Background WavePink WaveYellow Wave

DTCC (UK) LIMITED (06573615)

DTCC (UK) LIMITED (06573615) is an active UK company. incorporated on 22 April 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. DTCC (UK) LIMITED has been registered for 17 years. Current directors include DWYER REESE, Elizabeth Maria, Mrs., HARAHUSH, Valerie Jane.

Company Number
06573615
Status
active
Type
ltd
Incorporated
22 April 2008
Age
17 years
Address
Broadgate Quarter, London, EC2A 2DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DWYER REESE, Elizabeth Maria, Mrs., HARAHUSH, Valerie Jane
SIC Codes
64205, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTCC (UK) LIMITED

DTCC (UK) LIMITED is an active company incorporated on 22 April 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. DTCC (UK) LIMITED was registered 17 years ago.(SIC: 64205, 70100)

Status

active

Active since 17 years ago

Company No

06573615

LTD Company

Age

17 Years

Incorporated 22 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

OMGEO ACQUISITION LIMITED
From: 25 July 2008To: 26 March 2014
INTERCEDE 2286 LIMITED
From: 22 April 2008To: 25 July 2008
Contact
Address

Broadgate Quarter Snowden Street London, EC2A 2DQ,

Previous Addresses

33 Aldgate High Street London EC3N 1DL
From: 22 April 2008To: 6 October 2015
Timeline

14 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 10
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Aug 14
Director Left
Jan 16
Director Joined
Nov 16
Capital Update
Dec 16
Director Joined
Jan 18
Director Left
Mar 19
Funding Round
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

NICHOLS, Annette

Active
Snowden Street, LondonEC2A 2DQ
Secretary
Appointed 29 Dec 2020

DWYER REESE, Elizabeth Maria, Mrs.

Active
Snowden Street, LondonEC2A 2DQ
Born January 1980
Director
Appointed 06 Mar 2020

HARAHUSH, Valerie Jane

Active
Snowden Street, LondonEC2A 2DQ
Born December 1976
Director
Appointed 10 Nov 2016

BRAY, David William

Resigned
Aldgate High Street, LondonEC3N 1DL
Secretary
Appointed 25 Jul 2008
Resigned 12 Mar 2010

GURDON, Kathryn Ann

Resigned
Snowden Street, LondonEC2A 2DQ
Secretary
Appointed 12 Mar 2010
Resigned 01 Nov 2016

RICHARDSON, Martin David, Mr.

Resigned
Snowden Street, LondonEC2A 2DQ
Secretary
Appointed 06 Mar 2020
Resigned 29 Dec 2020

SPIELMANN, Karl Gordon

Resigned
Snowden Street, LondonEC2A 2DQ
Secretary
Appointed 01 Nov 2016
Resigned 06 Mar 2020

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 22 Apr 2008
Resigned 25 Jul 2008

ARTHUS, Paula Sausville

Resigned
Snowden Street, LondonEC2A 2DQ
Born November 1957
Director
Appointed 21 Feb 2014
Resigned 04 Mar 2019

BROWN, Marianne Catherine

Resigned
Aldgate High Street, LondonEC3N 1DL
Born September 1958
Director
Appointed 25 Jul 2008
Resigned 21 Feb 2014

HOOD, Stuart Vaughan

Resigned
Snowden Street, LondonEC2A 2DQ
Born December 1965
Director
Appointed 25 Jul 2008
Resigned 31 Dec 2015

MATTHEWS, Steven Roy

Resigned
Aldgate High Street, LondonEC3N 1DL
Born May 1967
Director
Appointed 25 Jul 2008
Resigned 31 Jul 2013

SPIELMANN, Karl Gordon

Resigned
Snowden Street, LondonEC2A 2DQ
Born August 1970
Director
Appointed 12 Jan 2018
Resigned 06 Mar 2020

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 22 Apr 2008
Resigned 25 Jul 2008

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 22 Apr 2008
Resigned 25 Jul 2008
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Resolution
11 January 2017
RESOLUTIONSResolutions
Legacy
19 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2016
SH19Statement of Capital
Legacy
19 December 2016
CAP-SSCAP-SS
Resolution
19 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Resolution
15 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name Date
25 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Auditors Resignation Company
13 December 2013
AUDAUD
Auditors Resignation Company
26 November 2013
AUDAUD
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
225Change of Accounting Reference Date
Legacy
6 August 2008
287Change of Registered Office
Certificate Change Of Name Company
25 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2008
NEWINCIncorporation