DTCC ITP (UK) LIMITED
Overview
| Company Name | DTCC ITP (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04007732 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DTCC ITP (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DTCC ITP (UK) LIMITED located?
| Registered Office Address | Broadgate Quarter 1 Snowden Street EC2A 2DQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DTCC ITP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMGEO LIMITED | Jan 12, 2001 | Jan 12, 2001 |
| PROJECT VENUS LIMITED | Sep 25, 2000 | Sep 25, 2000 |
| ALNERY NO. 2054 LIMITED | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for DTCC ITP (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DTCC ITP (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for DTCC ITP (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mr. Valentino Wotton as a director on Apr 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Paul Stauffer as a director on Apr 10, 2023 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Maria Dwyer Reese as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Victoria Chen Yu Pei (Chen Yupei) as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Appointment of Annette Nichols as a secretary on Dec 29, 2020 | 2 pages | AP03 | ||
Termination of appointment of Martin David Richardson as a secretary on Dec 29, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Martin David Richardson as a secretary on Feb 28, 2020 | 2 pages | AP03 | ||
Appointment of Mrs. Victoria Chen Yu Pei (Chen Yupei) as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Appointment of Mr. Matthew Paul Stauffer as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Karl Gordon Spielmann as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||
Termination of appointment of Valerie Jane Harahush as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew William Dare Douglas as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Who are the officers of DTCC ITP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLS, Annette | Secretary | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | 278040090001 | |||||||
| DWYER REESE, Elizabeth Maria | Director | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | United Kingdom | American | 300208930001 | |||||
| WOTTON, Valentino, Mr. | Director | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | England | British | 277454010001 | |||||
| BRAY, David William | Secretary | Aldgate House 33 Aldgate High Street EC3N 1DL London | British | 133066030001 | ||||||
| DAVIS, Ross | Secretary | Nursery Cottage Garden Lane Sindridge Park BR1 3NB Bromley Kent | British | 122388730001 | ||||||
| DEWAR, Auson Mary | Secretary | 203 The Circle Queen Elizabeth Street SE1 2JN London | British | 109616180001 | ||||||
| GURDON, Kathryn Ann | Secretary | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | British | 152586580001 | ||||||
| LOVEDAY, Magda Carmel Fidelma | Secretary | 59 Norsey Road CM11 1BH Billericay Essex | British | 76119840001 | ||||||
| NEWMAN, Geoffrey Leonard | Secretary | Flat 21 Chimney Court 23 Brewhouse Lane Wapping E1W 2NU London | Australian | 122388600001 | ||||||
| ORGILL, Louise Allison | Secretary | First Floor Flat 294 Earlsfield Road Earlsfield SW18 3EH London | British | 90712040002 | ||||||
| RICHARDSON, Martin David, Mr. | Secretary | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | 267694820001 | |||||||
| SPIELMANN, Karl Gordon | Secretary | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | 217605430001 | |||||||
| WALTERS, Leigh | Secretary | 18 Strathville Road Earlsfield SW18 4QZ London | British | 72329470001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BRENNAN, Martin | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London | Irish | 105559430002 | ||||||
| CHEN YU PEI (CHEN YUPEI), Victoria, Mrs. | Director | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | Singapore | Singaporean | 267689810001 | |||||
| DOUGLAS, Andrew William Dare | Director | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | United Kingdom | British | 191306090001 | |||||
| FARRINGTON, Simon John James | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London | United Kingdom | British | 127231620002 | |||||
| HARAHUSH, Valerie Jane | Director | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | England | American | 203334340001 | |||||
| HOOD, Stuart Vaughan | Director | Snowden Street EC2A 2DQ London Broadgate Quarter England | England | British | 131439520001 | |||||
| HOPKINS, Magda | Director | 3 Mill Lane Stock CM4 9RY Ingatestone Essex | British | 111484740001 | ||||||
| HUGHES, Richard John | Director | 601-602 Bankside Lofts 65 Hopton Street SE1 9GZ London | British | 72329530002 | ||||||
| LOVEDAY, Magda Carmel Fidelma | Director | 59 Norsey Road CM11 1BH Billericay Essex | British | 76119840001 | ||||||
| MILNE, Kevin Lawrence | Director | 62 Spurgate Hutton CM13 2JT Brentwood Essex | England | British | 91813560001 | |||||
| NEWMAN, Geoffrey Leonard | Director | Flat 21 Chimney Court 23 Brewhouse Lane Wapping E1W 2NU London | Australian | 122388600001 | ||||||
| POBJOY, Malcolm David | Director | 67 Lancaster Grove NW3 4HD London | British | 104363620001 | ||||||
| RYAN, Adrian Noel | Director | 32 Christchurch Road Eastsheen SW14 7AA London | Irish | 96258600001 | ||||||
| STAUFFER, Matthew Paul, Mr. | Director | 1 Snowden Street EC2A 2DQ London Broadgate Quarter England | United States | American | 267689630001 | |||||
| WALTERS, Leigh | Director | Snowden Street EC2A 2DQ London Broadgate Quarter England | United Kingdom | British | 112923550001 | |||||
| WALTERS, Leigh | Director | 29 Balfour Road SW19 1JU Wimbledon London | British | 72329470002 | ||||||
| WARD, Amy | Director | 50 B Brunswick Gardens W8 4AN London | American | 96029790001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of DTCC ITP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dtcc (Uk) Limited | Apr 06, 2016 | Snowden Street EC2A 2DQ London Broadgate Quarter England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0