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

CMC MARKETS PLC

133 HOUNDSDITCH, LONDON, EC3A 7BX,
Company Registration Number
05145017
Public Limited Company
Active

Company Overview

About Cmc Markets Plc
CMC MARKETS PLC was founded on 2004-06-03 and has its registered office in London. The organisation's status is listed as "Active". Cmc Markets Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CMC MARKETS PLC
 
Legal Registered Office
133 HOUNDSDITCH
LONDON
EC3A 7BX
Other companies in EC3A
 
Filing Information
Company Number 05145017
Company ID Number 05145017
Date formed 2004-06-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 16:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMC MARKETS PLC
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 CMC MARKETS PLC
The following companies were found which have the same name as CMC MARKETS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMC MARKETS OVERSEAS HOLDINGS LIMITED 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2005-09-06
CMC MARKETS UK HOLDINGS LIMITED 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2005-09-06
CMC MARKETS UK PLC 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 1989-12-01
CMC MARKETS CANADA INC. 3550-81 Bay Street SUITE 2915 Toronto Ontario M5J 0E7 Active Company formed on the 2005-06-01
CMC MARKETS CANADA INC. 40 KING STREET WEST, SUITE 4400 TORONTO Ontario M5H 3Y4 Inactive - Amalgamated Company formed on the 2005-04-05
CMC MARKETS UK PLC GROUND FLOOR 1/2 UPPER HATCH STREET DUBLIN 2 DUBLIN, DUBLIN, D02PY28, IRELAND D02PY28 Ceased IRL Company formed on the 1989-12-01
CMC MARKETS INC. 35 SEACOAST TERRACE KINGS BROOKLYN NEW YORK 11235 Active Company formed on the 2010-08-05
CMC MARKETS HOLDINGS LIMITED 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2016-02-01
CMC MARKETS ASIA PACIFIC PTY LTD NSW 2000 Active Company formed on the 2002-03-27
CMC MARKETS GROUP AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 2007-12-05
CMC MARKETS PTY LTD NSW 2000 Dissolved Company formed on the 2002-03-27
CMC MARKETS STOCKBROKING LIMITED NSW 2000 Active Company formed on the 1997-12-19
CMC MARKETS STOCKBROKING NOMINEES (NO. 2 ACCOUNT) PTY LIMITED Active Company formed on the 1998-01-29
CMC MARKETS STOCKBROKING NOMINEES PTY LIMITED Active Company formed on the 1998-01-28
CMC MARKETS SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048619 Active Company formed on the 2008-09-13
CMC MARKETS US LLC Delaware Unknown
CMC MARKETS STOCKBROKING SERVICES PTY LTD Active Company formed on the 2017-11-28
CMC MARKETS STOCKBROKING SERVICES PTY LTD NSW 2000 Active Company formed on the 2017-11-28
CMC MARKETS US LLC California Unknown
CMC MARKETS INVESTMENTS LIMITED 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2020-08-17

