Company NameIce Clear Europe Limited
Company StatusActive
Company Number06219884
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Jeffrey Craig Sprecher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMs Lynn Alexandra Johansen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Andrew John Mack
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Guy Lawrence Tarn Bainbridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMs Hester Christina Serafini
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch,Italian
StatusCurrent
Appointed16 June 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RolePresident Of Ice Clear Europe Limited
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMrs Caroline Louise Silver
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director / Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Yves Oscar Dermaux
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed01 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr John Charles Abbott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(16 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMs Tiffany Fern Brill
StatusCurrent
Appointed09 October 2023(16 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMs Elizabeth Kathryn King
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameRichard Vaughn Spencer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleChief Financial Officer
Correspondence Address73 E Park Lane Ne
Atlanta
Ga 30309
United States
Director NameClaire Lesley Wright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Toynbee Road
Wimbledon
London
SW20 8SH
Secretary NamePatrick Wolfe Davis
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameSir Robert Paul Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(3 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameLord Peter Lovat Fraser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2007(3 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 25 March 2020)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Paul David Swann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher John Moorhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameDr Andrew Mc George Lamb
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Director NameRonald K Tanemura
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2009(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 April 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameJan Peter Onstwedder
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2011)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameJames Philip Repard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Peter Harrison Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Roger Nigel Barton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Robert Owen Close
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Finbarr Patrick Hutcheson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2013(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameAnn Cairns
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMiss Kelly Anne Millar
StatusResigned
Appointed28 June 2018(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 June 2022)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Scott Edmonds
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2024)
RoleIce Global Head Of Clearing & Risk
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMs Anna Charlotte Payton
StatusResigned
Appointed29 June 2022(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 June 2023)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Charles Ludovic Lindsay
StatusResigned
Appointed02 June 2023(16 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 2023)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA

Contact

Websitewww.theice.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

138m at $1Intercontinental Exchange Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£511,985,006
Net Worth£303,264,893
Cash£225,018,911
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

24 June 2014Delivered on: 27 June 2014
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 27 May 2014
Persons entitled: J.P.Morgan Chase Bank, N.A.

Classification: A registered charge
Particulars: None.
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: J.P.Morgan Chase Bank, National Association

Classification: A registered charge
Particulars: None.
Outstanding
16 July 2013Delivered on: 22 July 2013
Persons entitled:
Citigroup Global Markets Deutschland Ag
Citibank International PLC
Citibank, N.A.

Classification: A registered charge
Outstanding
16 July 2013Delivered on: 22 July 2013
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
16 July 2013Delivered 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 2013Delivered 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 2013Delivered on: 6 July 2013
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 July 2014Delivered on: 8 July 2014
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: A registered charge
Particulars: None.
Outstanding
2 July 2008Delivered 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

