Company NameS & P Dj Indices UK Limited
Company StatusDissolved
Company Number07181683
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years ago)
Dissolution Date9 October 2020 (3 years, 5 months ago)
Previous NameCME Group Index Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRodney Agnelo Francis Fernandes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 09 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameAntony Montague
StatusClosed
Appointed15 January 2013(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 09 October 2020)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameMrs Elizabeth Hithersay
StatusClosed
Appointed18 July 2016(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 09 October 2020)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2020)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameKathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr James Elmer Parisi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameScot Edward Warren
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Joseph Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2017)
RoleManaging Director, S&P Dow Jones Indices
Country of ResidenceUnited States
Correspondence Address55 Water Street
New York
10041
Director NameMr Alexander Matturri
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2017)
RoleChief Executive Officer, S&P Dow Jones Indices
Country of ResidenceUnited States
Correspondence Address55 Water Street
New York
10041
Secretary NameCatherine Shelley
StatusResigned
Appointed15 January 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2016)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2019)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH

Contact

Websitecmegroup.com
Email address[email protected]
Telephone020 76234747
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Dji Opco Llc
100.00%
Ordinary A

Financials

Year2014
Turnover£578,843
Net Worth£860,120
Cash£881,645
Current Liabilities£164,982

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2020Final Gazette dissolved following liquidation (1 page)
9 July 2020Return of final meeting in a members' voluntary winding up (7 pages)
2 May 2019Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 30 Finsbury Square London EC2P 2YU on 2 May 2019 (2 pages)
1 May 2019Appointment of a voluntary liquidator (3 pages)
1 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-11
(1 page)
1 May 2019Declaration of solvency (5 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 February 2019Termination of appointment of James Alexander Douse as a director on 7 February 2019 (1 page)
6 September 2018Statement by Directors (1 page)
6 September 2018Solvency Statement dated 03/09/18 (1 page)
6 September 2018Statement of capital on 6 September 2018
  • GBP 1
(5 pages)
6 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 03/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 165,001
(3 pages)
5 June 2018Full accounts made up to 31 December 2017 (25 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 July 2017Registered office address changed from The Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
28 July 2017Registered office address changed from The Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
21 June 2017Full accounts made up to 31 December 2016 (24 pages)
21 June 2017Full accounts made up to 31 December 2016 (24 pages)
19 April 2017Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages)
19 April 2017Termination of appointment of Alexander Matturri as a director on 13 April 2017 (1 page)
19 April 2017Appointment of Mr Kevin Wise as a director on 13 April 2017 (2 pages)
19 April 2017Appointment of Mr Kevin Wise as a director on 13 April 2017 (2 pages)
19 April 2017Termination of appointment of Richard Joseph Gallagher as a director on 13 April 2017 (1 page)
19 April 2017Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages)
19 April 2017Termination of appointment of Alexander Matturri as a director on 13 April 2017 (1 page)
19 April 2017Termination of appointment of Richard Joseph Gallagher as a director on 13 April 2017 (1 page)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages)
18 July 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Catherine Shelley as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Catherine Shelley as a secretary on 18 July 2016 (1 page)
17 March 2016Register inspection address has been changed from 400 Capability Greeen Luton Bedfordshire LU1 3LU England to 20 Canada Square London E14 5LH (1 page)
17 March 2016Register inspection address has been changed from 400 Capability Greeen Luton Bedfordshire LU1 3LU England to 20 Canada Square London E14 5LH (1 page)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(7 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(7 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(7 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(7 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(7 pages)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(7 pages)
7 April 2014Register(s) moved to registered office address (1 page)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(7 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(7 pages)
7 April 2014Register(s) moved to registered office address (1 page)
7 April 2014Director's details changed for Rodney Agnelo Francis Fernandes on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Rodney Agnelo Francis Fernandes on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Rodney Agnelo Francis Fernandes on 7 April 2014 (2 pages)
6 November 2013Full accounts made up to 31 December 2012 (14 pages)
6 November 2013Full accounts made up to 31 December 2012 (14 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of Kathleen Cronin as a director (1 page)
3 April 2013Company name changed cme group index services uk LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Company name changed cme group index services uk LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Registered office address changed from One New Change London EC4M 9AF on 3 April 2013 (1 page)
3 April 2013Termination of appointment of James Parisi as a director (1 page)
3 April 2013Termination of appointment of Kathleen Cronin as a director (1 page)
3 April 2013Termination of appointment of Scot Warren as a director (1 page)
3 April 2013Registered office address changed from One New Change London EC4M 9AF on 3 April 2013 (1 page)
3 April 2013Termination of appointment of James Parisi as a director (1 page)
3 April 2013Registered office address changed from One New Change London EC4M 9AF on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Scot Warren as a director (1 page)
2 April 2013Appointment of Richard Joseph Gallagher as a director (2 pages)
2 April 2013Appointment of Richard Joseph Gallagher as a director (2 pages)
2 April 2013Appointment of Rodney Agnelo Francis Fernandes as a director (2 pages)
2 April 2013Appointment of Rodney Agnelo Francis Fernandes as a director (2 pages)
2 April 2013Appointment of Alexander Matturri as a director (2 pages)
2 April 2013Appointment of Alexander Matturri as a director (2 pages)
31 March 2013Appointment of Catherine Shelley as a secretary (2 pages)
31 March 2013Appointment of Antony Montague as a secretary (2 pages)
31 March 2013Appointment of Catherine Shelley as a secretary (2 pages)
31 March 2013Appointment of Antony Montague as a secretary (2 pages)
8 March 2013Director's details changed for Kathleen Marie Cronin on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Kathleen Marie Cronin on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Kathleen Marie Cronin on 7 March 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Register inspection address has been changed (1 page)
27 March 2012Register inspection address has been changed (1 page)
27 March 2012Register(s) moved to registered inspection location (1 page)
27 March 2012Register(s) moved to registered inspection location (1 page)
26 August 2011Full accounts made up to 31 December 2010 (14 pages)
26 August 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 6 July 2011 (2 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
1 April 2010Director's details changed for Kathleen Marie Cronin on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Kathleen Marie Cronin on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Scot Edward Warren on 1 April 2010 (2 pages)
1 April 2010Director's details changed for James Elmer Parisi on 1 April 2010 (2 pages)
1 April 2010Director's details changed for James Elmer Parisi on 1 April 2010 (2 pages)
1 April 2010Director's details changed for James Elmer Parisi on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Scot Edward Warren on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Scot Edward Warren on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Kathleen Marie Cronin on 1 April 2010 (2 pages)
8 March 2010Incorporation (42 pages)
8 March 2010Incorporation (42 pages)