CMC SPREADBET PLC
LONDON EQUIBET.COM LIMITED CLIENT2CLIENT.COM LIMITED CMC FUTURES LIMITED

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

Company number 02589529
Status Active
Incorporation Date 7 March 1991
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 one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 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 SPREADBET PLC are www.cmcspreadbet.co.uk, and www.cmc-spreadbet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven 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 Spreadbet Plc is a Public Limited Company. The company registration number is 02589529. Cmc Spreadbet Plc has been working since 07 March 1991. The present status of the company is Active. The registered address of Cmc Spreadbet 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. MACKLIN, Matthew Thomas is a Director of the company. NIEBANK, Greg Andrew is a Director of the company. Secretary CARMODY, Gary has been resigned. Secretary GREENWOOD, Thomas has been resigned. Nominee Secretary MBC SECRETARIES LIMITED 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 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 LANGHAM, Geoffrey John has been resigned. Nominee Director MBC NOMINEES LIMITED 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 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
CRUDDAS, Peter Andrew
Appointed Date: 19 March 1991
72 years old

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

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

Director
MACKLIN, Matthew Thomas
Appointed Date: 30 March 2015
46 years old

Director
NIEBANK, Greg Andrew
Appointed Date: 30 March 2015
49 years old

Resigned Directors

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

Secretary
GREENWOOD, Thomas
Resigned: 07 August 1997
Appointed Date: 19 March 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 19 March 1991
Appointed Date: 07 March 1991

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: 30 March 2006
57 years old

Director
BRADBURY, John Richard
Resigned: 21 December 2001
Appointed Date: 27 April 2001
67 years old

Director
ERSSER, John Frederick
Resigned: 09 September 2008
Appointed Date: 27 April 2001
58 years old

Director
GILES, Amanda Jane
Resigned: 10 January 2003
Appointed Date: 27 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: 27 April 2001
52 years old

Director
LANGHAM, Geoffrey John
Resigned: 15 September 2008
Appointed Date: 11 January 2008
53 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 19 March 1991
Appointed Date: 07 March 1991

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: 01 November 2007
67 years old

Director
REICHELT, Mark
Resigned: 17 October 1997
Appointed Date: 07 August 1997
61 years old

Director
RICHARDS, Douglas John
Resigned: 27 March 2013
Appointed Date: 01 October 2007
57 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: 27 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 SPREADBET PLC Events

13 Mar 2017
Confirmation statement made on 7 March 2017 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 025895290004, created on 27 June 2016
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 350,000

...
... and 149 more events
09 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Mar 1991
Registered office changed on 28/03/91 from: classic house 174-180 old street london EC1V 9BP

27 Mar 1991
Company name changed speed 1239 LIMITED\certificate issued on 28/03/91
07 Mar 1991
Certificate of incorporation
07 Mar 1991
Incorporation

CMC SPREADBET PLC Charges

27 June 2016
Charge code 0258 9529 0004
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 0258 9529 0003
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…
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…
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…