INTERCONTINENTALEXCHANGE HOLDINGS

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Change of details for Exchange Participations Limited 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

01/08/241 August 2024 Change of details for Aether Ios Limited as a person with significant control on 2024-08-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Document

21/09/2221 September 2022 Appointment of Mr Christopher Jeffrey Rhodes as a director on 2022-07-07

View Document

21/09/2221 September 2022 Termination of appointment of Stuart Glen Williams as a director on 2022-06-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Document

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

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

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

View Document

22/05/1322 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

11/05/1211 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Document

13/10/1113 October 2011 SECTION 356 - DISTRIBUTION OF RECEIVED DIVIDENDS 11/10/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DISTRIBUTION OF USD$65 MILLION MADE TO AETHER IOS LIMITED 28/06/2011

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

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

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

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

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN SHORT / 31/01/2010

View Document

04/05/104 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

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

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN SHORT / 01/10/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK WOLFE DAVIS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT A HILL / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PENIKET / 01/10/2009

View Document

23/09/0923 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 DISTRIBUTION OF USD$25 MILLION 23/07/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DISTRIBUTION OF $18 MILLION 14/05/2009

View Document

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

View Document

06/01/096 January 2009 SECTION 356 CA2006 DISTRIBUTION OF USD$25 MILLION 18/12/2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1UY

View Document

15/12/0815 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/12/0815 December 2008 FORM 123 INCREASE IN AUTHORISED CAP BY 10,000,000 USD.

View Document

11/11/0811 November 2008 DISTRIBUTION OF 17 MILLION USD 22/10/2008

View Document

06/10/086 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RE AGREEMENT 21/05/2008

View Document

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

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENIKET / 14/09/2007

View Document

18/04/0818 April 2008 DISTRIBUTION OF 25 MILLION USD TO SOLE MEMBER OF COMPANY - ICE NETHERLANDS CV 28/02/2008

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 26/09/07

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: G OFFICE CHANGED 20/05/05 1ST FLOOR INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1UY

View Document

11/05/0511 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 CANCEL SHARE PREM ACC 14/01/05

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 S366A DISP HOLDING AGM 17/12/04

View Document

03/11/043 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

14/09/0414 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

14/09/0414 September 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 HABIB HOUSE 3RD FLOOR 42 MOORGATE EC2R 6EL

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

01/11/031 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SHARES AGREEMENT OTC

View Document

01/10/021 October 2002 SHARES AGREEMENT OTC

View Document

01/10/021 October 2002 SHARES AGREEMENT OTC

View Document

17/07/0217 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company