Background WavePink WaveYellow Wave

CMC MARKETS UK HOLDINGS LIMITED (05554639)

CMC MARKETS UK HOLDINGS LIMITED (05554639) is an active UK company. incorporated on 6 September 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CMC MARKETS UK HOLDINGS LIMITED has been registered for 20 years. Current directors include BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord, FINEBERG, David John.

Company Number
05554639
Status
active
Type
ltd
Incorporated
6 September 2005
Age
20 years
Address
133 Houndsditch, London, EC3A 7BX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord, FINEBERG, David John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMC MARKETS UK HOLDINGS LIMITED

CMC MARKETS UK HOLDINGS LIMITED is an active company incorporated on 6 September 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CMC MARKETS UK HOLDINGS LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05554639

LTD Company

Age

20 Years

Incorporated 6 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

133 Houndsditch London, EC3A 7BX,

Previous Addresses

66 Prescot Street London E1 8HG
From: 6 September 2005To: 12 August 2010
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 13
Director Left
Apr 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Capital Update
Feb 15
Loan Secured
Mar 18
Director Left
Jun 19
Director Joined
Dec 19
Loan Secured
Apr 22
Loan Cleared
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Apr 25
Director Left
May 25
Director Joined
Jun 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

TOOLEY, Roy Leslie

Active
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 13 Feb 2025

BOOTH, Laurence Peter

Active
Houndsditch, LondonEC3A 7BX
Born January 1975
Director
Appointed 02 Jun 2025

CRUDDAS, Peter Andrew, Lord

Active
Houndsditch, LondonEC3A 7BX
Born September 1953
Director
Appointed 06 Sept 2005

FINEBERG, David John

Active
Houndsditch, LondonEC3A 7BX
Born April 1979
Director
Appointed 23 May 2014

BRADSHAW, Jonathan

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 01 May 2012
Resigned 27 Feb 2020

DAVIS, Patrick Wolfe

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 28 Feb 2020
Resigned 12 Dec 2022

NAZARI, Farzim

Resigned
Cmc Group Plc, LondonE1 8HG
Secretary
Appointed 06 Sept 2005
Resigned 16 Mar 2009

SYMONDS, Graham Leslie

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 16 Mar 2009
Resigned 30 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 2005
Resigned 06 Sept 2005

BICKNELL, Barry Michael

Resigned
47 Walsingham Road, HoveBN3 4FE
Born July 1968
Director
Appointed 30 Mar 2006
Resigned 27 Jul 2007

BRADSHAW, Jonathan

Resigned
Houndsditch, LondonEC3A 7BX
Born May 1968
Director
Appointed 30 Jan 2013
Resigned 23 May 2014

ERSSER, John Frederick

Resigned
Cmc Group Plc, LondonE1 8HG
Born April 1967
Director
Appointed 06 Sept 2005
Resigned 09 Sept 2008

FOLEY, Grant Jeffrey

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1972
Director
Appointed 23 May 2014
Resigned 07 Jun 2019

HYNES, Roger Niall Alan

Resigned
Cmc Group Plc, LondonE1 8HG
Born February 1973
Director
Appointed 06 Sept 2005
Resigned 05 Sept 2008

MARSHALL, Euan William

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1977
Director
Appointed 28 Nov 2019
Resigned 01 Sept 2023

PETTIGREW, James Neilson

Resigned
Prescot Street, LondonE1 8HG
Born July 1958
Director
Appointed 01 Nov 2007
Resigned 01 Jul 2009

RICHARDS, Douglas John

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1967
Director
Appointed 01 Oct 2007
Resigned 27 Mar 2013

SOLEIMAN, Albert

Resigned
Houndsditch, LondonEC3A 7BX
Born November 1978
Director
Appointed 01 Sept 2023
Resigned 25 Feb 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Sept 2005
Resigned 06 Sept 2005

Persons with significant control

1

Houndsditch, LondonEC3A 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Legacy
20 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 February 2015
SH19Statement of Capital
Legacy
20 February 2015
CAP-SSCAP-SS
Resolution
20 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Auditors Resignation Company
9 November 2009
AUDAUD
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
225Change of Accounting Reference Date
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
123Notice of Increase in Nominal Capital
Legacy
20 October 2006
88(2)R88(2)R
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
287Change of Registered Office
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Incorporation Company
6 September 2005
NEWINCIncorporation