ICE FUTURES HOLDINGS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Change of details for Intercontinentalexchange Holdings as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

12/01/1512 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 COMPANY BUSINESS 24/05/2012

View Document

07/03/127 March 2012 APPROVED 28/02/2012

View Document

17/01/1217 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DISTRIBUTION OF RECEIVED DIVIDENDS 11/10/2011

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DISTRIBUTION OF USD$55 MILLION MADE TO INTERCONTINENTAL EXCHANGE HOLDINGS 06/07/2011

View Document

09/05/119 May 2011 DIVIDENDS 28/04/2011

View Document

18/03/1118 March 2011 DISTRIBUTION OF MONEY 25/02/2011

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DISTRIBUTION OF MONEY 20/12/2010

View Document

06/01/116 January 2011 DISTRIBUTION OF MONEY 20/12/2010

View Document

27/10/1027 October 2010 DISTRIBUTION & DIVIDEND 25/10/2010

View Document

27/07/1027 July 2010 COMPANY BUSINESS 16/07/2010

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DISTRIBUTION $24,000,000 BE MADE INTERCONTINENTAL EXCHANGE HOLDINGS ONCE DIVIDEND $24,000,000 FROM ICE FUTURES HOLDCO NO 1 LIMITED 15/04/2010

View Document

25/03/1025 March 2010 DISTRIBUTION OF USD$40 MILLION 18/03/2010

View Document

25/01/1025 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DISTRIBUTION APPROVED IN ACCORDANCE RELEVANT DEED 14/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK WOLFE DAVIS / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PENIKET / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT A HILL / 01/10/2009

View Document

24/11/0924 November 2009 COMPANY BUSINESS 28/10/2009

View Document

31/07/0931 July 2009 APPROVE DISTRIBUTION 23/07/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DISTRIBUTION OF $20 MILLION 14/05/2009

View Document

20/04/0920 April 2009 DIST DIVIDEND USD 31/03/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECTION 357 CA2006 DISTRIBUTION OF USD$25 MILLION 18/12/2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1UY

View Document

10/11/0810 November 2008 THAT A DISTRIBUTION OF USD$20 MILLION AS APPROVED BY THE BOARD 23/10/2008

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0820 May 2008 DISTRIBUTION OF USD$25MILLION 29/04/2008

View Document

18/04/0818 April 2008 DISTRIBUTION OF 25 MILLION USD TO BE MADE TO SOLE MEMBER OF COMPANY - INTERCONTINENTAL EXCHANGE HOLDINGS 28/02/2008

View Document

26/02/0826 February 2008 DISTRIB 35 MILLION $ TO INTERCONTINENTAL EXCHANGE 13/12/2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/10/0712 October 2007 CANCEL SHARE PREM/RED SHARE CAP

View Document

04/10/074 October 2007 REDUCE ISSUED CAPITAL 17/09/07

View Document

24/09/0724 September 2007 US$ NC 0/210000000 10/09/07 ADOPT ARTICLES 10/09/07

View Document

24/09/0724 September 2007 NC INC ALREADY ADJUSTED 10/09/07

View Document

13/09/0713 September 2007 DIR APROV OF FUNDS 24/08/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 REREG PLC-PRI 06/06/07

View Document

02/07/072 July 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/07/072 July 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED IPE HOLDINGS PLC CERTIFICATE ISSUED ON 25/10/05

View Document

01/07/051 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/01/02; CHANGE OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/04/0020 April 2000 APPLICATION COMMENCE BUSINESS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 ALTERARTICLES30/03/00

View Document

12/04/0012 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 ADOPT MEM AND ARTS 30/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

26/07/9926 July 1999 CONVE 25/06/99

View Document

26/07/9926 July 1999 APPLICATION COMMENCE BUSINESS

View Document

26/07/9926 July 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: G OFFICE CHANGED 05/07/99 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

02/07/992 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/06/99

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

02/07/992 July 1999 NC INC ALREADY ADJUSTED 25/06/99

View Document

02/07/992 July 1999 ADOPT MEM AND ARTS 25/06/99

View Document

02/07/992 July 1999 � NC 50000/100049900 25

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED SPIRELOCK PLC CERTIFICATE ISSUED ON 29/06/99

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information