London
SE1 2AF
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director & Associate General Counsel Inte |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Robert Dennis Ray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | David Lorentz Feltes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 22 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 October 2018) |
Role | Managing Director General Counsel |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Bryan Durkin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 October 2018) |
Role | Management Team Cme Group |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Telephone | 020 77967100 |
---|---|
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.9m at £1 | Cme Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,150,459 |
Net Worth | £25,890,731 |
Cash | £1,501,321 |
Current Liabilities | £14,358,916 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 16 August 2020 (overdue) |
28 September 2023 | Liquidators' statement of receipts and payments to 21 July 2023 (10 pages) |
---|---|
21 February 2023 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (2 pages) |
13 October 2022 | Liquidators' statement of receipts and payments to 21 July 2022 (10 pages) |
31 December 2021 | Liquidators' statement of receipts and payments to 21 July 2021 (10 pages) |
2 October 2020 | Liquidators' statement of receipts and payments to 21 July 2020 (10 pages) |
18 February 2020 | Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
15 August 2019 | Registered 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 2019 | Register 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 2019 | Resolutions
|
14 August 2019 | Declaration of solvency (5 pages) |
14 August 2019 | Appointment of a voluntary liquidator (3 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
6 December 2018 | Statement of capital on 6 December 2018
|
6 December 2018 | Solvency Statement dated 19/11/18 (1 page) |
6 December 2018 | Statement by Directors (1 page) |
6 December 2018 | Resolutions
|
17 October 2018 | Termination of appointment of Kathleen Marie Cronin as a director on 10 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Bryan Durkin as a director on 5 October 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
17 July 2018 | Confirmation statement made on 5 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) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 July 2016 | Register 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 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 July 2016 | Register 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 2015 | Termination of appointment of David Lorentz Feltes as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of David Lorentz Feltes as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of David Lorentz Feltes as a director on 7 October 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 July 2015 | Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
24 July 2015 | Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
16 July 2015 | Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
16 July 2015 | Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
9 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
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) |
11 September 2013 | Annual return made up to 5 July 2013 Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 July 2013 Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 July 2013 Statement of capital on 2013-09-11
|
12 April 2013 | Appointment of Adrienne Hilary Seaman as a director (3 pages) |
12 April 2013 | Appointment of Adrienne Hilary Seaman as a director (3 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2013 | Appointment of William Frederick Knottenbelt as a director (3 pages) |
9 April 2013 | Appointment of William Frederick Knottenbelt as a director (3 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Resolutions
|
12 September 2012 | Company name changed cme europe LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Company name changed cme europe LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (16 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (16 pages) |
23 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (16 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
12 September 2011 | Appointment of Bryan Durkin as a director (3 pages) |
12 September 2011 | Appointment of Bryan Durkin as a director (3 pages) |
5 September 2011 | Appointment of David Lorentz Feltes as a director (3 pages) |
5 September 2011 | Termination of appointment of Adrienne Seaman as a director (2 pages) |
5 September 2011 | Appointment of David Lorentz Feltes as a director (3 pages) |
5 September 2011 | Appointment of Kathleen Marie Cronin as a director (3 pages) |
5 September 2011 | Appointment of Kathleen Marie Cronin as a director (3 pages) |
5 September 2011 | Termination of appointment of Adrienne Seaman as a director (2 pages) |
10 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
10 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
5 July 2011 | Incorporation (49 pages) |
5 July 2011 | Incorporation (49 pages) |