Company Officers of CMC MARKETS PLC

Current Directors
Officer Role Date Appointed
JONATHAN BRADSHAW
Company Secretary 2012-05-01
PETER ANDREW CRUDDAS
Director 2004-06-03
DAVID JOHN FINEBERG
Director 2014-01-01
GRANT JEFFREY FOLEY
Director 2013-08-01
SARAH LUCY ING
Director 2017-09-14
JAMES STUART RICHARDS
Director 2015-04-01
CLARE LESLIE SALMON
Director 2017-10-02
PAUL PHILIP WAINSCOTT
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN WAUGH
Director 2007-12-01 2017-12-31
MALCOLM GRAHAM MCCAIG
Director 2015-12-09 2017-07-27
MANJIT WOLSTENHOLME
Director 2015-12-09 2017-07-27
JOHN DAVID JACKSON
Director 2006-02-27 2015-06-30
DOUGLAS JOHN RICHARDS
Director 2007-10-01 2013-03-27
GRAHAM LESLIE SYMONDS
Company Secretary 2009-02-26 2012-04-30
DAVID JONATHAN BENNETT
Director 2010-11-08 2012-03-26
KEREM OZELLI
Director 2010-01-01 2011-06-22
ASIF MADATALI ADATIA
Director 2009-11-26 2011-03-14
JOHANNES MARINUS MARIA BOOMAARS
Director 2008-01-17 2009-07-07
JAMES NEILSON PETTIGREW
Director 2006-03-01 2009-07-01
FARZIM NAZARI
Company Secretary 2004-06-03 2009-02-26
DAVID LACLAN MEACLE TREW
Director 2006-02-27 2008-11-28
GEOFFREY JOHN LANGHAM
Director 2006-02-27 2008-09-15
JOHN FREDERICK ERSSER
Director 2004-06-03 2008-09-09
ROGER NIALL ALAN HYNES
Director 2004-06-03 2008-09-05
BARRY MICHAEL BICKNELL
Director 2006-02-27 2007-07-27
PAUL SPENCER
Director 2006-01-10 2007-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-03 2004-06-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-03 2004-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW CRUDDAS CRUDD INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
PETER ANDREW CRUDDAS CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PETER ANDREW CRUDDAS FINADA LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
PETER ANDREW CRUDDAS THE PETER CRUDDAS FOUNDATION Director 2006-11-30 CURRENT 2006-09-19 Active
PETER ANDREW CRUDDAS CMC MARKETS UK HOLDINGS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
PETER ANDREW CRUDDAS CMC MARKETS OVERSEAS HOLDINGS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
PETER ANDREW CRUDDAS CMC MARKETS UK PLC Director 1991-11-21 CURRENT 1989-12-01 Active
PETER ANDREW CRUDDAS CMC SPREADBET PLC Director 1991-03-19 CURRENT 1991-03-07 Active
DAVID JOHN FINEBERG CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
DAVID JOHN FINEBERG CMC MARKETS UK HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
DAVID JOHN FINEBERG CMC MARKETS OVERSEAS HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
DAVID JOHN FINEBERG CMC MARKETS UK PLC Director 2013-08-01 CURRENT 1989-12-01 Active
DAVID JOHN FINEBERG CMC SPREADBET PLC Director 2013-08-01 CURRENT 1991-03-07 Active
GRANT JEFFREY FOLEY CFD & FX ASSOCIATION LIMITED Director 2017-02-01 CURRENT 1996-05-30 Active - Proposal to Strike off
GRANT JEFFREY FOLEY CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
GRANT JEFFREY FOLEY CMC MARKETS UK HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
GRANT JEFFREY FOLEY CMC MARKETS OVERSEAS HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
GRANT JEFFREY FOLEY CMC MARKETS UK PLC Director 2013-08-01 CURRENT 1989-12-01 Active
GRANT JEFFREY FOLEY CMC SPREADBET PLC Director 2013-08-01 CURRENT 1991-03-07 Active
SARAH LUCY ING THE HORSE RANGERS ASSOCIATION (HAMPTON COURT) LIMITED Director 2016-12-13 CURRENT 2003-03-26 Active
CLARE LESLIE SALMON ATLANTA INSURANCE INTERMEDIARIES LIMITED Director 2017-10-31 CURRENT 1963-04-05 Active
PAUL PHILIP WAINSCOTT PEEL L&P HOLDINGS (ENVIRONMENTAL) LIMITED Director 2006-08-02 CURRENT 2006-08-01 Active
PAUL PHILIP WAINSCOTT PEEL L&P (I TOPCO) LIMITED Director 2006-07-04 CURRENT 2006-06-28 Active
PAUL PHILIP WAINSCOTT PRINCES DOCK DEVELOPMENT COMPANY NO. 4 LIMITED Director 2006-06-01 CURRENT 1978-06-30 Active
PAUL PHILIP WAINSCOTT LYMAN LIMITED Director 2002-11-01 CURRENT 1974-01-30 Dissolved 2014-04-15

