ICE BENCHMARK ADMINISTRATION LIMITED
Company number 08457573
- Company Overview for ICE BENCHMARK ADMINISTRATION LIMITED (08457573)
- Filing history for ICE BENCHMARK ADMINISTRATION LIMITED (08457573)
- People for ICE BENCHMARK ADMINISTRATION LIMITED (08457573)
- More for ICE BENCHMARK ADMINISTRATION LIMITED (08457573)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
26 Jan 2015 | AP01 | Appointment of Mrs Mary John Miller as a director on 23 December 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr David Goone as a director on 7 August 2014 | |
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jul 2014 | AP01 | Appointment of Mr Michel André Jean-Edmond Prada as a director | |
10 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH03 | Secretary's details changed for Mr Patrick Wolfe Davis on 6 January 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Mr Finbarr Patrick Hutcheson on 30 January 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Ms Joanna Ruth Miller on 1 February 2014 | |
10 Feb 2014 | AP01 | Appointment of Ms Joanna Ruth Miller as a director | |
10 Feb 2014 | AP01 | Appointment of Mr André-François Hélier Villeneuve as a director | |
03 Feb 2014 | AD01 | Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom on 3 February 2014 | |
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
08 Jan 2014 | AP03 | Appointment of Mr Patrick Wolfe Davis as a secretary | |
08 Jan 2014 | TM02 | Termination of appointment of Deborah Harvey as a secretary | |
08 Jan 2014 | TM02 | Termination of appointment of Marino Luchmun as a secretary | |
13 Nov 2013 | CERTNM |
Company name changed nyse euronext rate administration LIMITED\certificate issued on 13/11/13
|
|
25 Oct 2013 | AP03 | Appointment of Mr Marino Paul Keith Luchmun as a secretary | |
04 Oct 2013 | AP03 | Appointment of Mrs Deborah Harvey as a secretary | |
04 Oct 2013 | TM02 | Termination of appointment of Marino Luchmun as a secretary | |
12 Sep 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |