UKBizDB.co.uk

CMC MARKETS OVERSEAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cmc Markets Overseas Holdings Limited. The company was founded 18 years ago and was given the registration number 05554641. The firm's registered office is in LONDON. You can find them at 133 Houndsditch, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CMC MARKETS OVERSEAS HOLDINGS LIMITED
Company Number:05554641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:133 Houndsditch, London, EC3A 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Houndsditch, London, EC3A 7BX

Director06 September 2005Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

Director23 May 2014Active
133, Houndsditch, London, EC3A 7BX

Director17 April 2020Active
133, Houndsditch, London, EC3A 7BX

Director01 September 2023Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

Secretary01 May 2012Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

Secretary28 February 2020Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Secretary06 September 2005Active
133, Houndsditch, London, U.K., EC3A 7BX

Secretary16 March 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2005Active
47 Walsingham Road, Hove, BN3 4FE

Director30 March 2006Active
133, Houndsditch, London, EC3A 7BX

Director30 January 2013Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Director06 September 2005Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

Director23 May 2014Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Director06 September 2005Active
133, Houndsditch, London, EC3A 7BX

Director28 November 2019Active
66, Prescot Street, London, E1 8HG

Director01 November 2007Active
133, Houndsditch, London, EC3A 7BX

Director01 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 September 2005Active

People with Significant Control

Cmc Markets Holdings Limited
Notified on:03 June 2016
Status:Active
Country of residence:United Kingdom
Address:133, Houndsditch, London, United Kingdom, EC3A 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.