CIBC WORLD MARKETS LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Déclaration de confirmation
  • Dépôts
  • Dirigeants
  • Déclarations des personnes ayant un contrôle significatif
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéCIBC WORLD MARKETS LIMITED
    Statut de la sociétéLiquidation
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02733036
    JuridictionAngleterre/Pays de Galles
    Date de création

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de CIBC WORLD MARKETS LIMITED ?

    • Banques (64191) / Activités financières et d'assurance

    Où se situe CIBC WORLD MARKETS LIMITED ?

    Adresse du siège social
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de CIBC WORLD MARKETS LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    CIBC WORLD MARKETS PLC28 avr. 199928 avr. 1999
    CIBC WOOD GUNDY PLC24 nov. 199524 nov. 1995
    CIBC BANK PLC02 nov. 199202 nov. 1992
    STOCKCAPITAL PUBLIC LIMITED COMPANY21 juil. 199221 juil. 1992

    Quels sont les derniers comptes de CIBC WORLD MARKETS LIMITED ?

    En retardOui
    Prochains comptes
    Fin de la prochaine période comptable le31 oct. 2021
    Date d'échéance des prochains comptes31 juil. 2022
    Derniers comptes
    Derniers comptes arrêtés au31 oct. 2020

    Quel est le statut de la dernière déclaration de confirmation pour CIBC WORLD MARKETS LIMITED ?

    En retardOui
    Dernière déclaration de confirmation établie jusqu'au27 oct. 2021
    Date d'échéance de la prochaine déclaration de confirmation10 nov. 2021
    Dernière déclaration de confirmation
    Prochaine déclaration de confirmation établie jusqu'au27 oct. 2020
    En retardOui

    Quels sont les derniers dépôts pour CIBC WORLD MARKETS LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Déclaration des reçus et paiements des liquidateurs jusqu'à 03 févr. 2025

    21 pagesLIQ03

    Déclaration des reçus et paiements des liquidateurs jusqu'à 03 févr. 2024

    23 pagesLIQ03

    Déclaration des reçus et paiements des liquidateurs jusqu'à 03 févr. 2023

    24 pagesLIQ03

    Nomination d'un liquidateur volontaire

    3 pages600

    Révocation du liquidateur par ordonnance du tribunal

    104 pagesLIQ10

    Changement d'adresse du siège social de 10 Fleet Place London EC4M 7QS à 10 Fleet Place London EC4M 7RB le 04 juil. 2022

    2 pagesAD01

    Déclaration des reçus et paiements des liquidateurs jusqu'à 03 févr. 2022

    12 pagesLIQ03

    Changement d'adresse du siège social de 15 Canada Square London E14 5GL à 10 Fleet Place London EC4M 7QS le 14 déc. 2021

    2 pagesAD01

    Nomination d'un liquidateur volontaire

    42 pages600

    Démission d'un liquidateur

    3 pagesLIQ06

    Deuxième dépôt pour la nomination de Mr Wayne Lee en tant qu'administrateur

    6 pagesRP04AP01

    Déclaration de solvabilité

    7 pagesLIQ01

    Changement d'adresse du siège social de 150 Cheapside London EC2V 6ET à 15 Canada Square London E14 5GL le 18 févr. 2021

    2 pagesAD01

    Cessation de la nomination de Carla Craig en tant que secrétaire le 04 févr. 2021

    2 pagesTM02

    Nomination d'un liquidateur volontaire

    3 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 04 févr. 2021

    LRESSP

    Cessation de la nomination de Marshall Charles Bailey en tant que directeur le 31 déc. 2020

