Company NameCME Swaps Marketplace Ltd
DirectorsWilliam Frederick Knottenbelt and Adrienne Hilary Seaman
Company StatusLiquidation
Company Number05841622
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director & Associate General Counsel Inte
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRichard Redding
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleManaging Director
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameJames Parisi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameKathleen Marie Cronin
NationalityAmerican
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2014(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed02 January 2007(6 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2012)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 July 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2016)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Contact

Websiteswapstream.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at $0.01Cme Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,177,419
Cash£133,914
Current Liabilities£62,311,333

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2019 (4 years, 10 months ago)
Next Return Due22 June 2020 (overdue)

Filing History

28 September 2023Liquidators' statement of receipts and payments to 21 July 2023 (10 pages)
23 January 2023Register(s) moved to registered inspection location One New Change London EC4M 9AF (2 pages)
13 October 2022Liquidators' statement of receipts and payments to 21 July 2022 (10 pages)
31 December 2021Liquidators' statement of receipts and payments to 21 July 2021 (10 pages)
2 October 2020Liquidators' statement of receipts and payments to 21 July 2020 (10 pages)
15 August 2019Registered office address changed from , One New Change, London, EC4M 9AF to 1 More London Place London SE1 2AF on 15 August 2019 (2 pages)
15 August 2019Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to One New Change London EC4M 9AF (2 pages)
14 August 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Declaration of solvency (5 pages)
14 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-22
(1 page)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 December 2018Statement of capital on 6 December 2018
  • USD 1
(5 pages)
6 December 2018Statement by Directors (1 page)
6 December 2018Solvency Statement dated 19/11/18 (1 page)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 October 2018Termination of appointment of Kathleen Marie Cronin as a secretary on 22 October 2018 (1 page)
17 October 2018Statement of capital following an allotment of shares on 24 July 2018
  • USD 106,906,642.55
(4 pages)
16 October 2018Termination of appointment of Kathleen Marie Cronin as a director on 1 October 2018 (1 page)
16 October 2018Termination of appointment of Richard Joseph Bodnum as a director on 1 October 2018 (1 page)
9 October 2018Appointment of Adrienne Hilary Seaman as a director on 1 October 2018 (2 pages)
3 October 2018Appointment of Mr William Frederick Knottenbelt as a director on 1 October 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
4 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 September 2018Statement of company's objects (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • USD 1
(5 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • USD 1
(5 pages)
21 June 2016Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 June 2016Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
20 June 2016Director's details changed for Mr Richard Joseph Bodnum on 1 June 2015 (2 pages)
20 June 2016Director's details changed for Mr Richard Joseph Bodnum on 1 June 2015 (2 pages)
17 June 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 June 2016 (1 page)
17 June 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 June 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 1
(5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 1
(5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 1
(5 pages)
13 March 2015Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages)
13 March 2015Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages)
30 January 2015Termination of appointment of James Parisi as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of James Parisi as a director on 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 1
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 1
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 June 2013Register(s) moved to registered inspection location (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
21 June 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
13 March 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
13 March 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 November 2012Termination of appointment of Slc Registrars Limited as a secretary (1 page)
1 November 2012Termination of appointment of Slc Registrars Limited as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 31 December 2010 (14 pages)
26 August 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2011Registered office address changed from , 5th Floor Watling House 33 Cannon Street, London, EC4M 5SB on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 5Th Floor Watling House 33 Cannon Street London EC4M 5SB on 28 June 2011 (1 page)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 August 2010Termination of appointment of Richard Redding as a director (1 page)
20 August 2010Termination of appointment of Richard Redding as a director (1 page)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
9 January 2010Registered office address changed from , Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 9 January 2010 (2 pages)
10 November 2009Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for James Parisi on 1 October 2009 (2 pages)
10 November 2009Director's details changed for James Parisi on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Kathleen Cronin on 1 October 2009 (1 page)
10 November 2009Director's details changed for James Parisi on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Kathleen Cronin on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Kathleen Cronin on 1 October 2009 (1 page)
10 November 2009Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2008Memorandum and Articles of Association (12 pages)
26 November 2008Memorandum and Articles of Association (12 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
16 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
7 July 2008Full accounts made up to 30 June 2007 (17 pages)
7 July 2008Full accounts made up to 30 June 2007 (17 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
13 June 2007Return made up to 08/06/07; full list of members (3 pages)
13 June 2007Return made up to 08/06/07; full list of members (3 pages)
6 March 2007Registered office changed on 06/03/07 from: 20-22 bedford row, london, WC1R 4JS (1 page)
6 March 2007Registered office changed on 06/03/07 from: 20-22 bedford row london WC1R 4JS (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
25 July 2006Ad 21/06/06--------- us$ si [email protected] us$ ic 1/1 (2 pages)
25 July 2006Ad 21/06/06--------- us$ si [email protected] us$ ic 1/1 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Secretary resigned (1 page)
8 June 2006Incorporation (19 pages)
8 June 2006Incorporation (19 pages)