CME GROUP BENCHMARK ADMINISTRATION LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-12-31

View Document

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

View Document

14/03/2514 March 2025 Resolutions

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

28/11/2428 November 2024 Statement of capital on 2024-11-28

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

12/11/2412 November 2024 Resolutions

View Document

04/10/244 October 2024 Appointment of Mr Serge Robitaille Marston as a director on 2024-10-03

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

15/12/2315 December 2023 Termination of appointment of Gavin Keith Lee as a director on 2023-11-30

View Document

20/07/2320 July 2023 Appointment of Maximilian Ruscher as a director on 2023-07-12

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

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

View Document

17/02/2317 February 2023 Appointment of Sarah Giffen 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

09/01/239 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

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

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Kathleen Marie Cronin as a director on 2021-11-02

View Document

08/07/218 July 2021 Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED NEX DATA SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

14/01/2014 January 2020 SECRETARY APPOINTED VERONICA HOLLY RIDLEY

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

06/08/196 August 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED EDGAR LOUIS BERRE III

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / NEX OPTIMISATION LIMITED / 06/04/2016

View Document

13/04/1913 April 2019 PSC'S CHANGE OF PARTICULARS / NEX OPTIMISATION LIMITED / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 2 BROADGATE LONDON EC2M 7UR ENGLAND

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR MEGHANN HAVENS

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 COMPANY NAME CHANGED ICAP GLOBAL INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

11/02/1611 February 2016 ADOPT ARTICLES 20/01/2016

View Document

29/01/1629 January 2016 ARTICLES OF ASSOCIATION

View Document

25/01/1625 January 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ML EXPERTS LIMITED


  • 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