Advanced company searchLink opens in new window

DTCC SOLUTIONS (UK) LIMITED

Company number 06169558

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2020 AP01 Appointment of Mr. Christopher Mark Childs as a director on 6 March 2020
06 Mar 2020 TM01 Termination of appointment of Karl Gordon Spielmann as a director on 6 March 2020
06 Mar 2020 TM02 Termination of appointment of Karl Gordon Spielmann as a secretary on 6 March 2020
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
13 Mar 2019 AA Full accounts made up to 30 June 2018
04 Apr 2018 AA Full accounts made up to 30 June 2017
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
31 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 65,862,071
14 Apr 2016 AD01 Registered office address changed from Broadgate West 1 Snowden Street London EC2A 2DQ to C/O Roy Senoga Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ on 14 April 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
13 Oct 2015 TM02 Termination of appointment of Sisec Limited as a secretary on 13 October 2015
13 Oct 2015 AD04 Register(s) moved to registered office address Broadgate West 1 Snowden Street London EC2A 2DQ
17 May 2015 AP03 Appointment of Karl Gordon Spielmann as a secretary on 6 May 2015
17 May 2015 TM02 Termination of appointment of Merrie Faye Witkin as a secretary on 6 May 2015
23 Apr 2015 TM01 Termination of appointment of Andrew Ian Gray as a director on 8 April 2015
22 Apr 2015 CERTNM Company name changed european central counterparty LIMITED\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-03-23
22 Apr 2015 CONNOT Change of name notice
23 Mar 2015 AA Full accounts made up to 30 June 2014
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 65,862,071
16 Sep 2014 SH20 Statement by Directors
16 Sep 2014 SH19 Statement of capital on 16 September 2014
  • GBP 65,862,071
16 Sep 2014 CAP-SS Solvency Statement dated 08/09/14
16 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital