Company NameDiscover Financial Services (UK) Limited
Company StatusActive
Company Number06455516
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameRoger Hochschild
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2007(same day as company formation)
RolePresident And Chief Operating
Correspondence Address2500 Lake Cook Road
Riverwoods
Illinois
60015
Director NameDiane E. Offereins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RolePresident
Country of ResidenceUnited States
Correspondence Address2500 Lake Cook Road
Riverwoods
Illinois 60015
United States
Director NameMr Philip Castrogiovanni
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2500 Lake Cook Road
Riverwoods
Illinois 60015
United States
Secretary NameMr Philip Castrogiovanni
StatusCurrent
Appointed11 July 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address2500 Lake Cook Road
Riverwoods
Illinois 60015
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2007(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMartin Slusarz
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleSenior Vice President
Correspondence Address33 East Ontario Street
Unit 3906-B
Chicago
Il 60611
Foreign
Director NameMr Kathryn McNamara Corley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleSenior Vice President General
Country of ResidenceUnited States
Correspondence Address576 Arbor Vitae Road
Winnetka
Illinois
60093
United States
Secretary NameChristopher Greene
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address1043 Forest Avenue
Evanston
Il 60093
United States
Director NameKevin Michael Killips
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2008(6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 February 2009)
RoleFinancial Executive Senior Vp
Correspondence Address407 E. Fuller
Hinsdale
Illinois Il 60521
United States
Director NameRoy Allen Guthrie
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2011)
RoleChief Financial Officer
Correspondence Address60 Canterbury Court
Lake Forest
Illinois 60045
United States
Director NameRobert Mark Graf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2011(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceIllinois Usa
Correspondence Address2500 Lake Cook Road
Riverwoods
Illinois
60015
Director NameMr Christopher Greene
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2019(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2022)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address2500 Lake Cook Road
Riverwoods
Illinois
60015
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Dfs Services Llc
100.00%
Ordinary

Financials

Year2014
Turnover£21,077,759
Net Worth-£258,619
Cash£750,224
Current Liabilities£8,086,599

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 Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

15 February 2011Delivered on: 24 February 2011
Persons entitled: The Ark Property Investment Company (London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit balance see image for full details.
Outstanding
27 July 2009Delivered on: 29 July 2009
Persons entitled: Key Property Investments (Number One) Limited

Classification: Rental deposit deed
Secured details: £109,094 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding

Filing History

3 October 2023Full accounts made up to 31 December 2022 (45 pages)
13 September 2023Appointment of Efrosini (Efie) M. Vainikos as a director on 31 August 2023 (2 pages)
13 September 2023Appointment of Efrosini (Efie) M. Vainikos as a secretary on 11 September 2023 (2 pages)
13 September 2023Appointment of Jason P. Hanson as a director on 31 August 2023 (2 pages)
13 September 2023Termination of appointment of Philip Castrogiovanni as a director on 31 August 2023 (1 page)
13 September 2023Termination of appointment of Diane E. Offereins as a director on 31 August 2023 (1 page)
13 September 2023Termination of appointment of Philip Castrogiovanni as a secretary on 31 August 2023 (1 page)
8 February 2023Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DL United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 8 February 2023 (1 page)
31 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
27 January 2023Termination of appointment of Roger Hochschild as a director on 25 January 2023 (1 page)
27 January 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DL on 27 January 2023 (1 page)
27 January 2023Appointment of Ms Shifra Kolsky as a director on 25 January 2023 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (45 pages)
18 July 2022Appointment of Mr Philip Castrogiovanni as a director on 11 July 2022 (2 pages)
15 July 2022Appointment of Mr Philip Castrogiovanni as a secretary on 11 July 2022 (2 pages)
15 July 2022Termination of appointment of Christopher Greene as a director on 11 July 2022 (1 page)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (45 pages)
18 August 2021Director's details changed for Mr Christopher Greene on 18 August 2021 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (43 pages)
13 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 January 2020Appointment of Diane E. Offereins as a director on 1 October 2019 (2 pages)
10 January 2020Director's details changed for Roger Hochschild on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Robert Mark Graf as a director on 1 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (37 pages)
22 May 2019Director's details changed for Roger Hochschild on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Christopher Greene on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Robert Mark Graf on 22 May 2019 (2 pages)
14 May 2019Appointment of Mr Christopher Greene as a director on 30 April 2019 (2 pages)
14 May 2019Termination of appointment of Kathryn Mcnamara Corley as a director on 30 April 2019 (1 page)
14 May 2019Termination of appointment of Christopher Greene as a secretary on 29 April 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (35 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (32 pages)
20 September 2017Full accounts made up to 31 December 2016 (32 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 13 July 2017 (1 page)
8 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (33 pages)
7 October 2016Full accounts made up to 31 December 2015 (33 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
21 October 2015Full accounts made up to 31 December 2014 (27 pages)
21 October 2015Full accounts made up to 31 December 2014 (27 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (214 pages)
8 October 2014Full accounts made up to 31 December 2013 (214 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
15 December 2011Director's details changed for Robert Mark Graf on 28 September 2011 (2 pages)
15 December 2011Director's details changed for Robert Mark Graf on 28 September 2011 (2 pages)
14 November 2011Appointment of Robert Mark Graf as a director (3 pages)
14 November 2011Termination of appointment of Roy Guthrie as a director (2 pages)
14 November 2011Termination of appointment of Roy Guthrie as a director (2 pages)
14 November 2011Appointment of Robert Mark Graf as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
6 November 2009Full accounts made up to 31 December 2008 (22 pages)
6 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Appointment terminated director kevin killips (1 page)
25 February 2009Director appointed roy allen guthrie (1 page)
25 February 2009Director appointed roy allen guthrie (1 page)
25 February 2009Appointment terminated director kevin killips (1 page)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
30 June 2008Director appointed kevin michael killips (2 pages)
30 June 2008Appointment terminated director martin slusarz (1 page)
30 June 2008Appointment terminate, director martin slusarz logged form (1 page)
30 June 2008Appointment terminate, director martin slusarz logged form (1 page)
30 June 2008Appointment terminated director martin slusarz (1 page)
30 June 2008Director appointed kevin michael killips (2 pages)
30 June 2008Director appointed kevin michael killips logged form (2 pages)
30 June 2008Director appointed kevin michael killips logged form (2 pages)
30 January 2008Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page)
30 January 2008Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
17 December 2007Incorporation (30 pages)
17 December 2007Incorporation (30 pages)