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
2024-01-24Director's details changed for Matthew David Lewis on 2024-01-24
2023-09-14APPOINTMENT TERMINATED, DIRECTOR EUAN WILLIAM MARSHALL
2023-09-14DIRECTOR APPOINTED MR ALBERT SOLEIMAN
2023-08-07Resolutions passed:<ul><li>Resolution Authority to make market purchases 27/07/2023</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Authority to make market purchases 27/07/2023<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-04Appointment of Mr Roy Leslie Tooley as company secretary on 2023-07-03
2023-07-04Termination of appointment of Deborah Ann Fish on 2023-07-03
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-01-18Appointment of Miss Deborah Ann Fish as company secretary on 2023-01-18
2022-12-22DIRECTOR APPOINTED MRS CLARE LOUISE FRANCIS
2022-12-22AP01DIRECTOR APPOINTED MRS CLARE LOUISE FRANCIS
2022-12-13Termination of appointment of Patrick Wolfe Davis on 2022-12-12
2022-12-13TM02Termination of appointment of Patrick Wolfe Davis on 2022-12-12
2022-11-24SH06Cancellation of shares. Statement of capital on 2022-10-18 GBP 70,591,377.75
2022-11-24SH03Purchase of own shares
2022-11-21Purchase of own shares
2022-11-21Cancellation of shares. Statement of capital on 2022-10-03 GBP 70,804,155.75
2022-11-21Cancellation of shares. Statement of capital on 2022-10-05 GBP 70,764,171.25
2022-11-21Cancellation of shares. Statement of capital on 2022-10-04 GBP 70,780,405.75
2022-11-21Cancellation of shares. Statement of capital on 2022-10-06 GBP 70,756,374.00
2022-11-21SH06Cancellation of shares. Statement of capital on 2022-10-03 GBP 70,804,155.75
2022-11-21SH03Purchase of own shares
2022-11-17Purchase of own shares
2022-11-17Purchase of own shares
2022-11-17Cancellation of shares. Statement of capital on 2022-10-10 GBP 70,736,465.50
2022-11-17Cancellation of shares. Statement of capital on 2022-10-10 GBP 70,736,465.50
2022-11-17Cancellation of shares. Statement of capital on 2022-10-14 GBP 70,637,462.50
2022-11-17Cancellation of shares. Statement of capital on 2022-10-14 GBP 70,637,462.50
2022-11-17Cancellation of shares. Statement of capital on 2022-10-11 GBP 70,706,965.50
2022-11-17Cancellation of shares. Statement of capital on 2022-10-11 GBP 70,706,965.50
2022-11-17Cancellation of shares. Statement of capital on 2022-10-12 GBP 70,683,242.75
2022-11-17Cancellation of shares. Statement of capital on 2022-10-12 GBP 70,683,242.75
2022-11-17Cancellation of shares. Statement of capital on 2022-10-13 GBP 70,665,712.50
2022-11-17Cancellation of shares. Statement of capital on 2022-10-13 GBP 70,665,712.50
2022-11-17SH06Cancellation of shares. Statement of capital on 2022-10-10 GBP 70,736,465.50
2022-11-17SH03Purchase of own shares
2022-11-07Purchase of own shares
2022-11-07Cancellation of shares. Statement of capital on 2022-09-26 GBP 70,922,115.00
2022-11-07Cancellation of shares. Statement of capital on 2022-09-27 GBP 70,907,958.50
2022-11-07Cancellation of shares. Statement of capital on 2022-09-28 GBP 70,877,958.50
2022-11-07Cancellation of shares. Statement of capital on 2022-09-29 GBP 70,855,685.25
2022-11-07Cancellation of shares. Statement of capital on 2022-09-30 GBP 70,831,910.75
2022-11-07SH06Cancellation of shares. Statement of capital on 2022-09-27 GBP 70,907,958.50
2022-11-07SH03Purchase of own shares
2022-11-02SH06Cancellation of shares. Statement of capital on 2022-09-21 GBP 70,971,946.00
2022-10-21SH06Cancellation of shares. Statement of capital on 2022-08-23 GBP 71,413,297.75
2022-10-17SH06Cancellation of shares. Statement of capital on 2022-08-25 GBP 71,368,376.25
2022-10-17SH03Purchase of own shares
2022-10-12Cancellation of shares. Statement of capital on 2022-08-17 GBP 71,503,584.25
2022-10-12Cancellation of shares. Statement of capital on 2022-08-19 GBP 71,454,627.50
2022-10-12Cancellation of shares. Statement of capital on 2022-06-16 GBP 71,519,096.00
2022-10-12Cancellation of shares. Statement of capital on 2022-08-15 GBP 71,521,996.75
2022-10-12Cancellation of shares. Statement of capital on 2022-08-18 GBP 71,479,627.50
2022-10-12Purchase of own shares
2022-10-12SH06Cancellation of shares. Statement of capital on 2022-08-17 GBP 71,503,584.25
2022-10-12SH03Purchase of own shares
2022-10-06Cancellation of shares. Statement of capital on 2022-08-09 GBP 71,554,135.75
2022-10-06SH06Cancellation of shares. Statement of capital on 2022-08-09 GBP 71,554,135.75
2022-10-05Cancellation of shares. Statement of capital on 2022-08-08 GBP 71,572,032.50
2022-10-05Cancellation of shares. Statement of capital on 2022-08-11 GBP 71,612,353.50
2022-10-05Cancellation of shares. Statement of capital on 2022-08-12 GBP 71,530,197.25
2022-10-05Purchase of own shares
2022-10-05SH06Cancellation of shares. Statement of capital on 2022-08-08 GBP 71,572,032.50
2022-10-05SH03Purchase of own shares
2022-09-14Cancellation of shares. Statement of capital on 2022-08-01 GBP 71,674,557.00
2022-09-14Purchase of own shares
2022-09-14Cancellation of shares. Statement of capital on 2022-08-04 GBP 71,613,941.75
2022-09-14Cancellation of shares. Statement of capital on 2022-08-05 GBP 71,590,908.00
2022-09-14Cancellation of shares. Statement of capital on 2022-08-02 GBP 71,653,057.00
