London
E1 6PW
Director Name | Mr Richard Joseph Bodnum |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 June 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Serge Robitaille Marston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Sarah Giffen |
---|---|
Status | Current |
Appointed | 09 February 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | David James Muddiman |
---|---|
Status | Current |
Appointed | 09 February 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Danielle Dycus |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dual British And Ame |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | James Parisi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Watling House, 5th Floor 33 Cannon Street London EC4M 5SB |
Director Name | Robert Dennis Ray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Ms Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Md And General Counsel |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Jill Harley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | James Vincent Pieper |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2014) |
Role | Managing Director And Chief Accounting Officer |
Country of Residence | Usa Illinois |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Ms Adrienne Hilary Seaman |
---|---|
Status | Resigned |
Appointed | 23 March 2016(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2023) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Michel Everaert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 December 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2012(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2016) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
8m at £1 | Cme Finance Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,016,238 |
Net Worth | £18,308,399 |
Cash | £10,223,996 |
Current Liabilities | £6,919,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Register(s) moved to registered office address London Fruit and Wool Exchange 1 Duval Square London E1 6PW (1 page) |
17 February 2023 | Termination of appointment of Adrienne Hilary Seaman as a secretary on 9 February 2023 (1 page) |
17 February 2023 | Appointment of David James Muddiman as a secretary on 9 February 2023 (2 pages) |
17 February 2023 | Appointment of Sarah Giffen as a secretary on 9 February 2023 (2 pages) |
9 January 2023 | Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page) |
15 December 2022 | Appointment of Michel Everaert as a director on 12 December 2022 (2 pages) |
14 December 2022 | Appointment of Serge Robitaille Marston as a director on 12 December 2022 (2 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (42 pages) |
1 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 October 2021 | Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (43 pages) |
23 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
20 May 2021 | Director's details changed for Mr Richard Joseph Bodnum on 1 November 2020 (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (42 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
11 February 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (32 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
6 December 2018 | Statement by Directors (4 pages) |
6 December 2018 | Solvency Statement dated 19/11/18 (4 pages) |
6 December 2018 | Statement of capital on 6 December 2018
|
6 December 2018 | Resolutions
|
30 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
8 November 2017 | Director's details changed for Adrienne Hilary Seaman on 7 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Adrienne Hilary Seaman on 7 November 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 July 2017 | Appointment of Mr Richard Joseph Bodnum as a director on 16 June 2017 (2 pages) |
19 July 2017 | Appointment of Mr Richard Joseph Bodnum as a director on 16 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 January 2017 | Termination of appointment of Jill Harley as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Jill Harley as a director on 30 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 July 2016 | Register 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 2016 | Register 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 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
17 June 2016 | Director's details changed for Ms Jill Harley on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Jill Harley on 1 June 2016 (2 pages) |
30 March 2016 | Appointment of Ms Adrienne Hilary Seaman as a secretary on 23 March 2016 (2 pages) |
30 March 2016 | Appointment of Ms Adrienne Hilary Seaman as a secretary on 23 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 March 2016 (1 page) |
5 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (21 pages) |
5 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (21 pages) |
7 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / kathleen cronin (2 pages) |
7 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / kathleen cronin (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 February 2015 | Termination of appointment of James Vincent Pieper as a director on 6 June 2014 (1 page) |
9 February 2015 | Termination of appointment of James Vincent Pieper as a director on 6 June 2014 (1 page) |
9 February 2015 | Termination of appointment of James Vincent Pieper as a director on 6 June 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 April 2014 | Termination of appointment of Robert Ray as a director (2 pages) |
15 April 2014 | Termination of appointment of Robert Ray as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 September 2013 | Director's details changed for Jill Harley on 7 August 2012 (2 pages) |
6 September 2013 | Director's details changed for Jill Harley on 7 August 2012 (2 pages) |
6 September 2013 | Director's details changed for Jill Harley on 7 August 2012 (2 pages) |
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
21 June 2013 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
21 June 2013 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
13 March 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
13 March 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
1 November 2012 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
22 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (16 pages) |
22 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (16 pages) |
22 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (16 pages) |
12 October 2012 | Director's details changed for Adrienne Hilary Seaman on 28 July 2011 (3 pages) |
12 October 2012 | Director's details changed for Adrienne Hilary Seaman on 28 July 2011 (3 pages) |
11 October 2012 | Director's details changed for Kathleen Cronin on 20 June 2011 (3 pages) |
11 October 2012 | Director's details changed for Kathleen Cronin on 20 June 2011 (3 pages) |
11 October 2012 | Director's details changed for Robert Dennis Ray on 20 June 2011 (3 pages) |
11 October 2012 | Director's details changed for Robert Dennis Ray on 20 June 2011 (3 pages) |
23 August 2012 | Appointment of James Vincent Pieper as a director (3 pages) |
23 August 2012 | Appointment of Managing Director Jill Harley as a director (3 pages) |
23 August 2012 | Appointment of James Vincent Pieper as a director (3 pages) |
23 August 2012 | Appointment of Managing Director Jill Harley as a director (3 pages) |
13 August 2012 | Appointment of William Frederick Knottenbelt as a director (3 pages) |
13 August 2012 | Appointment of William Frederick Knottenbelt as a director (3 pages) |
6 August 2012 | Termination of appointment of James Parisi as a director (2 pages) |
6 August 2012 | Termination of appointment of James Parisi as a director (2 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (19 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (19 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (19 pages) |
27 June 2012 | Second filing of SH01 previously delivered to Companies House
|
27 June 2012 | Second filing of SH01 previously delivered to Companies House
|
27 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 June 2012 | Termination of appointment of Danielle Dycus as a director (2 pages) |
11 June 2012 | Termination of appointment of Danielle Dycus as a director (2 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders
|
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders
|
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders
|
6 July 2011 | Director's details changed for Danielle Dycus on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Adrienne Hilary Seaman on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Adrienne Hilary Seaman on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Danielle Dycus on 28 June 2011 (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
23 June 2011 | Registered office address changed from Watling House, 5Th Floor 33 Cannon Street London London EC4M 5SB on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from , Watling House, 5th Floor 33 Cannon Street, London, London, EC4M 5SB on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from , Watling House, 5th Floor 33 Cannon Street, London, London, EC4M 5SB on 23 June 2011 (1 page) |
5 January 2011 | Director's details changed for Kathleen Cronin on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Kathleen Cronin on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Kathleen Cronin on 4 January 2011 (2 pages) |
12 November 2010 | Register inspection address has been changed (1 page) |
12 November 2010 | Register(s) moved to registered inspection location (1 page) |
12 November 2010 | Register(s) moved to registered inspection location (1 page) |
12 November 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation (54 pages) |
6 July 2010 | Incorporation
|