CMC MARKETS UK PLC

Register to unlock more data on OkredoRegister

CMC MARKETS UK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448409

Incorporation date

01/12/1989

Size

Full

Contacts

Registered address

Registered address

133 Houndsditch, London EC3A 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1989)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon13/06/2025
Appointment of Mr Jonathan David Bendall as a director on 2025-06-02
dot icon12/06/2025
Full accounts made up to 2025-03-31
dot icon12/06/2025
Appointment of Laurence Peter Booth as a director on 2025-06-02
dot icon14/05/2025
Termination of appointment of Albert Soleiman as a director on 2025-02-25
dot icon15/04/2025
Registration of charge 024484090014, created on 2025-04-14
dot icon15/04/2025
Registration of charge 024484090015, created on 2025-04-14
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/08/2024
Full accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon14/09/2023
Termination of appointment of Euan William Marshall as a director on 2023-09-01
dot icon14/09/2023
Appointment of Mr Albert Soleiman as a director on 2023-09-01
dot icon07/08/2023
Full accounts made up to 2023-03-31
dot icon04/07/2023
Appointment of Mr Roy Leslie Tooley as a secretary on 2023-07-03
dot icon04/07/2023
Termination of appointment of Deborah Ann Fish as a secretary on 2023-07-03
dot icon11/05/2023
Director's details changed for Mr David John Fineberg on 2023-05-02
dot icon20/01/2023
Appointment of Miss Deborah Ann Fish as a secretary on 2023-01-20
dot icon13/12/2022
Termination of appointment of Patrick Wolfe Davis as a secretary on 2022-12-12
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/09/2022
Satisfaction of charge 4 in full
dot icon09/09/2022
Satisfaction of charge 024484090008 in full
dot icon09/09/2022
Satisfaction of charge 024484090009 in full
dot icon09/09/2022
Satisfaction of charge 024484090006 in full
dot icon09/09/2022
Satisfaction of charge 024484090010 in full
dot icon09/09/2022
Satisfaction of charge 5 in full
dot icon09/09/2022
Satisfaction of charge 024484090011 in full
dot icon29/07/2022
Full accounts made up to 2022-03-31
dot icon12/04/2022
Satisfaction of charge 3 in full
dot icon05/04/2022
Registration of charge 024484090012, created on 2022-03-31
dot icon05/04/2022
Registration of charge 024484090013, created on 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon18/08/2021
Full accounts made up to 2021-03-31
dot icon15/12/2020
Director's details changed for David John Fineberg on 2020-12-11
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/10/2020
Termination of appointment of David Francis Worsfold as a director on 2020-07-31
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon10/03/2020
Termination of appointment of Jonathan Bradshaw as a secretary on 2020-02-27
dot icon10/03/2020
Appointment of Mr Patrick Wolfe Davis as a secretary on 2020-02-28
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon18/10/2019
Appointment of David Francis Worsfold as a director on 2019-10-15
dot icon18/10/2019
Appointment of Mr Euan William Marshall as a director on 2019-10-15
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon18/06/2019
Termination of appointment of Grant Jeffrey Foley as a director on 2019-06-07
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon13/07/2018
Full accounts made up to 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon16/08/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Registration of a charge
dot icon28/06/2017
Registration of charge 024484090010, created on 2017-06-27
dot icon28/06/2017
Registration of charge 024484090011, created on 2017-06-27
dot icon04/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon21/07/2016
Director's details changed for Mr Grant Jeffrey Foley on 2016-07-13
dot icon28/06/2016
Registration of charge 024484090009, created on 2016-06-27
dot icon28/06/2016
Registration of charge 024484090008, created on 2016-06-27
dot icon11/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon27/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon29/05/2014
Director's details changed for David John Fineberg on 2014-05-22
dot icon29/05/2014
Director's details changed for Mr Grant Jeffrey Foley on 2014-05-22
dot icon09/12/2013
Termination of appointment of Torben Starkey as a director
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon24/10/2013
Director's details changed for Peter Andrew Cruddas on 2010-08-15
dot icon05/09/2013
Full accounts made up to 2013-03-31
dot icon09/08/2013
Appointment of David John Fineberg as a director
dot icon08/08/2013
Appointment of Mr Grant Jeffrey Foley as a director
dot icon27/06/2013
Registration of charge 024484090006
dot icon27/06/2013
Registration of charge 024484090007
dot icon09/04/2013
Termination of appointment of Douglas Richards as a director
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon11/02/2013
Termination of appointment of Nicholas Moss as a director
dot icon06/11/2012
