UKBizDB.co.uk

CME UK (HOLDINGS) LIMITED

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

This company is commonly known as Cme Uk (holdings) Limited. The company was founded 16 years ago and was given the registration number 06300246. The firm's registered office is in WOKINGHAM. You can find them at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CME UK (HOLDINGS) LIMITED
Company Number:06300246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England, RG41 5TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1030, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director11 September 2017Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director21 December 2022Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director14 July 2023Active
Kincraig Business Park, Kincraig Road, Blackpool, FY2 0PJ

Secretary12 October 2007Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary03 July 2007Active
Kincraig Business Park, Kincraig Road, Blackpool, FY2 0PJ

Director12 October 2007Active
3750, Torrey View Court, San Diego, Usa,

Director03 April 2017Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director11 September 2017Active
Kincraig Business Park, Kincraig Road, Blackpool, FY2 0PJ

Director11 September 2017Active
Kincraig Business Park, Kincraig Road, Blackpool, FY2 0PJ

Director12 October 2007Active
1030, Eskdale Road, Winnersh Triangle, Wokingham, England, RG41 5TS

Director05 November 2019Active
123, Deansgate, Manchester, M3 2BU

Corporate Director03 July 2007Active

People with Significant Control

Becton, Dickinson U.K. Limited
Notified on:11 September 2017
Status:Active
Country of residence:England
Address:1030, Eskdale Road, Wokingham, England, RG41 5TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Becton, Dickinson And Company
Notified on:11 September 2017
Status:Active
Country of residence:United States
Address:One, Beckton Drive, Franklin Lake, United States, 07417
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Caesarea Medical Electronics Limited
Notified on:06 April 2016
Status:Active
Country of residence:Israel
Address:16, Shaham Street, Caesarea, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Andrew Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Kincraig Business Park, Kincraig Road, Blackpool, FY2 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-09-27Address

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

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-03-04Address

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

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Change account reference date company previous shortened.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Address

Move registers to sail company with new address.

Download
2018-02-13Address

Change sail address company with new address.

Download
2017-09-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.