Background WavePink WaveYellow Wave

CME LONDON LIMITED (11276290)

CME LONDON LIMITED (11276290) is an active UK company. incorporated on 26 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. CME LONDON LIMITED has been registered for 8 years. Current directors include SEAMAN, Adrienne Hilary, SIKORA, Andrew John, WARREN, Derek.

Company Number
11276290
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
London Fruit And Wool Exchange, London, E1 6PW
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
SEAMAN, Adrienne Hilary, SIKORA, Andrew John, WARREN, Derek
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CME LONDON LIMITED

CME LONDON LIMITED is an active company incorporated on 26 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. CME LONDON LIMITED was registered 8 years ago.(SIC: 66110)

Status

active

Active since 8 years ago

Company No

11276290

LTD Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 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

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

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

Previous Addresses

4th Floor 1 New Change London EC4M 9AF United Kingdom
From: 26 March 2018To: 11 February 2020
3 More London Riverside London SE1 2AQ United Kingdom
From: 26 March 2018To: 26 March 2018
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Company Founded
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Capital Update
Apr 19
Funding Round
Oct 19
Funding Round
Dec 20
Director Left
Jan 21
Capital Update
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Jan 26
Director Joined
Feb 26
9
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 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 30 May 2022

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 Hilary

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 26 Mar 2018
Resigned 09 Feb 2023

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 26 Mar 2018
Resigned 26 Mar 2018

BODNUM, Richard Joseph

Resigned
1 Duval Square, LondonE1 6PW
Born May 1967
Director
Appointed 04 Oct 2023
Resigned 31 Dec 2025

CRONIN, Kathleen Marie

Resigned
1 Duval Square, LondonE1 6PW
Born December 1963
Director
Appointed 26 Mar 2018
Resigned 01 Jun 2022

DURKIN, Bryan Thomas

Resigned
1 Duval Square, LondonE1 6PW
Born December 1960
Director
Appointed 26 Mar 2018
Resigned 13 Jan 2021

PIETROWICZ, John William

Resigned
1 Duval Square, LondonE1 6PW
Born March 1964
Director
Appointed 26 Mar 2018
Resigned 31 Dec 2023

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 26 Mar 2018
Resigned 26 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 26 Mar 2018
1209 Orange Street, New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
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
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 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
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 September 2021
SH19Statement of Capital
Legacy
27 September 2021
SH20SH20
Legacy
27 September 2021
CAP-SSCAP-SS
Resolution
27 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Legacy
5 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2019
SH19Statement of Capital
Legacy
5 April 2019
CAP-SSCAP-SS
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
7 November 2018
SH14Notice of Redenomination
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 June 2018
AA01Change of Accounting Reference Date
Legacy
29 March 2018
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Legacy
29 March 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Incorporation Company
26 March 2018
NEWINCIncorporation