ICE UK INVESTMENTS, LTD

Register to unlock more data on OkredoRegister

ICE UK INVESTMENTS, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09031777

Incorporation date

09/05/2014

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 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 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 090317770003 in full
dot icon08/12/2025
Registration of charge 090317770004, created on 2025-11-25
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 icon16/06/2025
Confirmation statement made on 2025-05-09 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 090317770001 in full
dot icon21/08/2024
Satisfaction of charge 090317770002 in full
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 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 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 icon13/08/2024
Appointment of Daniel James Booth as a secretary 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 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 2024-05-07
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Registration of charge 090317770003, created on 2023-08-24
dot icon20/05/2023
Resolutions
dot icon11/05/2023
Change of details for Ice Uk Investments Holdings, Ltd as a person with significant control on 2023-05-09
dot icon11/05/2023
Confirmation statement made on 2023-05-09 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
09/05/2026
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

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

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

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 UK INVESTMENTS, LTD

ICE UK INVESTMENTS, LTD is an(a) Active company incorporated on 09/05/2014 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 Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

ICE UK INVESTMENTS, LTD is currently Active. It was registered on 09/05/2014 .

Where is ICE UK INVESTMENTS, LTD located?

toggle

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

What does ICE UK INVESTMENTS, LTD do?

toggle

ICE UK INVESTMENTS, 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, LTD?

toggle

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