Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CME SWAPS MARKETPLACE LTD
Company Information for

CME SWAPS MARKETPLACE LTD

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05841622
Private Limited Company
Liquidation

Company Overview

About Cme Swaps Marketplace Ltd
CME SWAPS MARKETPLACE LTD was founded on 2006-06-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Cme Swaps Marketplace Ltd 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
CME SWAPS MARKETPLACE LTD
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC4M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CME SWAPS MARKETPLACE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.

Company Officers of CME SWAPS MARKETPLACE LTD

Current Directors
Officer Role Date Appointed
KATHLEEN MARIE CRONIN
Company Secretary 2006-06-08
RICHARD JOSEPH BODNUM
Director 2014-12-31
KATHLEEN MARIE CRONIN
Director 2006-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-07-16 2016-06-15
JAMES PARISI
Director 2006-06-08 2014-12-31
SLC REGISTRARS LIMITED
Company Secretary 2007-01-02 2012-07-16
RICHARD REDDING
Director 2006-06-08 2010-08-12
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-06-08 2006-06-08
INSTANT COMPANIES LIMITED
Director 2006-06-08 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN MARIE CRONIN SWAPSTREAM LIMITED Company Secretary 2006-08-22 CURRENT 2001-04-18 Liquidation
RICHARD JOSEPH BODNUM CME OPERATIONS LIMITED Director 2017-06-16 CURRENT 2010-07-06 Active
RICHARD JOSEPH BODNUM ELYSIAN SYSTEMS LIMITED Director 2014-12-31 CURRENT 2004-06-22 Liquidation
RICHARD JOSEPH BODNUM SWAPSTREAM LIMITED Director 2014-12-31 CURRENT 2001-04-18 Liquidation
RICHARD JOSEPH BODNUM CME TECHNOLOGY AND SUPPORT SERVICES LIMITED Director 2014-12-31 CURRENT 2011-12-12 Active
RICHARD JOSEPH BODNUM CME FINANCE HOLDINGS LIMITED Director 2014-12-31 CURRENT 2013-04-29 Active
KATHLEEN MARIE CRONIN CME LONDON LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
KATHLEEN MARIE CRONIN CME FINANCE HOLDINGS LIMITED Director 2013-05-07 CURRENT 2013-04-29 Active
KATHLEEN MARIE CRONIN CME GROUP INTERNATIONAL MARKET DATA LIMITED Director 2011-08-22 CURRENT 2011-07-05 Liquidation
KATHLEEN MARIE CRONIN ELYSIAN SYSTEMS LIMITED Director 2010-12-08 CURRENT 2004-06-22 Liquidation
KATHLEEN MARIE CRONIN CME MARKETING EUROPE LIMITED Director 2006-08-22 CURRENT 2002-10-31 Liquidation
KATHLEEN MARIE CRONIN SWAPSTREAM LIMITED Director 2006-08-22 CURRENT 2001-04-18 Liquidation

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
2023-09-28Voluntary liquidation Statement of receipts and payments to 2023-07-21
2023-01-23Registers moved to registered inspection location of One New Change London EC4M 9AF
2022-10-13Voluntary liquidation Statement of receipts and payments to 2022-07-21
2021-12-31Voluntary liquidation Statement of receipts and payments to 2021-07-21
2021-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-21
2020-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-21
2019-08-15AD02Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to One New Change London EC4M 9AF
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM , One New Change, London, EC4M 9AF
2019-08-14LIQ01Voluntary liquidation declaration of solvency
2019-08-14600Appointment of a voluntary liquidator
2019-08-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-22
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-12-06SH20Statement by Directors
2018-12-06SH19Statement of capital on 2018-12-06 USD 1
2018-12-06CAP-SSSolvency Statement dated 19/11/18
2018-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-24TM02Termination of appointment of Kathleen Marie Cronin on 2018-10-22
2018-10-17SH0124/07/18 STATEMENT OF CAPITAL USD 106906642.55
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH BODNUM
2018-10-09AP01DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN
2018-10-03AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK KNOTTENBELT
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-09-04CC04Statement of company's objects
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;USD 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;USD 1
2016-06-21AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-21AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BODNUM / 01/06/2015
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;USD 1
2015-07-06AR0108/06/15 FULL LIST
2015-03-13AP01DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;USD 1
2014-06-12AR0108/06/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0108/06/13 FULL LIST
2013-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-21AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2013-03-13AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0108/06/12 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 5TH FLOOR WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB
2011-06-10AR0108/06/11 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIE CRONIN / 04/01/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REDDING
2010-06-10AR0108/06/10 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2010 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CRONIN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARISI / 01/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CRONIN / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REDDING / 01/10/2009
2009-06-09363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-26RES01ALTER ARTICLES 22/09/2008
2008-07-16225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-07-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-09363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-06-13363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2007-02-26288aNEW SECRETARY APPOINTED
2006-07-2588(2)RAD 21/06/06--------- US$ SI 99@.01 US$ IC 1/1
2006-06-15288bSECRETARY RESIGNED
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CME SWAPS MARKETPLACE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-02
Fines / Sanctions
No fines or sanctions have been issued against CME SWAPS MARKETPLACE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CME SWAPS MARKETPLACE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CME SWAPS MARKETPLACE LTD

Intangible Assets
Patents
We have not found any records of CME SWAPS MARKETPLACE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CME SWAPS MARKETPLACE LTD
Trademarks
We have not found any records of CME SWAPS MARKETPLACE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CME SWAPS MARKETPLACE LTD. 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 (70100 - Activities of head offices) as CME SWAPS MARKETPLACE LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CME SWAPS MARKETPLACE LTD 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 CME SWAPS MARKETPLACE LTD 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 CME SWAPS MARKETPLACE LTD any grants or awards.
Ownership
    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.