DTCC (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type full. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type full. 2021-07-14 View Report
Confirmation statement. Statement with updates. 2021-03-03 View Report
Officers. Officer name: Annette Nichols. Appointment date: 2020-12-29. 2020-12-30 View Report
Officers. Officer name: Martin David Richardson. Termination date: 2020-12-29. 2020-12-30 View Report
Accounts. Accounts type full. 2020-10-13 View Report
Capital. Second filing capital allotment shares. 2020-06-17 View Report
Confirmation statement. Statement with updates. 2020-03-10 View Report
Officers. Officer name: Mr. Martin David Richardson. Appointment date: 2020-03-06. 2020-03-09 View Report
Officers. Appointment date: 2020-03-06. Officer name: Mrs. Elizabeth Maria Dwyer Reese. 2020-03-09 View Report
Officers. Officer name: Karl Gordon Spielmann. Termination date: 2020-03-06. 2020-03-06 View Report
Officers. Termination date: 2020-03-06. Officer name: Karl Gordon Spielmann. 2020-03-06 View Report
Capital. Capital allotment shares. 2019-12-12 View Report
Accounts. Accounts type full. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Officers. Officer name: Paula Sausville Arthus. Termination date: 2019-03-04. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Officers. Appointment date: 2018-01-12. Officer name: Mr Karl Gordon Spielmann. 2018-01-16 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Resolution. Description: Resolutions. 2017-01-11 View Report
Capital. Description: Statement by Directors. 2016-12-19 View Report
Capital. Capital statement capital company with date currency figure. 2016-12-19 View Report
Insolvency. Description: Solvency Statement dated 15/12/16. 2016-12-19 View Report
Resolution. Description: Resolutions. 2016-12-19 View Report
Officers. Appointment date: 2016-11-10. Officer name: Miss Valerie Jane Harahush. 2016-11-14 View Report
Officers. Officer name: Kathryn Ann Gurdon. Termination date: 2016-11-01. 2016-11-02 View Report
Officers. Appointment date: 2016-11-01. Officer name: Mr Karl Gordon Spielmann. 2016-11-02 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Officers. Termination date: 2015-12-31. Officer name: Stuart Vaughan Hood. 2016-01-14 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Address. Change date: 2015-10-06. New address: Broadgate Quarter Snowden Street London EC2A 2DQ. Old address: 33 Aldgate High Street London EC3N 1DL. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type group. 2014-09-30 View Report
Incorporation. Memorandum articles. 2014-08-15 View Report
Resolution. Description: Resolutions. 2014-08-15 View Report
Capital. Capital allotment shares. 2014-08-15 View Report
Change of name. Description: Company name changed omgeo acquisition LIMITED\certificate issued on 26/03/14. 2014-03-26 View Report
Change of name. Change of name notice. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Officers. Officer name: Ms Paula Sausville Arthus. Appointment date: 2014-02-21. 2014-02-25 View Report
Officers. Officer name: Marianne Catherine Brown. Termination date: 2014-02-21. 2014-02-25 View Report
Auditors. Auditors resignation company. 2013-12-13 View Report
Auditors. Auditors resignation company. 2013-11-26 View Report
Accounts. Accounts type group. 2013-09-18 View Report