CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

CME TECHNOLOGY AND SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCME TECHNOLOGY AND SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI610336
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CME TECHNOLOGY AND SUPPORT SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CME TECHNOLOGY AND SUPPORT SERVICES LIMITED located?

    Registered Office Address
    25 Great Victoria Street
    BT2 7AQ Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of CME TECHNOLOGY AND SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONT END TECHNOLOGY SERVICES LIMITEDDec 12, 2011Dec 12, 2011

    What are the latest accounts for CME TECHNOLOGY AND SUPPORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CME TECHNOLOGY AND SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for CME TECHNOLOGY AND SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Joseph Bodnum as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Appointment of Serge Robitaille Marston as a director on Oct 03, 2024

    2 pagesAP01

    Appointment of Derek Warren as a director on Oct 03, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Termination of appointment of Michel Everaert as a director on Apr 03, 2024

    1 pagesTM01

    Confirmation statement made on Dec 12, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr Andrew John Connolly as a director on Jul 20, 2023

    2 pagesAP01

    Appointment of Miss Sarah Giffen as a secretary on Feb 09, 2023

    2 pagesAP03

    Appointment of Mr David James Muddiman as a secretary on Feb 09, 2023

    2 pagesAP03

    Termination of appointment of Adrienne Hilary Seaman as a secretary on Feb 09, 2023

    1 pagesTM02

    Confirmation statement made on Dec 12, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Feb 07, 2023

    • Capital: GBP 787,092
    5 pagesSH19

    Termination of appointment of William Frederick Knottenbelt as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Michel Everaert as a director on Dec 12, 2022

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Nov 02, 2022

    • Capital: USD 1,000,000.00
    6 pagesSH19
    Annotations
    DateAnnotation
    Feb 07, 2023Clarification A SECOND FILED SH19 WAS REGISTERED ON 07/02/2023

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Who are the officers of CME TECHNOLOGY AND SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFFEN, Sarah
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Secretary
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    305702320001
    MUDDIMAN, David James
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Secretary
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    305702330001
    CONNOLLY, Andrew John
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Northern IrelandBritish311789600001
    CUTINHO, Sunil Kiran
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    United StatesAmerican296859570001
    MARSTON, Serge Robitaille
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    United KingdomBritish327890390001
    SEAMAN, Adrienne Hilary
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    EnglandBritish177423080002
    WARREN, Derek
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Northern IrelandBritish327891840001
    SEAMAN, Adrienne Hilary
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Secretary
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    206533200001
    BODNUM, Richard Joseph
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    United StatesAmerican261217990001
    CRONIN, Kathleen Marie
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    United StatesAmerican165744760001
    EVERAERT, Michel
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    United KingdomBelgian154070450001
    GANNON, Patrick Thomas
    South Wacker
    IL 6 060 Chicago
    20
    Illinois
    Usa
    Director
    South Wacker
    IL 6 060 Chicago
    20
    Illinois
    Usa
    United States Of AmericaAmerican165226880001
    KNOTTENBELT, William Frederick
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    United KingdomBritish133292870001
    KOMETER, Kevin Dean
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    25
    Northern Ireland
    United StatesAmerican159986060001
    PARISI, James Elmer
    Great Victoria Street
    BT2 7AQ Belfast
    17 - 25
    Northern Ireland
    Director
    Great Victoria Street
    BT2 7AQ Belfast
    17 - 25
    Northern Ireland
    United States Of AmericaAmerican165744670001
    RAY, Robert Dennis
    Great Victoria Street 17-25
    BT2 7QG Belfast
    Millennium House 5th Floor
    Northern Ireland
    Director
    Great Victoria Street 17-25
    BT2 7QG Belfast
    Millennium House 5th Floor
    Northern Ireland
    EnglandBritish138687360002

    Who are the persons with significant control of CME TECHNOLOGY AND SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Duval Square
    E1 6PW London
    London Fruit & Wool Exchange
    England
    Apr 06, 2016
    1 Duval Square
    E1 6PW London
    London Fruit & Wool Exchange
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08508685
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0