Filing History

4 February 2021Memorandum and Articles of Association (18 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2020Appointment of Ms Caroline Louise Silver as a director on 13 August 2020 (2 pages)
17 June 2020Appointment of Ms Hester Christina Serafini as a director on 16 June 2020 (2 pages)
19 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • USD 247,000,100
(3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Christopher Scott Edmonds as a director on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Scott Anthony Hill as a director on 25 March 2020 (1 page)
6 March 2020Full accounts made up to 31 December 2019 (46 pages)
19 February 2020Termination of appointment of Finbarr Patrick Hutcheson as a director on 13 February 2020 (1 page)
3 September 2019Full accounts made up to 31 December 2018 (33 pages)
30 August 2019Satisfaction of charge 062198840006 in full (1 page)
1 August 2019Termination of appointment of Peter Harrison Nicholls as a director on 31 July 2019 (1 page)
3 July 2019Appointment of Mr Guy Lawrence Tarn Bainbridge as a director on 25 June 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 April 2019Termination of appointment of Ronald K Tanemura as a director on 3 April 2019 (1 page)
29 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • USD 243,000,100
(3 pages)
10 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2018Full accounts made up to 31 December 2017 (32 pages)
13 September 2018Appointment of Miss Kelly Anne Millar as a secretary on 28 June 2018 (2 pages)
22 August 2018All of the property or undertaking has been released from charge 062198840006 (1 page)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
8 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • USD 216,000,100
(5 pages)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 March 2018Registration of charge 062198840011, created on 26 March 2018 (26 pages)
19 February 2018Satisfaction of charge 062198840010 in full (1 page)
19 February 2018Satisfaction of charge 1 in full (1 page)
5 October 2017Appointment of Mr Finbarr Patrick Hutcheson as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr Finbarr Patrick Hutcheson as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Paul David Swann as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of Paul David Swann as a director on 1 October 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (32 pages)
22 September 2017Full accounts made up to 31 December 2016 (32 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 January 2017Appointment of Ann Cairns as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Robert Paul Reid as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Ann Cairns as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Robert Paul Reid as a director on 31 December 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (32 pages)
7 October 2016Full accounts made up to 31 December 2015 (32 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 160,000,100
(8 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 160,000,100
(8 pages)
14 October 2015Appointment of Mr Andrew John Mack as a director on 24 September 2015 (2 pages)
14 October 2015Appointment of Mr Andrew John Mack as a director on 24 September 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • USD 160,000,100
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • USD 160,000,100
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 29 April 2015
  • USD 141,000,100
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 29 April 2015
  • USD 141,000,100
(3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • USD 138,000,100
(7 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • USD 138,000,100
(7 pages)
17 April 2015Termination of appointment of Robert Owen Close as a director on 14 April 2015 (1 page)
17 April 2015Termination of appointment of Robert Owen Close as a director on 14 April 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (30 pages)
16 April 2015Full accounts made up to 31 December 2014 (30 pages)
14 August 2014Director's details changed for Mr Robert Owen Close on 30 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Robert Owen Close on 30 July 2014 (2 pages)
8 July 2014Registration of charge 062198840010 (10 pages)
8 July 2014Registration of charge 062198840010 (10 pages)
27 June 2014Registration of charge 062198840009 (20 pages)
27 June 2014Registration of charge 062198840009 (20 pages)
27 May 2014Registration of charge 062198840008 (24 pages)
27 May 2014Registration of charge 062198840008 (24 pages)
20 May 2014Registration of charge 062198840007 (12 pages)
20 May 2014Registration of charge 062198840007 (12 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • USD 138,000,100
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • USD 138,000,100
(3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders (8 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders (8 pages)
10 March 2014Full accounts made up to 31 December 2013 (32 pages)
10 March 2014Full accounts made up to 31 December 2013 (32 pages)
17 December 2013Termination of appointment of Finbarr Hutcheson as a director (1 page)
17 December 2013Termination of appointment of Finbarr Hutcheson as a director (1 page)
11 December 2013Appointment of Ms Lynn Alexandra Johansen as a director (2 pages)
11 December 2013Appointment of Ms Lynn Alexandra Johansen as a director (2 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2013Memorandum and Articles of Association (16 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2013Memorandum and Articles of Association (16 pages)
31 July 2013Appointment of Mr Finbarr Patrick Hutcheson as a director (2 pages)
31 July 2013Appointment of Mr Finbarr Patrick Hutcheson as a director (2 pages)
22 July 2013Registration of charge 062198840006 (17 pages)
22 July 2013Registration of charge 062198840005 (15 pages)
22 July 2013Registration of charge 062198840003 (12 pages)
22 July 2013Registration of charge 062198840004 (26 pages)
22 July 2013Registration of charge 062198840003 (12 pages)
22 July 2013Registration of charge 062198840005 (15 pages)
22 July 2013Registration of charge 062198840006 (17 pages)
22 July 2013Registration of charge 062198840004 (26 pages)
6 July 2013Registration of charge 062198840002 (8 pages)
6 July 2013Registration of charge 062198840002 (8 pages)
25 June 2013Termination of appointment of Peter Fraser as a director (1 page)
25 June 2013Termination of appointment of Peter Fraser as a director (1 page)
14 May 2013Full accounts made up to 31 December 2012 (30 pages)
14 May 2013Full accounts made up to 31 December 2012 (30 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 December 2012Appointment of Mr Robert Owen Close as a director (2 pages)
14 December 2012Appointment of Mr Robert Owen Close as a director (2 pages)
15 June 2012Resolutions
  • RES13 ‐ Company business 24/05/2012
(1 page)
15 June 2012Resolutions
  • RES13 ‐ Company business 24/05/2012
(1 page)
4 May 2012Full accounts made up to 31 December 2011 (28 pages)
