CMC MARKETS UK PLC
LONDON CMC GROUP PLC CURRENCY MANAGEMENT CORPORATION PLC

Hellopages » City of London » City of London » EC3A 7BX

Company number 02448409
Status Active
Incorporation Date 1 December 1989
Company Type Public Limited Company
Address 133 HOUNDSDITCH, LONDON, EC3A 7BX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Grant Jeffrey Foley on 13 July 2016. The most likely internet sites of CMC MARKETS UK PLC are www.cmcmarketsuk.co.uk, and www.cmc-markets-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmc Markets Uk Plc is a Public Limited Company. The company registration number is 02448409. Cmc Markets Uk Plc has been working since 01 December 1989. The present status of the company is Active. The registered address of Cmc Markets Uk Plc is 133 Houndsditch London Ec3a 7bx. . BRADSHAW, Jonathan is a Secretary of the company. CRUDDAS, Peter Andrew is a Director of the company. FINEBERG, David John is a Director of the company. FOLEY, Grant Jeffrey is a Director of the company. Secretary CARMODY, Gary has been resigned. Secretary GREENWOOD, Thomas has been resigned. Secretary NAZARI, Farzim has been resigned. Secretary PABARI, Ajay has been resigned. Secretary SYMONDS, Graham Leslie has been resigned. Director ADATIA, Asif has been resigned. Director BICKNELL, Barry Michael has been resigned. Director BRADBURY, John Richard has been resigned. Director DRAPAC, Goran has been resigned. Director ERSSER, John Frederick has been resigned. Director GILES, Amanda Jane has been resigned. Director GREENWOOD, Thomas has been resigned. Director HYNES, Roger Niall Alan has been resigned. Director JACKSON, John David has been resigned. Director KERR, Nigel has been resigned. Director LANGHAM, Geoffrey John has been resigned. Director MOSS, Nicholas James has been resigned. Director PABARI, Ajay has been resigned. Director PETTIGREW, James Neilson has been resigned. Director REICHELT, Mark has been resigned. Director RICHARDS, Douglas John has been resigned. Director SPENCER, Paul has been resigned. Director STARKEY, Torben has been resigned. Director TREW, David Laclan Meacle has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BRADSHAW, Jonathan
Appointed Date: 01 May 2012

Director

Director
FINEBERG, David John
Appointed Date: 01 August 2013
46 years old

Director
FOLEY, Grant Jeffrey
Appointed Date: 01 August 2013
52 years old

Resigned Directors

Secretary
CARMODY, Gary
Resigned: 16 October 1997
Appointed Date: 07 August 1997

Secretary
GREENWOOD, Thomas
Resigned: 07 August 1997

Secretary
NAZARI, Farzim
Resigned: 16 March 2009
Appointed Date: 25 June 2001

Secretary
PABARI, Ajay
Resigned: 25 June 2001
Appointed Date: 16 October 1997

Secretary
SYMONDS, Graham Leslie
Resigned: 30 April 2012
Appointed Date: 16 March 2009

Director
ADATIA, Asif
Resigned: 14 March 2011
Appointed Date: 01 March 2010
57 years old

Director
BICKNELL, Barry Michael
Resigned: 27 July 2007
Appointed Date: 01 September 2005
57 years old

Director
BRADBURY, John Richard
Resigned: 21 December 2001
Appointed Date: 01 January 1999
67 years old

Director
DRAPAC, Goran
Resigned: 21 March 2003
Appointed Date: 20 July 2002
70 years old

Director
ERSSER, John Frederick
Resigned: 09 September 2008
Appointed Date: 02 April 2001
58 years old

Director
GILES, Amanda Jane
Resigned: 10 January 2003
Appointed Date: 02 April 2001
53 years old

Director
GREENWOOD, Thomas
Resigned: 07 August 1997
98 years old

Director
HYNES, Roger Niall Alan
Resigned: 05 September 2008
Appointed Date: 01 January 1999
52 years old

Director
JACKSON, John David
Resigned: 11 January 2008
Appointed Date: 07 April 2005
71 years old

Director
KERR, Nigel
Resigned: 22 September 2000
Appointed Date: 09 December 1999
60 years old

Director
LANGHAM, Geoffrey John
Resigned: 15 September 2008
Appointed Date: 01 September 2005
53 years old

Director
MOSS, Nicholas James
Resigned: 31 January 2013
Appointed Date: 01 March 2010
59 years old

Director
PABARI, Ajay
Resigned: 07 April 2004
Appointed Date: 23 April 1992
65 years old

Director
PETTIGREW, James Neilson
Resigned: 01 July 2009
Appointed Date: 05 June 2006
67 years old

Director
REICHELT, Mark
Resigned: 17 October 1997
Appointed Date: 01 August 1996
61 years old

Director
RICHARDS, Douglas John
Resigned: 27 March 2013
Appointed Date: 01 October 2007
57 years old

Director
SPENCER, Paul
Resigned: 28 February 2007
Appointed Date: 05 May 2006
75 years old

Director
STARKEY, Torben
Resigned: 02 December 2013
Appointed Date: 19 October 2012
54 years old

Director
TREW, David Laclan Meacle
Resigned: 28 November 2008
Appointed Date: 02 April 2001
53 years old

Persons With Significant Control

Cmc Markets Uk Holdings Limited
Notified on: 3 June 2016
Nature of control: Ownership of shares – 75% or more

CMC MARKETS UK PLC Events

04 Nov 2016
Confirmation statement made on 18 October 2016 with updates
23 Sep 2016
Full accounts made up to 31 March 2016
21 Jul 2016
Director's details changed for Mr Grant Jeffrey Foley on 13 July 2016
28 Jun 2016
Registration of charge 024484090008, created on 27 June 2016
28 Jun 2016
Registration of charge 024484090009, created on 27 June 2016
...
... and 202 more events
26 Feb 1991
Registered office changed on 26/02/91 from: bundoran cottage vicarage lane laleham, staines middlesex, TW18 1VE

03 Oct 1990
Ad 25/06/90--------- £ si 9900@1=9900 £ ic 100/10000
08 Aug 1990
Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100
06 Dec 1989
Secretary resigned

01 Dec 1989
Incorporation

CMC MARKETS UK PLC Charges

27 June 2016
Charge code 0244 8409 0009
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: All the company's present and future intellectual property…
27 June 2016
Charge code 0244 8409 0008
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains floating charge…
25 June 2013
Charge code 0244 8409 0007
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0244 8409 0006
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
27 March 2013
Charge over account
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge, the account being account no…
14 December 2010
Floating charge
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: With full title guarantee by way of first floating charge…
21 October 2010
Charge of deposit
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
16 December 2009
Floating charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floating charge its undertaking and all assets both…
8 February 1993
Deposit agreement
Delivered: 17 February 1993
Status: Satisfied on 6 May 1994
Persons entitled: Lloyds Bank PLC
Description: All the company's right to the repayment of the deposit…