London
EC1Y 4SA
Director Name | Mr Christopher Jeffrey Rhodes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
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 | Ms Claire Lesley Wright |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
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 | Mr Scott Anthony Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2007(7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 December 2013) |
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 | 17 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 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 Finbarr Patrick Hutcheson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 13 February 2020(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
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 |
100 at $1 | Intercontinentalexchange Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mr Stuart Glen Williams as a director on 13 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Finbarr Patrick Hutcheson as a director on 13 February 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 August 2018 | Termination of appointment of Paul David Swann as a director on 1 October 2017 (1 page) |
8 August 2018 | Appointment of Mr Finbarr Patrick Hutcheson as a director on 1 October 2017 (2 pages) |
8 August 2018 | Appointment of Ms Elizabeth Miriam Holt as a secretary on 8 August 2018 (2 pages) |
3 July 2018 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page) |
4 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 October 2014 | Amended accounts for a dormant company made up to 31 December 2013 (1 page) |
3 October 2014 | Amended accounts for a dormant company made up to 31 December 2013 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 December 2013 | Termination of appointment of Scott Hill as a director (1 page) |
18 December 2013 | Appointment of Mr Paul David Swann as a director (2 pages) |
18 December 2013 | Termination of appointment of Claire Wright as a director (1 page) |
18 December 2013 | Appointment of Mr Paul David Swann as a director (2 pages) |
18 December 2013 | Termination of appointment of Scott Hill as a director (1 page) |
18 December 2013 | Termination of appointment of Claire Wright as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 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 Claire Lesley Wright on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Claire Lesley Wright 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 Claire Lesley Wright on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Patrick Wolfe Davis on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Claire Lesley Wright on 8 August 2009 (1 page) |
10 November 2009 | Director's details changed for Claire Lesley Wright on 8 August 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Scott a Hill on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Claire Lesley Wright on 8 August 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
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) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
2 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
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) |