CME SWAPS MARKETPLACE LTD

Company Documents

DateDescription
21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-07-21

View Document

28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-07-21

View Document

23/01/2323 January 2023 Register(s) moved to registered inspection location One New Change London EC4M 9AF

View Document

13/10/2213 October 2022 Liquidators' statement of receipts and payments to 2022-07-21

View Document

31/12/2131 December 2021 Liquidators' statement of receipts and payments to 2021-07-21

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Document

06/12/186 December 2018 STATEMENT BY DIRECTORS

View Document

06/12/186 December 2018 06/12/18 STATEMENT OF CAPITAL USD 1

View Document

06/12/186 December 2018 REDUCE ISSUED CAPITAL 19/11/2018

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY KATHLEEN CRONIN

View Document

17/10/1817 October 2018 24/07/18 STATEMENT OF CAPITAL USD 106906642.55

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CRONIN

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BODNUM

View Document

09/10/189 October 2018 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR WILLIAM FREDERICK KNOTTENBELT

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 ADOPT ARTICLES 24/07/2018

View Document

04/09/184 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BODNUM / 01/06/2015

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

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

View Document

06/07/156 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI

View Document

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

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

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

View Document

09/07/139 July 2013 Annual return made up to 8 June 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

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 5TH FLOOR WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB

View Document

10/06/1110 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

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

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD REDDING

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CRONIN / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARISI / 01/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CRONIN / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REDDING / 01/10/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0826 November 2008 ALTER ARTICLES 22/09/2008

View Document

16/07/0816 July 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHARPE APPROACH LTD


  • 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