DTCC SOLUTIONS (UK) LIMITED

06169558
BROADGATE QUARTER DTCC SNOWDEN STREET LONDON EC2A 2DQ

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 29 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 accounts Annual Accounts 28 Buy now
19 Apr 2023 officers Appointment of director (Mr. Syed Mahbub Ali) 2 Buy now
17 Apr 2023 officers Termination of appointment of director (Valentino Wotton) 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 29 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2021 accounts Annual Accounts 28 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2021 officers Appointment of secretary (Annette Nichols) 2 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Martin David Richardson) 1 Buy now
09 Dec 2020 officers Appointment of director (Mr. Mark William Steadman) 2 Buy now
09 Dec 2020 officers Appointment of director (Mr. Valentino Wotton) 2 Buy now
02 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Jul 2020 capital Statement of capital (Section 108) 5 Buy now
02 Jul 2020 insolvency Solvency Statement dated 25/06/20 1 Buy now
02 Jul 2020 resolution Resolution 2 Buy now
20 May 2020 incorporation Memorandum Articles 17 Buy now
19 May 2020 resolution Resolution 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2020 resolution Resolution 3 Buy now
13 Mar 2020 accounts Annual Accounts 17 Buy now
09 Mar 2020 officers Appointment of secretary (Mr. Martin David Richardson) 2 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2020 officers Appointment of director (Mr. Christopher Mark Childs) 2 Buy now
06 Mar 2020 officers Termination of appointment of director (Karl Gordon Spielmann) 1 Buy now
06 Mar 2020 officers Termination of appointment of secretary (Karl Gordon Spielmann) 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 18 Buy now
04 Apr 2018 accounts Annual Accounts 18 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 17 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 accounts Annual Accounts 18 Buy now
13 Oct 2015 officers Termination of appointment of secretary (Sisec Limited) 1 Buy now
13 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
17 May 2015 officers Appointment of secretary (Karl Gordon Spielmann) 3 Buy now
17 May 2015 officers Termination of appointment of secretary (Merrie Faye Witkin) 2 Buy now
23 Apr 2015 officers Termination of appointment of director (Andrew Ian Gray) 2 Buy now
22 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
23 Mar 2015 accounts Annual Accounts 22 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
16 Sep 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
16 Sep 2014 capital Statement of capital (Section 108) 8 Buy now
16 Sep 2014 insolvency Solvency Statement dated 08/09/14 2 Buy now
16 Sep 2014 resolution Resolution 1 Buy now
05 Aug 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
29 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Apr 2014 capital Statement of capital (Section 108) 4 Buy now
29 Apr 2014 insolvency Solvency statement dated 24/04/14 1 Buy now
29 Apr 2014 resolution Resolution 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Neil Martin) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Edouard-Francois De Lencquesaing) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Derek Ross) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Philip Davies) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Caleb Wright) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Iain Saville) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Guillaume Heraud) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Diana Chan) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Andrew Bowley) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Rajen Shah) 1 Buy now
15 Apr 2014 officers Appointment of director (Mr Karl Gordon Spielmann) 2 Buy now
25 Mar 2014 annual-return Annual Return 11 Buy now
25 Mar 2014 officers Change of particulars for director (Guillaume Heraud) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Edouard-Francois De Lencquesaing) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Neil Martin) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Mr Rajen Shah) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Derek Andrew Ross) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Dr Iain David Saville) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Andrew Ian Gray) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Andrew Douglas Bowley) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Philip James Davies) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Diana Chan) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Graeme Jeffery) 1 Buy now
26 Sep 2013 accounts Annual Accounts 22 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 8 Buy now
15 May 2013 mortgage Registration of a charge 31 Buy now
21 Mar 2013 annual-return Annual Return 17 Buy now
09 Jan 2013 officers Appointment of director (Mr Rajen Shah) 3 Buy now
03 Jan 2013 capital Return of Allotment of shares 3 Buy now
24 Oct 2012 capital Return of Allotment of shares 3 Buy now
11 Oct 2012 officers Termination of appointment of director (Josef Kornmann) 2 Buy now
17 Sep 2012 accounts Annual Accounts 21 Buy now
12 Sep 2012 officers Termination of appointment of director (Andrew Gelb) 2 Buy now
06 Sep 2012 officers Appointment of director (Andrew Ian Gray) 3 Buy now
06 Sep 2012 officers Termination of appointment of director (Michael Bodson) 2 Buy now
22 Jun 2012 officers Termination of appointment of director (Simon Courtis) 2 Buy now
11 Apr 2012 annual-return Annual Return 19 Buy now
11 Apr 2012 officers Appointment of director (Mr Caleb Matthew Trevillian Wright) 2 Buy now
03 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 15 Buy now
21 Mar 2012 capital Return of Allotment of shares 3 Buy now
17 Jan 2012 mortgage Particulars of a mortgage or charge 10 Buy now
16 Nov 2011 capital Return of Allotment of shares 3 Buy now
06 Oct 2011 officers Termination of appointment of director (Paul Reeves) 2 Buy now