London
EC1Y 4SA
Director Name | Ms Lynn Alexandra Johansen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Andrew John Mack |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Guy Lawrence Tarn Bainbridge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Ms Hester Christina Serafini |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch,Italian |
Status | Current |
Appointed | 16 June 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | President Of Ice Clear Europe Limited |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mrs Caroline Louise Silver |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non-Executive Director / Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Yves Oscar Dermaux |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr John Charles Abbott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2023(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Ms Tiffany Fern Brill |
---|---|
Status | Current |
Appointed | 09 October 2023(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Ms Elizabeth Kathryn King |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Richard Vaughn Spencer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 73 E Park Lane Ne Atlanta Ga 30309 United States |
Director Name | Claire Lesley Wright |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Toynbee Road Wimbledon London SW20 8SH |
Secretary Name | Patrick Wolfe Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
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 | 30 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Lord Peter Lovat Fraser |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2013) |
Role | Lawyer |
Country of Residence | Scotland |
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 | 30 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 March 2020) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Paul David Swann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Christopher John Moorhouse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Dr Andrew Mc George Lamb |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Kenilworth Avenue Wimbledon London SW19 7LP |
Director Name | Ronald K Tanemura |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 April 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Jan Peter Onstwedder |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2011) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | James Philip Repard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Peter Harrison Nicholls |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Roger Nigel Barton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Robert Owen Close |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Finbarr Patrick Hutcheson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Ann Cairns |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Miss Kelly Anne Millar |
---|---|
Status | Resigned |
Appointed | 28 June 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2022) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Christopher Scott Edmonds |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2024) |
Role | Ice Global Head Of Clearing & Risk |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Ms Anna Charlotte Payton |
---|---|
Status | Resigned |
Appointed | 29 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 June 2023) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Mr Charles Ludovic Lindsay |
---|---|
Status | Resigned |
Appointed | 02 June 2023(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 2023) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Website | www.theice.com |
---|
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 |
138m at $1 | Intercontinental Exchange Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £511,985,006 |
Net Worth | £303,264,893 |
Cash | £225,018,911 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
24 June 2014 | Delivered on: 27 June 2014 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
20 May 2014 | Delivered on: 27 May 2014 Persons entitled: J.P.Morgan Chase Bank, N.A. Classification: A registered charge Particulars: None. Outstanding |
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: J.P.Morgan Chase Bank, National Association Classification: A registered charge Particulars: None. Outstanding |
16 July 2013 | Delivered on: 22 July 2013 Persons entitled: Citigroup Global Markets Deutschland Ag Citibank International PLC Citibank, N.A. Classification: A registered charge Outstanding |
16 July 2013 | Delivered on: 22 July 2013 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
16 July 2013 | Delivered on: 22 July 2013 Persons entitled: Citigroup Global Markets Deutschland Ag Citibank International PLC Citibank, N.A. Citigroup Global Markets Deutschland Ag Citibank International PLC Citibank, N.A Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 July 2013 | Delivered on: 22 July 2013 Persons entitled: Citigroup Global Markets Deutschland Ag Citibank International PLC Citibank, N.A. Citigroup Global Markets Deutschland Ag Citibank International PLC Citibank, N.A Citibank, N.A. Citibank International PLC Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 6 July 2013 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Citibank Europe PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 July 2014 | Delivered on: 8 July 2014 Persons entitled: Jpmorgan Chase Bank, National Association Classification: A registered charge Particulars: None. Outstanding |
