Company NameCME Trade Repository Limited
Company StatusDissolved
Company Number08508739
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Dissolution Date23 June 2023 (10 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAdrienne Seaman
NationalityBritish
StatusClosed
Appointed07 May 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 23 June 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 23 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 23 June 2023)
RoleManaging Director & Associate General Counsel Inte
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
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 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 Duration4 months, 2 weeks (resigned 18 September 2013)
RoleSenior Director Counsel Corporate Secretary
Country of ResidenceUnited States
Correspondence Address1 New Change
London
EC4M 9AF
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 Duration4 months, 2 weeks (resigned 18 September 2013)
RoleCfo & Senior Md Finance & Corporate Development
Country of ResidenceUnited States
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMr Daniel John Corrigan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 19 September 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameSimon Andrew Raybould
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 New Change
London
EC4M 9AF
Director NameDr Andrew Mc George Lamb
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMr Mark Robert Goodliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 23 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameJonathan Thursby
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2013(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Cees Vermaas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMs Kimberly Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2017(4 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 November 2017)
RolePresident, Clearing & Post Trade Services
Country of ResidenceUnited States
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMs Julie Ann Carruthers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2021)
RoleOperations, Financial Services
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
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 Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.2m at £1Cme Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,004,276
Net Worth£4,132,969
Cash£4,589,325
Current Liabilities£618,824

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2023Final Gazette dissolved following liquidation (1 page)
23 March 2023Return of final meeting in a members' voluntary winding up (9 pages)
23 March 2023Return of final meeting in a members' voluntary winding up (9 pages)
24 October 2022Liquidators' statement of receipts and payments to 18 August 2022 (7 pages)
12 October 2021Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to London Fruit and Wool Exchange 1 Duval Square London E1 6PW (2 pages)
6 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-19
(1 page)
6 September 2021Appointment of a voluntary liquidator (3 pages)
6 September 2021Declaration of solvency (5 pages)
6 September 2021Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW United Kingdom to 30 Finsbury Square London EC2A 1AG on 6 September 2021 (2 pages)
18 June 2021Resolutions
  • RES13 ‐ Amount of reduction credited to p&l 13/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2021Statement of capital on 18 June 2021
  • GBP 1.00
(3 pages)
24 May 2021Statement by Directors (1 page)
24 May 2021Solvency Statement dated 13/05/21 (1 page)
13 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
31 March 2021Appointment of Adrienne Hilary Seaman as a director on 19 March 2021 (2 pages)
29 March 2021Termination of appointment of Mark Robert Goodliffe as a director on 23 March 2021 (1 page)
29 March 2021Termination of appointment of Julie Ann Carruthers as a director on 23 March 2021 (1 page)
11 January 2021Termination of appointment of Jonathan Thursby as a director on 31 December 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (32 pages)
26 June 2020Resolutions
  • RES13 ‐ Company business 17/06/2020
(1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 February 2020Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
11 February 2020Registered office address changed from 1 New Change London EC4M 9AF to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 11 February 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (31 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Kimberly Taylor as a director on 30 November 2017 (1 page)
28 November 2017Appointment of Mr William Frederick Knottenbelt as a director on 10 November 2017 (2 pages)
28 November 2017Appointment of Mr William Frederick Knottenbelt as a director on 10 November 2017 (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)
7 November 2017Termination of appointment of Andrew Mc George Lamb as a director on 3 November 2017 (1 page)
7 November 2017Termination of appointment of Andrew Mc George Lamb as a director on 3 November 2017 (1 page)
11 October 2017Appointment of Ms. Kimberly Taylor as a director on 2 October 2017 (2 pages)
11 October 2017Appointment of Ms. Kimberly Taylor as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Miss Julie Ann Carruthers as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Miss Julie Ann Carruthers as a director on 2 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Termination of appointment of Simon Andrew Raybould as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon Andrew Raybould as a director on 14 July 2017 (1 page)
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)
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)
10 October 2016Appointment of Mr Cees Vermaas as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Mr Cees Vermaas as a director on 3 October 2016 (2 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)
22 September 2016Termination of appointment of Daniel John Corrigan as a director on 19 September 2016 (1 page)
22 September 2016Termination of appointment of Daniel John Corrigan as a director on 19 September 2016 (1 page)
3 May 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7,225,001
(6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7,225,001
(6 pages)
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)
29 April 2016Director's details changed for Dr Andrew Mc George Lamb on 1 January 2016 (2 pages)
29 April 2016Director's details changed for Dr Andrew Mc George Lamb on 1 January 2016 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 7,225,001
(6 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 7,225,001
(6 pages)
19 May 2015Director's details changed for Simon Andrew Raybould on 14 October 2014 (2 pages)
19 May 2015Director's details changed for Simon Andrew Raybould on 14 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 7,225,001
(6 pages)
4 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 7,225,001
(6 pages)
4 November 2013Appointment of Jonathan Thursby as a director (3 pages)
4 November 2013Appointment of Jonathan Thursby as a director (3 pages)
4 November 2013Appointment of Mr Daniel John Corrigan as a director (3 pages)
4 November 2013Appointment of Mr Daniel John Corrigan as a director (3 pages)
21 October 2013Appointment of Simon Andrew Raybould as a director (3 pages)
21 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 7,225,001
(4 pages)
21 October 2013Termination of appointment of Kathleen Cronin as a director (2 pages)
21 October 2013Appointment of Mr Mark Robert Goodliffe as a director (3 pages)
21 October 2013Appointment of Mr Mark Robert Goodliffe as a director (3 pages)
21 October 2013Appointment of Dr Andrew Mc George Lamb as a director (3 pages)
21 October 2013Appointment of Dr Andrew Mc George Lamb as a director (3 pages)
21 October 2013Appointment of Simon Andrew Raybould as a director (3 pages)
21 October 2013Termination of appointment of James Parisi as a director (1 page)
21 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
21 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
21 October 2013Termination of appointment of James Parisi as a director (1 page)
21 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 7,225,001
(4 pages)
21 October 2013Termination of appointment of Kathleen Cronin as a director (2 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 2013Appointment of Kathleen Marie Cronin 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)
14 May 2013Registered office address changed from 3 More London Riverside London SE1 2AQ on 14 May 2013 (2 pages)
14 May 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
14 May 2013Appointment of James Elmer Parisi as a director (3 pages)
14 May 2013Termination of appointment of Clive Weston as a director (2 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(50 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)