OTCDERIV LIMITED

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

    Company NameOTCDERIV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04074170
    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 OTCDERIV LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OTCDERIV LIMITED located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OTCDERIV LIMITED?

    Previous Company Names
    Company NameFromUntil
    OTCDERIVNET LIMITEDOct 16, 2000Oct 16, 2000
    OTCDERIV NET LIMITEDOct 13, 2000Oct 13, 2000
    HACKREMCO (NO.1723) LIMITEDSep 19, 2000Sep 19, 2000

    What are the latest accounts for OTCDERIV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OTCDERIV LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for OTCDERIV LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jamie Gavin as a director on Dec 11, 2025

    1 pagesTM01

    Director's details changed for Mr Deepak Mehra on Mar 15, 2025

    2 pagesCH01

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Appointment of Nataly Levy as a director on Sep 10, 2025

    2 pagesAP01

    Appointment of Viktor Vadasz as a director on Sep 10, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Sebastien Renard as a director on Sep 04, 2025

    1 pagesTM01

    Termination of appointment of Viktor Vadasz as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Clement Henry Christian Coudron as a director on Jul 09, 2025

    2 pagesAP01

    Appointment of Ms Debbie Anne Cunliffe as a director on Jul 09, 2025

    2 pagesAP01

    Termination of appointment of Debbie Anne Cunliffe as a director on Jul 09, 2025

    1 pagesTM01

    Termination of appointment of Jeroen Gustaaf Krens as a director on Jul 09, 2025

    1 pagesTM01

    Director's details changed for Viktor Vadasz on Jun 13, 2024

    2 pagesCH01

    Director's details changed for Klas Johan Magnus Lindahl on May 19, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Second filing of Confirmation Statement dated Sep 19, 2023

    6 pagesRP04CS01

    Confirmation statement made on Sep 19, 2024 with updates

    6 pagesCS01

    Director's details changed for Maksym Surenko on Jul 07, 2022

    2 pagesCH01

    Director's details changed for Ales Lipensky on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Sebastien Renard on Jun 01, 2022

    2 pagesCH01

    Director's details changed for Klas Johan Magnus Lindahl on Jun 26, 2021

    2 pagesCH01

    Director's details changed for Debbie Anne Cunliffe on Dec 01, 2020

    2 pagesCH01

    Director's details changed for Gaspard Jacques Antoine Marie Bonin on Jul 10, 2023

    2 pagesCH01

    Appointment of Elemental Company Secretary Limited as a secretary on Jun 27, 2024

