London
EC2A 1AG
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2017(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 June 2023) |
Role | Managing Director & Associate General Counsel Inte |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
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 | 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 | 4 months, 2 weeks (resigned 18 September 2013) |
Role | Senior Director Counsel Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 1 New Change London EC4M 9AF |
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 | 4 months, 2 weeks (resigned 18 September 2013) |
Role | Cfo & Senior Md Finance & Corporate Development |
Country of Residence | United States |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Mr Daniel John Corrigan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 September 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Simon Andrew Raybould |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Dr Andrew Mc George Lamb |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Mr Mark Robert Goodliffe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Jonathan Thursby |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Cees Vermaas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Ms Kimberly Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 November 2017) |
Role | President, Clearing & Post Trade Services |
Country of Residence | United States |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Ms Julie Ann Carruthers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2021) |
Role | Operations, Financial Services |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
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 | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.2m at £1 | Cme Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,004,276 |
Net Worth | £4,132,969 |
Cash | £4,589,325 |
Current Liabilities | £618,824 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 March 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 October 2022 | Liquidators' statement of receipts and payments to 18 August 2022 (7 pages) |
12 October 2021 | Register 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 2021 | Resolutions
|
6 September 2021 | Appointment of a voluntary liquidator (3 pages) |
6 September 2021 | Declaration of solvency (5 pages) |
6 September 2021 | Registered 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 2021 | Resolutions
|
18 June 2021 | Statement of capital on 18 June 2021
|
24 May 2021 | Statement by Directors (1 page) |
24 May 2021 | Solvency Statement dated 13/05/21 (1 page) |
13 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Adrienne Hilary Seaman as a director on 19 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Mark Robert Goodliffe as a director on 23 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Julie Ann Carruthers as a director on 23 March 2021 (1 page) |
11 January 2021 | Termination of appointment of Jonathan Thursby as a director on 31 December 2020 (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (32 pages) |
26 June 2020 | Resolutions
|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
11 February 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (31 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Kimberly Taylor as a director on 30 November 2017 (1 page) |
28 November 2017 | Appointment of Mr William Frederick Knottenbelt as a director on 10 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr William Frederick Knottenbelt as a director on 10 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Cees Vermaas as a director on 7 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Cees Vermaas as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Andrew Mc George Lamb as a director on 3 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Andrew Mc George Lamb as a director on 3 November 2017 (1 page) |
11 October 2017 | Appointment of Ms. Kimberly Taylor as a director on 2 October 2017 (2 pages) |
11 October 2017 | Appointment of Ms. Kimberly Taylor as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Miss Julie Ann Carruthers as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Miss Julie Ann Carruthers as a director on 2 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Termination of appointment of Simon Andrew Raybould as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon Andrew Raybould as a director on 14 July 2017 (1 page) |
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) |
19 October 2016 | Director's details changed for Simon Andrew Raybould on 10 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Simon Andrew Raybould on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Cees Vermaas as a director on 3 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Cees Vermaas as a director on 3 October 2016 (2 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) |
22 September 2016 | Termination of appointment of Daniel John Corrigan as a director on 19 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Daniel John Corrigan as a director on 19 September 2016 (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 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
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) |
29 April 2016 | Director's details changed for Dr Andrew Mc George Lamb on 1 January 2016 (2 pages) |
29 April 2016 | Director's details changed for Dr Andrew Mc George Lamb on 1 January 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | Director's details changed for Simon Andrew Raybould on 14 October 2014 (2 pages) |
19 May 2015 | Director's details changed for Simon Andrew Raybould on 14 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 November 2013 | Appointment of Jonathan Thursby as a director (3 pages) |
4 November 2013 | Appointment of Jonathan Thursby as a director (3 pages) |
4 November 2013 | Appointment of Mr Daniel John Corrigan as a director (3 pages) |
4 November 2013 | Appointment of Mr Daniel John Corrigan as a director (3 pages) |
21 October 2013 | Appointment of Simon Andrew Raybould as a director (3 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
21 October 2013 | Termination of appointment of Kathleen Cronin as a director (2 pages) |
21 October 2013 | Appointment of Mr Mark Robert Goodliffe as a director (3 pages) |
21 October 2013 | Appointment of Mr Mark Robert Goodliffe as a director (3 pages) |
21 October 2013 | Appointment of Dr Andrew Mc George Lamb as a director (3 pages) |
21 October 2013 | Appointment of Dr Andrew Mc George Lamb as a director (3 pages) |
21 October 2013 | Appointment of Simon Andrew Raybould as a director (3 pages) |
21 October 2013 | Termination of appointment of James Parisi as a director (1 page) |
21 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
21 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
21 October 2013 | Termination of appointment of James Parisi as a director (1 page) |
21 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
21 October 2013 | Termination of appointment of Kathleen Cronin as a director (2 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 | Appointment of Kathleen Marie Cronin 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) |
14 May 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 14 May 2013 (2 pages) |
14 May 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
14 May 2013 | Appointment of James Elmer Parisi as a director (3 pages) |
14 May 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|