Company NameGlobex Markets Ltd
Company StatusDissolved
Company Number08291887
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date7 July 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2017(5 years after company formation)
Appointment Duration4 years, 7 months (closed 07 July 2022)
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
StatusClosed
Appointed29 November 2017(5 years after company formation)
Appointment Duration4 years, 7 months (closed 07 July 2022)
RoleManaging Director & Associate General Counsel Inte
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
Appointed13 November 2012(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameFekix Carabello
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2015)
RoleExecutive Director International Strategic
Country of ResidenceEngland
Correspondence AddressFourth Floor One New Change
London
EC4M 9AF
Director NameMichael Gordon Dengis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2012(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFourth Floor One New Change
London
EC4M 9AF
Secretary NameAdrienne Hilary Seaman
NationalityBritish
StatusResigned
Appointed27 March 2013(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressFourth Floor One New Change
London
EC4M 9AF
Director NameMartin Jay Gepsman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceAmerica
Correspondence AddressFourth Floor One New Change
London
EC4M 9AF
Director NameGraham Ritson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One New Change
London
EC4M 9AF
Director NameMr Alexander William Durham Wilkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One New Change
London
EC4M 9AF
Director NameMr John Hanmer Allen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2017)
RoleBusiness Line Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor One New Change
London
EC4M 9AF
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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

13m at £1Chicago Mercantile Exchange Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Turnover-£480,765
Net Worth£11,573,993
Cash£8,042,618
Current Liabilities£3,587,786

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2022Final Gazette dissolved following liquidation (1 page)
7 April 2022Return of final meeting in a members' voluntary winding up (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 Fourth Floor One New Change London EC4M 9AF (2 pages)
15 August 2019Registered office address changed from Fourth Floor One New Change London EC4M 9AF to 1 More London Place London SE1 2AF on 15 August 2019 (2 pages)
14 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-22
(1 page)
14 August 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Declaration of solvency (5 pages)
30 July 2019Notification of Cme Finance Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
30 July 2019Cessation of Cme Group Inc as a person with significant control on 2 July 2019 (1 page)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
22 August 2018Termination of appointment of Adrienne Hilary Seaman as a secretary on 22 August 2018 (1 page)
22 December 2017Second filing for the termination of Alexander William Durham Wilkinson as a director (5 pages)
6 December 2017Termination of appointment of Michael Gordon Dengis as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of John Hanmer Allen as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Michael Gordon Dengis as a director on 30 November 2017 (1 page)
6 December 2017Appointment of Adrienne Hilary Seaman as a director on 29 November 2017 (2 pages)
6 December 2017Appointment of Adrienne Hilary Seaman as a director on 29 November 2017 (2 pages)
6 December 2017Termination of appointment of John Hanmer Allen as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mr William Frederick Knottenbelt as a director on 29 November 2017 (2 pages)
5 December 2017Appointment of Mr William Frederick Knottenbelt as a director on 29 November 2017 (2 pages)
28 November 2017Termination of appointment of Alexander William Durham Wilkinson as a director on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Martin Jay Gepsman as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Graham Ritson as a director on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Martin Jay Gepsman as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Graham Ritson as a director on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Alexander William Durham Wilkinson as a director on 20 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 22/12/2017.
(2 pages)
14 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 June 2017Solvency Statement dated 06/06/17 (1 page)
7 June 2017Solvency Statement dated 06/06/17 (1 page)
7 June 2017Statement of capital on 7 June 2017
  • GBP 1
(5 pages)
7 June 2017Statement by Directors (2 pages)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 June 2017Statement by Directors (2 pages)
7 June 2017Statement of capital on 7 June 2017
  • GBP 1
(5 pages)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 October 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)
17 October 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)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
17 March 2016Appointment of Mr John Hanmer Allen as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr John Hanmer Allen as a director on 17 March 2016 (2 pages)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 12,997,628
(5 pages)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 12,997,628
(5 pages)
7 December 2015Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
7 December 2015Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
7 December 2015Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
7 December 2015Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 June 2015Termination of appointment of Fekix Carabello as a director on 5 June 2015 (1 page)
16 June 2015Termination of appointment of Fekix Carabello as a director on 5 June 2015 (1 page)
16 June 2015Termination of appointment of Fekix Carabello as a director on 5 June 2015 (1 page)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 12,997,628
(5 pages)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 12,997,628
(5 pages)
28 July 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 12,997,628
(17 pages)
8 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 12,997,628
(17 pages)
30 August 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
30 August 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 May 2013Appointment of Martin Jay Gepsman as a director (4 pages)
16 May 2013Appointment of Martin Jay Gepsman as a director (4 pages)
16 May 2013Appointment of Graham Ritson as a director (1 page)
16 May 2013Appointment of Alexander William Durham Wilkinson as a director (3 pages)
16 May 2013Appointment of Graham Ritson as a director (1 page)
16 May 2013Appointment of Alexander William Durham Wilkinson as a director (3 pages)
11 April 2013Appointment of Adrienne Hilary Seaman as a secretary (3 pages)
11 April 2013Appointment of Adrienne Hilary Seaman as a secretary (3 pages)
9 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 12,997,628
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 12,997,628
(4 pages)
11 February 2013Appointment of Michael Gordon Dengis as a director (4 pages)
11 February 2013Appointment of Michael Gordon Dengis as a director (4 pages)
11 February 2013Appointment of Fekix Carabello as a director (4 pages)
11 February 2013Appointment of Fekix Carabello as a director (4 pages)
7 February 2013Termination of appointment of Clive Weston as a director (1 page)
7 February 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page)
7 February 2013Termination of appointment of Clive Weston as a director (1 page)
7 February 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page)
7 February 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 February 2013 (1 page)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)