Background WavePink WaveYellow Wave

THE DERIVATIVES SERVICE BUREAU (DSB) LIMITED (10542063)

THE DERIVATIVES SERVICE BUREAU (DSB) LIMITED (10542063) is an active UK company. incorporated on 29 December 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. THE DERIVATIVES SERVICE BUREAU (DSB) LIMITED has been registered for 9 years. Current directors include HONEGGER, Marc, KALLIOMAKI, Emma Louise, KUHNEL, Paul Daniel and 7 others.

Company Number
10542063
Status
active
Type
ltd
Incorporated
29 December 2016
Age
9 years
Address
Randall House First Floor, London, EC4R 2SU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HONEGGER, Marc, KALLIOMAKI, Emma Louise, KUHNEL, Paul Daniel, PALMER, Carike, PREISS, Scott Jay, RIBÓ SÖRENSEN, Cristina, RUBIO MEJIA, Alexandro, SCHORN, Axel, STANLEY, Laura Danielle, ULRICH, Torsten
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DERIVATIVES SERVICE BUREAU (DSB) LIMITED

THE DERIVATIVES SERVICE BUREAU (DSB) LIMITED is an active company incorporated on 29 December 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. THE DERIVATIVES SERVICE BUREAU (DSB) LIMITED was registered 9 years ago.(SIC: 62020, 62090)

Status

active

Active since 9 years ago

Company No

10542063

LTD Company

Age

9 Years

Incorporated 29 December 2016

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 10 June 2025 (10 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

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Randall House First Floor 6 Dowgate Hill London, EC4R 2SU,

Previous Addresses

107 Cheapside London EC2V 6DN England
From: 26 January 2022To: 29 February 2024
Cannon Place 78 Cannon Street, 4th Floor London EC4N 6HL England
From: 31 January 2018To: 26 January 2022
City Tower 40 Basinghall Street C/O Etrading Software Limited London EC2V 5DE
From: 11 April 2017To: 31 January 2018
40 C/O Etrading Software Ltd Basinghall St, 8th Floor London EC2V 5DE England
From: 13 January 2017To: 11 April 2017
40 Basinghall Street London EC2V 5DE England
From: 29 December 2016To: 13 January 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
May 25
Director Joined
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

HONEGGER, Marc

Active
Pfingstweidstrasse, P.O.Box, 8021 Zurich
Born September 1967
Director
Appointed 12 Apr 2017

KALLIOMAKI, Emma Louise

Active
First Floor, LondonEC4R 2SU
Born November 1977
Director
Appointed 14 Mar 2017

KUHNEL, Paul Daniel

Active
Boulevard Du Roi Albert Ii, Brussels 1210
Born June 1965
Director
Appointed 29 May 2024

PALMER, Carike

Active
One Exchange Square, Sandown 2196
Born December 1979
Director
Appointed 02 Apr 2021

PREISS, Scott Jay

Active
Water Street,, New York
Born January 1962
Director
Appointed 12 Apr 2017

RIBÓ SÖRENSEN, Cristina

Active
28036, Madrid
Born February 1967
Director
Appointed 28 Sept 2023

RUBIO MEJIA, Alexandro

Active
Col. Olivar De Los Padres, 01780 Ciudad De México
Born February 1973
Director
Appointed 28 Jul 2025

SCHORN, Axel

Active
Düsseldorfer Str., Frankfurt Am Main 60329
Born February 1975
Director
Appointed 27 Jul 2023

STANLEY, Laura Danielle

Active
Paternoster Square, LondonEC4M 7LS
Born October 1986
Director
Appointed 02 Apr 2020

ULRICH, Torsten

Active
Herausgebergemeinschaft, 60329 Frankfurt A. M.,
Born October 1970
Director
Appointed 12 Apr 2017

ABDELBARY, Tarek Ezzat Mohamed

Resigned
El Gomhouria St, Cairo
Born October 1961
Director
Appointed 12 Apr 2017
Resigned 22 Feb 2021

BERNARD, Stephane Albert

Resigned
Boulevard Du Roi Albert 2, Brussels
Born February 1967
Director
Appointed 25 Sept 2017
Resigned 20 Mar 2019

GONZALEZ, Manuel Feito

Resigned
Boulevard Du Roi Albert Ii,, 1210 Brussels
Born August 1964
Director
Appointed 21 Mar 2019
Resigned 29 May 2024

GONZALEZ, Zazil Aurora Miranda

Resigned
Av. Paseo De La Reforma 255, Mexico City, 06500
Born January 1978
Director
Appointed 12 Apr 2017
Resigned 30 Jun 2021

KARG, Hanna Rivas

Resigned
Colonia Cuauhtémoc, C.P. 06500 Cdmx.
Born June 1983
Director
Appointed 06 Jun 2022
Resigned 22 May 2025

KUHNEL, Paul Daniel

Resigned
1 Boulevard Du Roi Albert Ii, Brussels
Born June 1965
Director
Appointed 12 Apr 2017
Resigned 27 Jul 2023

MEYER, Uwe

Resigned
Cheapside, LondonEC2V 6DN
Born November 1958
Director
Appointed 29 Dec 2016
Resigned 28 Sept 2023

SUTTON, Sojourner Truth

Resigned
Paternoster Square, C/O Sedol Ops, LondonEC4M 7LS
Born September 1970
Director
Appointed 12 Apr 2017
Resigned 02 Apr 2020

Persons with significant control

1

Marnixlaan, 1000 Brussels

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Resolution
12 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Incorporation Company
29 December 2016
NEWINCIncorporation