UKBizDB.co.uk

CMC MARKETS PLC

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

This company is commonly known as Cmc Markets Plc. The company was founded 20 years ago and was given the registration number 05145017. 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 PLC
Company Number:05145017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
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

Secretary03 July 2023Active
133, Houndsditch, London, England, EC3A 7BX

Director01 June 2022Active
133, Houndsditch, London, England, EC3A 7BX

Director03 June 2004Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

Director01 January 2014Active
133, Houndsditch, London, EC3A 7BX

Director19 December 2022Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

Director14 September 2017Active
133, Houndsditch, London, EC3A 7BX

Director01 November 2019Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

Director01 April 2015Active
133, Houndsditch, London, EC3A 7BX

Director01 September 2023Active
133, Houndsditch, London, England, EC3A 7BX

Director19 October 2017Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

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

Secretary27 February 2020Active
133, Houndsditch, London, EC3A 7BX

Secretary18 January 2023Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Secretary03 June 2004Active
133, Houndsditch, London, U.K., EC3A 7BX

Secretary26 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 2004Active
66, Prescot Street, London, E1 8HG

Director26 November 2009Active
133, Houndsditch, London, Uk, EC3A 7BX

Director08 November 2010Active
47 Walsingham Road, Hove, BN3 4FE

Director27 February 2006Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director17 January 2008Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Director03 June 2004Active
133, Houndsditch, London, United Kingdom, EC3A 7BX

Director01 August 2013Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Director03 June 2004Active
133, Houndsditch, London, EC3A 7BX

Director27 February 2006Active
Wood Close, 12 Milbourne Lane, Esher, KT10 9DX

Director27 February 2006Active
133, Houndsditch, London, EC3A 7BX

Director01 November 2019Active
133, Houndsditch, London, England, EC3A 7BX

Director09 December 2015Active
133, Houndsditch, London, Uk, EC3A 7BX

Director01 January 2010Active
66, Prescot Street, London, E1 8HG

Director01 March 2006Active
133, Houndsditch, London, EC3A 7BX

Director01 October 2007Active
133, Houndsditch, London, England, EC3A 7BX

Director02 October 2017Active
4 Victoria Square, London, SW1W 0QY

Director10 January 2006Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Director27 February 2006Active
133, Houndsditch, London, EC3A 7BX

Director01 December 2007Active
133, Houndsditch, London, England, EC3A 7BX

Director09 December 2015Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-04Accounts

Accounts with accounts type group.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-01-18Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type interim.

Download
2022-11-24Capital

Capital cancellation shares.

Download
2022-11-24Capital

Capital cancellation shares.

Download
2022-11-24Capital

Capital cancellation shares.

Download
2022-11-24Capital

Capital return purchase own shares.

Download
2022-11-21Capital

Capital cancellation shares.

Download
2022-11-21Capital

Capital cancellation shares.

Download
2022-11-21Capital

Capital cancellation shares.

Download
2022-11-21Capital

Capital cancellation shares.

Download
2022-11-21Capital

Capital return purchase own shares.

Download
2022-11-17Capital

Capital cancellation shares.

Download
2022-11-17Capital

Capital cancellation shares.

Download
2022-11-17Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.