Background WavePink WaveYellow Wave

CMC MARKETS HOLDINGS VENTURES LIMITED (14802277)

CMC MARKETS HOLDINGS VENTURES LIMITED (14802277) is an active UK company. incorporated on 14 April 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CMC MARKETS HOLDINGS VENTURES LIMITED has been registered for 2 years. Current directors include BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord, FINEBERG, David John.

Company Number
14802277
Status
active
Type
ltd
Incorporated
14 April 2023
Age
2 years
Address
133 Houndsditch, London, EC3A 7BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord, FINEBERG, David John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMC MARKETS HOLDINGS VENTURES LIMITED

CMC MARKETS HOLDINGS VENTURES LIMITED is an active company incorporated on 14 April 2023 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. CMC MARKETS HOLDINGS VENTURES LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

14802277

LTD Company

Age

2 Years

Incorporated 14 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 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

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

CMC MARKETS VENTURES LIMITED
From: 14 April 2023To: 27 April 2023
Contact
Address

133 Houndsditch London, EC3A 7BX,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Mar 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 02 Jun 2025

FINEBERG, David John

Active
Houndsditch, LondonEC3A 7BX
Born April 1979
Director
Appointed 14 Apr 2023

MARSHALL, Euan William

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1977
Director
Appointed 14 Apr 2023
Resigned 01 Sept 2023

SOLEIMAN, Albert

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

Persons with significant control

1

Houndsditch, LondonEC3A 7BX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
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 Updates
16 April 2024
CS01Confirmation Statement
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
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
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 June 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2023
CONNOTConfirmation Statement Notification
Incorporation Company
14 April 2023
NEWINCIncorporation