Liquidation
Company Information for CME SWAPS MARKETPLACE LTD
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
05841622
Private Limited Company
Liquidation |
Company Name | |
---|---|
CME SWAPS MARKETPLACE LTD | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC4M | |
Company Number | 05841622 | |
---|---|---|
Company ID Number | 05841622 | |
Date formed | 2006-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-11-28 07:21:54 |
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 |
---|---|---|
KATHLEEN MARIE CRONIN |
||
RICHARD JOSEPH BODNUM |
||
KATHLEEN MARIE CRONIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
JAMES PARISI |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
RICHARD REDDING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWAPSTREAM LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2001-04-18 | Liquidation | |
CME OPERATIONS LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-06 | Active | |
ELYSIAN SYSTEMS LIMITED | Director | 2014-12-31 | CURRENT | 2004-06-22 | Liquidation | |
SWAPSTREAM LIMITED | Director | 2014-12-31 | CURRENT | 2001-04-18 | Liquidation | |
CME TECHNOLOGY AND SUPPORT SERVICES LIMITED | Director | 2014-12-31 | CURRENT | 2011-12-12 | Active | |
CME FINANCE HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2013-04-29 | Active | |
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 | |
CME GROUP INTERNATIONAL MARKET DATA LIMITED | Director | 2011-08-22 | CURRENT | 2011-07-05 | Liquidation | |
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 |
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 | |
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 08/06/19, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-06 USD 1 | |
CAP-SS | Solvency Statement dated 19/11/18 | |
RES06 | Resolutions passed:
| |
TM02 | Termination of appointment of Kathleen Marie Cronin on 2018-10-22 | |
SH01 | 24/07/18 STATEMENT OF CAPITAL USD 106906642.55 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH BODNUM | |
AP01 | DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FREDERICK KNOTTENBELT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES10 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;USD 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BODNUM / 01/06/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 08/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 08/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/06/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 5TH FLOOR WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB | |
AR01 | 08/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIE CRONIN / 04/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD REDDING | |
AR01 | 08/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CRONIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARISI / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CRONIN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REDDING / 01/10/2009 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/09/2008 | |
225 | CURREXT FROM 30/06/2008 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 21/06/06--------- US$ SI 99@.01 US$ IC 1/1 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 SWAPS MARKETPLACE LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CME SWAPS MARKETPLACE LTD 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. |