UKBizDB.co.uk

CME TRADE REPOSITORY LIMITED

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

This company is commonly known as Cme Trade Repository Limited. The company was founded 11 years ago and was given the registration number 08508739. The firm's registered office is in LONDON. You can find them at London Fruit And Wool Exchange, 1 Duval Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CME TRADE REPOSITORY LIMITED
Company Number:08508739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary07 May 2013Active
30, Finsbury Square, London, EC2A 1AG

Director10 November 2017Active
30, Finsbury Square, London, EC2A 1AG

Director19 March 2021Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary29 April 2013Active
London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW

Director02 October 2017Active
1, New Change, London, EC4M 9AF

Director16 September 2013Active
1, New Change, London, EC4M 9AF

Director07 May 2013Active
London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW

Director16 September 2013Active
1, New Change, London, EC4M 9AF

Director16 September 2013Active
1, New Change, London, EC4M 9AF

Director07 May 2013Active
1, New Change, London, EC4M 9AF

Director16 September 2013Active
1, New Change, London, EC4M 9AF

Director02 October 2017Active
London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW

Director16 September 2013Active
1, New Change, London, EC4M 9AF

Director03 October 2016Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director29 April 2013Active

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 (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
2023-06-23Gazette

Gazette dissolved liquidation.

Download
2023-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-24Insolvency

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

Download
2021-10-12Address

Change sail address company with old address new address.

Download
2021-09-06Address

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

Download
2021-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-18Capital

Capital statement capital company with date currency figure.

Download
2021-06-18Resolution

Resolution.

Download
2021-05-24Capital

Legacy.

Download
2021-05-24Insolvency

Legacy.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-06-26Resolution

Resolution.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Address

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

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.