Get an alert when ICE CLEAR EUROPE 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

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-04-28

Overdue

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

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 up to at least 31 March 2027, being not less than 12 months from when these financial statements are authorised for issue. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

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

People

10 active · 26 resigned

Name Role Appointed Born Nationality
KENCH, Rachel Kimberley Secretary 2024-12-04
ABBOTT, John Charles Director 2023-08-04 Mar 1960 British
BAINBRIDGE, Guy Lawrence Tarn Director 2019-06-25 Sep 1960 British
DERMAUX, Yves Oscar Director 2022-09-01 Apr 1959 Belgian
KING, Elizabeth Kathryn Director 2024-01-01 Dec 1966 American
MACK, Andrew John Director 2015-09-24 Dec 1961 British
SERAFINI, Hester Christina Director 2020-06-16 Jun 1969 Dutch,Italian
SILVER, Caroline Louise Director 2020-08-13 Dec 1962 British
SPRECHER, Jeffrey Craig Director 2007-07-30 Feb 1955 American
VOISIN, Michael Richard Moran Director 2026-05-01 Nov 1964 British
Show 26 resigned officers
Name Role Appointed Resigned
BRILL, Tiffany Fern Secretary 2023-10-09 2024-05-17
DAVIS, Patrick Wolfe Secretary 2007-04-19 2018-06-28
LINDSAY, Charles Ludovic Secretary 2024-06-24 2024-12-04
LINDSAY, Charles Ludovic Secretary 2023-06-02 2023-10-09
MILLAR, Kelly Anne Secretary 2018-06-28 2022-06-29
PAYTON, Anna Charlotte Secretary 2022-06-29 2023-06-02
BARTON, Roger Nigel Director 2011-09-01 2023-12-31
CAIRNS, Ann Director 2017-01-01 2021-12-10
CLOSE, Robert Owen Director 2012-11-07 2015-04-14
EDMONDS, Christopher Scott Director 2020-03-25 2024-01-01
FRASER, Peter Lovat, Lord Director 2007-07-30 2013-06-23
HILL, Scott Anthony Director 2007-07-30 2020-03-25
HUTCHESON, Finbarr Patrick Director 2017-10-02 2020-02-13
HUTCHESON, Finbarr Patrick Director 2013-07-19 2013-11-29
JOHANSEN, Lynn Alexandra Director 2013-11-22 2025-07-02
LAMB, Andrew Mc George, Dr Director 2008-06-12 2009-07-27
MOORHOUSE, Christopher John Director 2008-02-15 2010-12-15
NICHOLLS, Peter Harrison Director 2010-09-14 2019-07-31
ONSTWEDDER, Jan Peter Director 2009-10-01 2011-06-30
REID, Robert Paul, Sir Director 2007-07-30 2016-12-31
REPARD, James Philip Director 2009-10-01 2022-09-02
SANCHEZ MUNOZ, Eva Director 2025-04-07 2026-01-02
SPENCER, Richard Vaughn Director 2007-04-19 2007-07-11
SWANN, Paul David Director 2007-07-30 2017-10-01
TANEMURA, Ronald K Director 2009-09-08 2019-04-03
WRIGHT, Claire Lesley Director 2007-04-19 2007-11-05

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 172 total filings

Date Type Category Description
2026-05-02 CH01 officers Change person director company with change date
2026-05-01 AP01 officers Appoint person director company with name date PDF
2026-04-18 AA accounts Accounts with accounts type full
2026-02-11 SH01 capital Capital allotment shares PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2025-12-20 MA incorporation Memorandum articles
2025-12-20 RESOLUTIONS resolution Resolution
2025-07-03 TM01 officers Termination director company with name termination date PDF
2025-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-11 AP01 officers Appoint person director company with name date PDF
2025-03-17 AA accounts Accounts with accounts type full
2024-12-05 AP03 officers Appoint person secretary company with name date PDF
2024-12-05 TM02 officers Termination secretary company with name termination date PDF
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
2024-06-25 AP03 officers Appoint person secretary company with name date PDF
2024-06-25 TM02 officers Termination secretary company with name termination date PDF
2024-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-18 AA accounts Accounts with accounts type full
2024-01-31 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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