DERIVEXPERTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2418 August 2024 Full accounts made up to 2023-12-31

View Document

15/11/2315 November 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

16/08/2316 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07

View Document

16/08/2316 August 2023 Secretary's details changed for Elizabeth Hithersay on 2022-11-07

View Document

24/03/2224 March 2022 Statement of company's objects

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

18/11/2118 November 2021 Full accounts made up to 2020-11-30

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHS GLOBAL LIMITED

View Document

06/09/196 September 2019 CESSATION OF FRANCIS MARCEL ROGER CORNUT AS A PSC

View Document

06/09/196 September 2019 CESSATION OF IHS MARKIT LTD AS A PSC

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHS MARKIT LTD

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 25 ROPEMAKER STREET LONDON EC2Y 9LY ENGLAND

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CORNUT

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY BRYAN BLETSO

View Document

27/04/1827 April 2018 CURRSHO FROM 31/12/2018 TO 30/11/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O IRWIN MITCHELL LLP 40 HOLBORN VIADUCT LONDON EC1N 2PZ ENGLAND

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MRS KATHRYN ANN OWEN

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 14 NEW STREET LONDON EC2M 4HE

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARCEL ROGER CORNUT / 01/08/2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SAIL ADDRESS CHANGED FROM: C/O PRITCHARD ENGLEFIELD 14 NEW STREET LONDON EC2M 4HE UNITED KINGDOM

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SAIL ADDRESS CREATED

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARCEL ROGER CORNUT / 06/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 S386 DISP APP AUDS 18/10/02

View Document

31/10/0231 October 2002 S366A DISP HOLDING AGM 18/10/02

View Document

31/10/0231 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information