London
EC1Y 4SA
Director Name | Dr Ian David Springle |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Jeff Barbuto |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Ms Katherine Braim Bell |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 February 2023(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chiswell Street London EC1Y 4SA |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Jeffrey Craig Sprecher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 July 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Sir Robert Paul Reid |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 July 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | James Michael Falvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 4110 Howard Avenue Western Springs Il 60558 |
Director Name | Stephanie Trabia |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2005) |
Role | Chief Executive Officer |
Correspondence Address | Flat 1 12 Montagu Square London W1H 2LD |
Director Name | James Michael Falvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2004) |
Role | General Counsel |
Correspondence Address | 4110 Howard Avenue Western Springs Il 60558 |
Secretary Name | David John Peniket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2006) |
Role | Finance Director |
Correspondence Address | 3 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Mr Johnathan Short |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2009) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1224 North Avenue, N.E. Atlanta Georgia Ga 30307 Foreign |
Secretary Name | Patrick Wolfe Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 June 2018) |
Role | Lawyer |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Martin Ramesh Wadhwani |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Aaron Bir Singh Gill |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 2014) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Johnathan Huston Short |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Scott Anthony Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2015(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2020) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Gordon Scott Bennett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr David John Peniket |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Raymond Kahn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Duncan Ellis Moyle |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Stuart Glen Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Andrew James Surdykowski |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Marshall Allen Nicholson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Telephone | 020 70657700 |
---|---|
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
63.8k at £1 | Intercontinental Exchange Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,219,082 |
Net Worth | £1,775,054 |
Cash | £256,309 |
Current Liabilities | £1,464,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
16 May 2023 | Termination of appointment of Duncan Ellis Moyle as a director on 25 April 2023 (1 page) |
26 February 2023 | Appointment of Ms Katherine Braim Bell as a director on 16 February 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (21 pages) |
4 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
24 February 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
26 November 2020 | Appointment of Mr Jeff Barbuto as a director on 30 October 2020 (2 pages) |
5 November 2020 | Appointment of Dr Ian David Springle as a director on 30 October 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
11 June 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
18 March 2020 | Termination of appointment of Scott Anthony Hill as a director on 5 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Stuart Glen Williams as a director on 5 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Andrew James Surdykowski as a director on 5 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Marshall Allen Nicholson as a director on 5 March 2020 (1 page) |
28 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 December 2019 | Statement by Directors (1 page) |
24 December 2019 | Solvency Statement dated 01/11/19 (1 page) |
24 December 2019 | Statement of capital on 24 December 2019
|
24 December 2019 | Resolutions
|
3 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
22 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages) |
20 December 2018 | Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page) |
20 December 2018 | Termination of appointment of Raymond Kahn as a director on 30 November 2018 (1 page) |
20 December 2018 | Appointment of Mr Marshall Allen Nicholson as a director on 30 November 2018 (2 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 August 2018 | Appointment of Mr Charles Ludovic Lindsay as a secretary on 6 August 2018 (2 pages) |
3 July 2018 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Gordon Scott Bennett as a director on 30 June 2018 (1 page) |
26 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
10 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 August 2017 | Appointment of Mr Raymond Kahn as a director on 31 July 2017 (2 pages) |
29 August 2017 | Appointment of Mr Raymond Kahn as a director on 31 July 2017 (2 pages) |
25 August 2017 | Appointment of Mr Duncan Ellis Moyle as a director on 31 July 2017 (2 pages) |
25 August 2017 | Appointment of Mr Duncan Ellis Moyle as a director on 31 July 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 August 2015 | Appointment of Mr Scott Anthony Hill as a director on 9 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Scott Anthony Hill as a director on 9 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Johnathan Huston Short as a director on 9 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Johnathan Huston Short as a director on 9 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Johnathan Huston Short as a director on 9 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Scott Anthony Hill as a director on 9 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr David John Peniket as a director on 9 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Gordon Scott Bennett as a director on 9 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr David John Peniket as a director on 9 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeffrey Craig Sprecher as a director on 9 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeffrey Craig Sprecher as a director on 9 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeffrey Craig Sprecher as a director on 9 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Gordon Scott Bennett as a director on 9 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Robert Paul Reid as a director on 9 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Gordon Scott Bennett as a director on 9 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr David John Peniket as a director on 9 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Robert Paul Reid as a director on 9 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Robert Paul Reid as a director on 9 July 2015 (1 page) |
26 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
4 December 2014 | Termination of appointment of Aaron Bir Singh Gill as a director on 7 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Aaron Bir Singh Gill as a director on 7 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Aaron Bir Singh Gill as a director on 7 August 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
13 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
16 January 2012 | Appointment of Mr Aaron Bir Singh Gill as a director (2 pages) |
16 January 2012 | Termination of appointment of Martin Wadhwa as a director (1 page) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Appointment of Mr Aaron Bir Singh Gill as a director (2 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Martin Wadhwa as a director (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Martin Wadhwani on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Martin Wadhwani on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Martin Wadhwani on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page) |
22 December 2009 | Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
5 June 2009 | Director appointed mr martin wadhwani (1 page) |
5 June 2009 | Director appointed mr martin wadhwani (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 April 2009 | Appointment terminated director johnathan short (1 page) |
28 April 2009 | Appointment terminated director johnathan short (1 page) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from international house 1 st katharine's way london E1W 1UY (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from international house 1 st katharine's way london E1W 1UY (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
26 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Company name changed intercontinentalexchange service s (uk) LIMITED\certificate issued on 25/10/05 (2 pages) |
25 October 2005 | Company name changed intercontinentalexchange service s (uk) LIMITED\certificate issued on 25/10/05 (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 1ST floor international house 1 st katharine's way london E1W 1UY (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 1ST floor international house 1 st katharine's way london E1W 1UY (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
24 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary's particulars changed (1 page) |
3 November 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: habib house 42 moorgate 3RD floor london EC2R 6JJ (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: habib house 42 moorgate 3RD floor london EC2R 6JJ (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members
|
30 January 2004 | Return made up to 03/01/04; full list of members
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2003 | Ad 29/05/03--------- £ si 13776@1=13776 £ ic 50001/63777 (2 pages) |
18 June 2003 | Ad 29/05/03--------- £ si 13776@1=13776 £ ic 50001/63777 (2 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Return made up to 03/01/03; full list of members
|
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Return made up to 03/01/03; full list of members
|
24 December 2002 | Memorandum and Articles of Association (18 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Nc inc already adjusted 17/12/02 (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Memorandum and Articles of Association (18 pages) |
24 December 2002 | Nc inc already adjusted 17/12/02 (2 pages) |
24 December 2002 | Ad 17/12/02--------- £ si 50000@1=50000 £ ic 1/50001 (4 pages) |
24 December 2002 | Ad 17/12/02--------- £ si 50000@1=50000 £ ic 1/50001 (4 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Resolutions
|
8 August 2002 | Registered office changed on 08/08/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Director resigned (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Director resigned (2 pages) |
18 March 2002 | Director resigned (2 pages) |
18 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
18 March 2002 | Director resigned (2 pages) |
5 March 2002 | Company name changed petrolhurst LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed petrolhurst LIMITED\certificate issued on 05/03/02 (2 pages) |
3 January 2002 | Incorporation (24 pages) |
3 January 2002 | Incorporation (24 pages) |