DTCC ITP (UK) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Full accounts made up to 2024-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Mr. Valentino Wotton as a director on 2023-04-10

View Document

11/04/2311 April 2023 Termination of appointment of Matthew Paul Stauffer as a director on 2023-04-10

View Document

20/09/2220 September 2022 Termination of appointment of Victoria Chen Yu Pei (Chen Yupei) as a director on 2022-08-01

View Document

20/09/2220 September 2022 Appointment of Ms Elizabeth Maria Dwyer Reese as a director on 2022-08-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/03/202 March 2020 SECRETARY APPOINTED MR. MARTIN DAVID RICHARDSON

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS. VICTORIA CHEN YU PEI (CHEN YUPEI)

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR. MATTHEW PAUL STAUFFER

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY KARL SPIELMANN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE HARAHUSH

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED OMGEO LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY KATHRYN GURDON

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR KARL GORDON SPIELMANN

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ANN GURDON / 06/10/2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM BROADGATE QUARTER SNOWDEN STREET LONDON EC2A 2DQ ENGLAND

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM DARE DOUGLAS

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MISS VALERIE JANE HARAHUSH

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR STUART HOOD

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR LEIGH WALTERS

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FARRINGTON

View Document

01/04/151 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART VAUGHAN HOOD / 15/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 REDUCE ISSUED CAPITAL 03/08/2011

View Document

26/10/1126 October 2011 STATEMENT BY DIRECTORS

View Document

26/10/1126 October 2011 SOLVENCY STATEMENT DATED 03/08/11

View Document

26/10/1126 October 2011 SAHRE PREMIUM ACCOUNT CANCELLED 03/08/2011

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART VAUGHAN HOOD / 25/02/2011

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ANN GURDON / 25/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN JAMES FARRINGTON / 24/09/2010

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WALTERS / 25/02/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENNAN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BRAY

View Document

12/07/1012 July 2010 SECRETARY APPOINTED KATHRYN ANN GURDON

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART VAUGHAN HOOD / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WALTERS / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN JAMES FARRINGTON / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRENNAN / 20/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM BRAY / 20/01/2010

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED STUART VAUGHAN HOOD

View Document

10/06/0810 June 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY NEWMAN

View Document

31/03/0831 March 2008 SECRETARY APPOINTED DAVID WILLIAM BRAY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY ROSS DAVIS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/063 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/018 May 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

08/05/018 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: FIRST FLOOR, THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 4YG

View Document

08/05/018 May 2001 £ NC 100/1000 30/04/01

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED PROJECT VENUS LIMITED CERTIFICATE ISSUED ON 12/01/01

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED ALNERY NO. 2054 LIMITED CERTIFICATE ISSUED ON 25/09/00

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company