Background WavePink WaveYellow Wave

CMME GROUP LIMITED (09501915)

CMME GROUP LIMITED (09501915) is a dissolved UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. CMME GROUP LIMITED has been registered for 11 years. Current directors include COSHOTT, Michael David, HEAVENS, Christopher, STRONG, Andrew Jonathan Peter.

Company Number
09501915
Status
dissolved
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
COSHOTT, Michael David, HEAVENS, Christopher, STRONG, Andrew Jonathan Peter
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMME GROUP LIMITED

CMME GROUP LIMITED is an dissolved company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. CMME GROUP LIMITED was registered 11 years ago.(SIC: 64922)

Status

dissolved

Active since 11 years ago

Company No

09501915

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 3 December 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

NICHE FINANCE GROUP LIMITED
From: 22 February 2016To: 19 September 2017
INGLEBY (1975) LIMITED
From: 20 March 2015To: 22 February 2016
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

2 Glass Wharf Bristol BS2 0FR England
From: 1 March 2021To: 5 January 2023
Albany House 5 Omega Park Alton Hampshire GU34 2QE England
From: 18 September 2017To: 1 March 2021
9 London Road Southampton SO15 2AE England
From: 25 August 2015To: 18 September 2017
C/O Mortgages Made Easy Limited 9 London Road Southampton SO15 2AE England
From: 25 August 2015To: 25 August 2015
100 Wood Street London EC2V 7AN
From: 22 April 2015To: 25 August 2015
11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 20 March 2015To: 22 April 2015
Timeline

63 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Funding Round
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Aug 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Funding Round
Sept 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Jun 19
Owner Exit
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Capital Reduction
Aug 20
Capital Reduction
Aug 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Share Buyback
Apr 21
Capital Reduction
Jul 21
Loan Secured
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
Dec 22
23
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COSHOTT, Michael David

Active
10 Fleet Place, LondonEC4M 7RB
Born March 1972
Director
Appointed 13 Dec 2017

HEAVENS, Christopher

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1974
Director
Appointed 09 Nov 2020

STRONG, Andrew Jonathan Peter

Active
10 Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 13 Dec 2017

AMOS, David Stephen

Resigned
Wood Street, LondonEC2V 7AN
Born February 1966
Director
Appointed 02 Apr 2015
Resigned 19 Aug 2015

BECKETT, Michael John

Resigned
London Road, SouthamptonSO15 2AE
Born May 1965
Director
Appointed 01 Apr 2016
Resigned 30 Mar 2017

BEHARRELL, Russell Clive

Resigned
Wood Street, LondonEC2V 7AN
Born April 1955
Director
Appointed 02 Apr 2015
Resigned 19 Aug 2015

BROCH, Benoit

Resigned
Wood Street, LondonEC2V 7AN
Born June 1980
Director
Appointed 01 Apr 2015
Resigned 19 Aug 2015

CLARKE, Peter

Resigned
5 Omega Park, AltonGU34 2QE
Born February 1967
Director
Appointed 30 May 2019
Resigned 25 Sept 2020

DUNCAN, Bevan Graeme

Resigned
5 Omega Park, AltonGU34 2QE
Born September 1977
Director
Appointed 21 Jan 2016
Resigned 29 Nov 2018

KANG, Tarjinder Singh

Resigned
5 Omega Park, AltonGU34 2QE
Born August 1975
Director
Appointed 15 Dec 2016
Resigned 11 Jun 2020

MCBRIDE, Andrew

Resigned
5 Omega Park, AltonGU34 2QE
Born January 1982
Director
Appointed 15 Dec 2016
Resigned 02 Jul 2018

MORRIS, Mark Christopher

Resigned
London Road, SouthamptonSO15 2AE
Born April 1960
Director
Appointed 30 Nov 2015
Resigned 14 Jun 2017

PANCHAL, Sanjay Kiran

Resigned
Glass Wharf, BristolBS2 0FR
Born November 1983
Director
Appointed 25 Sept 2020
Resigned 28 Apr 2022

POWELL, Jason Edward

Resigned
5 Omega Park, AltonGU34 2QE
Born November 1969
Director
Appointed 15 Dec 2016
Resigned 31 Dec 2018

SINGH, Satvinder

Resigned
5 Omega Park, AltonGU34 2QE
Born February 1970
Director
Appointed 19 Aug 2015
Resigned 31 May 2020

SMITH, Robyn Charles

Resigned
Glass Wharf, BristolBS2 0FR
Born January 1992
Director
Appointed 28 Apr 2022
Resigned 25 Nov 2022

STYLIANOU, Andreas Savvas

Resigned
Snowhill, BirminghamB4 6WR
Born October 1964
Director
Appointed 20 Mar 2015
Resigned 01 Apr 2015

TURNER, Mark Robert James

Resigned
London Road, SouthamptonSO15 2AE
Born July 1970
Director
Appointed 19 Aug 2015
Resigned 17 Sept 2015

UPTON, Matthew David Grosvenor

Resigned
White Lion Street, LondonN1 9PP
Born September 1971
Director
Appointed 17 Sept 2015
Resigned 31 Aug 2018

Persons with significant control

3

2 Active
1 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control as firm
Notified 02 Aug 2019
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control as firm
Notified 02 Aug 2019

Mr Satvinder Singh

Ceased
4400 Parkway, FarehamPO15 7FJ
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Liquidation
19 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
19 December 2023
AM10AM10
Liquidation In Administration Move To Dissolution
19 December 2023
AM23AM23
Liquidation In Administration Progress Report
2 August 2023
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
17 February 2023
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
2 February 2023
AM06AM06
Liquidation In Administration Proposals
10 January 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
5 January 2023
AM01AM01
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 June 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Capital Cancellation Shares
19 July 2021
SH06Cancellation of Shares
Confirmation Statement
28 June 2021
CS01Confirmation Statement
Resolution
3 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 April 2021
SH03Return of Purchase of Own Shares
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Resolution
2 December 2020
RESOLUTIONSResolutions
Memorandum Articles
2 December 2020
MAMA
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Capital Return Purchase Own Shares
4 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 September 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Cancellation Shares
28 August 2020
SH06Cancellation of Shares
Capital Cancellation Shares
28 August 2020
SH06Cancellation of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Memorandum Articles
6 July 2020
MAMA
Resolution
6 July 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
18 July 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 July 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Resolution
13 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
5 April 2018
SH06Cancellation of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
29 December 2017
SH06Cancellation of Shares
Resolution
29 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Resolution
19 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
13 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Resolution
10 September 2015
RESOLUTIONSResolutions
Resolution
7 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 September 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 September 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Incorporation Company
20 March 2015
NEWINCIncorporation