London
E1 6PW
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Managing Director & Associate General Counsel Inte |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Richard Joseph Bodnum |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Managing Director - Tax |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr James Elmer Parisi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Role | Cfo & Senior Md Finance & Corporate Development |
Country of Residence | United States |
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 | 07 May 2013(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 2021) |
Role | Senior Manager, Gen Counsel & Corporate Sec |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Robert Dennis Ray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
134.8m at £1 | Chicago Mercantile Exchange Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,384,255 |
Cash | £29,007,841 |
Current Liabilities | £1,622,428 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
7 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
9 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
4 May 2023 | Register(s) moved to registered office address London Fruit and Wool Exchange 1 Duval Square London E1 6PW (1 page) |
17 February 2023 | Appointment of Mr David James Muddiman as a secretary on 9 February 2023 (2 pages) |
17 February 2023 | Appointment of Miss Sarah Giffen as a secretary on 9 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Adrienne Seaman as a secretary on 9 February 2023 (1 page) |
9 January 2023 | Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page) |
15 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
10 May 2022 | Confirmation statement made on 29 April 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 (30 pages) |
20 May 2021 | Director's details changed for Mr Richard Joseph Bodnum on 1 November 2020 (2 pages) |
13 May 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 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) |
3 December 2019 | Change of details for Cme Group Inc as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
6 August 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
15 July 2019 | Sub-division of shares on 1 July 2019 (4 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
24 November 2017 | Statement of capital on 24 November 2017
|
24 November 2017 | Resolutions
|
24 November 2017 | Statement of capital on 24 November 2017
|
24 November 2017 | Solvency Statement dated 21/11/17 (3 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Statement by Directors (4 pages) |
24 November 2017 | Solvency Statement dated 21/11/17 (3 pages) |
24 November 2017 | Statement by Directors (4 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 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
3 May 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
3 May 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
3 May 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
10 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
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) |
28 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
21 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
21 May 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
12 March 2015 | Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages) |
12 March 2015 | Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of James Elmer Parisi as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of James Elmer Parisi as a director on 31 December 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
15 July 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
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) |
5 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
5 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
9 December 2013 | Appointment of Adrienne Hilary Seaman as a director (3 pages) |
9 December 2013 | Appointment of Adrienne Hilary Seaman as a director (3 pages) |
2 December 2013 | Appointment of Robert Dennis Ray as a director (3 pages) |
2 December 2013 | Appointment of William Frederick Knottenbelt as a director (3 pages) |
2 December 2013 | Appointment of Robert Dennis Ray as a director (3 pages) |
2 December 2013 | Appointment of William Frederick Knottenbelt as a director (3 pages) |
17 May 2013 | Appointment of Adrienne Seaman as a secretary (3 pages) |
17 May 2013 | Appointment of Adrienne Seaman as a secretary (3 pages) |
14 May 2013 | Appointment of Kathleen Marie Cronin as a director (3 pages) |
14 May 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
14 May 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
14 May 2013 | Appointment of Kathleen Marie Cronin as a director (3 pages) |
14 May 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
14 May 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 14 May 2013 (2 pages) |
14 May 2013 | Appointment of James Elmer Parisi as a director (3 pages) |
14 May 2013 | Appointment of James Elmer Parisi as a director (3 pages) |
14 May 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
14 May 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 14 May 2013 (2 pages) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|