2022-09-14Cancellation of shares. Statement of capital on 2022-08-03 GBP 71,637,941.75
2022-09-14SH06Cancellation of shares. Statement of capital on 2022-08-01 GBP 71,674,557.00
2022-09-12Purchase of own shares
2022-09-12Cancellation of shares. Statement of capital on 2022-07-28 GBP 71,705,270.50
2022-09-12Cancellation of shares. Statement of capital on 2022-08-02 GBP 71,653,057.00
2022-09-12Cancellation of shares. Statement of capital on 2022-07-29 GBP 71,691,557.00
2022-09-12Cancellation of shares. Statement of capital on 2022-08-01 GBP 71,674,557.00
2022-09-12Cancellation of shares. Statement of capital on 2022-07-27 GBP 71,718,864.25
2022-09-05Cancellation of shares. Statement of capital on 2022-07-19 GBP 71,795,007.75
2022-09-05Purchase of own shares
2022-09-05Cancellation of shares. Statement of capital on 2022-07-20 GBP 71,786,683.50
2022-09-05Cancellation of shares. Statement of capital on 2022-07-22 GBP 71,761,212.00
2022-09-05Cancellation of shares. Statement of capital on 2022-07-18 GBP 71,807,719.25
2022-09-05Cancellation of shares. Statement of capital on 2022-07-21 GBP 71,776,047.50
2022-08-31Cancellation of shares. Statement of capital on 2022-07-06 GBP 71,893,739.25
2022-08-31Cancellation of shares. Statement of capital on 2022-07-08 GBP 71,855,904.75
2022-08-10SH06Cancellation of shares. Statement of capital on 2022-07-01 GBP 71,932,597.00
2022-08-10SH03Purchase of own shares
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-04AUDAUDITOR'S RESIGNATION
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LESLIE SALMON
2022-07-29SH06Cancellation of shares. Statement of capital on 2022-06-17 GBP 72,150,926.50
2022-07-29SH03Purchase of own shares
2022-07-15SH06Cancellation of shares. Statement of capital on 2022-06-10 GBP 72,275,455.75
2022-07-15SH03Purchase of own shares
2022-06-22Cancellation of shares. Statement of capital on 2022-05-13 GBP 72,551,213.25
2022-06-22Cancellation of shares. Statement of capital on 2022-05-12 GBP 72,568,645.75
2022-06-22Cancellation of shares. Statement of capital on 2022-05-11 GBP 72,615,988.75
2022-06-22Cancellation of shares. Statement of capital on 2022-05-09 GBP 72,625,257.75
2022-06-22Cancellation of shares. Statement of capital on 2022-05-10 GBP 72,601,291.75
2022-06-21Purchase of own shares
2022-06-20Cancellation of shares. Statement of capital on 2022-05-04 GBP 72,687,324.75
2022-06-20Purchase of own shares
2022-06-20Cancellation of shares. Statement of capital on 2022-05-03 GBP 72,707,568.00
2022-06-20Cancellation of shares. Statement of capital on 2022-05-06 GBP 72,649,973.25
2022-06-20Cancellation of shares. Statement of capital on 2022-05-05 GBP 72,664,248.75
2022-05-03Cancellation of shares. Statement of capital on 2022-03-24 GBP 73,329,858.00
2022-05-03Cancellation of shares. Statement of capital on 2022-03-22 GBP 73,357,438.00
2022-05-03Cancellation of shares. Statement of capital on 2022-03-23 GBP 73,341,686.75
2022-05-03Cancellation of shares. Statement of capital on 2022-03-21 GBP 73,386,879.75
2022-05-03Cancellation of shares. Statement of capital on 2022-03-25 GBP 73,312,644.25
2022-05-03Purchase of own shares
2021-12-16Interim accounts made up to 2021-10-31
2021-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-07-15SH0112/07/21 STATEMENT OF CAPITAL GBP 73473889.75
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-09AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2020-12-15CH01Director's details changed for David John Fineberg on 2020-12-11
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-02SH0122/07/20 STATEMENT OF CAPITAL GBP 73298889.75
2020-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-06-19SH0117/09/19 STATEMENT OF CAPITAL GBP 72898889.75
2020-03-10AP03Appointment of Mr Patrick Wolfe Davis as company secretary on 2020-02-27
2020-03-10TM02Termination of appointment of Jonathan Bradshaw on 2020-02-27
2019-11-13AP01DIRECTOR APPOINTED MATTHEW DAVID LEWIS
2019-11-11AP01DIRECTOR APPOINTED MR EUAN WILLIAM MARSHALL
2019-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JEFFREY FOLEY
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-02-19SH0108/02/19 STATEMENT OF CAPITAL GBP 72892446.5
2018-08-16RES13SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 26/07/2018
2018-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 72871610
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 72871610
2018-02-13SH0112/02/18 STATEMENT OF CAPITAL GBP 72871610
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WAUGH
2017-10-19AP01DIRECTOR APPOINTED MR PAUL PHILIP WAINSCOTT
2017-10-16AP01DIRECTOR APPOINTED MRS CLARE LESLIE SALMON
2017-09-29AP01DIRECTOR APPOINTED MRS SARAH LUCY ING
2017-08-17RES13NOTICE OF MEETINGS 27/07/2017
2017-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCAIG
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT WOLSTENHOLME
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 72645511.25
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 72645511.25
2017-02-21SH0113/02/17 STATEMENT OF CAPITAL GBP 72645511.25
2017-02-21SH0109/02/17 STATEMENT OF CAPITAL GBP 72638296
2016-09-26RES13COMPANY BUSINESS 07/09/2016
2016-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of authority to purchase own shares out of capital
  • Resolutions
