DERIVATIVES CONSULTING (UK) LIMITED

Company Documents

DateDescription
02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SEVIER FORSYTH / 27/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BUFORD REGISTER / 19/03/2014

View Document

16/01/1416 January 2014 CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE VENA

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 SECRETARY APPOINTED VALERIE VENA

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE VENA

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY SOPHIE DIXON

View Document

05/04/125 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY APPOINTED SOPHIE MURRAY DIXON

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / VALERIE VENA / 01/12/2011

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SEVIER FORSYTH / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE VENA / 20/03/2010

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM
EDEN HOUSE 5-13 SPITAL SQUARE
LONDON
E1 6DX

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM
HARBOUR EXCHANGE SQUARE C/O SAPIENT LIMITED
1 EXCHANGE TOWER
LONDON
E14 9GE

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
1 EXCHANGE TOWER HARBOUR EXCHANGE SQUARE
LIMEHARBOUR
LONDON
E14 9GE

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 SECRETARY APPOINTED VALERIE VENA

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED HARRY BUFORD REGISTER

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MATTHEW FORSYTH

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JOSEPH TIBBETTS JR

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN DAVIES

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR CAMERON MUNRO

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MIDDLETON

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY NEVILLE PRICE

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
HILLGATE HOUSE, 10TH FLOOR
26 OLD BAILEY
LONDON
EC4M 7HW

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MUNRO / 01/04/2008

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/04/075 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM:
3RD FLOOR
7-10 OLD BAILEY
LONDON
EC4M 7NG

View Document

05/04/075 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 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