    2 pagesAP04

    Appointment of Paris Louise Pilbeam as a director on May 15, 2024

    2 pagesAP01

    Who are the officers of OTCDERIV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARY LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07900133
    167788260001
    ASH, Christopher Thomas
    6th Avenue
    10019 New York
    1285
    United States
    Director
    6th Avenue
    10019 New York
    1285
    United States
    United StatesBritish285149190001
    AYRE, Martin David
    2 King Edward Street
    EC1A 1HQ London
    Mlfc
    United Kingdom
    Director
    2 King Edward Street
    EC1A 1HQ London
    Mlfc
    United Kingdom
    United KingdomBritish304154120001
    BENNETT, Sebastian Robert Courtenay
    745 Seventh Avenue
    10019 New York
    Barclays Capital Inc.
    Ny
    United States
    Director
    745 Seventh Avenue
    10019 New York
    Barclays Capital Inc.
    Ny
    United States
    United StatesBritish319113660001
    BONIN, Gaspard Jacques Antoine Marie
    10 Harewood Avenue
    NW1 6AA London
    Bnp Paribas
    United Kingdom
    Director
    10 Harewood Avenue
    NW1 6AA London
    Bnp Paribas
    United Kingdom
    United KingdomFrench199227320002
    CLARK, Leo Thomas
    Seventh Ave.
    10019 New York
    745
    Ny
    United States
    Director
    Seventh Ave.
    10019 New York
    745
    Ny
    United States
    United StatesAmerican285266320001
    COUDRON, Clement Henry Christian
    8 Canada Square
    E14 5HQ London
    Hsbc
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Hsbc
    United Kingdom
    United KingdomFrench338181010001
    CUNLIFFE, Debbie Anne
    8 Canada Square
    E14 5HQ London
    Level 4
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Level 4
    United Kingdom
    United KingdomBritish202890180002
    CURTIS, David Michael
    One Angel Lane
    EC4R 3AB London
    Nomura International Plc
    United Kingdom
    Director
    One Angel Lane
    EC4R 3AB London
    Nomura International Plc
    United Kingdom
    United KingdomBritish203288990001
    EVANGELISTA, Alessandro
    250 Bishopsgate
    EC2M 4AA London
    Natwest Markets Plc
    United Kingdom
    Director
    250 Bishopsgate
    EC2M 4AA London
    Natwest Markets Plc
    United Kingdom
    United KingdomBritish181005620001
    FEIBELMAN, Robert F.
    383 Madison Ave. 7f
    10179 New York
    Jp Morgan
    Ny
    United States
    Director
    383 Madison Ave. 7f
    10179 New York
    Jp Morgan
    Ny
    United States
    United StatesAmerican188519250001
    JANIV, Lear Eli
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish,American217376060001
    LEVY, Nataly
    Broadway
    10036 New York
    1585
    Ny
    United States
    Director
    Broadway
    10036 New York
    1585
    Ny
    United States
    United StatesAmerican340632900001
    LINDAHL, Klas Johan Magnus
    One Angel Lane
    EC4R 3AB London
    Nomura International Plc
    United Kingdom
    Director
    One Angel Lane
    EC4R 3AB London
    Nomura International Plc
    United Kingdom
    United KingdomSwedish,British264087450002
    LIPENSKY, Ales
    21 Moorfields
    EC2Y 9DB London
    Deutsche Bank
    United Kingdom
    Director
    21 Moorfields
    EC2Y 9DB London
    Deutsche Bank
    United Kingdom
    United KingdomBritish300786490001
    MASHAYA, Wadzanai Milcah
    Shoe Lane
    EC4A 4AU London
    25
    United Kingdom
    Director
    Shoe Lane
    EC4A 4AU London
    25
    United Kingdom
    United KingdomBritish,Zimbabwean320306530001
    MEHRA, Deepak
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    United Kingdom
    United KingdomIndian296634580002
    PERRYMAN, Sarah Alice Kate
    25 Bank Street
    E14 5JP London
    5th Floor
    United Kingdom
    Director
    25 Bank Street
    E14 5JP London
    5th Floor
    United Kingdom
    United KingdomBritish309198840001
    PILBEAM, Paris Louise
    21 Moorfields
    EC2Y 9DB London
    Deutsche Bank Ag
    United Kingdom
    Director
    21 Moorfields
    EC2Y 9DB London
    Deutsche Bank Ag
    United Kingdom
    United KingdomBritish323110740001
    SINGH, Siddharth
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish231529020001
    STAFFORD, Mark Andrew
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    Director
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    United KingdomBritish184747590001
    STENNING, William Nicholas
    Canary Wharf
    E14 4SG London
    One Bank Street
    United Kingdom
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    United Kingdom
    EnglandBritish147789470001
    SURENKO, Maksym
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritish291851860002
    VADASZ, Viktor
    Broadway
    10036 New York
    1585
    Ny
    United States
    Director
    Broadway
    10036 New York
    1585
    Ny
    United States
    United StatesHungarian,American297686740001
    WELLS, Anthony William
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    United KingdomAmerican287741660001
    WINNICK, Martin Peter
    Citigroup Centre
    Canada Square, Canary Wharf
    E14 5LB London
    Citigroup
    United Kingdom
    Director
    Citigroup Centre
    Canada Square, Canary Wharf
    E14 5LB London
    Citigroup
    United Kingdom
    United KingdomBritish255565470001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALEXANDER, Robert Gordon
    Parkgate
    Piggottshill Lane
    AL5 1AB Harpenden
    Hertfordshire
    Director
    Parkgate
    Piggottshill Lane
    AL5 1AB Harpenden
    Hertfordshire
    United KingdomBritish141761880001
    ATACK, Gregory Spencer
    43 Whitecroft Way
    BR3 3AQ Beckenham
    Kent
    Director
    43 Whitecroft Way
    BR3 3AQ Beckenham
    Kent
    British89083130001
    ATHALIE-TERSIN, Marie Ariane Desiree
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    Director
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    United KingdomFrench148177520001
    BACHER, Paul-Henry Jean
    38 Rostrevor Road
    SW6 5AD London
    Director
    38 Rostrevor Road
    SW6 5AD London
    French77134380003
    BANCROFT, Stuart
    River Terrace-17m
    New York
    20
    New York 10282
    United States
    Director
    River Terrace-17m
    New York
    20
    New York 10282
    United States
    British130053920001
    BATCHELOR, Andrew John
    North Colonnade
    Canary Wharf
    E14 4BB London
    5
    United Kingdom
    Director
    North Colonnade
    Canary Wharf
    E14 4BB London
    5
    United Kingdom
    EnglandBritish189489660001
    BATTERSBY, Adam Paul
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    UkBritish151406280001
    BATTERSBY, Adam Paul
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    UkBritish151406280001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 19, 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