2016-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-09-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-01CH01Director's details changed for James Stuart Richards on 2016-07-29
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JEFFREY FOLEY / 13/07/2016
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 72600324.25
2016-07-05AR0105/06/16 NO MEMBER LIST
2016-07-04AD02SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2016-07-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-07-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-07-04AD02SAIL ADDRESS CREATED
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW CRUDDAS / 13/08/2010
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW CRUDDAS / 13/08/2010
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CRUDDAS / 13/08/2010
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CRUDDAS / 13/08/2010
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 709386324.25
2016-02-23SH0110/02/16 STATEMENT OF CAPITAL GBP 709386324.25
2016-02-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-23RES01ADOPT ARTICLES 04/02/2016
2015-12-16AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG
2015-12-16AP01DIRECTOR APPOINTED MRS MANJIT WOLSTENHOLME
2015-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-31ANNOTATIONReplacement
2015-07-31ANNOTATIONReplaced
2015-07-30AR0105/06/15 FULL LIST AMEND
2015-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 70693158.25
2015-06-24AR0105/06/15 FULL LIST
2015-04-28AP01DIRECTOR APPOINTED JAMES STUART RICHARDS
2014-10-16MEM/ARTSARTICLES OF ASSOCIATION
2014-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-16RES01ALTER ARTICLES 24/09/2014
2014-10-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 70693737
2014-06-19AR0105/06/14 FULL LIST
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JEFFREY FOLEY / 22/05/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINEBERG / 22/05/2014
2014-01-06AP01DIRECTOR APPOINTED DAVID JOHN FINEBERG
2013-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-09RES12VARYING SHARE RIGHTS AND NAMES
2013-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-08AP01DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2013-07-03AR0103/06/13 FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARDS
2012-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-12RES12VARYING SHARE RIGHTS AND NAMES
2012-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-12RES12VARYING SHARE RIGHTS AND NAMES
2012-10-12RES13POLITICAL DONATIONS, ACCTS RECEIVED, AUDITORS RE-APP,DIRS PAY 27/09/2012
2012-10-12RES12VARYING SHARE RIGHTS AND NAMES
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-28AR0103/06/12 FULL LIST
2012-05-09AP03SECRETARY APPOINTED JONATHAN BRADSHAW
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMONDS
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LESLIE SYMONDS / 16/10/2010
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WAUGH / 16/10/2010
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID JACKSON / 16/10/2010
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN RICHARDS / 16/10/2010
2011-10-11RES12VARYING SHARE RIGHTS AND NAMES
2011-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEREM OZELLI
2011-07-01AR0103/06/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ASIF ADATIA
2010-11-16AP01DIRECTOR APPOINTED DAVID JONATHAN BENNETT
2010-10-14AP01DIRECTOR APPOINTED KEREM OZELLI
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07RES13CONVERT ORD SHARES TO DEFERRED SHARES 30/09/2010
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 66 PRESCOT STREET LONDON E1 8HG
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM, 66 PRESCOT STREET, LONDON, E1 8HG
2010-07-06AR0103/06/10 FULL LIST
2009-12-04AP01DIRECTOR APPOINTED ASIF ADATIA
2009-11-09AUDAUDITOR'S RESIGNATION
2009-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-07RES12VARYING SHARE RIGHTS AND NAMES
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-3188(2)AD 22/07/09 GBP SI 26689872@0.25=6672468 GBP IC 64021269/70693737
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES BOOMAARS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES PETTIGREW
2009-06-26363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CRUDDAS / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARDS / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WAUGH / 17/04/2009
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM SYMONDS / 17/04/2009
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY FARZIM NAZARI
2009-03-12288aSECRETARY APPOINTED GRAHAM LESLIE SYMONDS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID TREW
2008-10-08RES01ADOPT ARTICLES 18/09/2008
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN ERSSER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER HYNES
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY LANGHAM
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-23288aDIRECTOR APPOINTED SIMON WAUGH LOGGED FORM
2008-07-17288aDIRECTOR APPOINTED SIMON WAUGH
2008-07-01363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CMC MARKETS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMC MARKETS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMC MARKETS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CMC MARKETS PLC

