Company NameDresdner Kleinwort Derivative Investments Limited
Company StatusDissolved
Company Number04729651
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date13 April 2022 (2 years ago)
Previous NamesTropicword Limited and Dresdner Kleinwort Wasserstein Derivative Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 13 April 2022)
RoleCharterd Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 13 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameEmma Louise Manderfield
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 17 July 2003)
RoleTrainee Solicitor
Correspondence AddressTop Floor Flat
138 Shepherds Bush Road
London
W6 7PB
Director NameNicolas Nigel Cheshire
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 17 July 2003)
RoleSolicitor
Correspondence Address74 Water Lane
Avonley
London
SE14 5DN
Secretary NameNicolas Nigel Cheshire
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 17 July 2003)
RoleSolicitor
Correspondence Address74 Water Lane
Avonley
London
SE14 5DN
Director NameMr John Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Cliftons Lane
Reigate
Surrey
RH2 9RA
Director NameMr Reginald Lawrence Gott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
77a Main Road Kempsey
Worcester
Worcestershire
WR5 3NB
Director NamePaul Heiden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressBay Tree House 20 Valley Road
West Bridgford
Nottingham
NG2 6HG
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 December 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameGerry O'Connell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 December 2003)
RoleBanker
Correspondence Address26 Belsize Square
London
NW3 4HU
Director NameMr Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 December 2003)
RoleBanker
Correspondence AddressPeterbrough Court 133 Fleet Street
London
EC4A 2BB
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 December 2003)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameEdgar Werner Pirscher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2003(7 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2009)
RoleBanker
Correspondence AddressEike Von Repkow Strasse 31, 26121
Oldenburg
Germany
Director NameMartin Arthur Sander
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2003(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2006)
RoleBanker
Correspondence AddressWildunger Strasse 2, 60487
Frankfurt Am Main
Foreign
Secretary NameMartin Arthur Sander
NationalityGerman
StatusResigned
Appointed05 December 2003(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2006)
RoleBanker
Correspondence AddressWildunger Strasse 2, 60487
Frankfurt Am Main
Foreign
Director NameLothar Karl Horas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 2014)
RoleAssistant General Manager
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameLothar Karl Horas
NationalityGerman
StatusResigned
Appointed25 September 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 2014)
RoleAssistant General Manager
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameHeinrich Maria Redemann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2014)
RoleManager
Country of ResidenceGermany
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76238000
Telephone regionLondon

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Commerzbank A.g.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 February 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
4 November 2014Previous accounting period extended from 25 September 2014 to 30 September 2014 (3 pages)
4 November 2014Full accounts made up to 25 September 2014 (10 pages)
19 September 2014Appointment of Mr Anthony David Levy as a director on 12 September 2014 (3 pages)
19 September 2014Termination of appointment of Lothar Karl Horas as a secretary on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Heinrich Maria Redemann as a director on 12 September 2014 (2 pages)
19 September 2014Appointment of James Cameron Wall as a director on 12 September 2014 (3 pages)
19 September 2014Termination of appointment of Lothar Karl Horas as a director on 12 September 2014 (2 pages)
12 August 2014Statement by Directors (1 page)
12 August 2014Solvency Statement dated 31/07/14 (1 page)
12 August 2014Statement of capital on 12 August 2014
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(5 pages)
25 March 2014Full accounts made up to 25 September 2013 (10 pages)
3 June 2013Full accounts made up to 25 September 2012 (10 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 25 September 2011 (11 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 June 2011Full accounts made up to 25 September 2010 (9 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
25 June 2010Full accounts made up to 25 September 2009 (9 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
14 October 2009Secretary's details changed for Lothar Karl Horas on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Lothar Karl Horas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Lothar Karl Horas on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Lothar Karl Horas on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
1 July 2009Full accounts made up to 25 September 2008 (11 pages)
8 April 2009Director appointed heinrich maria redemann (1 page)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Appointment terminated director edgar pirscher (1 page)
28 August 2008Full accounts made up to 25 September 2007 (11 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 November 2007Full accounts made up to 28 September 2006 (11 pages)
13 April 2007Return made up to 01/04/07; full list of members (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Memorandum and Articles of Association (26 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein d erivative investments LIMITED\certificate issued on 18/09/06 (2 pages)
3 August 2006Full accounts made up to 25 September 2004 (10 pages)
3 August 2006Full accounts made up to 25 September 2005 (9 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 July 2005Delivery ext'd 3 mth 25/09/04 (1 page)
11 May 2005Return made up to 10/04/05; full list of members (6 pages)
11 May 2005Registered office changed on 11/05/05 from: falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
24 September 2004Registered office changed on 24/09/04 from: 20 fenchurch street london EC3P 3DB (1 page)
20 April 2004Return made up to 10/04/04; full list of members (3 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Ad 22/09/03--------- £ si 99990@1=99990 £ ic 10/100000 (2 pages)
29 December 2003Nc inc already adjusted 22/09/03 (1 page)
29 December 2003Statement of affairs (33 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
29 October 2003Company name changed tropicword LIMITED\certificate issued on 29/10/03 (2 pages)
21 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (4 pages)
15 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2003Auditor's resignation (1 page)
15 October 2003Full accounts made up to 25 September 2003 (14 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
15 October 2003Registered office changed on 15/10/03 from: lintas house 15-19 new fetter lane london EC4A 1LY (1 page)
15 October 2003New secretary appointed (2 pages)
1 October 2003Accounting reference date shortened from 31/03/04 to 25/09/03 (1 page)
6 August 2003Ad 18/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (4 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (11 pages)
6 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 August 2003Registered office changed on 06/08/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
6 August 2003New director appointed (7 pages)
8 May 2003New director appointed (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 2003New secretary appointed;new director appointed (1 page)
10 April 2003Incorporation (17 pages)