Intercontinentalexchange Holdings LONDON


Intercontinentalexchange Holdings started in year 2002 as Private Unlimited Company with registration number 04431331. The Intercontinentalexchange Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Milton Gate. Postal code: EC1Y 4SA.

Currently there are 3 directors in the the company, namely Christopher R., Arthur G. and Andrew S.. In addition one secretary - Elizabeth H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Intercontinentalexchange Holdings Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04431331
Date of Incorporation Fri, 3rd May 2002
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 22 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Christopher R.

Position: Director

Appointed: 07 July 2022

Arthur G.

Position: Director

Appointed: 15 May 2021

Andrew S.

Position: Director

Appointed: 26 October 2018

Elizabeth H.

Position: Secretary

Appointed: 07 August 2018

Stuart W.

Position: Director

Appointed: 01 October 2017

Resigned: 30 June 2022

David P.

Position: Director

Appointed: 02 August 2007

Resigned: 30 September 2017

Scott H.

Position: Director

Appointed: 11 July 2007

Resigned: 15 May 2021

Patrick D.

Position: Secretary

Appointed: 27 April 2006

Resigned: 28 June 2018

Johnathan S.

Position: Director

Appointed: 13 December 2004

Resigned: 26 October 2018

David P.

Position: Secretary

Appointed: 01 February 2004

Resigned: 27 April 2006

James F.

Position: Director

Appointed: 03 June 2002

Resigned: 31 January 2004

James F.

Position: Secretary

Appointed: 03 May 2002

Resigned: 31 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2002

Resigned: 03 May 2002

Richard S.

Position: Director

Appointed: 03 May 2002

Resigned: 11 July 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 May 2002

Resigned: 03 May 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Aether Ios Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Exchange Participations Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Aether Ios Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4SA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Exchange Participations Limited

5th Floor Milton Gate 60 Chiswell Street, London, EC1Y 4SA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 11242562
Notified on 29 March 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (24 pages)

Company search

Advertisements