Intangible Assets
Patents
We have not found any records of CMC MARKETS PLC registering or being granted any patents
Domain Names

CMC MARKETS PLC owns 60 domain names.Showing the first 50 domains

blueindexmarkets.co.uk   cantostrader.co.uk   cmcmarkets.co.uk   cmcmarketsplc.co.uk   cmcmoneymarkets.co.uk   cmcpartner.co.uk   cmcpartners.co.uk   cmcplc.co.uk   cmcspreadbet.co.uk   cmcspreadbetplc.co.uk   cmcspreads.co.uk   cmctrading.co.uk   client2client.co.uk   cityamtrading.co.uk   cmc-forex.co.uk   cmccfd.co.uk   cmccfds.co.uk   cmcforex.co.uk   cmchelp.co.uk   cmchelpdesk.co.uk   cmcindex.co.uk   eshares.co.uk   equibet.co.uk   equibets.co.uk   heavytrader.co.uk   hbcfds.co.uk   ilovespreadbetting.co.uk   information-internet.co.uk   informationinternet.co.uk   info-internet.co.uk   jarvisspreadbetting.co.uk   sipptrader.co.uk   sipp-trader.co.uk   thetradingplatform.co.uk   uk-share-prices.co.uk   accesscfd.co.uk   accesscfds.co.uk   centralspreads.co.uk   cfdonlinetrader.co.uk   deal4free.co.uk   investorsipp.co.uk   investingmoney.co.uk   investor-advice.co.uk   investor-awards.co.uk   investor-guides.co.uk   investorawards.co.uk   investorguides.co.uk   myhedgefund.co.uk   mycmc.co.uk   petercruddas.co.uk  

Trademarks
We have not found any records of CMC MARKETS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMC MARKETS PLC. 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 (64999 - Financial intermediation not elsewhere classified) as CMC MARKETS PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CMC MARKETS PLC 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.
Import/Export of Goods
Goods imported/exported by CMC MARKETS PLC
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-10-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-01-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-12-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0185258030Digital cameras
2010-06-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-06-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMC MARKETS PLC 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 CMC MARKETS PLC 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.