CME OPERATIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Michel Everaert as a director on 2024-04-03

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

26/07/2326 July 2023 Register(s) moved to registered office address London Fruit and Wool Exchange 1 Duval Square London E1 6PW

View Document

17/02/2317 February 2023 Appointment of Sarah Giffen as a secretary on 2023-02-09

View Document

17/02/2317 February 2023 Termination of appointment of Adrienne Hilary Seaman as a secretary on 2023-02-09

View Document

17/02/2317 February 2023 Appointment of David James Muddiman as a secretary on 2023-02-09

View Document

09/01/239 January 2023 Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31

View Document

15/12/2215 December 2022 Appointment of Michel Everaert as a director on 2022-12-12

View Document

14/12/2214 December 2022 Appointment of Serge Robitaille Marston as a director on 2022-12-12

View Document

20/10/2120 October 2021 Termination of appointment of Kathleen Marie Cronin as a director on 2021-10-11

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / CME FINANCE HOLDINGS LIMITED / 07/02/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM ONE NEW CHANGE LONDON EC4M 9AF

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

06/12/186 December 2018 SOLVENCY STATEMENT DATED 19/11/18

View Document

06/12/186 December 2018 CANCEL SHARE PREM A/C 19/11/2018

View Document

06/12/186 December 2018 STATEMENT BY DIRECTORS

View Document

06/12/186 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 1000000

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE HILARY SEAMAN / 07/11/2017

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JILL HARLEY

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL HARLEY / 01/06/2016

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MS ADRIENNE HILARY SEAMAN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

05/02/165 February 2016 SECOND FILING WITH MUD 06/07/15 FOR FORM AR01

View Document

07/10/157 October 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / KATHLEEN CRONIN

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PIEPER

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JILL HARLEY / 07/08/2012

View Document

20/08/1320 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1321 June 2013 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

13/03/1313 March 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

22/10/1222 October 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE HILARY SEAMAN / 28/07/2011

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CRONIN / 20/06/2011

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS RAY / 20/06/2011

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED JAMES VINCENT PIEPER

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MANAGING DIRECTOR JILL HARLEY

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI

View Document

04/07/124 July 2012 SECOND FILING WITH MUD 06/07/11 FOR FORM AR01

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIELLE DYCUS

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE DYCUS / 28/06/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE HILARY SEAMAN / 28/06/2011

View Document

27/06/1127 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 800001.00

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, WATLING HOUSE, 5TH FLOOR 33 CANNON STREET, LONDON, LONDON, EC4M 5SB

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CRONIN / 04/01/2011

View Document

12/11/1012 November 2010 SAIL ADDRESS CREATED

View Document

12/11/1012 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1016 July 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company