SUPERDERIVATIVES UK LIMITED

SUPERDERIVATIVES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUPERDERIVATIVES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04050205
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUPERDERIVATIVES UK LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is SUPERDERIVATIVES UK LIMITED located?

    Registered Office Address
    2nd Floor, Sancroft Rose Street
    Paternoster Square
    EC4M 7DQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUPERDERIVATIVES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SUPERDERIVATIVES UK LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueNo

    What are the latest filings for SUPERDERIVATIVES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    22 pagesAA
    ADBY7AC0

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01
    XD9E8TLF

    Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on Aug 01, 2024

    1 pagesAD01
    XD8KWXKQ

    Director's details changed for Mr Christopher Scott Edmonds on Feb 01, 2024

    2 pagesCH01
    XCWSIT55

    Appointment of Mr Christopher Scott Edmonds as a director on Jan 01, 2024

    2 pagesAP01
    XCTY7SVN

    Termination of appointment of Amanda Susan Hindlian as a director on Dec 31, 2023

    1 pagesTM01
    XCTY7RSY

    Full accounts made up to Dec 31, 2022

    22 pagesAA
    ACCI1J1M

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01
    XCBCT7NE

    Full accounts made up to Dec 31, 2021

    22 pagesAA
    ABDFNEQY

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01
    XBC052DK

    Appointment of Ms Amanda Susan Hindlian as a director on Jul 14, 2022

    2 pagesAP01
    XBC04YNN

    Termination of appointment of Lynn Martin as a director on Jul 14, 2022

    1 pagesTM01
    XBC04VNM

    Full accounts made up to Dec 31, 2020

    19 pagesAA
    AADRLB4W

    Confirmation statement made on Aug 09, 2021 with updates

    4 pagesCS01
    XABLHPDN

    Appointment of Mr Arthur Warren Gardiner as a director on May 15, 2021

    2 pagesAP01
    XA5Y4O88

    Termination of appointment of Scott Anthony Hill as a director on May 15, 2021

    1 pagesTM01
    XA5Y4N8D

    Full accounts made up to Dec 31, 2019

    21 pagesAA
    A9EN72V6

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01
    X9CP6VHC

    Full accounts made up to Dec 31, 2018

    18 pagesAA
    L8EUF2II

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01
    X8DU2Z2A

    Full accounts made up to Dec 31, 2017

    21 pagesAA
    L7FESEOB

    Appointment of Mr Charles Ludovic Lindsay as a secretary on Aug 06, 2018

    2 pagesAP03
    X7BXNRD6

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01
    X7CBZL57

    Termination of appointment of Patrick Wolfe Davis as a secretary on Jun 28, 2018

    1 pagesTM02
    X79EJC9M

    Full accounts made up to Dec 31, 2016

    21 pagesAA
    A6G0JUC9

    Who are the officers of SUPERDERIVATIVES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAY, Charles Ludovic
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Secretary
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    249454070001
    EDMONDS, Christopher Scott
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Director
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    United StatesAmericanDirector283586950002
    GARDINER, Arthur Warren
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Director
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    United StatesAmericanDirector283585120001
    DAVIS, Patrick Wolfe
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    205991650001
    LEVY, Yuval, Dr
    118 Longland Drive
    N20 8HL London
    Secretary
    118 Longland Drive
    N20 8HL London
    Israeli72816610003
    SHREM, Ehud
    28th Floor
    Azrielli Round Tower, 132 Menachem Begin Road
    Tel Aviv
    67021
    Israel
    Secretary
    28th Floor
    Azrielli Round Tower, 132 Menachem Begin Road
    Tel Aviv
    67021
    Israel
    British118689710001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    900018120001
    GERSHON, David
    Azrielli Round Tower
    132 Menachem Begin Road
    67021 Tel Aviv
    28th Floor
    Israel
    Director
    Azrielli Round Tower
    132 Menachem Begin Road
    67021 Tel Aviv
    28th Floor
    Israel
    IsraelIsraeliBanker72816680003
    HILL, Scott Anthony
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United StatesAmericanDirector153589790001
    HINDLIAN, Amanda Susan
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United StatesAmericanDirector291854030001
    LEVY, Yuval, Dr
    118 Longland Drive
    N20 8HL London
    Director
    118 Longland Drive
    N20 8HL London
    United KingdomIsraeliChief Technology Officer72816610003
    MARTIN, Lynn
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    United StatesAmericanDirector206022450001
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Director
    Acre House
    11-15 William Road
    NW1 3ER London
    72059050005

    What are the latest statements on persons with significant control for SUPERDERIVATIVES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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