Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIBC WORLD MARKETS LIMITED
Company Information for

CIBC WORLD MARKETS LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02733036
Private Limited Company
Liquidation

Company Overview

About Cibc World Markets Ltd
CIBC WORLD MARKETS LIMITED was founded on 1992-07-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Cibc World Markets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIBC WORLD MARKETS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2V
 
Telephone0207-234-7000
 
Filing Information
Company Number 02733036
Company ID Number 02733036
Date formed 1992-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2022-08-11 16:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIBC WORLD MARKETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CIBC WORLD MARKETS LIMITED
The following companies were found which have the same name as CIBC WORLD MARKETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIBC WORLD MARKETS IRELAND LIMITED 25/28 NORTH WALL QUAY DUBLIN 1 Dissolved Company formed on the 1994-10-07
CIBC WORLD MARKETS SECURITIES IRELAND LIMITED FIRST FLOOR 10/11 EXCHANGE PLACE INTERNATIONAL FINANCIAL SERVICES CENTRE DUBLIN 1 Dissolved Company formed on the 2001-08-24
CIBC World Markets Inc 2052 W 41ST AV Vancouver British Columbia BC V6M 1Y8 Active
CIBC WORLD MARKETS Prince Edward Island Unknown Company formed on the 2002-07-17
CIBC WORLD MARKETS CORP 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1969-07-31
CIBC WORLD MARKETS FUNDING, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1996-06-06
CIBC WORLD MARKETS TRADING CORP 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1990-05-31
CIBC WORLD MARKETS HOLDINGS INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1983-12-13
CIBC WORLD MARKETS CORP. 300 MADISON AVE BSMT C2 NEW YORK NY 10017 Active Company formed on the 1980-09-05
CIBC WORLD MARKETS CORP. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Withdrawn Company formed on the 2002-05-29
CIBC WORLD MARKETS CORP Georgia Unknown
CIBC WORLD MARKETS CORP California Unknown
CIBC WORLD MARKETS CORPORATION New Jersey Unknown
CIBC WORLD MARKETS CORP North Carolina Unknown
Cibc World Markets Corp Maryland Unknown
CIBC WORLD MARKETS CORP Georgia Unknown
CIBC WORLD MARKETS CORP District of Columbia Unknown
CIBC WORLD MARKETS INC Singapore Active Company formed on the 2011-12-14

