Company NameIce Futures Holdings Ltd
DirectorsArthur Warren Gardiner and Christopher Jeffrey Rhodes
Company StatusActive
Company Number03691874
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMs Elizabeth Miriam Holt
StatusCurrent
Appointed07 August 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Arthur Warren Gardiner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Jeffrey Rhodes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameLord Peter Lovat Fraser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 18 October 2007)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSlade House
Carmyllie
Arbroath
Angus
DD11 2RE
Scotland
Director NameJohn Lynton Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 August 1999)
RoleCjief Executive
Country of ResidenceUnited Kingdom
Correspondence Address87 Broomwood Road
London
SW11 6JT
Secretary NameDeirdre Ellen Blake
NationalityBritish
StatusResigned
Appointed25 June 1999(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2000)
RoleCompany Director
Correspondence Address3 Archibald Road
London
N7 0AN
Director NameMark Cutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address8 Bellamys Court
Rotherhithe
London
SE16 1RF
Director NameMary Bergonia
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2001)
RoleBroker
Correspondence Address99 Battery Place 25g
New York 10280
Usa
Foreign
Director NameIsabelle Marie Ealet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2002)
RoleBanker
Correspondence Address64 Chester Row
London
SW1W 8JP
Director NameSir Robert Paul Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Director NameJohn Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2001)
RoleBroker
Correspondence AddressFour Acres Toot Hill Road
Ongar
Essex
CM5 9SG
Director NameMr Peter Harrison Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2007)
RoleEk Associates Director
Country of ResidenceEngland
Correspondence AddressWarrenfield
Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Director NameMr Christopher John Moorhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 02 May 2002)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressUpton House Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameProf Robert Emile Mabro
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2007)
RoleAcademic
Country of ResidenceEngland
Correspondence Address52 Lonsdale Road
Oxford
Oxfordshire
OX2 7EP
Director NameStuart Philip Ive
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 05 June 2000)
RoleCommodity Trader
Correspondence Address14 Mill Street
East Malling
West Malling
Kent
ME19 6DW
Secretary NameDavid John Peniket
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 November 2000)
RoleCompany Director
Correspondence Address83 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HR
Director NameMr Timothy John Knight
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch End House
Biddenham
Bedford
Bedfordshire
MK40 4AS
Director NameRobert David Cole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTradewinds
166 Norsey Road
Billericay
Essex
CM11 1BU
Director NameGregoire De Lestapis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2002)
RoleManaging Director
Correspondence Address6 Campden Hill Court
London
W8 7HX
Secretary NameMarie Elizabeth Huntley
NationalityBritish
StatusResigned
Appointed21 November 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2002)
RoleSolicitor
Correspondence Address16 Thornton Avenue
London
W4 1QG
Director NameAndrew James Buttars
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2003)
RoleOil Broker
Correspondence AddressBrensham Cottage
Malting Lane Aldbury
Tring
Hertfordshire
HP23 5RH
Director NameMark Fox-Andrews
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 December 2003)
RoleBusiness Manager
Correspondence Address62 Redcliffe Road
London
SW10 9NQ
Director NameMr Andrew William Gooch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavenham
12a Crescent Road Chingford
London
E4 6AT
Director NameMs Isabelle Ealet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2005)
RoleBanker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Mark Cutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hundred House
8 Sunset Avenue
Woodford Green
Essex
IG8 0ST
Secretary NamePatrick Wolfe Davis
NationalityBritish
StatusResigned
Appointed10 June 2003(4 years, 5 months after company formation)
Appointment Duration15 years (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameJean Marc Forneri
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2005)
RoleChairman
Correspondence Address52 Boulevard Maillot
92200 Neuilly-Sur-Seine
France
Director NameRichard Vaughn Spencer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2007)
RoleChief Financial Officer
Correspondence Address73 E Park Lane Ne
Atlanta
Ga 30309
United States
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2007(8 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 May 2021)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitetheice.com

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

61.2m at $1Intercontinental Exchange Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£47,145,969
Cash£64,039
Current Liabilities£6,602

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (21 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (20 pages)
28 July 2022Termination of appointment of Stuart Glen Williams as a director on 30 June 2022 (1 page)
28 July 2022Appointment of Mr Christopher Jeffrey Rhodes as a director on 7 July 2022 (2 pages)
4 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (18 pages)
4 June 2021Termination of appointment of Scott Anthony Hill as a director on 15 May 2021 (1 page)
4 June 2021Appointment of Mr Arthur Warren Gardiner as a director on 15 May 2021 (2 pages)
1 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (20 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
24 December 2019Statement of capital on 24 December 2019
  • USD 61,161,001
(3 pages)
24 December 2019Statement by Directors (1 page)
24 December 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 01/11/2019
(1 page)
24 December 2019Solvency Statement dated 01/11/19 (1 page)
4 September 2019Full accounts made up to 31 December 2018 (19 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (19 pages)
