Background WavePink WaveYellow Wave

DBRS RATINGS LIMITED (07139960)

DBRS RATINGS LIMITED (07139960) is an active UK company. incorporated on 29 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DBRS RATINGS LIMITED has been registered for 16 years. Current directors include BROWN, Charles Dennis, DONOVAN, Joseph, FREY, Katherine and 1 others.

Company Number
07139960
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
1 Oliver's Yard, London, EC1Y 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Charles Dennis, DONOVAN, Joseph, FREY, Katherine, SCHOLZ, Detlef
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBRS RATINGS LIMITED

DBRS RATINGS LIMITED is an active company incorporated on 29 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DBRS RATINGS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07139960

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year 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

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

HACKREMCO (NO. 2599) LIMITED
From: 29 January 2010To: 19 August 2010
Contact
Address

1 Oliver's Yard 55-71 City Road London, EC1Y 1HQ,

Previous Addresses

20 Fenchurch Street 31st Floor London EC3M 3BY England
From: 14 March 2016To: 23 June 2023
1 Minster Court Mincing Lane London EC3R 7AA
From: 3 October 2011To: 14 March 2016
25 Copthall Avenue London EC2R 7BP
From: 14 December 2010To: 3 October 2011
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 29 January 2010To: 14 December 2010
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jun 13
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Jul 18
Loan Cleared
Jul 19
Director Left
Oct 19
Loan Cleared
Oct 19
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

KOYNER, Robyn

Active
Oliver's Yard, LondonEC1Y 1HQ
Secretary
Appointed 09 Jan 2024

OLSON, Peter

Active
Oliver's Yard, LondonEC1Y 1HQ
Secretary
Appointed 09 Jan 2024

BROWN, Charles Dennis

Active
Broadway, New YorkNY 10005
Born September 1960
Director
Appointed 01 Jan 2025

DONOVAN, Joseph

Active
Broadway, New York10005
Born December 1954
Director
Appointed 06 Oct 2021

FREY, Katherine

Active
Broadway, New York10005
Born May 1962
Director
Appointed 01 Jan 2022

SCHOLZ, Detlef

Active
Oliver's Yard, LondonEC1Y 1HQ
Born July 1969
Director
Appointed 13 Aug 2015

JANOWITSCH, Laura

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Secretary
Appointed 16 May 2023
Resigned 31 Dec 2023

REID, Alan Gordon

Resigned
Minster Court, LondonEC3R 7AA
Secretary
Appointed 20 Sept 2011
Resigned 15 Apr 2013

STROUD, III, Joe Travis

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 01 Mar 2016
Resigned 10 Apr 2020

TRZCINSKI, Leah

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 10 Apr 2020
Resigned 16 May 2023

WYLIE, Matthew

Resigned
Minster Court, 10th Floor, LondonEC3R 7AA
Secretary
Appointed 15 Apr 2013
Resigned 01 Mar 2016

BARBOUR, Iain Rawdon

Resigned
Fenchurch Street, LondonEC3M 3BY
Born June 1961
Director
Appointed 13 Aug 2015
Resigned 04 Aug 2020

BEATTIE, William Geoffrey

Resigned
Minster Court, LondonEC3R 7AA
Born March 1960
Director
Appointed 15 Apr 2013
Resigned 04 Mar 2015

CURRY, Daniel Alexander

Resigned
Broadway, New York
Born June 1959
Director
Appointed 09 Aug 2010
Resigned 07 Sept 2016

GARCIA CENTENO, Juan Carlos

Resigned
Plaza De Independencia, MadridE-28001
Born March 1964
Director
Appointed 09 Aug 2010
Resigned 13 Aug 2015

GOODMAN, Laurie Sharon

Resigned
Fenchurch Street, LondonEC3M 3BY
Born December 1955
Director
Appointed 28 Jul 2020
Resigned 31 Dec 2021

JOYNT, Stephen William

Resigned
Fenchurch Street, LondonEC3M 3BY
Born December 1951
Director
Appointed 25 Jul 2018
Resigned 04 Oct 2019

MATHEWSON, George Ross, Sir

Resigned
House, BlairgowriePH10 7NN
Born May 1940
Director
Appointed 09 Aug 2010
Resigned 13 Aug 2015

MILLER, George

Resigned
New York
Born June 1959
Director
Appointed 26 Jul 2017
Resigned 09 Nov 2021

PIETRUSKA, Alexander Michael

Resigned
Fenchurch Street, LondonEC3M 3BY
Born March 1959
Director
Appointed 13 Aug 2015
Resigned 27 Sept 2017

SCHROEDER, David Andrew

Resigned
181 University Avenue, TorontoM5H 3M7
Born June 1971
Director
Appointed 09 Aug 2010
Resigned 04 Mar 2015

SCHROEDER, Walter John

Resigned
Minster Court, LondonEC3R 7AA
Born December 1941
Director
Appointed 29 Jan 2010
Resigned 04 Mar 2015

VENN, Richard Ernest

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1951
Director
Appointed 13 Aug 2015
Resigned 17 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
West Washington Street, Chicago60602

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2020
Fenchurch Street, LondonEC3M 3BY

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
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 December 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Second Filing Of Director Termination With Name
10 November 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
13 May 2019
AAMDAAMD
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 January 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Auditors Resignation Company
13 November 2015
AUDAUD
Move Registers To Sail Company With New Address
24 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Resolution
16 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Sail Address Company With Old Address
21 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Move Registers To Registered Office Company
11 February 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Legacy
20 August 2011
MG01MG01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Move Registers To Sail Company
15 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2010
NEWINCIncorporation