Background WavePink WaveYellow Wave

DTCC EUROPE LIMITED (08886892)

DTCC EUROPE LIMITED (08886892) is an active UK company. incorporated on 11 February 2014. 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.. DTCC EUROPE LIMITED has been registered for 12 years. Current directors include DWYER REESE, Elizabeth Maria, Mrs., HARAHUSH, Valerie Jane.

Company Number
08886892
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
Broadgate Quarter 7th Floor, London, EC2A 2DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DWYER REESE, Elizabeth Maria, Mrs., HARAHUSH, Valerie Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTCC EUROPE LIMITED

DTCC EUROPE LIMITED is an active company incorporated on 11 February 2014 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.. DTCC EUROPE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08886892

LTD Company

Age

12 Years

Incorporated 11 February 2014

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 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Broadgate Quarter 7th Floor One Snowden Street London, EC2A 2DQ,

Previous Addresses

Broadgate West Floor 7 1 Snowden Street London EC2A 2DQ United Kingdom
From: 11 February 2014To: 18 September 2014
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
May 17
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NICHOLS, Annette

Active
7th Floor, LondonEC2A 2DQ
Secretary
Appointed 29 Dec 2020

DWYER REESE, Elizabeth Maria, Mrs.

Active
7th Floor, LondonEC2A 2DQ
Born January 1980
Director
Appointed 06 Mar 2020

HARAHUSH, Valerie Jane

Active
7th Floor, LondonEC2A 2DQ
Born December 1976
Director
Appointed 01 Dec 2015

BRAY, David

Resigned
7th Floor, LondonEC2A 2DQ
Secretary
Appointed 20 Mar 2014
Resigned 20 Aug 2015

RICHARDSON, Martin David, Mr.

Resigned
7th Floor, LondonEC2A 2DQ
Secretary
Appointed 06 Mar 2020
Resigned 29 Dec 2020

SPIELMANN, Karl

Resigned
7th Floor, LondonEC2A 2DQ
Secretary
Appointed 20 Aug 2015
Resigned 06 Mar 2020

BRODERICK, Alexander Masson

Resigned
1 Snowden Street, LondonEC2A 2DQ
Born December 1962
Director
Appointed 11 Feb 2014
Resigned 05 Aug 2014

DAVIES, Ceri Mark

Resigned
1 Snowden Street, LondonEC2A 2DQ
Born August 1973
Director
Appointed 11 Feb 2014
Resigned 14 Mar 2017

HOOD, Stuart Vaughan

Resigned
1 Snowden Street, LondonEC2A 2DQ
Born December 1965
Director
Appointed 11 Feb 2014
Resigned 01 Dec 2015

SPIELMANN, Karl Gordon

Resigned
7th Floor, LondonEC2A 2DQ
Born August 1970
Director
Appointed 02 May 2017
Resigned 06 Mar 2020

Persons with significant control

1

Snowden Street, LondonEC2A 2DQ

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

43

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Resolution
30 April 2014
RESOLUTIONSResolutions
Resolution
30 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2014
NEWINCIncorporation