Company Information for CME GROUP INTERNATIONAL MARKET DATA LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
07694513
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CME GROUP INTERNATIONAL MARKET DATA LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC4M | ||
Previous Names | ||
|
Company Number | 07694513 | |
---|---|---|
Company ID Number | 07694513 | |
Date formed | 2011-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-11-28 08:21:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIENNE HILARY SEAMAN |
||
KATHLEEN MARIE CRONIN |
||
BRYAN DURKIN |
||
WILLIAM FREDERICK KNOTTENBELT |
||
ADRIENNE HILARY SEAMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LORENTZ FELTES |
Director | ||
ROBERT DENNIS RAY |
Director | ||
ADRIENNE HILARY SEAMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CME LONDON LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
CME FINANCE HOLDINGS LIMITED | Director | 2013-05-07 | CURRENT | 2013-04-29 | Active | |
ELYSIAN SYSTEMS LIMITED | Director | 2010-12-08 | CURRENT | 2004-06-22 | Liquidation | |
CME MARKETING EUROPE LIMITED | Director | 2006-08-22 | CURRENT | 2002-10-31 | Liquidation | |
SWAPSTREAM LIMITED | Director | 2006-08-22 | CURRENT | 2001-04-18 | Liquidation | |
CME SWAPS MARKETPLACE LTD | Director | 2006-06-08 | CURRENT | 2006-06-08 | Liquidation | |
GLOBEX MARKETS LTD | Director | 2017-11-29 | CURRENT | 2012-11-13 | Liquidation | |
CME TRADE REPOSITORY LIMITED | Director | 2017-11-10 | CURRENT | 2013-04-29 | Liquidation | |
CME EUROPE LIMITED | Director | 2017-11-01 | CURRENT | 2012-08-23 | Liquidation | |
CME DIGITAL LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-13 | Liquidation | |
CME DIGITAL VAULT LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-13 | Liquidation | |
CME BENCHMARK EUROPE LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Liquidation | |
CME FINANCE HOLDINGS LIMITED | Director | 2013-10-11 | CURRENT | 2013-04-29 | Active | |
ELYSIAN SYSTEMS LIMITED | Director | 2013-03-08 | CURRENT | 2004-06-22 | Liquidation | |
CME TECHNOLOGY AND SUPPORT SERVICES LIMITED | Director | 2013-03-08 | CURRENT | 2011-12-12 | Active | |
CME CLEARING EUROPE LIMITED | Director | 2012-12-03 | CURRENT | 2009-06-03 | Liquidation | |
CME MARKETING EUROPE LIMITED | Director | 2012-08-02 | CURRENT | 2002-10-31 | Liquidation | |
CME OPERATIONS LIMITED | Director | 2012-08-02 | CURRENT | 2010-07-06 | Active | |
GLOBEX MARKETS LTD | Director | 2017-11-29 | CURRENT | 2012-11-13 | Liquidation | |
CME EUROPE LIMITED | Director | 2017-11-01 | CURRENT | 2012-08-23 | Liquidation | |
CME DIGITAL LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-13 | Liquidation | |
CME DIGITAL VAULT LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-13 | Liquidation | |
CME BENCHMARK EUROPE LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Liquidation | |
CME FINANCE HOLDINGS LIMITED | Director | 2013-10-11 | CURRENT | 2013-04-29 | Active | |
ELYSIAN SYSTEMS LIMITED | Director | 2013-03-08 | CURRENT | 2004-06-22 | Liquidation | |
CME MARKETING EUROPE LIMITED | Director | 2010-08-19 | CURRENT | 2002-10-31 | Liquidation | |
CME OPERATIONS LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-21 | ||
Registers moved to registered inspection location of One New Change London EC4M 9AF | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-21 | ||
Voluntary liquidation Statement of receipts and payments to 2021-07-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-21 | |
PSC05 | Change of details for Cme Finance Holdings Limited as a person with significant control on 2020-02-07 | |
AD02 | Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to One New Change London EC4M 9AF | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM One New Change London EC4M 9AF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-06 GBP 1 | |
CAP-SS | Solvency Statement dated 19/11/18 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE CRONIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN DURKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Adrienne Hilary Seaman on 2017-11-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 3900001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LORENTZ FELTES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 3900001 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE | |
AD02 | Register inspection address changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 3900001 | |
AR01 | 05/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY | |
AR01 | 05/07/13 NO CHANGES | |
AP01 | DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT | |
RES01 | ADOPT ARTICLES 11/09/2012 | |
RES15 | CHANGE OF NAME 04/09/2012 | |
CERTNM | COMPANY NAME CHANGED CME EUROPE LIMITED CERTIFICATE ISSUED ON 12/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/07/12 FULL LIST | |
SH01 | 13/02/12 STATEMENT OF CAPITAL GBP 3900001 | |
AP01 | DIRECTOR APPOINTED BRYAN DURKIN | |
AP01 | DIRECTOR APPOINTED DAVID LORENTZ FELTES | |
AP01 | DIRECTOR APPOINTED KATHLEEN MARIE CRONIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE SEAMAN | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
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 GROUP INTERNATIONAL MARKET DATA LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CME GROUP INTERNATIONAL MARKET DATA LIMITED are:
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. |