CME CLEARING EUROPE LIMITED

Register to unlock more data on OkredoRegister

CME CLEARING EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06922932

Incorporation date

03/06/2009

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon21/01/2026
Final Gazette dissolved following liquidation
dot icon21/10/2025
Return of final meeting in a members' voluntary winding up
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-07-21
dot icon21/09/2024
Liquidators' statement of receipts and payments to 2024-07-21
dot icon28/09/2023
Liquidators' statement of receipts and payments to 2023-07-21
dot icon23/01/2023
Register(s) moved to registered inspection location One New Change London EC4M 9AF
dot icon13/10/2022
Liquidators' statement of receipts and payments to 2022-07-21
dot icon31/12/2021
Liquidators' statement of receipts and payments to 2021-07-21
dot icon02/10/2020
Liquidators' statement of receipts and payments to 2020-07-21
dot icon12/02/2020
Change of details for Cme Finance Holdings Limited as a person with significant control on 2020-02-07
dot icon16/08/2019
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to One New Change London EC4M 9AF
dot icon15/08/2019
Registered office address changed from One New Change London EC4M 9AF to 1 More London Place London SE1 2AF on 2019-08-15
dot icon14/08/2019
Declaration of solvency
dot icon14/08/2019
Appointment of a voluntary liquidator
dot icon14/08/2019
Resolutions
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Satisfaction of charge 069229320003 in full
dot icon09/08/2018
Satisfaction of charge 069229320002 in full
dot icon12/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon19/02/2018
Satisfaction of charge 1 in full
dot icon24/11/2017
Statement by Directors
dot icon24/11/2017
Statement of capital on 2017-11-24
dot icon24/11/2017
Solvency Statement dated 21/11/17
dot icon24/11/2017
Resolutions
dot icon25/10/2017
Termination of appointment of Kimberly Sue Taylor as a director on 2017-10-12
dot icon25/10/2017
Termination of appointment of Wesley Lamar Betsill as a director on 2017-10-12
dot icon17/10/2017
Termination of appointment of Siu Hong Fan as a director on 2017-10-12
dot icon17/10/2017
Termination of appointment of Simon John Stormer as a director on 2017-10-12
dot icon17/10/2017
Termination of appointment of Hugh Gibson Sachs-Simpson as a director on 2017-10-12
dot icon17/10/2017
Termination of appointment of Otto Nageli as a director on 2017-10-12
dot icon11/10/2017
Director's details changed for Kimberly Sue Taylor on 2017-10-02
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon18/05/2017
Resolutions
dot icon18/04/2017
Termination of appointment of James Elliot Oliff as a director on 2017-04-06
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon21/06/2016
Director's details changed for Kimberly Sue Taylor on 2016-06-01
dot icon21/06/2016
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon20/06/2016
Director's details changed for Tina Petra Hasenpusch on 2016-06-01
dot icon20/06/2016
Director's details changed for James Elliot Oliff on 2016-06-01
dot icon20/06/2016
Director's details changed for Mr Wesley Lamar Betsill on 2016-06-01
dot icon20/06/2016
Director's details changed for Mr Wesley Lamar Betsill on 2015-06-15
dot icon17/06/2016
Director's details changed for Tina Petra Hasenpusch on 2016-06-01
dot icon17/06/2016
Director's details changed for Kimberly Sue Taylor on 2016-06-01
dot icon21/03/2016
Director's details changed for Otto Nageli on 2016-03-18
dot icon16/02/2016
Appointment of Mr Siu Hong Fan as a director on 2016-02-03
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon24/02/2015
Registration of charge 069229320003, created on 2015-02-16
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon26/06/2014
Registration of charge 069229320002
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon17/12/2013
Appointment of Mr Simon John Stormer as a director
dot icon16/12/2013
Termination of appointment of Bruce Armstrong as a director
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Appointment of Tina Petra Hasenpusch as a director
dot icon15/08/2013
Termination of appointment of Andrew Lamb as a director
dot icon09/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon21/06/2013
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon23/01/2013
Appointment of William Frederick Knottenbelt as a director
dot icon30/11/2012
Termination of appointment of Phupinder Gill as a director
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-21
dot icon10/08/2011
Secretary's details changed for Adrienne Hilary Seaman on 2011-08-04
dot icon09/08/2011
Director's details changed for Phupinder Gill on 2011-08-04
dot icon09/08/2011
Director's details changed for James Elliot Oliff on 2011-08-04
dot icon09/08/2011
Director's details changed for Dr Andrew Mc George Lamb on 2011-08-04
dot icon09/08/2011
Director's details changed for Hugh Sachs-Simpson on 2011-08-04
dot icon09/08/2011
Director's details changed for Otto Nageli on 2011-08-04
dot icon09/08/2011
Director's details changed for Wesley Betsill on 2011-08-04
dot icon09/08/2011
Director's details changed for Mr. Bruce Fraser Armstrong on 2011-08-04
dot icon08/08/2011
Registered office address changed from Watling House Cannon Street London EC4M 5SB United Kingdom on 2011-08-08
dot icon09/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon06/04/2011
Register(s) moved to registered inspection location
dot icon06/04/2011
Register inspection address has been changed
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Director's details changed for Jim Oliff on 2011-03-22
dot icon16/03/2011
Termination of appointment of Robert Ray as a director
dot icon10/03/2011
Appointment of Jim Oliff as a director
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon08/07/2010
Secretary's details changed for Adrienne Hilary Seaman on 2010-06-24
dot icon08/07/2010
Director's details changed for Dr Andrew Mc George Lamb on 2010-06-24
dot icon15/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Termination of appointment of Simon Wheatley as a director
dot icon24/02/2010
Termination of appointment of Nicholas Reynoldson as a director
dot icon24/02/2010
Termination of appointment of Kathleen Cronin as a director
dot icon24/02/2010
Appointment of Wesley Betsill as a director
dot icon24/02/2010
Appointment of Simon Jeremy Wheatley as a director
dot icon24/02/2010
Appointment of Phupinder Gill as a director
dot icon29/01/2010
Appointment of Bruce Armstrong as a director
dot icon16/01/2010
Resolutions
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon15/01/2010
Appointment of Hugh Sachs-Simpson as a director
dot icon12/01/2010
Appointment of Dr Andrew Mc George Lamb as a director
dot icon22/12/2009
Appointment of Otto Nageli as a director
dot icon29/09/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon03/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
03/06/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Bruce Fraser
Director
07/12/2009 - 01/12/2013
25
Wheatley, Simon Jeremy
Director
18/02/2010 - 12/03/2010
6
Sachs-Simpson, Hugh Gibson
Director
24/11/2009 - 12/10/2017
4
Fan, Siu Hong
Director
03/02/2016 - 12/10/2017
4
Lamb, Andrew Mc George, Dr
Director
11/09/2009 - 31/07/2013
25

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CME CLEARING EUROPE LIMITED

CME CLEARING EUROPE LIMITED is an(a) Dissolved company incorporated on 03/06/2009 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 CME CLEARING EUROPE LIMITED?

toggle

CME CLEARING EUROPE LIMITED is currently Dissolved. It was registered on 03/06/2009 and dissolved on 21/01/2026.

Where is CME CLEARING EUROPE LIMITED located?

toggle

CME CLEARING EUROPE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CME CLEARING EUROPE LIMITED do?

toggle

CME CLEARING EUROPE LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for CME CLEARING EUROPE LIMITED?

toggle

The latest filing was on 21/01/2026: Final Gazette dissolved following liquidation.