    1 pagesTM01

    Comptes annuels établis au 31 oct. 2020

    117 pagesAA

    Satisfaction de la charge 14 en totalité

    2 pagesMR04

    Satisfaction de la charge 15 en totalité

    2 pagesMR04

    Satisfaction de la charge 13 en totalité

    2 pagesMR04

    Satisfaction de la charge 9 en totalité

    1 pagesMR04

    Satisfaction de la charge 2 en totalité

    2 pagesMR04

    Satisfaction de la charge 3 en totalité

    2 pagesMR04

    Déclaration de confirmation établie le 27 oct. 2020 avec mises à jour

    5 pagesCS01

    Qui sont les dirigeants de CIBC WORLD MARKETS LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    ATKINSON, Paul David
    Fleet Place
    EC4M 7RB London
    10
    Administrateur
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish193722190001
    CLIMO, Donald Christopher Bryce
    Fleet Place
    EC4M 7RB London
    10
    Administrateur
    Fleet Place
    EC4M 7RB London
    10
    CanadaCanadian241500930001
    FOREMAN-PURVES, Meghan Alice
    Cheapside
    EC2V 6ET London
    150
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    United KingdomBritish,Australian260945620002
    LEE, Wayne
    Cheapside
    EC2V 6ET London
    150
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    United KingdomCanadian250441360001
    AUSTIN, David Richard
    5 Widford Hill
    Widford
    SG12 8SW Ware
    Hertfordshire
    Secrétaire
    5 Widford Hill
    Widford
    SG12 8SW Ware
    Hertfordshire
    British56913080001
    BASHFORTH, Jonathan Howie
    Cheapside
    EC2V 6ET London
    150
    England
    Secrétaire
    Cheapside
    EC2V 6ET London
    150
    England
    164968080001
    CRAIG, Carla
    Cheapside
    EC2V 6ET London
    150
    Secrétaire
    Cheapside
    EC2V 6ET London
    150
    256435170001
    HOURIGAN, Louise Frances
    Cheapside
    EC2V 6ET London
    150
    Secrétaire
    Cheapside
    EC2V 6ET London
    150
    203782990001
    PURVES, Meghan
    Cheapside
    EC2V 6ET London
    150
    Secrétaire
    Cheapside
    EC2V 6ET London
    150
    214607900001
    SCOTT, Angus George James
    Cheapside
    EC2V 6ET London
    150
    England
    Secrétaire
    Cheapside
    EC2V 6ET London
    150
    England
    British74173430002
    SORRELL, David John
    12 Ruskin Road
    DA17 5BB Belvedere
    Kent
    Secrétaire
    12 Ruskin Road
    DA17 5BB Belvedere
    Kent
    British7749400001
    TANNA, Shashi
    16 Southfield Way
    AL4 9JJ St Albans
    Hertfordshire
    Secrétaire
    16 Southfield Way
    AL4 9JJ St Albans
    Hertfordshire
    Uk1515730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Secrétaire désigné
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTIN, David Richard
    5 Widford Hill
    Widford
    SG12 8SW Ware
    Hertfordshire
    Administrateur
    5 Widford Hill
    Widford
    SG12 8SW Ware
    Hertfordshire
    British56913080001
    BAILEY, Marshall Charles
    Cheapside
    EC2V 6ET London
    150
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    United KingdomBritish187892510002
    BUCKLEY, David
    Cheapside
    EC2V 6ET London
    150
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    United KingdomBritish214028790001
    COHEN, Graham John
    48 Melody Road
    Wandsworth
    SW18 2QF London
    Administrateur
    48 Melody Road
    Wandsworth
    SW18 2QF London
    UkAustralian42403580001