8 August 2018Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018 (2 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
26 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 February 2017Statement of fact correcting 2007 re-reg cert (1 page)
7 February 2017Statement of fact correcting 2007 re-reg cert (1 page)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • USD 61,161,002
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • USD 61,161,002
(3 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • USD 61,161,001
(4 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • USD 61,161,001
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • USD 61,161,001
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • USD 61,161,001
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • USD 61,161,001
(4 pages)
1 August 2014Full accounts made up to 31 December 2013 (12 pages)
1 August 2014Full accounts made up to 31 December 2013 (12 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • USD 61,161,001
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • USD 61,161,001
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • USD 61,161,001
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
15 June 2012Resolutions
  • RES13 ‐ Company business 24/05/2012
(1 page)
15 June 2012Resolutions
  • RES13 ‐ Company business 24/05/2012
(1 page)
7 March 2012Resolutions
  • RES13 ‐ Approved 28/02/2012
(1 page)
7 March 2012Resolutions
  • RES13 ‐ Approved 28/02/2012
(1 page)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 October 2011Resolutions
  • RES13 ‐ Distribution of received dividends 11/10/2011
(1 page)
13 October 2011Resolutions
  • RES13 ‐ Distribution of received dividends 11/10/2011
(1 page)
26 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Resolutions
  • RES13 ‐ Distribution of usd$55 million made to intercontinental exchange holdings 06/07/2011
(1 page)
18 July 2011Resolutions
  • RES13 ‐ Distribution of usd$55 million made to intercontinental exchange holdings 06/07/2011
(1 page)
9 May 2011Resolutions
  • RES13 ‐ Dividends 28/04/2011
(1 page)
9 May 2011Resolutions
  • RES13 ‐ Dividends 28/04/2011
(1 page)
18 March 2011Resolutions
  • RES13 ‐ Distribution of money 25/02/2011
(1 page)
18 March 2011Resolutions
  • RES13 ‐ Distribution of money 25/02/2011
(1 page)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Resolutions
  • RES13 ‐ Distribution of money 20/12/2010
(1 page)
6 January 2011Resolutions
  • RES13 ‐ Distribution of money 20/12/2010
(1 page)
6 January 2011Resolutions
  • RES13 ‐ Distribution of money 20/12/2010
(1 page)
6 January 2011Resolutions
  • RES13 ‐ Distribution of money 20/12/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Distribution & dividend 25/10/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Distribution & dividend 25/10/2010
(1 page)
27 July 2010Resolutions
  • RES13 ‐ Company business 16/07/2010
(1 page)
27 July 2010Resolutions
  • RES13 ‐ Company business 16/07/2010
(1 page)
9 July 2010Full accounts made up to 31 December 2009 (12 pages)
9 July 2010Full accounts made up to 31 December 2009 (12 pages)
29 April 2010Resolutions
  • RES13 ‐ Distribution $24,000,000 be made intercontinental exchange holdings once dividend $24,000,000 from ice futures holdco no 1 LIMITED 15/04/2010
(1 page)
29 April 2010Resolutions
  • RES13 ‐ Distribution $24,000,000 be made intercontinental exchange holdings once dividend $24,000,000 from ice futures holdco no 1 LIMITED 15/04/2010
(1 page)
25 March 2010Resolutions
  • RES13 ‐ Distribution of usd$40 million 18/03/2010
(1 page)
25 March 2010Resolutions
  • RES13 ‐ Distribution of usd$40 million 18/03/2010
(1 page)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Resolutions
  • RES13 ‐ Distribution approved in accordance relevant deed 14/12/2009
(1 page)
22 January 2010Resolutions
  • RES13 ‐ Distribution approved in accordance relevant deed 14/12/2009
(1 page)
21 December 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
21 December 2009Director's details changed for Mr David John Peniket on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr David John Peniket on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
21 December 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr David John Peniket on 1 October 2009 (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Company business 28/10/2009
(1 page)
24 November 2009Resolutions
  • RES13 ‐ Company business 28/10/2009
(1 page)
31 July 2009Resolutions
  • RES13 ‐ Approve distribution 23/07/2009
(1 page)
31 July 2009Resolutions
  • RES13 ‐ Approve distribution 23/07/2009
(1 page)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Resolutions
  • RES13 ‐ Distribution of $20 million 14/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Distribution of $20 million 14/05/2009
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Dist dividend usd 31/03/2009
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Dist dividend usd 31/03/2009
(1 page)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 January 2009Resolutions
  • RES13 ‐ Section 357 CA2006 distribution of usd$25 million 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 357 CA2006 distribution of usd$25 million 18/12/2008
(1 page)
23 December 2008Registered office changed on 23/12/2008 from international house 1 st katherines way london E1W 1UY (1 page)
23 December 2008Registered office changed on 23/12/2008 from international house 1 st katherines way london E1W 1UY (1 page)
10 November 2008Resolutions
  • RES13 ‐ That a distribution of usd$20 million as approved by the board 23/10/2008
(1 page)
10 November 2008Resolutions
  • RES13 ‐ That a distribution of usd$20 million as approved by the board 23/10/2008
(1 page)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 May 2008Return made up to 05/01/08; full list of members; amend (7 pages)
21 May 2008Return made up to 05/01/08; full list of members; amend (7 pages)
20 May 2008Resolutions
  • RES13 ‐ Distribution of usd$25MILLION 29/04/2008
(1 page)
20 May 2008Resolutions
  • RES13 ‐ Distribution of usd$25MILLION 29/04/2008
(1 page)
21 April 2008Capitals not rolled up (2 pages)
21 April 2008Capitals not rolled up (2 pages)
18 April 2008Resolutions
  • RES13 ‐ Distribution of 25 million usd to be made to sole member of company - intercontinental exchange holdings 28/02/2008
(1 page)
18 April 2008Resolutions
