Company NameDerivatech UK Limited
Company StatusDissolved
Company Number03731339
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed24 April 2004(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 09 June 2015)
RoleCompany Director
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square Canary Wharf
London
E14 5LQ
Director NameChristopher Paul Breakiron
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2014(15 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 June 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Mail Drop 39-50
Canary Wharf
London
E14 5LQ
Director NameTimothy Conal Boyle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2014(15 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 June 2015)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
Canary Wharf
London
E14 5LQ
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Vaughan Way
Wapping
London
E1 9PT
Director NameNicholas Hatzoppoulis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6446 N Kimball
Lincolnwood
Illinois
Il 60712
Secretary NameAndreas Bouras
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Evelyn Gardens
London
SW7 3BJ
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Secretary NameMarie Ann Law
NationalityBritish
StatusResigned
Appointed22 August 2006(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 2007)
RoleCompany Director
Correspondence Address7 St Joseph's Court
24 Forest View North Chingford
London
E4 7UA
Director NameDavid Erol Westgate
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2007)
RoleCorporate Executive
Correspondence Address9 Spindlewood Gardens
Croydon
Surrey
CR0 5SE
Director NameRichard Hubert Gordon Gilbey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2009)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Lavender Gardens
London
SW11 1DN
Director NameMr Timothy James Ampstead
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2014)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square Canary Wharf
London
E14 5LQ
Director NameKaren Marie Mullane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2010(10 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2013)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid Paul Digiacomo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(14 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 2014)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39 Mail Drop 39-50 25 Canada S
Canary Wharf
London
E14 5LQ
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2014(15 years, 1 month after company formation)
Appointment Duration4 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSunguard Legal Level 39 Mail Drop 39-50 25 Canada
Canary Wharf
London
E14 5LQ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressLevel 39 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Sungard Systems International Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
24 December 2014Statement of capital on 24 December 2014
  • GBP 1
(4 pages)
18 December 2014Solvency statement dated 01/12/14 (1 page)
18 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2014Statement by directors (1 page)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
26 September 2014Appointment of Christopher Paul Breakiron as a director on 28 August 2014 (3 pages)
16 September 2014Accounts made up to 31 December 2013 (4 pages)
5 September 2014Appointment of Timothy Conal Boyle as a director on 28 August 2014 (3 pages)
28 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of David Paul Digiacomo as a director on 28 August 2014 (1 page)
22 May 2014Appointment of Victoria Elizabeth Silbey as a director on 25 April 2014 (3 pages)
28 April 2014Termination of appointment of Timothy James Ampstead as a director on 25 April 2014 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
15 January 2014Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages)
15 January 2014Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages)
19 December 2013Termination of appointment of Karen Marie Mullane as a director on 17 December 2013 (1 page)
17 September 2013Accounts made up to 31 December 2012 (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts made up to 31 December 2011 (4 pages)
1 March 2012Director's details changed for Mr Timothy James Ampstead on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Registered office address changed from Level 39 25 Canada Square Canary Wharf London E14 5LQ England on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mr Timothy James Ampstead on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Registered office address changed from Level 39 25 Canada Square Canary Wharf London E14 5LQ England on 1 March 2012 (1 page)
22 September 2011Accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Karen Marie Mullane on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Karen Marie Mullane on 8 March 2011 (2 pages)
1 October 2010Accounts made up to 31 December 2009 (4 pages)
29 March 2010Director's details changed for Timothy James Ampstead on 22 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Howard Wallis on 18 March 2010 (1 page)
24 March 2010Registered office address changed from 25 Canada Square London E14 5LQ on 24 March 2010 (1 page)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Appointment of Karen Marie Mullane as a director (3 pages)
9 February 2010Termination of appointment of Michael Ruane as a director (1 page)
9 October 2009Appointment of Timothy James Ampstead as a director (2 pages)
29 September 2009Appointment terminated director richard gilbey (1 page)
22 September 2009Accounts made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2007Director resigned (1 page)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2006Full accounts made up to 31 December 2004 (13 pages)
31 August 2006New secretary appointed (2 pages)
7 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 33 saint mary axe london EC3A 8AA (1 page)
17 January 2006Director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 18 bentinck street london W1U 2AR (1 page)
30 March 2004Return made up to 11/03/04; full list of members (6 pages)
2 March 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2003Registered office changed on 16/07/03 from: 288 bishopsgate london EC2M 4QP (1 page)
13 March 2003Return made up to 11/03/03; full list of members (6 pages)
5 March 2003Full accounts made up to 31 December 2002 (16 pages)
7 August 2002Auditor's resignation (2 pages)
17 July 2002Registered office changed on 17/07/02 from: acre house 11-15 william road london NW1 3ER (1 page)
22 May 2002Full accounts made up to 31 December 2001 (12 pages)
26 March 2002Return made up to 11/03/02; full list of members (5 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Director's particulars changed (1 page)
15 May 2001Return made up to 11/03/01; full list of members (5 pages)
13 February 2001Secretary's particulars changed (1 page)
5 April 2000Return made up to 11/03/00; full list of members (5 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
30 June 1999Ad 11/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
19 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 March 1999Incorporation (16 pages)