    CORNFORD, Michael
    Hunsdonbury
    Hunsdon
    SG12 8PW Ware
    Hertfordshire
    Administrateur
    Hunsdonbury
    Hunsdon
    SG12 8PW Ware
    Hertfordshire
    British43733590001
    CRADDOCK, Geoffrey James
    Stepping Stone Lane
    CT 06830 Greenwich
    11
    Connecticut
    Usa
    Administrateur
    Stepping Stone Lane
    CT 06830 Greenwich
    11
    Connecticut
    Usa
    Dual Uk/Us128677580001
    DE GIORGIO-MILLER, Joseph
    Cheapside
    EC2V 6ET London
    150
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish104947380002
    DENHAM, Gillian Helen
    42 Ferncroft Avenue
    Hampstead
    NW3 7PE London
    Administrateur
    42 Ferncroft Avenue
    Hampstead
    NW3 7PE London
    Canadian45518860001
    DENHAM, Gillian Helen
    42 Ferncroft Avenue
    Hampstead
    NW3 7PE London
    Administrateur
    42 Ferncroft Avenue
    Hampstead
    NW3 7PE London
    Canadian45518860001
    DLUGAN, Dennis
    21 Overlea Blvd
    Unit 1703
    M4H 1P2 Toronto
    Ontaria
    Canada
    Administrateur
    21 Overlea Blvd
    Unit 1703
    M4H 1P2 Toronto
    Ontaria
    Canada
    Canadian86374670001
    DODIG, Edward
    Cheapside
    EC2V 6ET London
    150
    England
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    England
    United KingdomCanadian163882730001
    DORAN, John
    2270 Saxony Court
    FOREIGN Mississauga
    Ontario L5h 4b5
    Canada
    Administrateur
    2270 Saxony Court
    FOREIGN Mississauga
    Ontario L5h 4b5
    Canada
    Canadian18251240001
    ELLEN, Simon Tudor
    Sbj Ltd
    100 Whitechapel Road
    E1 1JG London
    Administrateur
    Sbj Ltd
    100 Whitechapel Road
    E1 1JG London
    United KingdomBritish111926600001
    FERGUSON, Daniel Stanley
    Four Winds Old Avenue
    KT13 0QB Weybridge
    Surrey
    Administrateur
    Four Winds Old Avenue
    KT13 0QB Weybridge
    Surrey
    Canadian17148400002
    GERBER, Chuck
    Cheapside
    EC2V 6ET London
    150
    England
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    England
    UsaUsa152590660001
    HAYES, Derek Cumberland
    287 Erskine Avenue
    Toronto
    M4P 1Z6 Ontario
    Canada
    Administrateur
    287 Erskine Avenue
    Toronto
    M4P 1Z6 Ontario
    Canada
    Canadian45821740001
    HOURIGAN, Louise Frances
    Cheapside
    EC2V 6ET London
    150
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    United KingdomBritish191119100001
    HUGHES, Simon Philip Griffith
    52 Ringmer Avenue
    SW6 5LW London
    Administrateur
    52 Ringmer Avenue
    SW6 5LW London
    United KingdomBritish100548100001
    INSKIP, Cliff
    Ballards Mead Ballards Lane
    Limpsfield
    RH8 0SN Oxted
    Surrey
    Administrateur
    Ballards Mead Ballards Lane
    Limpsfield
    RH8 0SN Oxted
    Surrey
    Canadian31785020001
    KELLY, Tom
    Cheapside
    EC2V 6ET London
    150
    England
    Administrateur
    Cheapside
    EC2V 6ET London
    150
    England
    IrelandIrish165532010001
    KENYON, Andrew Graham
    Suite 503
    50 Old Mill Road
    Oakville
    L6j 7w1
    Canada
    Administrateur
    Suite 503
    50 Old Mill Road
    Oakville
    L6j 7w1
    Canada
    Canadian70849700002
    KILGOUR, Peter Kenneth
    78 Thorncrest Road
    Toronto
    Ontario
    M9a 1s9
    Canada
    Administrateur
    78 Thorncrest Road
    Toronto
    Ontario
    M9a 1s9
    Canada
    Canadian122850930001