Appointment of Torben Starkey as a director
dot icon31/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Appointment of Jonathan Bradshaw as a secretary
dot icon09/05/2012
Termination of appointment of Graham Symonds as a secretary
dot icon27/03/2012
Secretary's details changed for Graham Leslie Symonds on 2010-10-16
dot icon27/03/2012
Director's details changed for Nicholas James Moss on 2010-10-16
dot icon15/03/2012
Director's details changed for Douglas John Richards on 2010-10-16
dot icon30/01/2012
Memorandum and Articles of Association
dot icon06/12/2011
Annual return made up to 2011-10-18
dot icon20/09/2011
Full accounts made up to 2011-03-31
dot icon21/03/2011
Termination of appointment of Asif Adatia as a director
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon12/08/2010
Registered office address changed from 66 Prescot Street London E1 8HG on 2010-08-12
dot icon25/05/2010
Director's details changed for Nicholas James Moss on 2010-03-11
dot icon05/03/2010
Appointment of Nicholas James Moss as a director
dot icon05/03/2010
Appointment of Asif Adatia as a director
dot icon11/01/2010
Duplicate mortgage certificatecharge no:2
dot icon24/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2009
Auditor's resignation
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Appointment terminated director james pettigrew
dot icon07/05/2009
Director's change of particulars / james pettigrew / 17/04/2009
dot icon07/05/2009
Director's change of particulars / peter cruddas / 17/04/2009
dot icon07/05/2009
Director's change of particulars / douglas richards / 17/04/2009
dot icon07/05/2009
Secretary's change of particulars / graham symonds / 17/04/2009
dot icon27/03/2009
Appointment terminated secretary farzim nazari
dot icon27/03/2009
Secretary appointed graham leslie symonds
dot icon07/01/2009
Return made up to 18/10/08; full list of members
dot icon01/12/2008
Appointment terminated director david trew
dot icon30/09/2008
Appointment terminated director john ersser
dot icon30/09/2008
Appointment terminated director roger hynes
dot icon30/09/2008
Appointment terminated director geoffrey langham
dot icon25/07/2008
Full accounts made up to 2008-03-31
dot icon17/03/2008
Director's change of particulars / james pettigrew / 01/11/2007
dot icon26/02/2008
Appointment terminated director john jackson
dot icon26/11/2007
Director's particulars changed
dot icon21/11/2007
Return made up to 18/10/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon09/10/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon28/02/2007
Return made up to 18/10/06; full list of members; amend
dot icon15/12/2006
Return made up to 18/10/06; full list of members
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon08/05/2006
Certificate of reduction of issued capital
dot icon08/05/2006
Resolutions
dot icon05/05/2006
Reduction of iss capital and minute (oc) £ ic 519545/ 508774
dot icon18/04/2006
Ad 10/11/05--------- £ si 4164@1=4164 £ ic 515381/519545
dot icon18/04/2006
Ad 10/11/05--------- £ si 14542@1=14542 £ ic 500839/515381
dot icon18/04/2006
Ad 10/11/05--------- £ si 664@1=664 £ ic 500175/500839
dot icon12/04/2006
Ad 10/11/05--------- £ si 10515@1=10515 £ ic 509030/519545
dot icon23/02/2006
Certificate of cancellation of share premium account
dot icon23/02/2006
Resolutions
dot icon21/02/2006
Court order
dot icon24/01/2006
Ad 11/11/05--------- £ si 4@1=4 £ ic 509026/509030
dot icon30/11/2005
Return made up to 18/10/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Secretary's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon18/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon26/09/2005
Resolutions
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon19/09/2005
Certificate of change of name
dot icon22/08/2005
Ad 07/07/05--------- £ si 664@1
dot icon22/08/2005
Ad 07/07/05--------- £ si 4164@1
dot icon02/08/2005
Ad 07/07/05--------- £ si 22379@1=22379 £ ic 513496/535875
dot icon28/07/2005
Memorandum and Articles of Association
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Ad 07/07/05--------- £ si 3855@1=3855 £ ic 509641/513496
dot icon28/07/2005
Ad 07/07/05--------- £ si 615@1=615 £ ic 509026/509641
dot icon06/07/2005
Ad 24/03/05--------- £ si 9026@1
dot icon03/06/2005
New director appointed
dot icon12/04/2005
Ad 24/03/05--------- £ si 9026@1=9026 £ ic 500000/509026
dot icon12/04/2005
Resolutions
dot icon03/11/2004
Return made up to 18/10/04; full list of members
dot icon06/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
Director's particulars changed
dot icon12/05/2004
Secretary's particulars changed
dot icon22/04/2004
Director resigned
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon20/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon02/04/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon08/11/2002
Return made up to 09/11/02; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon04/11/2002
Director's particulars changed
dot icon01/11/2002
Director's particulars changed
dot icon01/11/2002
Director's particulars changed
