Get an alert when ICE MARKETS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-17 (in 8mo)

Last made up 2026-01-03

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. ICE MARKETS LIMITED 2005-10-25 → present
  2. INTERCONTINENTALEXCHANGE SERVICES (UK) LIMITED 2002-03-05 → 2005-10-25
  3. PETROLHURST LIMITED 2002-01-03 → 2002-03-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least up to 22 April 2026, being not less than twelve months from when the financial statements are authorised for issue. In reaching this determination they have considered the cash flows and capital resources of the Company Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 23 resigned

Name Role Appointed Born Nationality
HOLT, Elizabeth Miriam Secretary 2025-11-19
LINDSAY, Charles Ludovic Secretary 2018-08-06
BARBUTO, Jeff Director 2020-10-30 Jul 1975 American
BELL, Katherine Braim Director 2023-02-16 Jan 1985 American
SPRINGLE, Ian David, Dr Director 2020-10-30 Mar 1970 British
Show 23 resigned officers
Name Role Appointed Resigned
DAVIS, Patrick Wolfe Secretary 2006-04-27 2018-06-28
FALVEY, James Michael Secretary 2002-04-16 2004-01-31
PENIKET, David John Secretary 2004-02-01 2006-04-27
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2002-01-03 2002-04-16
BENNETT, Gordon Scott Director 2015-07-09 2018-06-30
FALVEY, James Michael Director 2003-11-01 2004-01-31
GILL, Aaron Bir Singh Director 2011-12-05 2014-08-07
HILL, Scott Anthony Director 2015-07-09 2020-03-05
KAHN, Raymond Director 2017-07-31 2018-11-30
LAYTON, Matthew Robert Nominee Director 2002-01-03 2002-03-01
MOYLE, Duncan Ellis Director 2017-07-31 2023-04-25
NICHOLSON, Marshall Allen Director 2018-11-30 2020-03-05
PENIKET, David John Director 2015-07-09 2017-09-30
REID, Robert Paul, Sir Director 2002-03-01 2015-07-09
RICHARDS, Martin Edgar Nominee Director 2002-01-03 2002-03-01
SHORT, Johnathan Huston Director 2015-07-09 2018-10-26
SHORT, Johnathan Director 2004-12-22 2009-04-27
SPRECHER, Jeffrey Craig Director 2002-03-01 2015-07-09
SURDYKOWSKI, Andrew James Director 2018-10-26 2020-03-05
TRABIA, Stephanie Director 2003-11-01 2005-02-28
TRABIA, Stephanie Director 2002-03-01 2003-11-01
WADHWANI, Martin Ramesh Director 2009-06-05 2011-10-25
WILLIAMS, Stuart Glen Director 2017-10-01 2020-03-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Intercontinentalexchange Holdings Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 135 total filings

Date Type Category Description
2026-01-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-20 AP03 officers Appoint person secretary company with name date PDF
2025-10-08 SH01 capital Capital allotment shares PDF
2025-09-05 AA accounts Accounts with accounts type full
2025-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-08-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-08-01 AD01 address Change registered office address company with date old address new address PDF
2024-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-10 AA accounts Accounts with accounts type full
2023-05-16 TM01 officers Termination director company with name termination date PDF
2023-02-26 AP01 officers Appoint person director company with name date PDF
2023-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-21 AA accounts Accounts with accounts type full
2022-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-15 AA accounts Accounts with accounts type full
2021-02-24 CS01 confirmation-statement Confirmation statement with updates PDF
2020-11-26 AP01 officers Appoint person director company with name date PDF
2020-11-05 AP01 officers Appoint person director company with name date PDF
2020-10-02 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page