CIBC WORLD MARKETS LIMITED

Register to unlock more data on OkredoRegister

CIBC WORLD MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02733036

Incorporation date

21/07/1992

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1992)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-02-03
dot icon09/04/2025
Liquidators' statement of receipts and payments to 2025-02-03
dot icon12/04/2024
Liquidators' statement of receipts and payments to 2024-02-03
dot icon12/04/2023
Liquidators' statement of receipts and payments to 2023-02-03
dot icon12/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-02-03
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon10/08/2021
Resignation of a liquidator
dot icon06/05/2021
Second filing for the appointment of Mr Wayne Lee as a director
dot icon25/02/2021
Declaration of solvency
dot icon18/02/2021
Registered office address changed from 150 Cheapside London EC2V 6ET to 15 Canada Square London E14 5GL on 2021-02-18
dot icon18/02/2021
Termination of appointment of Carla Craig as a secretary on 2021-02-04
dot icon17/02/2021
Appointment of a voluntary liquidator
dot icon17/02/2021
Resolutions
dot icon12/01/2021
Termination of appointment of Marshall Charles Bailey as a director on 2020-12-31
dot icon12/01/2021
Full accounts made up to 2020-10-31
dot icon31/12/2020
Satisfaction of charge 14 in full
dot icon31/12/2020
Satisfaction of charge 15 in full
dot icon31/12/2020
Satisfaction of charge 13 in full
dot icon30/12/2020
Satisfaction of charge 9 in full
dot icon30/12/2020
Satisfaction of charge 2 in full
dot icon30/12/2020
Satisfaction of charge 3 in full
dot icon30/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon30/09/2020
Statement of capital on 2020-09-30
dot icon23/09/2020
Statement by Directors
dot icon23/09/2020
Solvency Statement dated 03/09/20
dot icon23/09/2020
Resolutions
dot icon07/08/2020
Re-registration of Memorandum and Articles
dot icon07/08/2020
Certificate of re-registration from Public Limited Company to Private
dot icon07/08/2020
Resolutions
dot icon07/08/2020
Re-registration from a public company to a private limited company
dot icon08/06/2020
Termination of appointment of David Buckley as a director on 2020-06-05
dot icon23/12/2019
Full accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon23/10/2019
Director's details changed for Mrs Meghan Purves on 2019-08-15
dot icon29/07/2019
Appointment of Mrs Meghan Purves as a director on 2019-07-26
dot icon29/03/2019
Termination of appointment of Meghan Purves as a secretary on 2019-03-25
dot icon18/03/2019
Appointment of Ms Carla Craig as a secretary on 2019-03-14
dot icon05/03/2019
Termination of appointment of Nicola Louise Wickes as a director on 2019-02-28
dot icon31/12/2018
Full accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon03/10/2018
Director's details changed for Mr Wayne Lee on 2018-09-03
dot icon01/10/2018
Termination of appointment of Joseph De Giorgio-Miller as a director on 2018-10-01
dot icon25/07/2018
Termination of appointment of Kevin Anthony Li as a director on 2018-07-16
dot icon23/07/2018
Appointment of Mr Wayne Lee as a director on 2018-07-16
dot icon27/12/2017
Appointment of Mr Donald Christopher Bryce Climo as a director on 2017-12-14
dot icon19/12/2017
Full accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon31/10/2017
Termination of appointment of Robert Richardson as a director on 2017-10-31
dot icon29/03/2017
Resolutions
dot icon29/03/2017
Statement of company's objects
dot icon22/03/2017
Appointment of Mr Robert Richardson as a director on 2017-03-16
dot icon20/03/2017
Termination of appointment of Louise Frances Hourigan as a director on 2017-03-16
dot icon31/12/2016
Full accounts made up to 2016-10-31
dot icon16/12/2016
Termination of appointment of Kevin Patterson as a director on 2016-12-15
dot icon31/10/2016
Director's details changed for Joseph Degiorgio Miller on 2016-10-27
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon20/09/2016
Termination of appointment of Louise Frances Hourigan as a secretary on 2016-09-20
dot icon20/09/2016
Appointment of Ms Meghan Purves as a secretary on 2016-09-20
dot icon13/09/2016
Appointment of Mr David Buckley as a director on 2016-09-05
dot icon09/09/2016
Termination of appointment of Tom Kelly as a director on 2016-08-31
dot icon28/07/2016
Director's details changed for Mr Marshall Charles Bailey on 2016-07-28
dot icon05/01/2016
Full accounts made up to 2015-10-31
dot icon24/12/2015
Appointment of Ms Louise Frances Hourigan as a secretary on 2015-12-17
dot icon24/12/2015
Termination of appointment of Jonathan Howie Bashforth as a secretary on 2015-12-17
dot icon23/12/2015
Termination of appointment of Liam Mason as a director on 2015-12-17
dot icon23/12/2015
Termination of appointment of Chuck Gerber as a director on 2015-12-17
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-10-31
dot icon29/12/2014
Appointment of Mr Paul David Atkinson as a director on 2014-12-18
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon19/09/2014
Appointment of Louise Frances Hourigan as a director on 2014-09-18
dot icon07/07/2014
Appointment of Mr Kevin Anthony Li as a director
