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

Ccbi Global Markets (UK) Limited LONDON


Ccbi Global Markets (UK) started in year 1979 as Private Limited Company with registration number 01459469. The Ccbi Global Markets (UK) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at 111 Old Broad Street. Postal code: EC2N 1AP. Since 2020/07/29 Ccbi Global Markets (UK) Limited is no longer carrying the name Ccbi Metdist Global Commodities (UK).

Currently there are 3 directors in the the firm, namely Songsong R., Feng C. and Kam F.. In addition one secretary - Mun L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ccbi Global Markets (UK) Limited Address / Contact

Office Address 111 Old Broad Street
Town London
Post code EC2N 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459469
Date of Incorporation Tue, 6th Nov 1979
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (443 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Songsong R.

Position: Director

Appointed: 15 November 2024

Feng C.

Position: Director

Appointed: 28 November 2023

Kam F.

Position: Director

Appointed: 20 July 2021

Mun L.

Position: Secretary

Appointed: 19 June 2018

Apurv B.

Position: Director

Resigned: 01 June 2018

Huan Y.

Position: Director

Appointed: 07 March 2024

Resigned: 30 June 2025

Christina M.

Position: Director

Appointed: 22 January 2024

Resigned: 01 June 2024

Siu W.

Position: Director

Appointed: 29 March 2023

Resigned: 30 April 2024

Kuanlin W.

Position: Director

Appointed: 16 December 2020

Resigned: 30 April 2022

Jenkin L.

Position: Director

Appointed: 16 December 2020

Resigned: 01 April 2021

Miranda L.

Position: Director

Appointed: 14 November 2018

Resigned: 14 November 2020

Malcolm M.

Position: Director

Appointed: 14 November 2018

Resigned: 30 April 2023

Nigel D.

Position: Director

Appointed: 01 June 2018

Resigned: 28 July 2020

Chi C.

Position: Director

Appointed: 01 March 2018

Resigned: 12 May 2023

Shoujian L.

Position: Director

Appointed: 27 December 2017

Resigned: 15 December 2023

Andrew G.

Position: Director

Appointed: 11 December 2017

Resigned: 14 October 2024

Nigel D.

Position: Director

Appointed: 06 April 2016

Resigned: 10 December 2017

Zhanghong H.

Position: Director

Appointed: 06 April 2016

Resigned: 28 February 2018

Wei W.

Position: Director

Appointed: 06 April 2016

Resigned: 26 December 2017

Michael T.

Position: Director

Appointed: 26 February 2014

Resigned: 06 April 2016

Michael T.

Position: Secretary

Appointed: 26 February 2014

Resigned: 19 June 2018

Michael T.

Position: Secretary

Appointed: 31 December 2003

Resigned: 26 February 2014

Ian M.

Position: Director

Appointed: 01 December 1998

Resigned: 31 August 2001

Michael T.

Position: Director

Appointed: 11 December 1997

Resigned: 26 February 2014

Ronald G.

Position: Secretary

Appointed: 31 August 1997

Resigned: 31 December 2003

Thomas M.

Position: Director

Appointed: 15 November 1994

Resigned: 03 April 1998

Joseph B.

Position: Director

Appointed: 29 September 1993

Resigned: 31 August 1997

Joseph B.

Position: Secretary

Appointed: 05 December 1991

Resigned: 31 August 1997

Anthony C.

Position: Director

Appointed: 05 December 1991

Resigned: 26 April 1996

Raj B.

Position: Director

Appointed: 05 December 1991

Resigned: 06 April 2016

Ronald G.

Position: Director

Appointed: 05 December 1991

Resigned: 31 December 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Ccb International (Holdings) Limited from Hong Kong, Hong Kong. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ccb International Securities Limited that entered Central, China as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ccb International (Holdings) Limited

12th Floor, Ccb Tower 3 Connaught Road Central, Central, Hong Kong, Hong Kong

Legal authority Hong Kong Companies Ordinance
Legal form Limited Liability Company
Country registered Hong Kong
Place registered Hong Kong Companies Registry
Registration number 04190095
Notified on 2 October 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ccb International Securities Limited

12/F Ccb Tower, 3 Connaught Road Central, Central, Hong Kong, China

Legal authority Hong Kong
Legal form Limited Company
Country registered Hong Kong
Place registered Hong Kong
Registration number Hong Kong Company Number 953394
Notified on 6 April 2016
Ceased on 2 October 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ccbi Metdist Global Commodities (UK) July 29, 2020
Metdist Trading April 6, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/12/31
filed on: 18th, September 2024
Free Download

Company search

Advertisements