Company Officers of CIBC WORLD MARKETS LIMITED

Current Directors
Officer Role Date Appointed
MEGHAN PURVES
Company Secretary 2016-09-20
PAUL DAVID ATKINSON
Director 2014-12-18
MARSHALL CHARLES BAILEY
Director 2014-05-20
DAVID BUCKLEY
Director 2016-09-05
DONALD CHRISTOPHER BRYCE CLIMO
Director 2017-12-14
JOSEPH DE GIORGIO-MILLER
Director 2005-04-25
WAYNE LEE
Director 2018-07-16
NICOLA LOUISE WICKES
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE FRANCES HOURIGAN
Director 2014-09-18 2017-03-16
LOUISE FRANCES HOURIGAN
Company Secretary 2015-12-17 2016-09-20
TOM KELLY
Director 2011-12-28 2016-08-31
JONATHAN HOWIE BASHFORTH
Company Secretary 2011-11-30 2015-12-17
CHUCK GERBER
Director 2010-06-22 2015-12-17
EDWARD DODIG
Director 2011-10-06 2014-06-20
ANGUS GEORGE JAMES SCOTT
Company Secretary 2001-02-07 2011-11-30
GEOFFREY JAMES CRADDOCK
Director 2008-03-03 2008-12-18
SIMON PHILIP GRIFFITH HUGHES
Director 2004-09-20 2008-12-18
PETER KENNETH KILGOUR
Director 2007-06-25 2008-03-03
DAVID RICHARD AUSTIN
Company Secretary 1998-03-06 2007-04-25
DAVID RICHARD AUSTIN
Director 1998-01-22 2007-04-25
DENNIS DLUGAN
Director 2002-11-28 2005-07-07
ANDREW GRAHAM KENYON
Director 2000-06-19 2002-11-28
DAVID JOHN SORRELL
Company Secretary 1992-10-07 2001-02-07
JOHN DORAN
Director 1992-11-19 2000-03-31
DEREK CUMBERLAND HAYES
Director 1995-11-16 1999-06-17
GRAHAM JOHN COHEN
Director 1995-03-03 1999-05-25
GILLIAN HELEN DENHAM
Director 1998-01-22 1999-04-17
SHASHI TANNA
Company Secretary 1995-11-16 1998-03-06
SIMON TUDOR ELLEN
Director 1995-11-16 1997-11-18
GILLIAN HELEN DENHAM
Director 1995-11-16 1997-01-10
CLIFF INSKIP
Director 1992-11-19 1995-04-07
DANIEL STANLEY FERGUSON
Director 1992-11-19 1994-09-22
MICHAEL CORNFORD
Director 1992-11-19 1993-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-21 1992-10-07
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-21 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHALL CHARLES BAILEY FINANCIAL SERVICES COMPENSATION SCHEME LIMITED Director 2018-04-01 CURRENT 2000-03-03 Active
MARSHALL CHARLES BAILEY CFA SOCIETY OF THE UK Director 2017-11-28 CURRENT 2000-07-13 Active
MARSHALL CHARLES BAILEY ACE EUROPE LIFE PLC Director 2016-11-22 CURRENT 2006-09-15 Converted / Closed
MARSHALL CHARLES BAILEY CHUBB EUROPEAN GROUP PLC Director 2015-12-10 CURRENT 1973-05-09 Converted / Closed
MARSHALL CHARLES BAILEY CHUBB UNDERWRITING AGENCIES LIMITED Director 2015-12-10 CURRENT 1988-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Voluntary liquidation Statement of receipts and payments to 2023-02-03
2022-07-12600Appointment of a voluntary liquidator
2022-07-08LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-03
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-10600Appointment of a voluntary liquidator
2021-08-10LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-06RP04AP01Second filing of director appointment of Mr Wayne Lee
2021-02-25LIQ01Voluntary liquidation declaration of solvency
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM 150 Cheapside London EC2V 6ET
2021-02-18TM02Termination of appointment of Carla Craig on 2021-02-04
2021-02-17600Appointment of a voluntary liquidator
2021-02-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-04
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL CHARLES BAILEY
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-09-30SH19Statement of capital on 2020-09-30 GBP 7,000,000
2020-09-23SH20Statement by Directors
2020-09-23CAP-SSSolvency Statement dated 03/09/20
2020-09-23RES13Resolutions passed:
  • Cancel share prem a/c 03/09/2020
  • Resolution of reduction in issued share capital
2020-08-07RES02Resolutions passed:
  • Resolution of re-registration
2020-08-07MARRe-registration of memorandum and articles of association
2020-08-07CERT10Certificate of re-registration from Public Limited Company to Private
2020-08-07RR02Re-registration from a public company to a private limited company
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-23CH01Director's details changed for Mrs Meghan Purves on 2019-08-15
2019-07-29AP01DIRECTOR APPOINTED MRS MEGHAN PURVES
2019-03-29TM02Termination of appointment of Meghan Purves on 2019-03-25
2019-03-18AP03Appointment of Ms Carla Craig as company secretary on 2019-03-14
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE WICKES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-03CH01Director's details changed for Mr Wayne Lee on 2018-09-03