    Quelles sont les dernières déclarations sur les personnes ayant un contrôle significatif pour CIBC WORLD MARKETS LIMITED ?

    Déclarations des personnes ayant un contrôle significatif
    Notifié leCessé leDéclaration
    27 oct. 2016La société sait ou a des raisons de croire qu'aucune personne enregistrable ou entité juridique pertinente enregistrable n'est liée à la société.

    CIBC WORLD MARKETS LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    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 noteholder
    Créé le 01 oct. 1999
    Livré le 19 oct. 1999
    Totalement satisfaite
    Montant garanti
    All the company's rights,title and interest in and to the underlying asset (as defined in the note) (including all rights in respect thereof or relating thereto (whether or not against third parties)) as security for all the monies and other liabilities payable or owing by the company under the note,
    Brèves mentions
    All rights,title and interest in and to the underlying asset,as defined. See the mortgage charge document for full details.
    Personnes ayant droit
    • R + V Lebensversicherung Ag
    Transactions
    • 19 oct. 1999Enregistrement d'une charge (395)
    • 31 déc. 2020Satisfaction d'une charge (MR04)
    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 noteholder
    Créé le 01 oct. 1999
    Livré le 19 oct. 1999
    Totalement satisfaite
    Montant garanti
    All the company's rights,title and interest in and to the underlying asset (as defined in the note) (including all rights in respect thereof or relating thereto (whether or not against third parties)) as security for all the monies and other liabilities payable or owing by the company under the note,
    Brèves mentions
    All rights,title and interest in and to the underlying asset (as defined). See the mortgage charge document for full details.
    Personnes ayant droit
    • R + V Lebensversicherung Ag
    Transactions
    • 19 oct. 1999Enregistrement d'une charge (395)
    • 31 déc. 2020Satisfaction d'une charge (MR04)
    A registered definitive note (the "note")
    Créé le 22 sept. 1999
    Livré le 13 oct. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the note
    Brèves mentions
    First fixed security in favour of the noteholder all the company's right title and interest in and to the underlying assets (as defined). See the mortgage charge document for full details.
    Personnes ayant droit
    • R & V Lebensversicherung Ag
    Transactions
    • 13 oct. 1999Enregistrement d'une charge (395)
    • 09 févr. 2011Déclaration que tout ou partie de la propriété grevée a été libérée (MG04)
    • 31 déc. 2020Satisfaction d'une charge (MR04)
    Charge over securities
    Créé le 30 sept. 1998
    Livré le 08 oct. 1998
    Totalement satisfaite
    Montant garanti
    All present and future obligations and liabilities of the company to the chargee (the bank) arising out of transactions between the bank and the company in connection with the cgo and all monies due under the charge
    Brèves mentions
    All eligible stock held by or on behalf of or for the account of the company in the cgo and all and any property rights or interests of the company in or rights of the company to eligible stock in the cgo. See the mortgage charge document for full details.
    Personnes ayant droit
    • Midland Bank PLC
    Transactions
    • 08 oct. 1998Enregistrement d'une charge (395)
    • 30 juil. 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge and assignment
    Créé le 31 juil. 1998
    Livré le 13 août 1998
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the agreement or under the structured notes (as defined in the charge)
    Brèves mentions
    All the company's right title and interest in and to the principal protected notes and in and to the guaranty. See the mortgage charge document for full details.
    Personnes ayant droit
    • Alternative Management Company S.A.(On Behalf of Alternative Leadership Fund Innovation)
    Transactions
    • 13 août 1998Enregistrement d'une charge (395)
    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)
    Créé le 13 mars 1998
    Livré le 25 mars 1998
    Totalement satisfaite
    Montant garanti
    All the moneys and other liabilities payable or owing by the company under the note
    Brèves mentions
    All the company's rights title and interest in and to the swap transaction including the benefit of the security therefor over the underlying assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutscher Ring Versicherungen
    Transactions
    • 25 mars 1998Enregistrement d'une charge (395)
    • 18 août 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Trust deed
    Créé le 06 févr. 1998
    Livré le 25 févr. 1998
    Totalement satisfaite
    Montant garanti
    The dem 50,000,000 floating rate secured notes due 2005 pursuant to which the company with full title guarantee has in the trust deed assigned by way of security in favour of the trustee (I) all the company's rights,title and interest in and to the swap transaction (as defined in the trust deed) (including the benefit of the security therefore over the underlying assets (as defined in the trust deed) and (ii) all the company's rights ,title and interest in and to the custody agreement (as defined in the trust deed) and the obligations of the custodian (as define in the trust deed) represented thereby as security for all the moneys and other liabilities payable or owing by the company under the trust deed
    Brèves mentions
    All its rights title and interest in and to the swap transaction (as defined) the custody agreement (as defined). See the mortgage charge document for full details.
    Personnes ayant droit
    • Cibc Mellon Trust Company(As Trustee)
    Transactions
    • 25 févr. 1998Enregistrement d'une charge (395)
    • 30 déc. 2020Satisfaction d'une charge (MR04)
    A registered definitive note (the "note")
