Company NameCME Group International Market Data Limited
DirectorsWilliam Frederick Knottenbelt and Adrienne Hilary Seaman
Company StatusLiquidation
Company Number07694513
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Previous NameCME Europe Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAdrienne Hilary Seaman
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month
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
Appointed08 March 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director & Associate General Counsel Inte
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRobert Dennis Ray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameDavid Lorentz Feltes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 2018)
RoleManaging Director General Counsel
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameBryan Durkin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 05 October 2018)
RoleManagement Team Cme Group
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Telephone020 77967100
Telephone regionLondon

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

3.9m at £1Cme Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,150,459
Net Worth£25,890,731
Cash£1,501,321
Current Liabilities£14,358,916

Accounts

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

Returns

Latest Return5 July 2019 (4 years, 9 months ago)
Next Return Due16 August 2020 (overdue)

Filing History

28 September 2023Liquidators' statement of receipts and payments to 21 July 2023 (10 pages)
21 February 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)
18 February 2020Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020 (2 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-22
(1 page)
14 August 2019Declaration of solvency (5 pages)
14 August 2019Appointment of a voluntary liquidator (3 pages)
9 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
6 December 2018Statement of capital on 6 December 2018
  • GBP 1
(5 pages)
6 December 2018Solvency Statement dated 19/11/18 (1 page)
6 December 2018Statement by Directors (1 page)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2018Termination of appointment of Kathleen Marie Cronin as a director on 10 October 2018 (1 page)
9 October 2018Termination of appointment of Bryan Durkin as a director on 5 October 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
17 July 2018Confirmation statement made on 5 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)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 July 2016Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 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 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 October 2015Termination of appointment of David Lorentz Feltes as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of David Lorentz Feltes as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of David Lorentz Feltes as a director on 7 October 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,900,001
(6 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,900,001
(6 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,900,001
(6 pages)
24 July 2015Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
24 July 2015Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
16 July 2015Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
16 July 2015Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
9 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,900,001
(17 pages)
9 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,900,001
(17 pages)
9 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,900,001
(17 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 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)
11 September 2013Annual return made up to 5 July 2013
Statement of capital on 2013-09-11
  • GBP 3,900,001
(18 pages)
11 September 2013Annual return made up to 5 July 2013
Statement of capital on 2013-09-11
  • GBP 3,900,001
(18 pages)
11 September 2013Annual return made up to 5 July 2013
Statement of capital on 2013-09-11
  • GBP 3,900,001
(18 pages)
12 April 2013Appointment of Adrienne Hilary Seaman as a director (3 pages)
12 April 2013Appointment of Adrienne Hilary Seaman as a director (3 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Appointment of William Frederick Knottenbelt as a director (3 pages)
9 April 2013Appointment of William Frederick Knottenbelt as a director (3 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 September 2012Company name changed cme europe LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Company name changed cme europe LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
12 September 2012Change of name notice (2 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (16 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (16 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (16 pages)
27 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 3,900,001
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 3,900,001
(4 pages)
12 September 2011Appointment of Bryan Durkin as a director (3 pages)
12 September 2011Appointment of Bryan Durkin as a director (3 pages)
5 September 2011Appointment of David Lorentz Feltes as a director (3 pages)
5 September 2011Termination of appointment of Adrienne Seaman as a director (2 pages)
5 September 2011Appointment of David Lorentz Feltes as a director (3 pages)
5 September 2011Appointment of Kathleen Marie Cronin as a director (3 pages)
5 September 2011Appointment of Kathleen Marie Cronin as a director (3 pages)
5 September 2011Termination of appointment of Adrienne Seaman as a director (2 pages)
10 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
10 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
5 July 2011Incorporation (49 pages)
5 July 2011Incorporation (49 pages)