Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CME UK (HOLDINGS) LIMITED
Company Information for

CME UK (HOLDINGS) LIMITED

1030 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
06300246
Private Limited Company
Active

Company Overview

About Cme Uk (holdings) Ltd
CME UK (HOLDINGS) LIMITED was founded on 2007-07-03 and has its registered office in Wokingham. The organisation's status is listed as "Active". Cme Uk (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CME UK (HOLDINGS) LIMITED
 
Legal Registered Office
1030 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in FY2
 
Previous Names
CME MCKINLEY UK (HOLDINGS) LIMITED20/05/2011
FLEETNESS 558 LIMITED04/09/2007
Filing Information
Company Number 06300246
Company ID Number 06300246
Date formed 2007-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB937905096  
Last Datalog update: 2024-08-05 14:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CME UK (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CME UK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FAIRBOURN
Director 2017-09-11
EDWARD DANIEL HOPKIN
Director 2017-09-11
JOHN KONRAD NEAT
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW THORPE
Company Secretary 2007-10-12 2017-09-11
MICHAEL DAVID GARRISON
Director 2017-04-03 2017-09-11
STEPHEN ANDREW THORPE
Director 2007-10-12 2017-09-11
URI SHMUEL BARAK
Director 2007-10-12 2017-04-03
P & P SECRETARIES LIMITED
Company Secretary 2007-07-03 2007-10-12
P & P DIRECTORS LIMITED
Director 2007-07-03 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FAIRBOURN BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
EDWARD DANIEL HOPKIN RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
EDWARD DANIEL HOPKIN SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON DISPENSING UK LTD Director 2015-05-13 CURRENT 1993-12-09 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-03-30 CURRENT 2011-02-16 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON INFUSION THERAPY UK Director 2015-02-02 CURRENT 1954-07-26 Active
EDWARD DANIEL HOPKIN BECTON, DICKINSON U.K. LIMITED Director 2015-02-02 CURRENT 1965-06-25 Active
JOHN KONRAD NEAT BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
JOHN KONRAD NEAT RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
JOHN KONRAD NEAT TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
JOHN KONRAD NEAT BECTON DICKINSON DISPENSING UK LTD Director 2016-02-24 CURRENT 1993-12-09 Active
JOHN KONRAD NEAT CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
JOHN KONRAD NEAT CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
JOHN KONRAD NEAT CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active - Proposal to Strike off
JOHN KONRAD NEAT B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
JOHN KONRAD NEAT BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
JOHN KONRAD NEAT CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
JOHN KONRAD NEAT DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
JOHN KONRAD NEAT B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
JOHN KONRAD NEAT SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
JOHN KONRAD NEAT BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
JOHN KONRAD NEAT BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
JOHN KONRAD NEAT SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
JOHN KONRAD NEAT SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13FULL ACCOUNTS MADE UP TO 30/09/23
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS England
2023-07-24DIRECTOR APPOINTED MR GLENN THOMAS
2023-07-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SRIVIDHYA VENKATARAMAN
2023-01-19DIRECTOR APPOINTED ROBERT GREEN
2023-01-19APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIEL HOPKIN
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Kincraig Business Park Kincraig Road Blackpool Lancashire FY2 0PJ
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KONRAD NEAT
2019-11-19AP01DIRECTOR APPOINTED MRS SRIVIDHYA VENKATARAMAN
2019-08-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-10-03AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 108.2
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-02-14AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-02-13AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 108.2
2017-09-21SH0111/09/17 STATEMENT OF CAPITAL GBP 108.2
2017-09-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECTON, DICKINSON AND COMPANY
2017-09-20PSC07CESSATION OF STEPHEN ANDREW THORPE AS A PSC
2017-09-20PSC07CESSATION OF CAESAREA MEDICAL ELECTRONICS LIMITED AS A PSC
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORPE
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARRISON
2017-09-20TM02Termination of appointment of Stephen Andrew Thorpe on 2017-09-11
2017-09-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECTON, DICKINSON AND COMPANY
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN
2017-09-12PSC02Notification of Becton, Dickinson U.K. Limited as a person with significant control on 2017-09-11
2017-09-12AP01DIRECTOR APPOINTED MR JOHN KONRAD NEAT
2017-09-12AP01DIRECTOR APPOINTED MR EDWARD DANIEL HOPKIN
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR MICHAEL DAVID GARRISON
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR URI SHMUEL BARAK
2016-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 101.14
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 101.14
2015-07-06AR0103/07/15 FULL LIST
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 101.14
2014-07-16AR0103/07/14 FULL LIST
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0103/07/13 FULL LIST
2013-06-28SH0628/06/13 STATEMENT OF CAPITAL GBP 101.14
2013-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-15RES01ADOPT ARTICLES 21/11/2012
2013-01-15SH0124/09/12 STATEMENT OF CAPITAL GBP 103.39
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0103/07/12 FULL LIST
2012-03-21SH0130/12/08 STATEMENT OF CAPITAL GBP 102.82
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-28AR0103/07/11 FULL LIST
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORPE / 01/12/2010
2011-05-20RES15CHANGE OF NAME 20/04/2011
2011-05-20CERTNMCOMPANY NAME CHANGED CME MCKINLEY UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 20/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-03AR0103/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW THORPE / 03/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / URI SHMUEL BARAK / 01/04/2010
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-31353LOCATION OF REGISTER OF MEMBERS
2009-07-2088(2)AD 29/12/08 GBP SI 225@0.01=2.25 GBP IC 100.57/102.82
2009-07-2088(2)AD 29/12/08 GBP SI 57@0.01=0.57 GBP IC 100/100.57
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3 SOVEREIGN COURT WYREFIELDS POULTON LE FYLDE LANCASHIRE FY6 8JX
2008-10-02RES01ALTER ARTICLES 18/07/2008
2008-07-08363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-25RES01ADOPT ARTICLES 04/04/2008
2007-10-3188(2)RAD 12/10/07--------- £ SI 9900@.01=99 £ IC 1/100
2007-10-28122S-DIV 12/10/07
2007-10-28123NC INC ALREADY ADJUSTED 12/10/07
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 123 DEANSGATE MANCHESTER M3 2BU
2007-10-28225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-10-28288bSECRETARY RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-28RES13SUBDIVISION 12/10/07
2007-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-28RES04£ NC 100/11250 12/10/
2007-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-04CERTNMCOMPANY NAME CHANGED FLEETNESS 558 LIMITED CERTIFICATE ISSUED ON 04/09/07
2007-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CME UK (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CME UK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-03-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CME UK (HOLDINGS) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CME UK (HOLDINGS) LIMITED

CME UK (HOLDINGS) LIMITED has registered 1 patents

GB2499319 ,

Domain Names
We do not have the domain name information for CME UK (HOLDINGS) LIMITED
Trademarks
We have not found any records of CME UK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CME UK (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CME UK (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CME UK (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CME UK (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CME UK (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.