UKBizDB.co.uk

CME MARKETING EUROPE LIMITED

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

This company is commonly known as Cme Marketing Europe Limited. The company was founded 21 years ago and was given the registration number 04579008. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CME MARKETING EUROPE LIMITED
Company Number:04579008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary22 April 2015Active
1, More London Place, London, SE1 2AF

Director02 August 2012Active
1, More London Place, London, SE1 2AF

Director19 August 2010Active
2660, North Southport Avenue, Chicago Il, United States,

Secretary22 August 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary31 October 2002Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary19 December 2003Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary02 January 2007Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Corporate Secretary16 July 2012Active
25 North Row, London, W1K 6DJ

Corporate Secretary31 October 2002Active
31 Monument Street, London, EC3R 8BT

Director16 May 2003Active
London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW

Director08 September 2017Active
Limehouse 36, 33 Melliss Avenue, Richmond, TW9 3AE

Director19 January 2007Active
Limehouse 36, 33 Melliss Avenue, Richmond, TW9 3AE

Director07 January 2005Active
Binfield Court, Church Lane, Binfield, RG42 5PJ

Director16 May 2003Active
London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW

Director22 August 2006Active
One, New Change, London, United Kingdom, EC4M 9AF

Director19 August 2010Active
The Barn, Horsell Park, Horsell, Woking, GU21 4LW

Director18 March 2008Active
20, Wilton Place, London, SW1X 8RL

Director16 May 2003Active
59 Clarendon Road, London, W11 4JD

Director16 May 2003Active
602 Milliners House, Eastfields Avenue, London, SW18 1LP

Director16 May 2003Active
One, New Change, London, EC4M 9AF

Director07 August 2012Active
80, Settrington Road, London, United Kingdom, SW6 3BA

Director19 January 2007Active
80, Settrington Road, London, United Kingdom, SW6 3BA

Director31 October 2002Active
29 Northcote Road, Twickenham, TW1 1PB

Director16 May 2003Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director22 August 2006Active
One, New Change, London, United Kingdom, EC4M 9AF

Director09 August 2012Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 September 2009Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director22 August 2006Active
237 Pavilion Road, London, SW1X 0BP

Director19 January 2007Active
237 Pavilion Road, London, SW1X 0BP

Director11 October 2004Active
820 West College Parkway, Chicago, Illinois, Usa, FOREIGN

Director19 December 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Director31 October 2002Active

People with Significant Control

Cme Finance Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW
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 (6 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
2023-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-24Address

Change registered office address company with date old address new address.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-07Capital

Capital statement capital company with date currency figure.

Download
2020-08-07Capital

Legacy.

Download
2020-08-07Insolvency

Legacy.

Download
2020-08-07Resolution

Resolution.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.