Company NameCME Operations Limited
Company StatusActive
Company Number07306335
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(same day as company formation)
RoleManaging Director & Associate General Counsel Inte
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Serge Robitaille Marston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Secretary NameSarah Giffen
StatusCurrent
Appointed09 February 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Secretary NameDavid James Muddiman
StatusCurrent
Appointed09 February 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameDanielle Dycus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDual British And Ame
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJames Parisi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressWatling House, 5th Floor 33 Cannon Street
London
EC4M 5SB
Director NameRobert Dennis Ray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleMd And General Counsel
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMs Jill Harley
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2012(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJames Vincent Pieper
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2014)
RoleManaging Director And Chief Accounting Officer
Country of ResidenceUsa Illinois
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMs Adrienne Hilary Seaman
StatusResigned
Appointed23 March 2016(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2023)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMichel Everaert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed12 December 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 July 2012(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2016)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8m at £1Cme Finance Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£33,016,238
Net Worth£18,308,399
Cash£10,223,996
Current Liabilities£6,919,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
26 July 2023Register(s) moved to registered office address London Fruit and Wool Exchange 1 Duval Square London E1 6PW (1 page)
17 February 2023Termination of appointment of Adrienne Hilary Seaman as a secretary on 9 February 2023 (1 page)
17 February 2023Appointment of David James Muddiman as a secretary on 9 February 2023 (2 pages)
17 February 2023Appointment of Sarah Giffen as a secretary on 9 February 2023 (2 pages)
9 January 2023Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page)
15 December 2022Appointment of Michel Everaert as a director on 12 December 2022 (2 pages)
14 December 2022Appointment of Serge Robitaille Marston as a director on 12 December 2022 (2 pages)
10 August 2022Full accounts made up to 31 December 2021 (42 pages)
1 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 October 2021Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (43 pages)
23 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
20 May 2021Director's details changed for Mr Richard Joseph Bodnum on 1 November 2020 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (42 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
15 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 February 2020Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
11 February 2020Registered office address changed from One New Change London EC4M 9AF to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 11 February 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (32 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
6 December 2018Statement by Directors (4 pages)
6 December 2018Solvency Statement dated 19/11/18 (4 pages)
6 December 2018Statement of capital on 6 December 2018
  • GBP 1,000,000
(5 pages)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 19/11/2018
(5 pages)
30 September 2018Full accounts made up to 31 December 2017 (30 pages)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
8 November 2017Director's details changed for Adrienne Hilary Seaman on 7 November 2017 (2 pages)
8 November 2017Director's details changed for Adrienne Hilary Seaman on 7 November 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
19 July 2017Appointment of Mr Richard Joseph Bodnum as a director on 16 June 2017 (2 pages)
19 July 2017Appointment of Mr Richard Joseph Bodnum as a director on 16 June 2017 (2 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 January 2017Termination of appointment of Jill Harley as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Jill Harley as a director on 30 December 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
20 July 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 July 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 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
17 June 2016Director's details changed for Ms Jill Harley on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Ms Jill Harley on 1 June 2016 (2 pages)
30 March 2016Appointment of Ms Adrienne Hilary Seaman as a secretary on 23 March 2016 (2 pages)
30 March 2016Appointment of Ms Adrienne Hilary Seaman as a secretary on 23 March 2016 (2 pages)
29 March 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 March 2016 (1 page)
29 March 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 March 2016 (1 page)
5 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (21 pages)
5 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (21 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / kathleen cronin (2 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / kathleen cronin (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 8,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2016
(8 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 8,000,001
(7 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 8,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2016
(8 pages)
9 February 2015Termination of appointment of James Vincent Pieper as a director on 6 June 2014 (1 page)
9 February 2015Termination of appointment of James Vincent Pieper as a director on 6 June 2014 (1 page)
9 February 2015Termination of appointment of James Vincent Pieper as a director on 6 June 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
19 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,000,001
(8 pages)
19 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,000,001
(8 pages)
19 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,000,001
(8 pages)
15 April 2014Termination of appointment of Robert Ray as a director (2 pages)
15 April 2014Termination of appointment of Robert Ray as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
6 September 2013Director's details changed for Jill Harley on 7 August 2012 (2 pages)
6 September 2013Director's details changed for Jill Harley on 7 August 2012 (2 pages)
6 September 2013Director's details changed for Jill Harley on 7 August 2012 (2 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 11,800,000
(8 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 11,800,000
(8 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 11,800,000
(8 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)
22 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (16 pages)
22 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (16 pages)
22 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (16 pages)
12 October 2012Director's details changed for Adrienne Hilary Seaman on 28 July 2011 (3 pages)
12 October 2012Director's details changed for Adrienne Hilary Seaman on 28 July 2011 (3 pages)
11 October 2012Director's details changed for Kathleen Cronin on 20 June 2011 (3 pages)
11 October 2012Director's details changed for Kathleen Cronin on 20 June 2011 (3 pages)
11 October 2012Director's details changed for Robert Dennis Ray on 20 June 2011 (3 pages)
11 October 2012Director's details changed for Robert Dennis Ray on 20 June 2011 (3 pages)
23 August 2012Appointment of James Vincent Pieper as a director (3 pages)
23 August 2012Appointment of Managing Director Jill Harley as a director (3 pages)
23 August 2012Appointment of James Vincent Pieper as a director (3 pages)
23 August 2012Appointment of Managing Director Jill Harley as a director (3 pages)
13 August 2012Appointment of William Frederick Knottenbelt as a director (3 pages)
13 August 2012Appointment of William Frederick Knottenbelt as a director (3 pages)
6 August 2012Termination of appointment of James Parisi as a director (2 pages)
6 August 2012Termination of appointment of James Parisi as a director (2 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (19 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (19 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (19 pages)
27 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/06/2011
(6 pages)
27 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/06/2011
(6 pages)
27 June 2012Full accounts made up to 31 December 2011 (21 pages)
27 June 2012Full accounts made up to 31 December 2011 (21 pages)
11 June 2012Termination of appointment of Danielle Dycus as a director (2 pages)
11 June 2012Termination of appointment of Danielle Dycus as a director (2 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/07/2012
(10 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/07/2012
(10 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/07/2012
(10 pages)
6 July 2011Director's details changed for Danielle Dycus on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Adrienne Hilary Seaman on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Adrienne Hilary Seaman on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Danielle Dycus on 28 June 2011 (2 pages)
27 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 800,001.00
  • ANNOTATION A second filed SH01 was registered on 27/06/2012
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 800,001.00
  • ANNOTATION A second filed SH01 was registered on 27/06/2012
(5 pages)
23 June 2011Registered office address changed from Watling House, 5Th Floor 33 Cannon Street London London EC4M 5SB on 23 June 2011 (1 page)
23 June 2011Registered office address changed from , Watling House, 5th Floor 33 Cannon Street, London, London, EC4M 5SB on 23 June 2011 (1 page)
23 June 2011Registered office address changed from , Watling House, 5th Floor 33 Cannon Street, London, London, EC4M 5SB on 23 June 2011 (1 page)
5 January 2011Director's details changed for Kathleen Cronin on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Cronin on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Cronin on 4 January 2011 (2 pages)
12 November 2010Register inspection address has been changed (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register inspection address has been changed (1 page)
16 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
16 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
6 July 2010Incorporation
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 14/10/2015 as it was factually inaccurate or derived from something factually inaccurate.
(55 pages)
6 July 2010Incorporation (54 pages)
6 July 2010Incorporation
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 14/10/2015 as it was factually inaccurate or derived from something factually inaccurate.
(55 pages)