THE DERIVATIVES SERVICE BUREAU (DSB) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Termination of appointment of Hanna Rivas Karg as a director on 2025-05-22

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Termination of appointment of Manuel Feito Gonzalez as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Mr Paul Daniel Kuhnel as a director on 2024-05-29

View Document

29/02/2429 February 2024 Registered office address changed from 107 Cheapside London EC2V 6DN England to Randall House First Floor 6 Dowgate Hill London EC4R 2SU on 2024-02-29

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

03/10/233 October 2023 Appointment of Ms Cristina Ribó Sörensen as a director on 2023-09-28

View Document

02/10/232 October 2023 Termination of appointment of Uwe Meyer as a director on 2023-09-28

View Document

03/08/233 August 2023 Appointment of Mr Axel Schorn as a director on 2023-07-27

View Document

02/08/232 August 2023 Termination of appointment of Paul Daniel Kuhnel as a director on 2023-07-27

View Document

26/06/2326 June 2023 Full accounts made up to 2022-12-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

26/01/2226 January 2022 Registered office address changed from Cannon Place 78 Cannon Street, 4th Floor London EC4N 6HL England to 107 Cheapside London EC2V 6DN on 2022-01-26

View Document

25/07/2125 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Termination of appointment of Zazil Aurora Miranda Gonzalez as a director on 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / ASSOCIATION OF NATIONAL NUMBERING AGENCIES / 01/05/2018

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / ANNA S.C / 01/05/2018

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS LAURA DANIELLE STANLEY

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SOJOURNER SUTTON

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / ANNA S.C / 20/03/2017

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL KUHNEL / 20/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL KUHNEL / 30/05/2019

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE BERNARD

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR MANUEL FEITO

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL KUHNEL / 17/12/2018

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM CITY TOWER 40 BASINGHALL STREET C/O ETRADING SOFTWARE LIMITED LONDON EC2V 5DE

View Document

12/10/1712 October 2017 ADOPT ARTICLES 20/03/2017

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MR STEPHANE ALBERT BERNARD

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR MARC HONEGGER

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR SCOTT JAY PREISS

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR PAUL DANIEL KUHNEL

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MS SOJOURNER-TRUTH SUTTON

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR TAREK EZZAT MOHAMED ABDELBARY

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS ZAZIL AURORA MIRANDA GONZALEZ

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR TORSTEN ULRICH

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 40 C/O ETRADING SOFTWARE LTD BASINGHALL ST, 8TH FLOOR LONDON EC2V 5DE ENGLAND

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS EMMA LOUISE KALLIOMAKI

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 40 BASINGHALL STREET LONDON EC2V 5DE ENGLAND

View Document

29/12/1629 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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