Canary Wharf
London
E14 5LH
Secretary Name | Antony Montague |
---|---|
Status | Closed |
Appointed | 15 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 October 2020) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Mrs Elizabeth Hithersay |
---|---|
Status | Closed |
Appointed | 18 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 October 2020) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2020) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr James Elmer Parisi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Scot Edward Warren |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Richard Joseph Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2017) |
Role | Managing Director, S&P Dow Jones Indices |
Country of Residence | United States |
Correspondence Address | 55 Water Street New York 10041 |
Director Name | Mr Alexander Matturri |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2017) |
Role | Chief Executive Officer, S&P Dow Jones Indices |
Country of Residence | United States |
Correspondence Address | 55 Water Street New York 10041 |
Secretary Name | Catherine Shelley |
---|---|
Status | Resigned |
Appointed | 15 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2019) |
Role | Senior Director Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Website | cmegroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 76234747 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Dji Opco Llc 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £578,843 |
Net Worth | £860,120 |
Cash | £881,645 |
Current Liabilities | £164,982 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 May 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
1 May 2019 | Resolutions
|
1 May 2019 | Declaration of solvency (5 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of James Alexander Douse as a director on 7 February 2019 (1 page) |
6 September 2018 | Statement by Directors (1 page) |
6 September 2018 | Solvency Statement dated 03/09/18 (1 page) |
6 September 2018 | Statement of capital on 6 September 2018
|
6 September 2018 | Resolutions
|
4 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
5 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 July 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 April 2017 | Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Alexander Matturri as a director on 13 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Kevin Wise as a director on 13 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Kevin Wise as a director on 13 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Richard Joseph Gallagher as a director on 13 April 2017 (1 page) |
19 April 2017 | Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Alexander Matturri as a director on 13 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Richard Joseph Gallagher as a director on 13 April 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Catherine Shelley as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Catherine Shelley as a secretary on 18 July 2016 (1 page) |
17 March 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register(s) moved to registered office address (1 page) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register(s) moved to registered office address (1 page) |
7 April 2014 | Director's details changed for Rodney Agnelo Francis Fernandes on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Rodney Agnelo Francis Fernandes on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Rodney Agnelo Francis Fernandes on 7 April 2014 (2 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of Kathleen Cronin as a director (1 page) |
3 April 2013 | Company name changed cme group index services uk LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed cme group index services uk LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Registered office address changed from One New Change London EC4M 9AF on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of James Parisi as a director (1 page) |
3 April 2013 | Termination of appointment of Kathleen Cronin as a director (1 page) |
3 April 2013 | Termination of appointment of Scot Warren as a director (1 page) |
3 April 2013 | Registered office address changed from One New Change London EC4M 9AF on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of James Parisi as a director (1 page) |
3 April 2013 | Registered office address changed from One New Change London EC4M 9AF on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Scot Warren as a director (1 page) |
2 April 2013 | Appointment of Richard Joseph Gallagher as a director (2 pages) |
2 April 2013 | Appointment of Richard Joseph Gallagher as a director (2 pages) |
2 April 2013 | Appointment of Rodney Agnelo Francis Fernandes as a director (2 pages) |
2 April 2013 | Appointment of Rodney Agnelo Francis Fernandes as a director (2 pages) |
2 April 2013 | Appointment of Alexander Matturri as a director (2 pages) |
2 April 2013 | Appointment of Alexander Matturri as a director (2 pages) |
31 March 2013 | Appointment of Catherine Shelley as a secretary (2 pages) |
31 March 2013 | Appointment of Antony Montague as a secretary (2 pages) |
31 March 2013 | Appointment of Catherine Shelley as a secretary (2 pages) |
31 March 2013 | Appointment of Antony Montague as a secretary (2 pages) |
8 March 2013 | Director's details changed for Kathleen Marie Cronin on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Kathleen Marie Cronin on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Kathleen Marie Cronin on 7 March 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Register(s) moved to registered inspection location (1 page) |
27 March 2012 | Register(s) moved to registered inspection location (1 page) |
26 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 6 July 2011 (2 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
22 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
1 April 2010 | Director's details changed for Kathleen Marie Cronin on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Kathleen Marie Cronin on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Scot Edward Warren on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for James Elmer Parisi on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for James Elmer Parisi on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for James Elmer Parisi on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Scot Edward Warren on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Scot Edward Warren on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Kathleen Marie Cronin on 1 April 2010 (2 pages) |
8 March 2010 | Incorporation (42 pages) |
8 March 2010 | Incorporation (42 pages) |