2 July 2008 | Delivered on: 10 July 2008 Persons entitled: Jpmorgan Chase Bank, National Association, London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed legal mortgage all charged assets meaning all securities, all dividends, see image for full details. Outstanding |
4 February 2021 | Memorandum and Articles of Association (18 pages) |
---|---|
4 February 2021 | Resolutions
|
17 August 2020 | Appointment of Ms Caroline Louise Silver as a director on 13 August 2020 (2 pages) |
17 June 2020 | Appointment of Ms Hester Christina Serafini as a director on 16 June 2020 (2 pages) |
19 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Christopher Scott Edmonds as a director on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Scott Anthony Hill as a director on 25 March 2020 (1 page) |
6 March 2020 | Full accounts made up to 31 December 2019 (46 pages) |
19 February 2020 | Termination of appointment of Finbarr Patrick Hutcheson as a director on 13 February 2020 (1 page) |
3 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
30 August 2019 | Satisfaction of charge 062198840006 in full (1 page) |
1 August 2019 | Termination of appointment of Peter Harrison Nicholls as a director on 31 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Guy Lawrence Tarn Bainbridge as a director on 25 June 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
12 April 2019 | Resolutions
|
3 April 2019 | Termination of appointment of Ronald K Tanemura as a director on 3 April 2019 (1 page) |
29 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
10 January 2019 | Resolutions
|
13 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
13 September 2018 | Appointment of Miss Kelly Anne Millar as a secretary on 28 June 2018 (2 pages) |
22 August 2018 | All of the property or undertaking has been released from charge 062198840006 (1 page) |
3 July 2018 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page) |
8 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
4 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 March 2018 | Registration of charge 062198840011, created on 26 March 2018 (26 pages) |
19 February 2018 | Satisfaction of charge 062198840010 in full (1 page) |
19 February 2018 | Satisfaction of charge 1 in full (1 page) |
5 October 2017 | Appointment of Mr Finbarr Patrick Hutcheson as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Finbarr Patrick Hutcheson as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Paul David Swann as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Paul David Swann as a director on 1 October 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
12 January 2017 | Appointment of Ann Cairns as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Robert Paul Reid as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Ann Cairns as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Robert Paul Reid as a director on 31 December 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 October 2015 | Appointment of Mr Andrew John Mack as a director on 24 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Andrew John Mack as a director on 24 September 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 April 2015 | Termination of appointment of Robert Owen Close as a director on 14 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Robert Owen Close as a director on 14 April 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 December 2014 (30 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (30 pages) |
14 August 2014 | Director's details changed for Mr Robert Owen Close on 30 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Robert Owen Close on 30 July 2014 (2 pages) |
8 July 2014 | Registration of charge 062198840010 (10 pages) |
8 July 2014 | Registration of charge 062198840010 (10 pages) |
27 June 2014 | Registration of charge 062198840009 (20 pages) |
27 June 2014 | Registration of charge 062198840009 (20 pages) |
27 May 2014 | Registration of charge 062198840008 (24 pages) |
27 May 2014 | Registration of charge 062198840008 (24 pages) |
20 May 2014 | Registration of charge 062198840007 (12 pages) |
20 May 2014 | Registration of charge 062198840007 (12 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (8 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (8 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (32 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (32 pages) |
17 December 2013 | Termination of appointment of Finbarr Hutcheson as a director (1 page) |
17 December 2013 | Termination of appointment of Finbarr Hutcheson as a director (1 page) |
11 December 2013 | Appointment of Ms Lynn Alexandra Johansen as a director (2 pages) |
11 December 2013 | Appointment of Ms Lynn Alexandra Johansen as a director (2 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Memorandum and Articles of Association (16 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Memorandum and Articles of Association (16 pages) |
31 July 2013 | Appointment of Mr Finbarr Patrick Hutcheson as a director (2 pages) |
31 July 2013 | Appointment of Mr Finbarr Patrick Hutcheson as a director (2 pages) |
22 July 2013 | Registration of charge 062198840006 (17 pages) |
22 July 2013 | Registration of charge 062198840005 (15 pages) |
22 July 2013 | Registration of charge 062198840003 (12 pages) |
22 July 2013 | Registration of charge 062198840004 (26 pages) |
22 July 2013 | Registration of charge 062198840003 (12 pages) |
22 July 2013 | Registration of charge 062198840005 (15 pages) |
22 July 2013 | Registration of charge 062198840006 (17 pages) |
22 July 2013 | Registration of charge 062198840004 (26 pages) |
6 July 2013 | Registration of charge 062198840002 (8 pages) |