dot icon03/07/2014
Termination of appointment of Edward Dodig as a director
dot icon21/05/2014
Appointment of Mr Marshall Charles Bailey as a director
dot icon30/04/2014
Termination of appointment of Angus Scott as a director
dot icon23/12/2013
Full accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/03/2013
Appointment of Mrs Nicola Louise Wickes as a director
dot icon01/03/2013
Termination of appointment of Shashi Tanna as a director
dot icon28/12/2012
Full accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon03/05/2012
Memorandum and Articles of Association
dot icon03/05/2012
Resolutions
dot icon29/04/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon03/01/2012
Full accounts made up to 2011-10-31
dot icon28/12/2011
Appointment of Mr Tom Kelly as a director
dot icon30/11/2011
Termination of appointment of Angus Scott as a secretary
dot icon30/11/2011
Appointment of Mr Jonathan Howie Bashforth as a secretary
dot icon22/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon18/10/2011
Appointment of Mr Edward Dodig as a director
dot icon18/10/2011
Termination of appointment of Scott Wilson as a director
dot icon21/03/2011
Registered office address changed from Cottons Centre Cottons Lane London SE1 2QL on 2011-03-21
dot icon10/02/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 13
dot icon08/02/2011
Full accounts made up to 2010-10-31
dot icon01/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon12/07/2010
Appointment of Mr Chuck Gerber as a director
dot icon19/01/2010
Annual return made up to 2008-10-27 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-10-31
dot icon02/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon24/11/2009
Director's details changed for Scott Anthony Wilson on 2009-11-24
dot icon24/11/2009
Director's details changed for Shashi Tanna on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Angus George James Scott on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Kevin Patterson on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Liam Mason on 2009-11-24
dot icon24/11/2009
Director's details changed for Joseph Degiorgio Miller on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Angus George James Scott on 2009-11-24
dot icon03/11/2009
Appointment of Mr Angus George James Scott as a director
dot icon03/11/2009
Appointment of Mr Liam Mason as a director
dot icon03/11/2009
Appointment of Mr Kevin Patterson as a director
dot icon21/01/2009
Appointment terminated director simon hughes
dot icon21/01/2009
Appointment terminated director bruce renihan
dot icon21/01/2009
Appointment terminated director geoffrey craddock
dot icon12/01/2009
Full accounts made up to 2008-10-31
dot icon21/11/2008
Appointment terminated director peter kilgour
dot icon21/11/2008
Appointment terminated director peter letley
dot icon14/03/2008
Director appointed mr geoffrey james craddock
dot icon21/12/2007
Full accounts made up to 2007-10-31
dot icon16/11/2007
Return made up to 27/10/07; full list of members
dot icon26/09/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Secretary resigned
dot icon11/01/2007
Full accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 27/10/06; no change of members
dot icon11/09/2006
Secretary's particulars changed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon18/01/2006
Full accounts made up to 2005-10-31
dot icon03/01/2006
Return made up to 27/10/05; change of members
dot icon04/11/2005
Memorandum and Articles of Association
dot icon04/11/2005
Memorandum and Articles of Association
dot icon25/10/2005
Interim accounts made up to 2005-08-31
dot icon19/10/2005
Certificate of reduction of issued capital
dot icon19/10/2005
Reduction of iss capital and minute (oc)
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Reduction of iss capital and minute (oc)
dot icon17/10/2005
Certificate of reduction of issued capital
dot icon14/10/2005
Ad 06/10/05--------- c$ si [email protected]=255000000 c$ ic 825000000/1080000000
dot icon10/10/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon21/01/2005
Full accounts made up to 2004-10-31
dot icon08/11/2004
Return made up to 27/10/04; full list of members
dot icon05/10/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon22/01/2004
Full accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 27/10/03; no change of members
dot icon03/04/2003
Certificate of reduction of issued capital
dot icon03/04/2003
Reduction of iss capital and minute (oc)
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon28/02/2003
Memorandum and Articles of Association
dot icon14/02/2003
Auditor's resignation
dot icon30/12/2002
Full accounts made up to 2002-10-31
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon02/12/2002
Return made up to 01/11/02; no change of members
dot icon19/02/2002
Full accounts made up to 2001-10-31
dot icon20/11/2001
Return made up to 01/11/01; full list of members
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
C$ nc 5000000000/5400000000 18/06/01
dot icon27/02/2001
Full accounts made up to 2000-10-31
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
New secretary appointed
dot icon08/11/2000
