Company NameSuperderivatives UK Limited
DirectorsArthur Warren Gardiner and Christopher Scott Edmonds
Company StatusActive
Company Number04050205
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Charles Ludovic Lindsay
StatusCurrent
Appointed06 August 2018(18 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Arthur Warren Gardiner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Scott Edmonds
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(23 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameDavid Gershon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed10 August 2000(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 10 March 2016)
RoleBanker
Country of ResidenceIsrael
Correspondence Address28th Floor Azrielli Round Tower
132 Menachem Begin Road
Tel Aviv
67021
Secretary NameDr Yuval Levy
NationalityIsraeli
StatusResigned
Appointed10 August 2000(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Longland Drive
London
N20 8HL
Director NameDr Yuval Levy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 October 2016)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address118 Longland Drive
London
N20 8HL
Secretary NameEhud Shrem
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 March 2016)
RoleCompany Director
Correspondence Address28th Floor
Azrielli Round Tower, 132 Menachem Begin Road
Tel Aviv
67021
Israel
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2016(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMs Lynn Martin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2016(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed10 March 2016(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMs Amanda Susan Hindlian
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Superderivatives Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£6,305,095
Net Worth£2,079,485
Cash£4,814,439
Current Liabilities£6,098,575

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

13 February 2024Director's details changed for Mr Christopher Scott Edmonds on 1 February 2024 (2 pages)
3 January 2024Termination of appointment of Amanda Susan Hindlian as a director on 31 December 2023 (1 page)
3 January 2024Appointment of Mr Christopher Scott Edmonds as a director on 1 January 2024 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (22 pages)
4 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
6 September 2022Appointment of Ms Amanda Susan Hindlian as a director on 14 July 2022 (2 pages)
6 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
6 September 2022Termination of appointment of Lynn Martin as a director on 14 July 2022 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (19 pages)
25 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
4 June 2021Appointment of Mr Arthur Warren Gardiner as a director on 15 May 2021 (2 pages)
4 June 2021Termination of appointment of Scott Anthony Hill as a director on 15 May 2021 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (21 pages)
1 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
12 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (21 pages)
15 August 2018Appointment of Mr Charles Ludovic Lindsay as a secretary on 6 August 2018 (2 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
8 November 2016Termination of appointment of Yuval Levy as a director on 11 October 2016 (1 page)
8 November 2016Termination of appointment of Yuval Levy as a director on 11 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 March 2016Appointment of Mr Scott Anthony Hill as a director on 10 March 2016 (2 pages)
11 March 2016Appointment of Ms Lynn Martin as a director on 10 March 2016 (2 pages)
11 March 2016Appointment of Mr Scott Anthony Hill as a director on 10 March 2016 (2 pages)
11 March 2016Appointment of Ms Lynn Martin as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Ehud Shrem as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Ehud Shrem as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of David Gershon as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of David Gershon as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Patrick Wolfe Davis as a secretary on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Patrick Wolfe Davis as a secretary on 10 March 2016 (2 pages)
27 January 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Milton Gate 60 Chiswell Street London EC1Y 4SA on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Milton Gate 60 Chiswell Street London EC1Y 4SA on 27 January 2016 (1 page)
13 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 November 2014Full accounts made up to 31 December 2013 (13 pages)
26 November 2014Full accounts made up to 31 December 2013 (13 pages)
17 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
10 October 2013Full accounts made up to 31 December 2012 (13 pages)
10 October 2013Full accounts made up to 31 December 2012 (13 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
8 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for David Gershon on 8 August 2011 (2 pages)
18 October 2011Director's details changed for David Gershon on 8 August 2011 (2 pages)
18 October 2011Director's details changed for David Gershon on 8 August 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for David Gershon on 8 August 2010 (2 pages)
5 October 2010Director's details changed for David Gershon on 8 August 2010 (2 pages)
5 October 2010Director's details changed for David Gershon on 8 August 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 October 2009Full accounts made up to 31 December 2008 (14 pages)
13 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
15 January 2009Return made up to 09/08/08; full list of members (3 pages)
15 January 2009Return made up to 09/08/08; full list of members (3 pages)
12 May 2008Full accounts made up to 31 December 2007 (13 pages)
12 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 April 2008Return made up to 09/08/07; full list of members (3 pages)
2 April 2008Return made up to 09/08/07; full list of members (3 pages)
3 May 2007Full accounts made up to 31 December 2006 (11 pages)
3 May 2007Full accounts made up to 31 December 2006 (11 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
6 October 2006Return made up to 09/08/06; full list of members (2 pages)
6 October 2006Return made up to 09/08/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
28 June 2006Full accounts made up to 31 December 2005 (19 pages)
28 June 2006Full accounts made up to 31 December 2005 (19 pages)
9 February 2006Return made up to 09/08/05; full list of members (2 pages)
9 February 2006Return made up to 09/08/05; full list of members (2 pages)
5 May 2005Full accounts made up to 31 December 2004 (15 pages)
5 May 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2004Return made up to 09/08/04; full list of members (5 pages)
20 October 2004Return made up to 09/08/04; full list of members (5 pages)
9 September 2004Full accounts made up to 31 December 2003 (14 pages)
9 September 2004Full accounts made up to 31 December 2003 (14 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
8 October 2003Return made up to 09/08/03; full list of members (5 pages)
8 October 2003Return made up to 09/08/03; full list of members (5 pages)
19 March 2003Full accounts made up to 31 December 2002 (12 pages)
19 March 2003Full accounts made up to 31 December 2002 (12 pages)
30 September 2002Return made up to 09/08/02; full list of members (5 pages)
30 September 2002Return made up to 09/08/02; full list of members (5 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 October 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
17 September 2001Return made up to 09/08/01; full list of members (5 pages)
17 September 2001Return made up to 09/08/01; full list of members (5 pages)
8 November 2000New secretary appointed (3 pages)
8 November 2000New secretary appointed (3 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
9 August 2000Incorporation (15 pages)
9 August 2000Incorporation (15 pages)