DERIVEXPERTS LIMITED: Filings

  • Overview

    Company NameDERIVEXPERTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04562798
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for DERIVEXPERTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY to C/O Grant Thornton Uk Advisory & Tax Llp Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Jan 21, 2026

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2025

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Statement of capital on Oct 23, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ryan Weelson as a director on Aug 17, 2023

    2 pagesAP01

    Termination of appointment of Kathryn Ann Owen as a director on Aug 16, 2023

    1 pagesTM01

    Director's details changed for Ms Elizabeth Mary Hithersay on Nov 07, 2022

    2 pagesCH01

    Secretary's details changed for Elizabeth Hithersay on Nov 07, 2022

    1 pagesCH03

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Notification of Ihs Markit Uk Services Limited as a person with significant control on Feb 28, 2022

    2 pagesPSC02

    Full accounts made up to Nov 30, 2021

    17 pagesAA

    Cessation of Ihs Global Limited as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Appointment of Mrs Kate Isabel Wallace as a director on Jul 29, 2022

    2 pagesAP01

    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