Get an alert when TRAYPORT HOLDINGS 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

2027-01-24 (in 8mo)

Last made up 2026-01-10

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. TRAYPORT HOLDINGS LIMITED 2016-08-10 → present
  2. GFI TP LTD. 2008-01-25 → 2016-08-10

Accounts

Audit & accounting basis

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

“After making enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. TRAYPORT HOLDINGS LIMITED · parent
    1. Trayport Limited 100% · United Kingdom · development of trading solutions software and provision of network and data platforms for the wholesale energy market

Significant events

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

People

5 active · 11 resigned

Name Role Appointed Born Nationality
PICKARD, Elliott John Secretary 2016-10-20
CHAUDHRY, Amer Director 2017-12-14 Sep 1970 Canadian,Pakistani
CONROY, Peter Director 2018-09-21 Jul 1969 Canadian
DINN, Judy Alice Director 2025-05-14 Jul 1970 Canadian
MCKENZIE, John Director 2017-12-14 Jun 1972 Canadian
Show 11 resigned officers
Name Role Appointed Resigned
NATHANSON, Gavin John Secretary 2008-01-25 2009-03-11
SNELLING, Robert Mark Secretary 2015-05-19 2015-12-11
TERRY, Jessica Secretary 2009-03-11 2015-05-19
DESGAGNE, Jean Director 2017-12-14 2018-06-29
MERKEL, Stephen Marcus Director 2015-11-20 2015-12-11
NAIK, Prashant Kumar Chandrakant Director 2008-01-25 2015-12-11
NATHANSON, Gavin John Director 2008-01-25 2009-03-11
RAJARATHINAM, Jayakumar Director 2018-06-29 2025-05-14
SHORT, Johnathan Huston Director 2015-12-11 2017-12-14
SWAIN, Julian Simon Johns Director 2009-03-11 2015-12-11
WINDEATT, Sean Anthony Director 2015-11-20 2015-12-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tmx Group Limited Corporate entity Shares 75–100% 2017-12-14 Active
Intercontinental Exchange Inc Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-12-14

Filing timeline

Last 20 of 81 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-10-01 RESOLUTIONS Resolution
Date Type Category Description
2026-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-22 AA accounts Accounts with accounts type full
2025-05-27 AP01 officers Appoint person director company with name date PDF
2025-05-27 TM01 officers Termination director company with name termination date PDF
2025-01-16 AD01 address Change registered office address company with date old address new address PDF
2025-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-11 AA accounts Accounts with accounts type full
2024-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-14 AA accounts Accounts with accounts type full
2023-01-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-01 RESOLUTIONS resolution Resolution
2022-10-01 AA accounts Accounts with accounts type full
2022-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-06 AA accounts Accounts with accounts type full
2021-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-06 AA accounts Accounts with accounts type full
2020-02-20 CS01 confirmation-statement Confirmation statement with updates PDF
2019-09-24 AA accounts Accounts with accounts type full
2019-06-14 SH01 capital Capital allotment shares PDF
2019-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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