Company NameCME Finance Holdings Limited
Company StatusActive
Company Number08508685
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameAdrienne Seaman
NationalityBritish
StatusCurrent
Appointed07 May 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director & Associate General Counsel Inte
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director - Tax
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr James Elmer Parisi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2014)
RoleCfo & Senior Md Finance & Corporate Development
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2013(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2021)
RoleSenior Manager, Gen Counsel & Corporate Sec
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameRobert Dennis Ray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2013(5 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2013(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

134.8m at £1Chicago Mercantile Exchange Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£115,384,255
Cash£29,007,841
Current Liabilities£1,622,428

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

7 October 2023Full accounts made up to 31 December 2022 (29 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
4 May 2023Register(s) moved to registered office address London Fruit and Wool Exchange 1 Duval Square London E1 6PW (1 page)
17 February 2023Appointment of Mr David James Muddiman as a secretary on 9 February 2023 (2 pages)
17 February 2023Appointment of Miss Sarah Giffen as a secretary on 9 February 2023 (2 pages)
17 February 2023Termination of appointment of Adrienne Seaman as a secretary on 9 February 2023 (1 page)
9 January 2023Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page)
15 August 2022Full accounts made up to 31 December 2021 (30 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
20 October 2021Termination of appointment of Kathleen Marie Cronin as a director on 11 October 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (30 pages)
20 May 2021Director's details changed for Mr Richard Joseph Bodnum on 1 November 2020 (2 pages)
13 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
22 December 2020Full accounts made up to 31 December 2019 (32 pages)
3 December 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 1.0977
(4 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
11 February 2020Registered 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 2019Change of details for Cme Group Inc as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (28 pages)
21 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1.0365
(4 pages)
6 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1.001
(4 pages)
15 July 2019Sub-division of shares on 1 July 2019 (4 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (25 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
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 2017Statement of capital on 24 November 2017
  • GBP 1
(5 pages)
24 November 2017Solvency Statement dated 21/11/17 (3 pages)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Statement by Directors (4 pages)
24 November 2017Solvency Statement dated 21/11/17 (3 pages)
24 November 2017Statement by Directors (4 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)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (23 pages)
5 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 161,078,989
(5 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 161,078,989
(5 pages)
3 May 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
3 May 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
3 May 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
3 May 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
10 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 161,078,989
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 161,078,989
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 134,754,642
(5 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 134,754,642
(5 pages)
27 May 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 134,754,642
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 134,754,642
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 134,754,642
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 134,754,642
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 134,754,642
(3 pages)
12 March 2015Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages)
12 March 2015Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages)
30 January 2015Termination of appointment of James Elmer Parisi as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of James Elmer Parisi as a director on 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 July 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,087,501
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,087,501
(4 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 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)
5 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
5 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
9 December 2013Appointment of Adrienne Hilary Seaman as a director (3 pages)
9 December 2013Appointment of Adrienne Hilary Seaman as a director (3 pages)
2 December 2013Appointment of Robert Dennis Ray as a director (3 pages)
2 December 2013Appointment of William Frederick Knottenbelt as a director (3 pages)
2 December 2013Appointment of Robert Dennis Ray as a director (3 pages)
2 December 2013Appointment of William Frederick Knottenbelt as a director (3 pages)
17 May 2013Appointment of Adrienne Seaman as a secretary (3 pages)
17 May 2013Appointment of Adrienne Seaman as a secretary (3 pages)
14 May 2013Appointment of Kathleen Marie Cronin as a director (3 pages)
14 May 2013Termination of appointment of Clive Weston as a director (2 pages)
14 May 2013Termination of appointment of Clive Weston as a director (2 pages)
14 May 2013Appointment of Kathleen Marie Cronin as a director (3 pages)
14 May 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
14 May 2013Registered office address changed from 3 More London Riverside London SE1 2AQ on 14 May 2013 (2 pages)
14 May 2013Appointment of James Elmer Parisi as a director (3 pages)
14 May 2013Appointment of James Elmer Parisi as a director (3 pages)
14 May 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
14 May 2013Registered office address changed from 3 More London Riverside London SE1 2AQ on 14 May 2013 (2 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(50 pages)