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 |