Return made up to 01/11/00; full list of members
dot icon25/07/2000
Director's particulars changed
dot icon06/07/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-10-31
dot icon04/01/2000
New director appointed
dot icon22/11/1999
Return made up to 01/11/99; no change of members
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon28/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon30/07/1999
Declaration of satisfaction of mortgage/charge
dot icon26/07/1999
Director resigned
dot icon25/06/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon27/04/1999
Certificate of change of name
dot icon27/04/1999
Director resigned
dot icon22/03/1999
Full accounts made up to 1998-10-31
dot icon06/11/1998
Return made up to 01/11/98; no change of members
dot icon20/10/1998
New director appointed
dot icon08/10/1998
Particulars of mortgage/charge
dot icon21/09/1998
Director resigned
dot icon13/08/1998
Particulars of mortgage/charge
dot icon10/08/1998
Auditor's resignation
dot icon10/08/1998
Auditor's resignation
dot icon07/08/1998
Director resigned
dot icon25/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
New secretary appointed
dot icon11/03/1998
Secretary resigned
dot icon25/02/1998
Particulars of mortgage/charge
dot icon24/02/1998
Full accounts made up to 1997-10-31
dot icon10/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon08/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon03/12/1997
Director resigned
dot icon25/11/1997
Particulars of mortgage/charge
dot icon17/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Return made up to 01/11/97; full list of members
dot icon22/10/1997
Particulars of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon27/03/1997
New director appointed
dot icon04/03/1997
Full accounts made up to 1996-10-31
dot icon28/01/1997
Director resigned
dot icon21/01/1997
Ad 15/01/97--------- c$ si 250000000@2=500000000 c$ ic 1000000000/1500000000
dot icon19/11/1996
Return made up to 01/11/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-10-31
dot icon22/03/1996
Particulars of mortgage/charge
dot icon29/12/1995
New director appointed
dot icon01/12/1995
Ad 28/11/95--------- c$ si 500000000@2=1000000000 c$ ic 0/1000000000
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Nc inc already adjusted 16/11/95
dot icon29/11/1995
Resolutions
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Director resigned
dot icon28/11/1995
Memorandum and Articles of Association
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon23/11/1995
Certificate of change of name
dot icon10/11/1995
Return made up to 01/11/95; no change of members
dot icon23/06/1995
Director resigned
dot icon30/05/1995
Full accounts made up to 1994-10-31
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Director resigned
dot icon10/03/1995
New director appointed
dot icon09/03/1995
Director resigned
dot icon06/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 01/11/94; full list of members
dot icon07/10/1994
New director appointed
dot icon27/09/1994
Director resigned
dot icon28/02/1994
Full accounts made up to 1993-10-31
dot icon10/11/1993
Return made up to 01/11/93; no change of members
dot icon09/07/1993
Return made up to 21/07/93; full list of members
dot icon26/01/1993
New director appointed
dot icon12/01/1993
Director resigned
dot icon18/12/1992
Ad 30/11/92-16/12/92 £ si 7000000@1=7000000 £ ic 2/7000002
dot icon11/12/1992
New director appointed
dot icon03/12/1992
Certificate of authorisation to commence business and borrow
dot icon03/12/1992
Application to commence business
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New director appointed
dot icon12/11/1992
Memorandum and Articles of Association
dot icon11/11/1992
Accounting reference date notified as 31/10
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Nc inc already adjusted 07/10/92
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1992
Director resigned;new director appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
Registered office changed on 01/11/92 from: 2 baches st london N1 6UB
dot icon31/10/1992
Certificate of change of name
dot icon21/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
27/10/2021
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickes, Nicola Louise Le Clair
Director
21/03/2013 - 28/02/2019
-
Rose, Andrew Martin
Director
07/04/1995 - 10/11/1995
11
Atkinson, Paul David
Director
18/12/2014 - Present
2
Lee, Wayne
Director
16/07/2018 - Present
1
Foreman-Purves, Meghan Alice
Director
26/07/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIBC WORLD MARKETS LIMITED

CIBC WORLD MARKETS LIMITED is an(a) Liquidation company incorporated on 21/07/1992 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIBC WORLD MARKETS LIMITED?

toggle

CIBC WORLD MARKETS LIMITED is currently Liquidation. It was registered on 21/07/1992 .

Where is CIBC WORLD MARKETS LIMITED located?

toggle

CIBC WORLD MARKETS LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does CIBC WORLD MARKETS LIMITED do?

toggle

CIBC WORLD MARKETS LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CIBC WORLD MARKETS LIMITED?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-02-03.