Trayport Limited LONDON


Founded in 1992, Trayport, classified under reg no. 02769279 is an active company. Currently registered at 7th Floor EC2A 2AP, London the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-07-20 Trayport Limited is no longer carrying the name Trayport Computers.

At the moment there are 5 directors in the the company, namely Matthew W., Elliott P. and Jayakumar R. and others. In addition one secretary - Elliott P. - is with the firm. At the moment 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.

Trayport Limited Address / Contact

Office Address 7th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769279
Date of Incorporation Mon, 30th Nov 1992
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Matthew W.

Position: Director

Appointed: 12 December 2023

Elliott P.

Position: Director

Appointed: 12 December 2023

Jayakumar R.

Position: Director

Appointed: 02 July 2020

Peter C.

Position: Director

Appointed: 21 September 2018

John M.

Position: Director

Appointed: 29 June 2018

Elliott P.

Position: Secretary

Appointed: 24 March 2015

Jean D.

Position: Director

Appointed: 24 December 2017

Resigned: 29 June 2018

Lou E.

Position: Director

Appointed: 24 December 2017

Resigned: 10 January 2020

Johnathan S.

Position: Director

Appointed: 11 December 2015

Resigned: 14 December 2017

Andrew S.

Position: Director

Appointed: 11 December 2015

Resigned: 14 December 2017

Sean W.

Position: Director

Appointed: 24 March 2015

Resigned: 11 December 2015

Stephen M.

Position: Director

Appointed: 24 March 2015

Resigned: 11 December 2015

Philip N.

Position: Director

Appointed: 24 March 2015

Resigned: 11 December 2015

Kevin H.

Position: Director

Appointed: 12 July 2010

Resigned: 21 September 2018

Nigel B.

Position: Secretary

Appointed: 04 August 2009

Resigned: 24 March 2015

Jessica T.

Position: Secretary

Appointed: 11 March 2009

Resigned: 04 August 2009

Jurgen B.

Position: Director

Appointed: 06 February 2008

Resigned: 06 September 2011

Ronald L.

Position: Director

Appointed: 31 January 2008

Resigned: 30 April 2015

Gavin N.

Position: Secretary

Appointed: 31 January 2008

Resigned: 11 March 2009

Colin H.

Position: Director

Appointed: 31 January 2008

Resigned: 22 June 2015

Prashant N.

Position: Director

Appointed: 31 January 2008

Resigned: 11 December 2015

Gavin N.

Position: Director

Appointed: 31 January 2008

Resigned: 06 February 2008

Michael I.

Position: Director

Appointed: 30 September 2004

Resigned: 06 May 2010

Stephen T.

Position: Director

Appointed: 01 February 2004

Resigned: 31 January 2008

Elliott P.

Position: Director

Appointed: 01 March 2001

Resigned: 31 December 2015

Elliott P.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 January 2008

Lan S.

Position: Director

Appointed: 01 March 2001

Resigned: 31 January 2008

Alan D.

Position: Director

Appointed: 12 October 2000

Resigned: 31 January 2008

Michael H.

Position: Director

Appointed: 12 October 2000

Resigned: 16 February 2003

Richard F.

Position: Director

Appointed: 12 October 2000

Resigned: 20 April 2007

Lan S.

Position: Secretary

Appointed: 01 February 1999

Resigned: 01 March 2001

Michael F.

Position: Director

Appointed: 23 May 1997

Resigned: 13 August 1999

Dennis L.

Position: Secretary

Appointed: 29 January 1993

Resigned: 01 February 1999

Edmund H.

Position: Director

Appointed: 24 January 1993

Resigned: 26 January 2010

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 30 November 1992

Resigned: 24 January 1993

Alpha Direct Limited

Position: Nominee Director

Appointed: 30 November 1992

Resigned: 24 January 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Tmx Group Limited from Toronto, Canada. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Intercontinental Exchange Inc that put Atlanta, Usa as the address. This PSC has a legal form of "an inc.", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tmx Group Limited

75 King Street West, Toronto, Ontario, PO Box M5X 1J2, Canada

Legal authority Canada Corporations Act
Legal form Limited Company
Notified on 14 December 2017
Nature of control: 75,01-100% shares

Intercontinental Exchange Inc

5660 New Northside Drive Third Floor, Atlanta, PO Box GA30328, Usa

Legal authority U.S. Securities And Exchange Commission
Legal form Inc.
Country registered United States Of America
Place registered State Of Delaware
Registration number 46-2286804
Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trayport Computers July 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, October 2023
Free Download (45 pages)

Company search

Advertisements