Background WavePink WaveYellow Wave

DERRY PARK ASSETS (UK) LIMITED (03355428)

DERRY PARK ASSETS (UK) LIMITED (03355428) is an active UK company. incorporated on 17 April 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DERRY PARK ASSETS (UK) LIMITED has been registered for 28 years. Current directors include BAMBERGER, Gavin David, CHUA, Tiow Chye, KWONG WENG, Wan.

Company Number
03355428
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
4th Floor, Westworks White City Place, London, W12 7FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMBERGER, Gavin David, CHUA, Tiow Chye, KWONG WENG, Wan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRY PARK ASSETS (UK) LIMITED

DERRY PARK ASSETS (UK) LIMITED is an active company incorporated on 17 April 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DERRY PARK ASSETS (UK) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03355428

LTD Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LR (FIRST CENTRAL PHASE A) LIMITED
From: 28 February 2001To: 28 May 2015
COFFEE TRADERS LIMITED
From: 17 April 1997To: 28 February 2001
Contact
Address

4th Floor, Westworks White City Place 195 Wood Lane London, W12 7FQ,

Previous Addresses

Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD
From: 31 October 2016To: 18 January 2021
100 New Bridge Street London EC4V 6JA England
From: 28 May 2015To: 31 October 2016
Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 17 April 1997To: 28 May 2015
Timeline

26 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jul 11
Director Left
Jul 11
Loan Cleared
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Aug 15
Capital Update
Oct 15
Funding Round
Nov 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
May 22
Director Left
May 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BAMBERGER, Gavin David

Active
White City Place, LondonW12 7FQ
Born March 1971
Director
Appointed 01 Jul 2019

CHUA, Tiow Chye

Active
Pasir Panjang Road, #13-01 Maplestree Business Cit117438
Born April 1959
Director
Appointed 30 Nov 2023

KWONG WENG, Wan

Active
Pasir Panjang Road, #13-01 Mapletree Business City117438
Born April 1971
Director
Appointed 10 Jun 2015

LETHABY, Michael Richard

Resigned
Tye Cottage 6 Childsbridge Lane, SevenoaksTN15 0BL
Secretary
Appointed 07 Nov 1997
Resigned 27 Feb 1998

LIVINGSTONE, Richard John

Resigned
40 New Bond Street, LondonW1Y 9HB
Secretary
Appointed 17 Apr 1997
Resigned 07 Nov 1997

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 20 May 1998
Resigned 28 May 2015

CETC (NOMINEES) LIMITED

Resigned
4th Floor, St Alphage House, LondonEC2Y 5DH
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 17 Apr 1997

BAILEY, Paul Matthew

Resigned
White City Place, LondonW12 7FQ
Born October 1971
Director
Appointed 08 Feb 2019
Resigned 30 Apr 2022

CHUA, Tiow Chye

Resigned
Pasir Panjang Road, Mapletree Business City
Born April 1959
Director
Appointed 31 May 2017
Resigned 01 Jul 2019

CHUA, Tiow Chye

Resigned
Pasir Panjang Road, Mapletree Business City117438
Born April 1959
Director
Appointed 28 May 2015
Resigned 31 May 2017

KING, Christopher

Resigned
53 Kings Road, RichmondTW10 6EG
Born July 1966
Director
Appointed 22 Nov 2005
Resigned 21 Aug 2009

KOH, Lay Keng

Resigned
Pasir Panjang Road, Mapletree Business City
Born July 1972
Director
Appointed 31 May 2017
Resigned 01 Jul 2019

LIVINGSTONE, Ian Malcolm

Resigned
NW1
Born May 1962
Director
Appointed 17 Apr 1997
Resigned 04 Apr 2007

LIVINGSTONE, Richard John

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1964
Director
Appointed 21 Aug 2009
Resigned 08 Jul 2011

LIVINGSTONE, Richard John

Resigned
40 New Bond Street, LondonW1Y 9HB
Born November 1964
Director
Appointed 17 Apr 1997
Resigned 07 Nov 1997

LYONS, Fiona

Resigned
White City Place, LondonW12 7FQ
Born March 1987
Director
Appointed 30 Apr 2022
Resigned 30 Nov 2023

SEBASTIAN, Leonard Kevin Chandran

Resigned
Floor 6, LondonE1W 1YW
Born April 1969
Director
Appointed 08 Jul 2011
Resigned 05 Aug 2015

SMITH, Michael Thomas

Resigned
Pasir Panjang Road, Mapletree Business City
Born February 1969
Director
Appointed 31 May 2017
Resigned 30 Nov 2023

TAY, Shirley Bee Hong

Resigned
Pasir Panjang Road, Mapletree Business City117438
Born July 1964
Director
Appointed 28 May 2015
Resigned 31 May 2017

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4t Floor St Alphage House, LondonEC2Y 5DH
Corporate nominee director
Appointed 17 Apr 1997
Resigned 17 Apr 1997

Persons with significant control

1

Minister For Finance (Singapore)

Active
High Street, #10-01 The Treasury

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 March 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Auditors Resignation Company
13 April 2023
AUDAUD
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 November 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
31 October 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
7 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Legacy
14 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 October 2015
SH19Statement of Capital
Legacy
14 October 2015
CAP-SSCAP-SS
Resolution
14 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Memorandum Articles
9 June 2015
MAMA
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
28 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
13 March 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Auditors Resignation Company
17 January 2008
AUDAUD
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
12 December 2005
403aParticulars of Charge Subject to s859A
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
1 March 2005
363aAnnual Return
Legacy
8 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Legacy
2 March 2003
363aAnnual Return
Legacy
10 January 2003
288cChange of Particulars
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
2 July 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
363aAnnual Return
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
5 April 2000
363aAnnual Return
Legacy
17 March 1999
363aAnnual Return
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
363aAnnual Return
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Incorporation Company
17 April 1997
NEWINCIncorporation