CME GROUP INTERNATIONAL MARKET DATA LIMITED

Register to unlock more data on OkredoRegister

CME GROUP INTERNATIONAL MARKET DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07694513

Incorporation date

05/07/2011

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
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 icon21/02/2023
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 icon18/02/2020
Change of details for Cme Finance Holdings Limited as a person with significant control on 2020-02-07
dot icon15/08/2019
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 icon09/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon06/12/2018
Statement by Directors
dot icon06/12/2018
Statement of capital on 2018-12-06
dot icon06/12/2018
Solvency Statement dated 19/11/18
dot icon06/12/2018
Resolutions
dot icon17/10/2018
Termination of appointment of Kathleen Marie Cronin as a director on 2018-10-10
dot icon09/10/2018
Termination of appointment of Bryan Durkin as a director on 2018-10-05
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon08/11/2017
Director's details changed for Adrienne Hilary Seaman on 2017-11-07
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/07/2016
Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon21/10/2015
Termination of appointment of David Lorentz Feltes as a director on 2015-10-07
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon24/07/2015
Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE
dot icon16/07/2015
Register inspection address has been changed to C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE
dot icon09/10/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Termination of appointment of Robert Ray as a director
dot icon11/09/2013
Annual return made up to 2013-07-05
dot icon12/04/2013
Appointment of Adrienne Hilary Seaman as a director
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Appointment of William Frederick Knottenbelt as a director
dot icon14/09/2012
Resolutions
dot icon12/09/2012
Certificate of change of name
dot icon12/09/2012
Change of name notice
dot icon23/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-13
dot icon12/09/2011
Appointment of Bryan Durkin as a director
dot icon05/09/2011
Appointment of David Lorentz Feltes as a director
dot icon05/09/2011
Appointment of Kathleen Marie Cronin as a director
dot icon05/09/2011
Termination of appointment of Adrienne Seaman as a director
dot icon10/08/2011
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon05/07/2011
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
05/07/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaman, Adrienne Hilary
Director
08/03/2013 - Present
47
Seaman, Adrienne Hilary
Director
05/07/2011 - 22/08/2011
47
Knottenbelt, William Frederick
Director
08/03/2013 - Present
45
Cronin, Kathleen Marie
Director
22/08/2011 - 10/10/2018
45
Ray, Robert Dennis
Director
05/07/2011 - 06/03/2014
3

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 GROUP INTERNATIONAL MARKET DATA LIMITED

CME GROUP INTERNATIONAL MARKET DATA LIMITED is an(a) Dissolved company incorporated on 05/07/2011 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 GROUP INTERNATIONAL MARKET DATA LIMITED?

toggle

CME GROUP INTERNATIONAL MARKET DATA LIMITED is currently Dissolved. It was registered on 05/07/2011 and dissolved on 21/01/2026.

Where is CME GROUP INTERNATIONAL MARKET DATA LIMITED located?

toggle

CME GROUP INTERNATIONAL MARKET DATA LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CME GROUP INTERNATIONAL MARKET DATA LIMITED do?

toggle

CME GROUP INTERNATIONAL MARKET DATA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CME GROUP INTERNATIONAL MARKET DATA LIMITED?

toggle

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