You are here: bizstats.co.uk > a-z index > C list > CM list

Cmme Group Limited LONDON


Cmme Group started in year 2015 as Private Limited Company with registration number 09501915. The Cmme Group company has been functioning successfully for 9 years now and its status is in administration. The firm's office is based in London at C/o Interpath Ltd. Postal code: EC4M 7RB. Since Tuesday 19th September 2017 Cmme Group Limited is no longer carrying the name Niche Finance Group.

Cmme Group Limited Address / Contact

Office Address C/o Interpath Ltd
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09501915
Date of Incorporation Fri, 20th Mar 2015
Industry Activities of mortgage finance companies
End of financial Year 28th February
Company age 9 years old
Account next due date Tue, 28th Feb 2023 (422 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Wed, 28th Jun 2023 (2023-06-28)
Last confirmation statement dated Tue, 14th Jun 2022

Company staff

Christopher H.

Position: Director

Appointed: 09 November 2020

Michael C.

Position: Director

Appointed: 13 December 2017

Andrew S.

Position: Director

Appointed: 13 December 2017

Robyn S.

Position: Director

Appointed: 28 April 2022

Resigned: 25 November 2022

Sanjay P.

Position: Director

Appointed: 25 September 2020

Resigned: 28 April 2022

Peter C.

Position: Director

Appointed: 30 May 2019

Resigned: 25 September 2020

Andrew M.

Position: Director

Appointed: 15 December 2016

Resigned: 02 July 2018

Jason P.

Position: Director

Appointed: 15 December 2016

Resigned: 31 December 2018

Tarjinder K.

Position: Director

Appointed: 15 December 2016

Resigned: 11 June 2020

Michael B.

Position: Director

Appointed: 01 April 2016

Resigned: 30 March 2017

Bevan D.

Position: Director

Appointed: 21 January 2016

Resigned: 29 November 2018

Mark M.

Position: Director

Appointed: 30 November 2015

Resigned: 14 June 2017

Matthew U.

Position: Director

Appointed: 17 September 2015

Resigned: 31 August 2018

Mark T.

Position: Director

Appointed: 19 August 2015

Resigned: 17 September 2015

Satvinder S.

Position: Director

Appointed: 19 August 2015

Resigned: 31 May 2020

Russell B.

Position: Director

Appointed: 02 April 2015

Resigned: 19 August 2015

David A.

Position: Director

Appointed: 02 April 2015

Resigned: 19 August 2015

Benoit B.

Position: Director

Appointed: 01 April 2015

Resigned: 19 August 2015

Andreas S.

Position: Director

Appointed: 20 March 2015

Resigned: 01 April 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Livingbridge Enterprise Gp Limited from London, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Livingbridge Enterprise Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Satvinder S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Livingbridge Enterprise Gp Limited

100 Wood Street, London, EC2V 7AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09758974
Notified on 2 August 2019
Nature of control: significiant influence or control

Livingbridge Enterprise Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc401650
Notified on 2 August 2019
Nature of control: significiant influence or control

Satvinder S.

Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Company previous names

Niche Finance Group September 19, 2017
Ingleby (1975) February 22, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 29th, December 2022
Free Download (1 page)

Company search