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DE GIORGIO-MILLER
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY LI
2018-07-23AP01DIRECTOR APPOINTED MR WAYNE LEE
2017-12-27AP01DIRECTOR APPOINTED MR DONALD CHRISTOPHER BRYCE CLIMO
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDSON
2017-03-29RES13Resolutions passed:
  • Sect 175 conflict of interest 16/03/2017
  • ADOPT ARTICLES
2017-03-29RES01ADOPT ARTICLES 16/03/2017
2017-03-29CC04Statement of company's objects
2017-03-22AP01DIRECTOR APPOINTED MR ROBERT RICHARDSON
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOURIGAN
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOURIGAN
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATTERSON
2016-10-31CH01Director's details changed for Joseph Degiorgio Miller on 2016-10-27
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;CAD 396666666.7;GBP 7000000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-20TM02Termination of appointment of Louise Frances Hourigan on 2016-09-20
2016-09-20AP03Appointment of Ms Meghan Purves as company secretary on 2016-09-20
2016-09-13AP01DIRECTOR APPOINTED MR DAVID BUCKLEY
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM KELLY
2016-07-28CH01Director's details changed for Mr Marshall Charles Bailey on 2016-07-28
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-24AP03Appointment of Ms Louise Frances Hourigan as company secretary on 2015-12-17
2015-12-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BASHFORTH
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MASON
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHUCK GERBER
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;CAD 396666666.7;GBP 7000000
2015-10-27AR0127/10/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-29AP01DIRECTOR APPOINTED MR PAUL DAVID ATKINSON
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;CAD 396666666.7;GBP 7000000
2014-10-27AR0127/10/14 FULL LIST
2014-09-19AP01DIRECTOR APPOINTED LOUISE FRANCES HOURIGAN
2014-07-07AP01DIRECTOR APPOINTED MR KEVIN ANTHONY LI
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DODIG
2014-05-21AP01DIRECTOR APPOINTED MR MARSHALL CHARLES BAILEY
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SCOTT
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;CAD 396666666.7;GBP 7000000
2013-10-30AR0127/10/13 FULL LIST
2013-03-22AP01DIRECTOR APPOINTED MRS NICOLA LOUISE WICKES
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SHASHI TANNA
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-06AR0127/10/12 FULL LIST
2012-05-03MEM/ARTSARTICLES OF ASSOCIATION
2012-05-03RES13REAPPOINTMENT AND REMUNERATION OF AUDITORS/DELETION OF AUTHORISED SHARES CAPITAL WORDING IN MEMORANDUM 19/04/2012
2012-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-29SH0123/04/12 STATEMENT OF CAPITAL CAD 396666667 23/04/12 STATEMENT OF CAPITAL GBP 7000000
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-28AP01DIRECTOR APPOINTED MR TOM KELLY
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY ANGUS SCOTT
2011-11-30AP03SECRETARY APPOINTED MR JONATHAN HOWIE BASHFORTH
2011-11-22AR0127/10/11 FULL LIST
2011-10-18AP01DIRECTOR APPOINTED MR EDWARD DODIG
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM COTTONS CENTRE COTTONS LANE LONDON SE1 2QL
2011-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 13
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-01AR0101/12/10 FULL LIST
2010-07-12AP01DIRECTOR APPOINTED MR CHUCK GERBER
2010-01-19AR0127/10/08 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-02AR0127/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY WILSON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHASHI TANNA / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE JAMES SCOTT / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MASON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DEGIORGIO MILLER / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANGUS GEORGE JAMES SCOTT / 24/11/2009
2009-11-03AP01DIRECTOR APPOINTED MR ANGUS GEORGE JAMES SCOTT
2009-11-03AP01DIRECTOR APPOINTED MR LIAM MASON
2009-11-03AP01DIRECTOR APPOINTED MR KEVIN PATTERSON
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON HUGHES
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY CRADDOCK
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR BRUCE RENIHAN
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR PETER KILGOUR
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR PETER LETLEY
2008-03-14288aDIRECTOR APPOINTED MR GEOFFREY JAMES CRADDOCK