    Créé le 01 déc. 1997
    Livré le 08 déc. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the note (as defined)
    Brèves mentions
    All the company's rights, title and interest in and to the swap transaction (as defined) (including the benefit of the security therfor over the underlying assets (as defined in the schedule)).
    Personnes ayant droit
    • R+V Lebensverischerung Ag
    Transactions
    • 08 déc. 1997Enregistrement d'une charge (395)
    • 15 oct. 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Declaration of pledge of securities and claims to guarantor by the pledgor accepted by cedel bank on behalf of the guarantor
    Créé le 25 nov. 1997
    Livré le 04 déc. 1997
    En cours
    Montant garanti
    All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules)
    Brèves mentions
    All present and future securities, bonds, notes, certificates of deposit, instruments or rights representing property rights or claims (including a right not represented by a writing) as well as other debentures which may be pledged in the same form as securities according to luxembourg law ("securities"). See the mortgage charge document for full details.
    Personnes ayant droit
    • The Guarantor; Being a Syndicate of Banks Whose Lead Bank is Citibank N.A. Brussels Branch
    Transactions
    • 04 déc. 1997Enregistrement d'une charge (395)
    Declaration of pledge of securities and claims to guarantor by the pledgor accepted by cedel bank on behalf of the guarantor
    Créé le 25 nov. 1997
    Livré le 04 déc. 1997
    En cours
    Montant garanti
    All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time 9THE rules)
    Brèves mentions
    All present and future securities, bonds, notes, certificates of deposit, instruments or rights representing property rights or claims (including a right not represented by a writing) as well as other debentures which may be pledged in the same form as securities according to luxembourg law ("securities"). See the mortgage charge document for full details.
    Personnes ayant droit
    • The Guarantor; Being a Syndicate of Banks Whose Lead Bank is Citibank N.A. Brussels Branch
    Transactions
    • 04 déc. 1997Enregistrement d'une charge (395)
    A registered definitive note (the "note")
    Créé le 07 nov. 1997
    Livré le 25 nov. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the "note"
    Brèves mentions
    All rights title and interest in and to the swap transaction (as defined) including the benefit of the security therefor over the underlying assets (as defined). See the mortgage charge document for full details.
    Personnes ayant droit
    • R+V Lebensversicherung Ag
    Transactions
    • 25 nov. 1997Enregistrement d'une charge (395)
    • 15 oct. 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Registered definitive note
    Créé le 29 oct. 1997
    Livré le 17 nov. 1997
    Totalement satisfaite
    Montant garanti
    All monies and other liabilities due or to become due from the company to the chargee under the note
    Brèves mentions
    All the company's right title and interest in and to the swap transaction (as defined in the schedule to form 395) including the benefit of the security therefor over the underlying assets (as defined in the schedule) please refer to form 395 for full details. See the mortgage charge document for full details.
    Personnes ayant droit
    • R+V Lebensversicherung Ag
    Transactions
    • 17 nov. 1997Enregistrement d'une charge (395)
    • 28 sept. 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Cibc share charge
    Créé le 08 oct. 1997
    Livré le 22 oct. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from dudley waste services limited to the chargee under or pursuant to the secured documents
    Brèves mentions
    As a continuing security the charged shares by way of first legal mortgage and a first fixed charge and by way of first fixed charge the charged accrued share assets meaning all rights,monies,benefits and other property which may at any time accrue or be offered or arise by way of conversion,redemption,bonus,preference,option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares.
    Personnes ayant droit
    • Prudential Trustee Company Limited (Security Trustee)
    Transactions
    • 22 oct. 1997Enregistrement d'une charge (395)
    • 30 déc. 2020Satisfaction d'une charge (MR04)
    Cibc share charge
    Créé le 08 oct. 1997
    Livré le 22 oct. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from wolverhampton waste services limited to the chargee under or pursuant to the secured documents
    Brèves mentions
    As a continuing security the charged shares by way of first legal mortgage and a first fixed charge and by way of first fixed charge the charged accrued share assets meaning all rights,monies,benefits and other property which may at any time accrue or be offered or arise by way of conversion,redemption,bonus,preference,option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares.
    Personnes ayant droit
    • Prudential Trustee Company Limited (Security Trustee)
    Transactions
    • 22 oct. 1997Enregistrement d'une charge (395)
    • 30 déc. 2020Satisfaction d'une charge (MR04)
    Collateral agreement
    Créé le 19 mars 1996
    Livré le 22 mars 1996
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee in whatever form that relates to the company's use of the euroclear system
    Brèves mentions
    All collateral including cash securities and clearance accounts. See the mortgage charge document for full details.
    Personnes ayant droit
    • Morgan Guaranty Trust Company of New York
    Transactions
    • 22 mars 1996Enregistrement d'une charge (395)

    CIBC WORLD MARKETS LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    04 févr. 2021Commencement of winding up
    04 févr. 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0