Company NameCME Europe Limited
DirectorsAdrienne Hilary Seaman and William Frederick Knottenbelt
Company StatusLiquidation
Company Number08189042
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Previous NameCME Rubicon Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameAdrienne Hilary Seaman
NationalityBritish
StatusCurrent
Appointed11 September 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Dir & Associate Gen Counsel International
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameDavid Lorentz Feltes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2012(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameRobert Dennis Ray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJames Elliot Oliff
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMark Spanbroek
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed18 February 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Mark Robert Goodliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameDerek Louis Sammann
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican /British
StatusResigned
Appointed18 February 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2017)
RoleSenior Managing Director
Country of ResidenceUsa/Illinois
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameSimon Andrew Raybould
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameHans-Bernd Menzel
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2017)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameBryan Durkin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2013(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2017)
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMichael O'Connell
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2013(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMichael Campbell Blair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2017)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Cees Vermaas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Sean Peter Tully
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2017)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitecmegroup.com
Email address[email protected]
Telephone020 76234747
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

35.7m at £1Chicago Mercantile Exchange Luxembourg S A R L
100.00%
Ordinary

Financials

Year2014
Turnover£77,677
Gross Profit-£244,234
Net Worth£22,474,727
Cash£1,696,301
Current Liabilities£1,218,963

Accounts

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

Returns

Latest Return23 August 2018 (5 years, 8 months ago)
Next Return Due6 September 2019 (overdue)