dot icon19/09/2002
Certificate of authorisation to commence business and borrow
dot icon19/09/2002
Application to commence business
dot icon13/09/2002
Director's particulars changed
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon25/07/2002
New director appointed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon14/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon05/04/2002
Director's particulars changed
dot icon05/04/2002
Secretary's particulars changed
dot icon05/04/2002
Registered office changed on 05/04/02 from: bayley hall queens road hertford hertfordshire SG14 1EN
dot icon08/03/2002
Secretary's particulars changed
dot icon08/03/2002
Director's particulars changed
dot icon03/01/2002
Director resigned
dot icon21/11/2001
Return made up to 09/11/01; full list of members
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
Secretary resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon16/11/2000
Return made up to 21/11/00; full list of members
dot icon03/10/2000
Director resigned
dot icon10/07/2000
Full group accounts made up to 2000-03-31
dot icon30/12/1999
New director appointed
dot icon15/11/1999
Return made up to 21/11/99; full list of members
dot icon26/08/1999
Certificate of change of name
dot icon07/07/1999
Full group accounts made up to 1999-03-31
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon12/11/1998
Return made up to 21/11/98; no change of members
dot icon03/07/1998
Full group accounts made up to 1998-03-31
dot icon19/03/1998
Registered office changed on 19/03/98 from: 11 old jewry london EC2R 8DU
dot icon28/11/1997
Return made up to 21/11/97; no change of members
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
Director resigned
dot icon25/09/1997
New secretary appointed
dot icon22/08/1997
Secretary resigned;director resigned
dot icon22/08/1997
Full group accounts made up to 1997-03-31
dot icon25/11/1996
Return made up to 21/11/96; full list of members
dot icon07/08/1996
New director appointed
dot icon10/07/1996
Full group accounts made up to 1996-03-31
dot icon22/11/1995
Return made up to 21/11/95; no change of members
dot icon12/07/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 21/11/94; no change of members
dot icon19/07/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Registered office changed on 23/05/94 from: winchester house 77 london wall london EC2M 5ND
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Return made up to 21/11/93; full list of members
dot icon28/07/1993
Full group accounts made up to 1993-03-31
dot icon22/03/1993
Particulars of contract relating to shares
dot icon22/03/1993
Ad 15/03/93--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon18/03/1993
Nc inc already adjusted 15/03/93
dot icon18/03/1993
Resolutions
dot icon17/02/1993
Particulars of mortgage/charge
dot icon11/02/1993
Resolutions
dot icon20/11/1992
Return made up to 21/11/92; full list of members
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon14/08/1992
Ad 30/03/92--------- £ si 240000@1=240000 £ ic 10000/250000
dot icon11/08/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon06/08/1992
Declaration on reregistration from private to PLC
dot icon06/08/1992
Auditor's report
dot icon06/08/1992
Balance Sheet
dot icon06/08/1992
Auditor's statement
dot icon06/08/1992
Re-registration of Memorandum and Articles
dot icon06/08/1992
Application for reregistration from private to PLC
dot icon28/04/1992
New director appointed
dot icon14/04/1992
Nc inc already adjusted 30/03/92
dot icon14/04/1992
Resolutions
dot icon04/12/1991
Return made up to 21/11/91; full list of members
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon17/04/1991
Director resigned;new director appointed
dot icon26/02/1991
Registered office changed on 26/02/91 from: bundoran cottage vicarage lane laleham, staines middlesex, TW18 1VE
dot icon03/10/1990
Ad 25/06/90--------- £ si 9900@1=9900 £ ic 100/10000
dot icon08/08/1990
Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1989
Secretary resigned
dot icon01/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drapac, Goran
Director
19/07/2002 - 20/03/2003
5
Pabari, Ajay
Director
22/04/1992 - 06/04/2004
13
Pettigrew, James Neilson
Director
04/06/2006 - 30/06/2009
69
Ersser, John Frederick
Director
01/04/2001 - 08/09/2008
21
Bicknell, Barry Michael
Director
31/08/2005 - 26/07/2007
34

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMC MARKETS UK PLC

CMC MARKETS UK PLC is an(a) Active company incorporated on 01/12/1989 with the registered office located at 133 Houndsditch, London EC3A 7BX. 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 CMC MARKETS UK PLC?

toggle

CMC MARKETS UK PLC is currently Active. It was registered on 01/12/1989 .

Where is CMC MARKETS UK PLC located?

toggle

CMC MARKETS UK PLC is registered at 133 Houndsditch, London EC3A 7BX.

What does CMC MARKETS UK PLC do?

toggle

CMC MARKETS UK PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CMC MARKETS UK PLC?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.