  • RES13 ‐ Distribution of 25 million usd to be made to sole member of company - intercontinental exchange holdings 28/02/2008
(1 page)
26 February 2008Resolutions
  • RES13 ‐ Distrib 35 million $ to intercontinental exchange 13/12/2007
(1 page)
26 February 2008Resolutions
  • RES13 ‐ Distrib 35 million $ to intercontinental exchange 13/12/2007
(1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 October 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 October 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 October 2007Cancel share prem/red share cap (4 pages)
12 October 2007Cancel share prem/red share cap (4 pages)
4 October 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2007Ad 18/09/07--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
27 September 2007Ad 18/09/07--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
24 September 2007Nc inc already adjusted 10/09/07 (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(54 pages)
24 September 2007Nc inc already adjusted 10/09/07 (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(54 pages)
13 September 2007Resolutions
  • RES13 ‐ Dir aprov of funds 24/08/07
(1 page)
13 September 2007Resolutions
  • RES13 ‐ Dir aprov of funds 24/08/07
(1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
2 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 July 2007Re-registration of Memorandum and Articles (60 pages)
2 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2007Application for reregistration from PLC to private (1 page)
2 July 2007Application for reregistration from PLC to private (1 page)
2 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2007Re-registration of Memorandum and Articles (60 pages)
22 January 2007Return made up to 05/01/07; full list of members (9 pages)
22 January 2007Return made up to 05/01/07; full list of members (9 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
30 January 2006Return made up to 05/01/06; full list of members (10 pages)
30 January 2006Return made up to 05/01/06; full list of members (10 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
1 November 2005Director resigned (1 page)
25 October 2005Company name changed ipe holdings PLC\certificate issued on 25/10/05 (2 pages)
25 October 2005Company name changed ipe holdings PLC\certificate issued on 25/10/05 (2 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
20 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
16 July 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
22 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
17 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
17 June 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Return made up to 05/01/03; full list of members (13 pages)
7 February 2003Director resigned (1 page)
7 February 2003Return made up to 05/01/03; full list of members (13 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director's particulars changed (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
30 April 2002Auditor's resignation (1 page)
30 April 2002Auditor's resignation (1 page)
14 February 2002Memorandum and Articles of Association (7 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
14 February 2002Memorandum and Articles of Association (7 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
12 February 2002Return made up to 05/01/02; change of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
12 February 2002Return made up to 05/01/02; change of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
9 May 2001Full group accounts made up to 31 March 2001 (26 pages)
9 May 2001Full group accounts made up to 31 March 2001 (26 pages)
23 February 2001Return made up to 05/01/01; full list of members (29 pages)
23 February 2001Return made up to 05/01/01; full list of members (29 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
21 November 2000Secretary's particulars changed (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Secretary's particulars changed (1 page)
21 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
24 August 2000Full accounts made up to 31 March 2000 (7 pages)
24 August 2000Full accounts made up to 31 March 2000 (7 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
18 May 2000Ad 03/04/00--------- £ si [email protected]=2290063 £ ic 50002/2340065 (4 pages)
18 May 2000Ad 03/04/00--------- £ si [email protected]=2290063 £ ic 50002/2340065 (4 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
20 April 2000Application to commence business (2 pages)
20 April 2000Certificate of authorisation to commence business and borrow (1 page)
20 April 2000Certificate of authorisation to commence business and borrow (1 page)
20 April 2000Application to commence business (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (4 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (4 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
12 April 2000Memorandum and Articles of Association (56 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 April 2000Memorandum and Articles of Association (56 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
23 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
26 July 1999Application to commence business (2 pages)
26 July 1999Application to commence business (2 pages)
26 July 1999Conve 25/06/99 (1 page)
26 July 1999Conve 25/06/99 (1 page)
26 July 1999Certificate of authorisation to commence business and borrow (1 page)
26 July 1999Certificate of authorisation to commence business and borrow (1 page)
5 July 1999Registered office changed on 05/07/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 July 1999Registered office changed on 05/07/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
2 July 1999Ad 25/06/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999New director appointed (3 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Ad 25/06/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999Director resigned (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
2 July 1999Nc inc already adjusted 25/06/99 (1 page)
2 July 1999Nc inc already adjusted 25/06/99 (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 July 1999New secretary appointed (2 pages)
29 June 1999Company name changed spirelock PLC\certificate issued on 29/06/99 (2 pages)
29 June 1999Company name changed spirelock PLC\certificate issued on 29/06/99 (2 pages)
5 January 1999Incorporation (74 pages)
5 January 1999Incorporation (74 pages)