Derivexperts Limited

General information

Name:

Derivexperts Ltd

Office Address:

4th Floor Ropemaker Place 25 Ropemaker Street EC2Y 9LY London

Number: 04562798

Incorporation date: 2002-10-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Derivexperts is a firm situated at EC2Y 9LY London at 4th Floor Ropemaker Place. This firm has been operating since 2002 and is established under the registration number 04562798. This firm has been operating on the English market for twenty two years now and company state is active. This firm's registered with SIC code 82990: Other business support service activities not elsewhere classified. 2021-11-30 is the last time the accounts were reported.

Due to this company's growing number of employees, it was unavoidable to choose new directors: Ryan W., Kate W. and Elizabeth H. who have been cooperating since 2023 for the benefit of this specific limited company. To provide support to the directors, the abovementioned limited company has been utilizing the expertise of Elizabeth H. as a secretary since March 2022.

Financial data based on annual reports

Company staff

Ryan W.

Role: Director

Appointed: 17 August 2023

Latest update: 16 February 2024

Kate W.

Role: Director

Appointed: 29 July 2022

Latest update: 16 February 2024

Elizabeth H.

Role: Director

Appointed: 15 March 2022

Latest update: 16 February 2024

Elizabeth H.

Role: Secretary

Appointed: 15 March 2022

Latest update: 16 February 2024

People with significant control

The companies with significant control over this firm are: Ihs Markit Uk Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 25 Ropemaker Street, EC2Y 9LY and was registered as a PSC under the reg no 06568554.

Ihs Markit Uk Services Limited
Address: 4th Floor Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 06568554
Notified on 28 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ihs Global Limited
Address: The Capitol Building Oldbury, Bracknell, RG12 8FZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies England & Wales
Registration number 788737
Notified on 31 October 2018
Ceased on 28 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ihs Markit Ltd
Address: Clarendon House 2 Church Street, Hamilton, Bermuda
Legal authority Companies Act 1981
Legal form Public Listed Company
Country registered Bermuda
Place registered Registrar Of Companies Bermuda
Registration number 48610
Notified on 27 April 2018
Ceased on 31 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Francis C.
Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 November 2021
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 February 2013
Annual Accounts 4 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (19 pages)

Additional Information

HQ address,
2012

Address:

14 New Street London

Post code:

EC2M 4HE

HQ address,
2013

Address:

14 New Street London

Post code:

EC2M 4HE

HQ address,
2014

Address:

14 New Street London

Post code:

EC2M 4HE

HQ address,
2015

Address:

14 New Street London

Post code:

EC2M 4HE

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode