ICE UK INVESTMENTS HOLDINGS, LTD

Register to unlock more data on OkredoRegister

ICE UK INVESTMENTS HOLDINGS, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09030814

Incorporation date

08/05/2014

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 11/05/2023)
dot icon09/04/2026
Withdrawal of a person with significant control statement on 2026-04-09
dot icon09/04/2026
Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 2019-05-08
dot icon10/02/2026
Director's details changed for Mr Robert Stephenson 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 Vikas Gupta 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 090308140003 in full
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company 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 icon20/05/2025
Confirmation statement made on 2025-05-08 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 090308140001 in full
dot icon21/08/2024
Satisfaction of charge 090308140002 in full
dot icon13/08/2024
Termination of appointment of Charles Taylor Pickett as a director on 2024-08-13
dot icon13/08/2024
Appointment of Neal Ballew as a director on 2024-08-13
dot icon13/08/2024
Appointment of Daniel James Booth as a secretary on 2024-08-13
dot icon13/08/2024
Appointment of Mr Vikas Gupta as a director on 2024-08-13
dot icon13/08/2024
Appointment of Robert Stephenson as a director on 2024-08-13
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 icon09/08/2024
Group of companies' accounts made up to 2023-12-31
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 icon09/05/2024
Director's details changed for John Stasinos on 2024-05-08
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon05/03/2024
Auditor's resignation
dot icon11/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/08/2023
Registration of charge 090308140003, created on 2023-08-24
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
260.11K
-
0.00
-
-
2022
0
323.31K
-
0.00
-
-
2022
0
323.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

323.31K £Ascended24.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Daniel James
Director
18/12/2019 - 02/01/2025
63
Stephenson, Robert
Director
13/08/2024 - Present
88
Allan, He Weishi
Director
29/06/2018 - 24/07/2024
14
Brinker, Scott
Director
22/06/2018 - 18/12/2019
11
Mabry, Adam
Director
22/06/2018 - 18/12/2019
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICE UK INVESTMENTS HOLDINGS, LTD

ICE UK INVESTMENTS HOLDINGS, LTD is an(a) Active company incorporated on 08/05/2014 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ICE UK INVESTMENTS HOLDINGS, LTD?

toggle

ICE UK INVESTMENTS HOLDINGS, LTD is currently Active. It was registered on 08/05/2014 .

Where is ICE UK INVESTMENTS HOLDINGS, LTD located?

toggle

ICE UK INVESTMENTS HOLDINGS, LTD is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB.

What does ICE UK INVESTMENTS HOLDINGS, LTD do?

toggle

ICE UK INVESTMENTS HOLDINGS, LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ICE UK INVESTMENTS HOLDINGS, LTD?

toggle

The latest filing was on 09/04/2026: Withdrawal of a person with significant control statement on 2026-04-09.