Filing History

28 September 2023Liquidators' statement of receipts and payments to 21 July 2023 (10 pages)
23 January 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)
16 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)
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)
14 August 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Declaration of solvency (5 pages)
14 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-22
(1 page)
31 July 2019Notification of Cme Finance Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
31 July 2019Cessation of Cme Group Inc as a person with significant control on 1 July 2019 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
29 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
24 November 2017Solvency Statement dated 21/11/17 (1 page)
24 November 2017Statement of capital on 24 November 2017
  • GBP 1
(5 pages)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Statement of capital on 24 November 2017
  • GBP 1
(5 pages)
24 November 2017Solvency Statement dated 21/11/17 (1 page)
24 November 2017Statement by Directors (2 pages)
24 November 2017Statement by Directors (2 pages)
16 November 2017Termination of appointment of Cees Vermaas as a director on 7 November 2017 (1 page)
16 November 2017Termination of appointment of Cees Vermaas as a director on 7 November 2017 (1 page)
8 November 2017Appointment of Adrienne Hilary Seaman as a director on 1 November 2017 (2 pages)
8 November 2017Appointment of Adrienne Hilary Seaman as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr William Frederick Knottenbelt as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Mark Spanbroek as a director on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Mark Robert Goodliffe as a director on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Mark Spanbroek as a director on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Michael Campbell Blair as a director on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Mark Robert Goodliffe as a director on 1 November 2017 (1 page)
7 November 2017Appointment of Mr William Frederick Knottenbelt as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Michael Campbell Blair as a director on 1 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
22 August 2017Change of details for Cme Group Inc as a person with significant control on 1 January 2017 (2 pages)
22 August 2017Change of details for Cme Group Inc as a person with significant control on 1 January 2017 (2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 May 2017Termination of appointment of Simon Andrew Raybould as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Derek Louis Sammann as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Derek Louis Sammann as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Bryan Durkin as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Bryan Durkin as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Sean Peter Tully as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Sean Peter Tully as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Simon Andrew Raybould as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Hans-Bernd Menzel as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Hans-Bernd Menzel as a director on 3 May 2017 (1 page)
18 April 2017Termination of appointment of James Elliot Oliff as a director on 6 April 2017 (1 page)
18 April 2017Termination of appointment of James Elliot Oliff as a director on 6 April 2017 (1 page)
20 October 2016Director's details changed for Mr Cees Vermaas on 1 February 2016 (2 pages)
20 October 2016Director's details changed for Mr Cees Vermaas on 1 February 2016 (2 pages)
19 October 2016Director's details changed for Simon Andrew Raybould on 10 October 2016 (2 pages)
19 October 2016Director's details changed for Simon Andrew Raybould on 10 October 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 August 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)
1 August 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 June 2016Director's details changed for Bryan Durkin on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Bryan Durkin on 1 June 2016 (2 pages)
17 June 2016Director's details changed for James Elliot Oliff on 1 June 2016 (2 pages)
17 June 2016Director's details changed for James Elliot Oliff on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Bryan Durkin on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Simon Andrew Raybould on 15 October 2015 (2 pages)
17 June 2016Director's details changed for Bryan Durkin on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Simon Andrew Raybould on 15 October 2015 (2 pages)
3 December 2015Appointment of Mr Sean Peter Tully as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Sean Peter Tully as a director on 1 December 2015 (2 pages)
13 October 2015Termination of appointment of David Lorentz Feltes as a director on 7 October 2015 (1 page)
13 October 2015Termination of appointment of David Lorentz Feltes as a director on 7 October 2015 (1 page)
13 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 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 35,700,001
(8 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 35,700,001
(8 pages)
10 September 2015Director's details changed for Mr Cees Vermaas on 22 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Cees Vermaas on 22 August 2015 (2 pages)
3 September 2015Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
3 September 2015Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
3 September 2015Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
3 September 2015Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
27 July 2015Termination of appointment of Michael O'connell as a director on 13 July 2015 (1 page)
27 July 2015Termination of appointment of Michael O'connell as a director on 13 July 2015 (1 page)
9 March 2015Secretary's details changed for Adrienne Hilary Seamon on 9 March 2015 (1 page)
9 March 2015Secretary's details changed for Adrienne Hilary Seamon on 9 March 2015 (1 page)
9 March 2015Secretary's details changed for Adrienne Hilary Seamon on 9 March 2015 (1 page)
9 February 2015Termination of appointment of William Frederick Knottenbelt as a director on 21 January 2015 (1 page)
9 February 2015Termination of appointment of William Frederick Knottenbelt as a director on 21 January 2015 (1 page)
14 January 2015Appointment of Mr Cees Vermaas as a director on 2 January 2015 (2 pages)
14 January 2015Appointment of Mr Cees Vermaas as a director on 2 January 2015 (2 pages)
14 January 2015Appointment of Mr Cees Vermaas as a director on 2 January 2015 (2 pages)
9 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 35,700,001
(23 pages)
9 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 35,700,001
(23 pages)
30 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 35,700,001
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 35,700,001
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 35,700,001
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 35,700,001
(4 pages)
11 July 2014Appointment of William Frederick Knottenbelt as a director (3 pages)
11 July 2014Appointment of William Frederick Knottenbelt as a director (3 pages)
13 May 2014Full accounts made up to 31 December 2013 (19 pages)
13 May 2014Full accounts made up to 31 December 2013 (19 pages)
27 March 2014Termination of appointment of Robert Ray as a director (2 pages)
27 March 2014Termination of appointment of Robert Ray as a director (2 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 25,700,001
(23 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 25,700,001
(23 pages)
21 March 2013Appointment of Michael Campbell Blair as a director (3 pages)
21 March 2013Appointment of Michael Campbell Blair as a director (3 pages)
5 March 2013Appointment of Mark Spanbroek as a director (3 pages)
5 March 2013Appointment of Michael O'connell as a director (3 pages)
5 March 2013Appointment of Derek Louis Sammann as a director (3 pages)
5 March 2013Appointment of Michael O'connell as a director (3 pages)
5 March 2013Appointment of Hans-Bernd Menzel as a director (3 pages)
5 March 2013Appointment of Mr Mark Robert Goodliffe as a director (3 pages)
5 March 2013Appointment of Mark Spanbroek as a director (3 pages)
5 March 2013Appointment of James Elliot Oliff as a director (3 pages)
5 March 2013Appointment of Hans-Bernd Menzel as a director (3 pages)
5 March 2013Appointment of Bryan Durkin as a director (3 pages)
5 March 2013Appointment of Mr Mark Robert Goodliffe as a director (3 pages)
5 March 2013Appointment of James Elliot Oliff as a director (3 pages)
5 March 2013Appointment of Derek Louis Sammann as a director (3 pages)
5 March 2013Appointment of Bryan Durkin as a director (3 pages)
5 March 2013Appointment of Simon Andrew Raybould as a director (3 pages)
5 March 2013Appointment of Simon Andrew Raybould as a director (3 pages)
19 February 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page)
19 February 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page)
14 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 25,700,001
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 25,700,001
(4 pages)
3 October 2012Termination of appointment of Clive Weston as a director (2 pages)
3 October 2012Termination of appointment of Clive Weston as a director (2 pages)
18 September 2012Appointment of Adrienne Hilary Seaman as a secretary on 11 September 2012 (3 pages)
18 September 2012Appointment of Adrienne Hilary Seamon as a secretary (3 pages)
18 September 2012Appointment of Adrienne Hilary Seaman as a secretary on 11 September 2012 (3 pages)
17 September 2012Appointment of Robert Dennis Ray as a director (3 pages)
17 September 2012Appointment of David Lorentz Feltes as a director (3 pages)
17 September 2012Appointment of David Lorentz Feltes as a director (3 pages)
17 September 2012Appointment of Robert Dennis Ray as a director (3 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Company name changed cme rubicon LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
12 September 2012Company name changed cme rubicon 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)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
5 September 2012Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 5 September 2012 (1 page)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)