4 May 2012Full accounts made up to 31 December 2011 (28 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
7 March 2012Resolutions
  • RES13 ‐ Aapproved 28/02/2012
(1 page)
7 March 2012Resolutions
  • RES13 ‐ Aapproved 28/02/2012
(1 page)
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)
14 September 2011Resolutions
  • RES13 ‐ Appointment 01/09/2011
(1 page)
14 September 2011Appointment of Roger Barton as a director (3 pages)
14 September 2011Appointment of Roger Barton as a director (3 pages)
14 September 2011Resolutions
  • RES13 ‐ Appointment 01/09/2011
(1 page)
18 July 2011Resolutions
  • RES13 ‐ Distribution of usd$10 million be made to intercontinental exchange holdings 06/07/2011
(1 page)
18 July 2011Resolutions
  • RES13 ‐ Distribution of usd$10 million be made to intercontinental exchange holdings 06/07/2011
(1 page)
8 July 2011Termination of appointment of Jan Onstwedder as a director (1 page)
8 July 2011Termination of appointment of Jan Onstwedder as a director (1 page)
9 May 2011Resolutions
  • RES13 ‐ Dividends 28/04/2011
(1 page)
9 May 2011Resolutions
  • RES13 ‐ Dividends 28/04/2011
(1 page)
9 May 2011Full accounts made up to 31 December 2010 (25 pages)
9 May 2011Full accounts made up to 31 December 2010 (25 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
25 March 2011Resolutions
  • RES13 ‐ Distribution of usd$502 million to intercontinental exchange holdings 25/02/2011
(1 page)
25 March 2011Resolutions
  • RES13 ‐ Distribution of usd$502 million to intercontinental exchange holdings 25/02/2011
(1 page)
28 January 2011Termination of appointment of Christopher Moorhouse as a director (1 page)
28 January 2011Termination of appointment of Christopher Moorhouse as a director (1 page)
24 September 2010Appointment of Peter Harrison Nicholls as a director (3 pages)
24 September 2010Appointment of Peter Harrison Nicholls as a director (3 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (21 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (21 pages)
29 April 2010Resolutions
  • RES13 ‐ Distribution of $25,000,000 be made to intercontinental exchange holdings 15/04/2010
(1 page)
29 April 2010Resolutions
  • RES13 ‐ Distribution of $25,000,000 be made to intercontinental exchange holdings 15/04/2010
(1 page)
22 April 2010Full accounts made up to 31 December 2009 (24 pages)
22 April 2010Full accounts made up to 31 December 2009 (24 pages)
22 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
22 December 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page)
22 December 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages)
24 November 2009Appointment of James Philip Repard as a director (3 pages)
24 November 2009Appointment of James Philip Repard as a director (3 pages)
16 November 2009Appointment of Jan Peter Onstwedder as a director (3 pages)
16 November 2009Appointment of Jan Peter Onstwedder as a director (3 pages)
11 November 2009Director's details changed for Ronald K Tanemura on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ronald K Tanemura on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ronald K Tanemura on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul David Swann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Christopher John Moorhouse on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Christopher John Moorhouse on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Lord Peter Lovat Fraser on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul David Swann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul David Swann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Sir Robert Paul Reid on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Lord Peter Lovat Fraser on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Christopher John Moorhouse on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jeffrey Craig Sprecher on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Lord Peter Lovat Fraser on 1 October 2009 (2 pages)
5 November 2009Resolutions
  • RES13 ‐ Appointment of director
(1 page)
5 November 2009Resolutions
  • RES13 ‐ Appointment of director
(1 page)
7 October 2009Appointment of Ronald K Tanemura as a director (2 pages)
7 October 2009Appointment of Ronald K Tanemura as a director (2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 August 2009Appointment terminated director andrew lamb (1 page)
5 August 2009Appointment terminated director andrew lamb (1 page)
24 July 2009Ad 15/07/09\usd si 10000000@1=10000000\usd ic 110000100/120000100\ (1 page)
24 July 2009Ad 15/07/09\usd si 10000000@1=10000000\usd ic 110000100/120000100\ (1 page)
22 July 2009Usd nc 110100000/120100000\15/07/09 (2 pages)
22 July 2009Usd nc 110100000/120100000\15/07/09 (2 pages)
14 May 2009Return made up to 19/04/09; full list of members (5 pages)
14 May 2009Director's change of particulars / paul swann / 30/07/2007 (1 page)
14 May 2009Return made up to 19/04/09; full list of members (5 pages)
14 May 2009Director's change of particulars / paul swann / 30/07/2007 (1 page)
1 April 2009Full accounts made up to 31 December 2008 (22 pages)
1 April 2009Full accounts made up to 31 December 2008 (22 pages)
17 March 2009Resolutions
  • RES13 ‐ Auds appt & re appt 09/03/2009
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Auds appt & re appt 09/03/2009
(1 page)
25 February 2009Director appointed dr andrew mc george lamb (2 pages)
25 February 2009Director appointed dr andrew mc george lamb (2 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Registered office changed on 17/12/2008 from international house 1 st. Katherine's way london E1W 1UY (1 page)
17 December 2008Registered office changed on 17/12/2008 from international house 1 st. Katherine's way london E1W 1UY (1 page)
21 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Nc inc already adjusted 04/07/08 (1 page)
19 September 2008Nc inc already adjusted 04/07/08 (1 page)
15 September 2008Ad 21/05/08\usd si 10000000@1=10000000\usd ic 100/10000100\ (2 pages)
15 September 2008Nc inc already adjusted 21/05/08 (1 page)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2008Ad 04/07/08\usd si 100000000@1=100000000\usd ic 10000100/110000100\ (2 pages)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2008Nc inc already adjusted 21/05/08 (1 page)
15 September 2008Ad 21/05/08\usd si 10000000@1=10000000\usd ic 100/10000100\ (2 pages)
15 September 2008Ad 04/07/08\usd si 100000000@1=100000000\usd ic 10000100/110000100\ (2 pages)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re agreement 21/05/2008
(1 page)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re agreement 21/05/2008
(1 page)
15 May 2008Return made up to 19/04/08; full list of members (5 pages)
15 May 2008Return made up to 19/04/08; full list of members (5 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 March 2008Director appointed christopher john moorhouse (3 pages)
10 March 2008Director appointed christopher john moorhouse (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
21 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
19 April 2007Incorporation (18 pages)
19 April 2007Incorporation (18 pages)