London
EC1Y 4SA
Director Name | Mr Arthur Warren Gardiner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 May 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Christopher Scott Edmonds |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | David Gershon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 August 2000(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 March 2016) |
Role | Banker |
Country of Residence | Israel |
Correspondence Address | 28th Floor Azrielli Round Tower 132 Menachem Begin Road Tel Aviv 67021 |
Secretary Name | Dr Yuval Levy |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 10 August 2000(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Longland Drive London N20 8HL |
Director Name | Dr Yuval Levy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 October 2016) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 118 Longland Drive London N20 8HL |
Secretary Name | Ehud Shrem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 March 2016) |
Role | Company Director |
Correspondence Address | 28th Floor Azrielli Round Tower, 132 Menachem Begin Road Tel Aviv 67021 Israel |
Director Name | Mr Scott Anthony Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Ms Lynn Martin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Mr Patrick Wolfe Davis |
---|---|
Status | Resigned |
Appointed | 10 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Ms Amanda Susan Hindlian |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Superderivatives Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,305,095 |
Net Worth | £2,079,485 |
Cash | £4,814,439 |
Current Liabilities | £6,098,575 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
13 February 2024 | Director's details changed for Mr Christopher Scott Edmonds on 1 February 2024 (2 pages) |
---|---|
3 January 2024 | Termination of appointment of Amanda Susan Hindlian as a director on 31 December 2023 (1 page) |
3 January 2024 | Appointment of Mr Christopher Scott Edmonds as a director on 1 January 2024 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
4 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
6 September 2022 | Appointment of Ms Amanda Susan Hindlian as a director on 14 July 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
6 September 2022 | Termination of appointment of Lynn Martin as a director on 14 July 2022 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
25 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
4 June 2021 | Appointment of Mr Arthur Warren Gardiner as a director on 15 May 2021 (2 pages) |
4 June 2021 | Termination of appointment of Scott Anthony Hill as a director on 15 May 2021 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
1 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 August 2018 | Appointment of Mr Charles Ludovic Lindsay as a secretary on 6 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
8 November 2016 | Termination of appointment of Yuval Levy as a director on 11 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Yuval Levy as a director on 11 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 March 2016 | Appointment of Mr Scott Anthony Hill as a director on 10 March 2016 (2 pages) |
11 March 2016 | Appointment of Ms Lynn Martin as a director on 10 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Scott Anthony Hill as a director on 10 March 2016 (2 pages) |
11 March 2016 | Appointment of Ms Lynn Martin as a director on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Ehud Shrem as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Ehud Shrem as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of David Gershon as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of David Gershon as a director on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Patrick Wolfe Davis as a secretary on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Patrick Wolfe Davis as a secretary on 10 March 2016 (2 pages) |
27 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
10 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
8 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for David Gershon on 8 August 2011 (2 pages) |
18 October 2011 | Director's details changed for David Gershon on 8 August 2011 (2 pages) |
18 October 2011 | Director's details changed for David Gershon on 8 August 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for David Gershon on 8 August 2010 (2 pages) |
5 October 2010 | Director's details changed for David Gershon on 8 August 2010 (2 pages) |
5 October 2010 | Director's details changed for David Gershon on 8 August 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
15 January 2009 | Return made up to 09/08/08; full list of members (3 pages) |
15 January 2009 | Return made up to 09/08/08; full list of members (3 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 April 2008 | Return made up to 09/08/07; full list of members (3 pages) |
2 April 2008 | Return made up to 09/08/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
6 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 February 2006 | Return made up to 09/08/05; full list of members (2 pages) |
9 February 2006 | Return made up to 09/08/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 October 2004 | Return made up to 09/08/04; full list of members (5 pages) |
20 October 2004 | Return made up to 09/08/04; full list of members (5 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
8 October 2003 | Return made up to 09/08/03; full list of members (5 pages) |
8 October 2003 | Return made up to 09/08/03; full list of members (5 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 September 2002 | Return made up to 09/08/02; full list of members (5 pages) |
30 September 2002 | Return made up to 09/08/02; full list of members (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
17 September 2001 | Return made up to 09/08/01; full list of members (5 pages) |
17 September 2001 | Return made up to 09/08/01; full list of members (5 pages) |
8 November 2000 | New secretary appointed (3 pages) |
8 November 2000 | New secretary appointed (3 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
9 August 2000 | Incorporation (15 pages) |
9 August 2000 | Incorporation (15 pages) |