on 25/04/2015 .

Where is ICE MANCHESTER SUBCO LIMITED located?

toggle

ICE MANCHESTER SUBCO LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB.

What does ICE MANCHESTER SUBCO LIMITED do?

toggle

ICE MANCHESTER SUBCO 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 MANCHESTER SUBCO LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Vikas Gupta on 2026-01-12.