CME EUROPE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-21. 2023-09-28 View Report
Address. New address: One New Change London EC4M 9AF. 2023-01-23 View Report
Insolvency. Brought down date: 2022-07-21. 2022-10-13 View Report
Insolvency. Brought down date: 2021-07-21. 2021-12-31 View Report
Insolvency. Brought down date: 2020-07-21. 2020-10-02 View Report
Persons with significant control. Change date: 2020-02-07. Psc name: Cme Finance Holdings Limited. 2020-02-18 View Report
Address. Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England. New address: One New Change London EC4M 9AF. 2019-08-16 View Report
Address. New address: 1 More London Place London SE1 2AF. Old address: One New Change London EC4M 9AF. Change date: 2019-08-15. 2019-08-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-08-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-08-14 View Report
Resolution. Description: Resolutions. 2019-08-14 View Report
Persons with significant control. Psc name: Cme Finance Holdings Limited. Notification date: 2019-07-01. 2019-07-31 View Report
Persons with significant control. Cessation date: 2019-07-01. Psc name: Cme Group Inc. 2019-07-31 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-08-29 View Report
Capital. Description: Statement by Directors. 2017-11-24 View Report
Capital. Capital statement capital company with date currency figure. 2017-11-24 View Report
Insolvency. Description: Solvency Statement dated 21/11/17. 2017-11-24 View Report
Resolution. Description: Resolutions. 2017-11-24 View Report
Officers. Termination date: 2017-11-07. Officer name: Cees Vermaas. 2017-11-16 View Report
Officers. Officer name: Adrienne Hilary Seaman. Appointment date: 2017-11-01. 2017-11-08 View Report
Officers. Appointment date: 2017-11-01. Officer name: Mr William Frederick Knottenbelt. 2017-11-07 View Report
Officers. Officer name: Michael Campbell Blair. Termination date: 2017-11-01. 2017-11-07 View Report
Officers. Officer name: Mark Spanbroek. Termination date: 2017-11-01. 2017-11-07 View Report
Officers. Termination date: 2017-11-01. Officer name: Mark Robert Goodliffe. 2017-11-07 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-08-23 View Report
Persons with significant control. Psc name: Cme Group Inc. Change date: 2017-01-01. 2017-08-22 View Report
Resolution. Description: Resolutions. 2017-05-18 View Report
Officers. Termination date: 2017-05-03. Officer name: Derek Louis Sammann. 2017-05-10 View Report
Officers. Officer name: Sean Peter Tully. Termination date: 2017-05-03. 2017-05-10 View Report
Officers. Termination date: 2017-05-03. Officer name: Simon Andrew Raybould. 2017-05-10 View Report
Officers. Officer name: Hans-Bernd Menzel. Termination date: 2017-05-03. 2017-05-10 View Report
Officers. Termination date: 2017-05-03. Officer name: Bryan Durkin. 2017-05-10 View Report
Officers. Officer name: James Elliot Oliff. Termination date: 2017-04-06. 2017-04-18 View Report
Officers. Change date: 2016-02-01. Officer name: Mr Cees Vermaas. 2016-10-20 View Report
Officers. Change date: 2016-10-10. Officer name: Simon Andrew Raybould. 2016-10-19 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Address. Old address: C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE England. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2016-08-01 View Report
Officers. Change date: 2016-06-01. Officer name: Bryan Durkin. 2016-06-20 View Report
Officers. Change date: 2015-10-15. Officer name: Simon Andrew Raybould. 2016-06-17 View Report
Officers. Change date: 2016-06-01. Officer name: James Elliot Oliff. 2016-06-17 View Report
Officers. Officer name: Bryan Durkin. Change date: 2016-06-01. 2016-06-17 View Report
Officers. Appointment date: 2015-12-01. Officer name: Mr Sean Peter Tully. 2015-12-03 View Report
Officers. Termination date: 2015-10-07. Officer name: David Lorentz Feltes. 2015-10-13 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Officers. Change date: 2015-08-22. Officer name: Mr Cees Vermaas. 2015-09-10 View Report
Address. New address: C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE. 2015-09-03 View Report