Background WavePink WaveYellow Wave

CME FINANCE HOLDINGS LIMITED (08508685)

CME FINANCE HOLDINGS LIMITED (08508685) is an active UK company. incorporated on 29 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CME FINANCE HOLDINGS LIMITED has been registered for 12 years. Current directors include SEAMAN, Adrienne Hilary, SIKORA, Andrew John, WARREN, Derek.

Company Number
08508685
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
London Fruit And Wool Exchange, London, E1 6PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SEAMAN, Adrienne Hilary, SIKORA, Andrew John, WARREN, Derek
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CME FINANCE HOLDINGS LIMITED

CME FINANCE HOLDINGS LIMITED is an active company incorporated on 29 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CME FINANCE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08508685

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

London Fruit And Wool Exchange 1 Duval Square London, E1 6PW,

Previous Addresses

One New Change London EC4M 9AF
From: 14 May 2013To: 11 February 2020
3 More London Riverside London SE1 2AQ
From: 29 April 2013To: 14 May 2013
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Funding Round
Jul 14
Director Left
Jan 15
Director Joined
Mar 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Mar 16
Capital Update
Nov 17
Share Issue
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Dec 20
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Oct 24
Director Left
Jan 26
Director Joined
Feb 26
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GIFFEN, Sarah

Active
1 Duval Square, LondonE1 6PW
Secretary
Appointed 09 Feb 2023

MUDDIMAN, David James

Active
1 Duval Square, LondonE1 6PW
Secretary
Appointed 09 Feb 2023

SEAMAN, Adrienne Hilary

Active
1 Duval Square, LondonE1 6PW
Born September 1970
Director
Appointed 11 Oct 2013

SIKORA, Andrew John

Active
1 Duval Square, LondonE1 6PW
Born August 1980
Director
Appointed 05 Feb 2026

WARREN, Derek

Active
1 Duval Square, LondonE1 6PW
Born July 1976
Director
Appointed 30 Sept 2024

SEAMAN, Adrienne

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 07 May 2013
Resigned 09 Feb 2023

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 29 Apr 2013
Resigned 07 May 2013

BODNUM, Richard Joseph

Resigned
1 Duval Square, LondonE1 6PW
Born May 1967
Director
Appointed 31 Dec 2014
Resigned 31 Dec 2025

CRONIN, Kathleen Marie

Resigned
1 Duval Square, LondonE1 6PW
Born December 1963
Director
Appointed 07 May 2013
Resigned 11 Oct 2021

KNOTTENBELT, William Frederick

Resigned
1 Duval Square, LondonE1 6PW
Born July 1960
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2022

PARISI, James Elmer

Resigned
New Change, LondonEC4M 9AF
Born January 1965
Director
Appointed 07 May 2013
Resigned 31 Dec 2014

RAY, Robert Dennis

Resigned
New Change, LondonEC4M 9AF
Born March 1953
Director
Appointed 11 Oct 2013
Resigned 06 Mar 2014

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 29 Apr 2013
Resigned 07 May 2013

Persons with significant control

1

1 Duval Square, LondonE1 6PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 May 2023
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
17 February 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Legacy
24 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Move Registers To Sail Company With New Address
3 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Incorporation Company
29 April 2013
NEWINCIncorporation