Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMC MARKETS OVERSEAS HOLDINGS LIMITED
Company Information for

CMC MARKETS OVERSEAS HOLDINGS LIMITED

133 HOUNDSDITCH, LONDON, EC3A 7BX,
Company Registration Number
05554641
Private Limited Company
Active

Company Overview

About Cmc Markets Overseas Holdings Ltd
CMC MARKETS OVERSEAS HOLDINGS LIMITED was founded on 2005-09-06 and has its registered office in London. The organisation's status is listed as "Active". Cmc Markets Overseas Holdings Limited is a Private Limited Company registered in 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
CMC MARKETS OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
133 HOUNDSDITCH
LONDON
EC3A 7BX
Other companies in EC3A
 
Filing Information
Company Number 05554641
Company ID Number 05554641
Date formed 2005-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMC MARKETS OVERSEAS 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.
Companies with same name CMC MARKETS OVERSEAS HOLDINGS LIMITED
The following companies were found which have the same name as CMC MARKETS OVERSEAS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMC MARKETS OVERSEAS HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CMC MARKETS OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BRADSHAW
Company Secretary 2012-05-01
PETER ANDREW CRUDDAS
Director 2005-09-06
DAVID JOHN FINEBERG
Director 2014-05-23
GRANT JEFFREY FOLEY
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BRADSHAW
Director 2013-01-30 2014-05-23
DOUGLAS JOHN RICHARDS
Director 2007-10-01 2013-03-27
GRAHAM LESLIE SYMONDS
Company Secretary 2009-03-16 2012-04-30
JAMES NEILSON PETTIGREW
Director 2007-11-01 2009-07-01
FARZIM NAZARI
Company Secretary 2005-09-06 2009-03-16
JOHN FREDERICK ERSSER
Director 2005-09-06 2008-09-09
ROGER NIALL ALAN HYNES
Director 2005-09-06 2008-09-05
BARRY MICHAEL BICKNELL
Director 2006-03-30 2007-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-06 2005-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2005-09-06 2005-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW CRUDDAS CRUDD INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
PETER ANDREW CRUDDAS CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PETER ANDREW CRUDDAS FINADA LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
PETER ANDREW CRUDDAS THE PETER CRUDDAS FOUNDATION Director 2006-11-30 CURRENT 2006-09-19 Active
PETER ANDREW CRUDDAS CMC MARKETS UK HOLDINGS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
PETER ANDREW CRUDDAS CMC MARKETS PLC Director 2004-06-03 CURRENT 2004-06-03 Active
PETER ANDREW CRUDDAS CMC MARKETS UK PLC Director 1991-11-21 CURRENT 1989-12-01 Active
PETER ANDREW CRUDDAS CMC SPREADBET PLC Director 1991-03-19 CURRENT 1991-03-07 Active
DAVID JOHN FINEBERG CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
DAVID JOHN FINEBERG CMC MARKETS UK HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
DAVID JOHN FINEBERG CMC MARKETS PLC Director 2014-01-01 CURRENT 2004-06-03 Active
DAVID JOHN FINEBERG CMC MARKETS UK PLC Director 2013-08-01 CURRENT 1989-12-01 Active
DAVID JOHN FINEBERG CMC SPREADBET PLC Director 2013-08-01 CURRENT 1991-03-07 Active
GRANT JEFFREY FOLEY CFD & FX ASSOCIATION LIMITED Director 2017-02-01 CURRENT 1996-05-30 Active - Proposal to Strike off
GRANT JEFFREY FOLEY CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
GRANT JEFFREY FOLEY CMC MARKETS UK HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
GRANT JEFFREY FOLEY CMC MARKETS UK PLC Director 2013-08-01 CURRENT 1989-12-01 Active
GRANT JEFFREY FOLEY CMC SPREADBET PLC Director 2013-08-01 CURRENT 1991-03-07 Active
GRANT JEFFREY FOLEY CMC MARKETS PLC Director 2013-08-01 CURRENT 2004-06-03 Active

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
2024-01-24Director's details changed for Matthew David Lewis on 2024-01-24
2023-09-14APPOINTMENT TERMINATED, DIRECTOR EUAN WILLIAM MARSHALL
2023-09-14DIRECTOR APPOINTED MR ALBERT SOLEIMAN
2023-09-14CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-12-13Termination of appointment of Patrick Wolfe Davis on 2022-12-12
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-15CH01Director's details changed for David John Fineberg on 2020-12-11
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-01AP01DIRECTOR APPOINTED MATTHEW DAVID LEWIS
2020-03-10TM02Termination of appointment of Jonathan Bradshaw on 2020-02-27
2020-03-10AP03Appointment of Mr Patrick Wolfe Davis as company secretary on 2020-02-28
2019-12-04AP01DIRECTOR APPOINTED MR EUAN WILLIAM MARSHALL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JEFFREY FOLEY
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-21CH01Director's details changed for Mr Grant Jeffrey Foley on 2016-07-13
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-19AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04AP01DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2014-06-04AP01DIRECTOR APPOINTED DAVID JOHN FINEBERG
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADSHAW
2013-09-20AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-20CH01Director's details changed for Peter Andrew Cruddas on 2010-08-19
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARDS
2013-02-11AP01DIRECTOR APPOINTED JONATHAN BRADSHAW
2012-09-14AR0106/09/12 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AP03SECRETARY APPOINTED JONATHAN BRADSHAW
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMONDS
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LESLIE SYMONDS / 16/10/2010
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN RICHARDS / 16/10/2010
2011-10-07AR0106/09/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-16AR0106/09/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 66 PRESCOT STREET LONDON E1 8HG
2009-11-09AUDAUDITOR'S RESIGNATION
2009-11-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-02363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES PETTIGREW
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CRUDDAS / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARDS / 17/04/2009
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM SYMONDS / 17/04/2009
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY FARZIM NAZARI
2009-03-27288aSECRETARY APPOINTED GRAHAM LESLIE SYMONDS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN ERSSER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER HYNES
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 01/11/2007
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-09-20363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-02ELRESS80A AUTH TO ALLOT SEC 20/12/06
2007-03-02ELRESS386 DISP APP AUDS 20/12/06
2007-03-02ELRESS80A AUTH TO ALLOT SEC 20/12/06
2007-01-23225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-12-07RES13SALE SHARES 20/10/06
2006-09-27363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 66 PRESCOTT STREET LONDON E1 8HG
2006-04-03288aNEW DIRECTOR APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288bSECRETARY RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CMC MARKETS OVERSEAS 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 CMC MARKETS OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMC MARKETS OVERSEAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CMC MARKETS OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CMC MARKETS OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMC MARKETS OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of CMC MARKETS OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMC MARKETS OVERSEAS 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 (64999 - Financial intermediation not elsewhere classified) as CMC MARKETS OVERSEAS HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CMC MARKETS OVERSEAS 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 CMC MARKETS OVERSEAS 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 CMC MARKETS OVERSEAS 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.