6 July 2013 | Registration of charge 062198840002 (8 pages) |
25 June 2013 | Termination of appointment of Peter Fraser as a director (1 page) |
25 June 2013 | Termination of appointment of Peter Fraser as a director (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
14 December 2012 | Appointment of Mr Robert Owen Close as a director (2 pages) |
14 December 2012 | Appointment of Mr Robert Owen Close as a director (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
4 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
14 September 2011 | Resolutions
|
14 September 2011 | Appointment of Roger Barton as a director (3 pages) |
14 September 2011 | Appointment of Roger Barton as a director (3 pages) |
14 September 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
8 July 2011 | Termination of appointment of Jan Onstwedder as a director (1 page) |
8 July 2011 | Termination of appointment of Jan Onstwedder as a director (1 page) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
28 January 2011 | Termination of appointment of Christopher Moorhouse as a director (1 page) |
28 January 2011 | Termination of appointment of Christopher Moorhouse as a director (1 page) |
24 September 2010 | Appointment of Peter Harrison Nicholls as a director (3 pages) |
24 September 2010 | Appointment of Peter Harrison Nicholls as a director (3 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (21 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (21 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
22 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (24 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 Mr Scott a Hill 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 Scott a Hill on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages) |
24 November 2009 | Appointment of James Philip Repard as a director (3 pages) |
24 November 2009 | Appointment of James Philip Repard as a director (3 pages) |
16 November 2009 | Appointment of Jan Peter Onstwedder as a director (3 pages) |
16 November 2009 | Appointment of Jan Peter Onstwedder as a director (3 pages) |
11 November 2009 | Director's details changed for Ronald K Tanemura on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ronald K Tanemura on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ronald K Tanemura on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul David Swann on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christopher John Moorhouse on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christopher John Moorhouse on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Lord Peter Lovat Fraser on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul David Swann on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul David Swann on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Lord Peter Lovat Fraser on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christopher John Moorhouse on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Lord Peter Lovat Fraser on 1 October 2009 (2 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
7 October 2009 | Appointment of Ronald K Tanemura as a director (2 pages) |
7 October 2009 | Appointment of Ronald K Tanemura as a director (2 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
5 August 2009 | Appointment terminated director andrew lamb (1 page) |
5 August 2009 | Appointment terminated director andrew lamb (1 page) |
24 July 2009 | Ad 15/07/09\usd si 10000000@1=10000000\usd ic 110000100/120000100\ (1 page) |
24 July 2009 | Ad 15/07/09\usd si 10000000@1=10000000\usd ic 110000100/120000100\ (1 page) |
22 July 2009 | Usd nc 110100000/120100000\15/07/09 (2 pages) |
22 July 2009 | Usd nc 110100000/120100000\15/07/09 (2 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
14 May 2009 | Director's change of particulars / paul swann / 30/07/2007 (1 page) |
14 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
14 May 2009 | Director's change of particulars / paul swann / 30/07/2007 (1 page) |
1 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
25 February 2009 | Director appointed dr andrew mc george lamb (2 pages) |
25 February 2009 | Director appointed dr andrew mc george lamb (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
17 December 2008 | Registered office changed on 17/12/2008 from international house 1 st. Katherine's way london E1W 1UY (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from international house 1 st. Katherine's way london E1W 1UY (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Nc inc already adjusted 04/07/08 (1 page) |
19 September 2008 | Nc inc already adjusted 04/07/08 (1 page) |
15 September 2008 | Ad 21/05/08\usd si 10000000@1=10000000\usd ic 100/10000100\ (2 pages) |
15 September 2008 | Nc inc already adjusted 21/05/08 (1 page) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
15 September 2008 | Ad 04/07/08\usd si 100000000@1=100000000\usd ic 10000100/110000100\ (2 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
15 September 2008 | Nc inc already adjusted 21/05/08 (1 page) |
15 September 2008 | Ad 21/05/08\usd si 10000000@1=10000000\usd ic 100/10000100\ (2 pages) |
15 September 2008 | Ad 04/07/08\usd si 100000000@1=100000000\usd ic 10000100/110000100\ (2 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
15 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
10 March 2008 | Director appointed christopher john moorhouse (3 pages) |
10 March 2008 | Director appointed christopher john moorhouse (3 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
21 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (18 pages) |
19 April 2007 | Incorporation (18 pages) |