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-16363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bSECRETARY RESIGNED
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-17363sRETURN MADE UP TO 27/10/06; NO CHANGE OF MEMBERS
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/10/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-02-12
Resolutions for Winding-up2021-02-12
Appointment of Liquidators2021-02-12
Fines / Sanctions
No fines or sanctions have been issued against CIBC WORLD MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
REGISTERED DEFINITIVE NOTE (THE "NOTE") EXECUTED BY CIBC WORLD MARKETS PLC (THE "COMPANY") AND R+V LEBENSVERSICHERUNG AG (THE "NOTEHOLDER"),PURSUANT TO WHICH THE COMPANY WITH FULL TITLE GUARANTEE HAS ASSIGNED BY WAY OF SECURITY IN FAVOUR OF THE NOTEHOLDE 1999-10-19 Outstanding R + V LEBENSVERSICHERUNG AG
REGISTERED DEFINITIVE NOTE (THE "NOTE") EXECUTED BY CIBC WORLD MARKETS PLC (THE "COMPANY") AND R+V LEBENSVERSICHERUNG AG (THE "NOTEHOLDER"),PURSUANT TO WHICH THE COMPANY WITH FULL TITLE GUARANTEE HAS ASSIGNED BY WAY OF SECURITY IN FAVOUR OF THE NOTEHOLDE 1999-10-19 Outstanding R + V LEBENSVERSICHERUNG AG
A REGISTERED DEFINITIVE NOTE (THE "NOTE") 1999-10-13 PART of the property or undertaking has been released and no longer forms part of the charge R & V LEBENSVERSICHERUNG AG
CHARGE OVER SECURITIES 1998-09-30 Satisfied MIDLAND BANK PLC
DEED OF CHARGE AND ASSIGNMENT 1998-08-13 Outstanding ALTERNATIVE MANAGEMENT COMPANY S.A.(ON BEHALF OF ALTERNATIVE LEADERSHIP FUND INNOVATION)
REGISTERED DEFINITIVE NOTE REPRESENTING DEM15,000,000 12.4 PER CENT. SECURED AMORTISING NOTE DUE 2015 (THE NOTE) EXECUTED BY THE COMPANY AND DEUTSCHER RING VERSICHERUNGEN (THE NOTEHOLDER) 1998-03-13 Satisfied DEUTSCHER RING VERSICHERUNGEN
TRUST DEED 1998-02-25 Outstanding CIBC MELLON TRUST COMPANY(AS TRUSTEE)
DECLARATION OF PLEDGE OF SECURITIES AND CLAIMS TO GUARANTOR BY THE PLEDGOR ACCEPTED BY CEDEL BANK ON BEHALF OF THE GUARANTOR 1997-12-04 Outstanding THE GUARANTOR; BEING A SYNDICATE OF BANKS WHOSE LEAD BANK IS CITIBANK N.A. BRUSSELS BRANCH
DECLARATION OF PLEDGE OF SECURITIES AND CLAIMS TO GUARANTOR BY THE PLEDGOR ACCEPTED BY CEDEL BANK ON BEHALF OF THE GUARANTOR 1997-12-04 Outstanding THE GUARANTOR; BEING A SYNDICATE OF BANKS WHOSE LEAD BANK IS CITIBANK N.A. BRUSSELS BRANCH
A REGISTERED DEFINITIVE NOTE (THE "NOTE") 1997-12-01 Satisfied R+V LEBENSVERISCHERUNG AG
A REGISTERED DEFINITIVE NOTE (THE "NOTE") 1997-11-07 Satisfied R+V LEBENSVERSICHERUNG AG
REGISTERED DEFINITIVE NOTE 1997-10-29 Satisfied R+V LEBENSVERSICHERUNG AG
CIBC SHARE CHARGE 1997-10-22 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (SECURITY TRUSTEE)
CIBC SHARE CHARGE 1997-10-22 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (SECURITY TRUSTEE)
COLLATERAL AGREEMENT 1996-03-22 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIBC WORLD MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of CIBC WORLD MARKETS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CIBC WORLD MARKETS LIMITED owns 1 domain names.

cibcwm.com  

Trademarks
We have not found any records of CIBC WORLD MARKETS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE BETWEEN INTER ALIA GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED, THE COMPANY AND THE OTHER CHARGORS NAMED THEREIN (THE CHARGORS) AND CIBC WORLD MARKETS PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED C 8
STANDARD SECURITY 4
ASSIGNATION IN SECURITY 3
DEBENTURE BETWEEN INTER ALIA GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED, THE COMPANY AND THE OTHER CHARGORS NAMED THEREIN (THE CHARGORS) AND CIBC WORLD MARKETS PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED 3
BOND & FLOATING CHARGE 2
SHARES PLEDGE 1
CREDIT SUPPORT DEED 1
IKB SECURITY ASSIGNMENT 1
GUARANTEE AND DEBENTURE GRANTED BY THE COMPANY IN FAVOUR OF CIBC WORLD MARKETS PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 1
A SECURITY AGREEMENT 1

We have found 28 mortgage charges which are owed to CIBC WORLD MARKETS LIMITED

Income
Government Income
We have not found government income sources for CIBC WORLD MARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as CIBC WORLD MARKETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIBC WORLD MARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIBC WORLD MARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIBC WORLD MARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.