Company NameThe Derivatives Service Bureau (DSB) Limited
Company StatusActive
Company Number10542063
CategoryPrivate Limited Company
Incorporation Date29 December 2016(7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Emma Louise Kalliomaki
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(2 months, 2 weeks after company formation)
Appointment Duration7 years
RoleCommercial Director
Country of ResidenceSweden
Correspondence AddressRandall House First Floor
6 Dowgate Hill
London
EC4R 2SU
Director NameMr Marc Honegger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed12 April 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleHead Product Content Management
Country of ResidenceSwitzerland
Correspondence Address110 Pfingstweidstrasse, P.O.Box
Six Financial Information Ltd
8021 Zurich
Switzerland
Director NameMr Scott Jay Preiss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address55 Water Street
43rd Floor
New York
N.Y. 10041
United States
Director NameMr Torsten Ulrich
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDÜSseldorfer Str. 16 Herausgebergemeinschaft
Wertpapier-Mitteilungen Keppler, Lehmann Gmbh & Co
60329 Frankfurt A. M.
Germany
Director NameMr Manuel Feito Gonzalez
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed21 March 2019(2 years, 2 months after company formation)
Appointment Duration5 years
RoleCOO
Country of ResidenceBelgium
Correspondence Address1 Boulevard Du Roi Albert Ii
1210 Brussels
Belgium
Director NameMs Laura Danielle Stanley
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleSenior Product Manager - Sedol
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMs Carike Palmer
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed02 April 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence AddressJse Building One Exchange Square
2 Gwen Lane
Sandown 2196
South Africa
Director NameMs Hanna Rivas Karg
Date of BirthJune 1983 (Born 40 years ago)
NationalityMexican
StatusCurrent
Appointed06 June 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleVp - Operations
Country of ResidenceMexico
Correspondence AddressReforma No. 255 Piso 2 Colonia CuauhtÉMoc
DelegaciÓN CuauhtÉMoc
C.P. 06500 Cdmx.
Mexico
Director NameMr Axel Schorn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed27 July 2023(6 years, 7 months after company formation)
Appointment Duration8 months
RoleBusiness Development, Head Of Standardization
Country of ResidenceGermany
Correspondence Address16 DÜSseldorfer Str.
Frankfurt Am Main 60329
Germany
Director NameMs Cristina RibÓ SÖRensen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed28 September 2023(6 years, 9 months after company formation)
Appointment Duration6 months
RoleDeputy Director At Cnmv
Country of ResidenceSpain
Correspondence AddressEdison 4 28036
Madrid
Spain
Director NameMr Uwe Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2016(same day as company formation)
RoleExecutive Director
Country of ResidenceGermany
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMs Sojourner Truth Sutton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2020)
RoleExecutive Secretary
Country of ResidenceEngland
Correspondence Address10 Paternoster Square, C/O Sedol Ops
4th Floor London Stock Exchange Group Plc
London
EC4M 7LS
Director NameMr Tarek Ezzat Mohamed Abdelbary
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEgyptian
StatusResigned
Appointed12 April 2017(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2021)
RoleVice Chairman And Managing Director
Country of ResidenceEgypt
Correspondence Address70 El Gomhouria St
Attapa
Cairo
Egypt
Director NameMs Zazil Aurora Miranda Gonzalez
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityMexican
StatusResigned
Appointed12 April 2017(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceMexico
Correspondence Address3er Floor Av. Paseo De La Reforma 255
Mexico City, 06500
Mexico
Director NameMr Paul Daniel Kuhnel
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEuroclear Sa/Nv 1 Boulevard Du Roi Albert Ii
B-1210
Brussels
Belgium
Director NameMr Stephane Albert Bernard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed25 September 2017(8 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2019)
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address1 Boulevard Du Roi Albert 2
1210
Brussels
Belgium

Location

Registered AddressRandall House First Floor
6 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
3 October 2023Appointment of Ms Cristina Ribó Sörensen as a director on 28 September 2023 (2 pages)
2 October 2023Termination of appointment of Uwe Meyer as a director on 28 September 2023 (1 page)
3 August 2023Appointment of Mr Axel Schorn as a director on 27 July 2023 (2 pages)
2 August 2023Termination of appointment of Paul Daniel Kuhnel as a director on 27 July 2023 (1 page)
26 June 2023Full accounts made up to 31 December 2022 (24 pages)
25 September 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
18 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (24 pages)
9 June 2022Appointment of Ms Hanna Rivas Karg as a director on 6 June 2022 (2 pages)
26 January 2022Registered office address changed from Cannon Place 78 Cannon Street, 4th Floor London EC4N 6HL England to 107 Cheapside London EC2V 6DN on 26 January 2022 (1 page)
25 July 2021Full accounts made up to 31 December 2020 (23 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Zazil Aurora Miranda Gonzalez as a director on 30 June 2021 (1 page)
14 April 2021Appointment of Ms Carike Palmer as a director on 2 April 2021 (2 pages)
25 February 2021Termination of appointment of Tarek Ezzat Mohamed Abdelbary as a director on 22 February 2021 (1 page)
24 December 2020Director's details changed for Mr Manuel Feito on 23 December 2020 (2 pages)
4 November 2020Change of details for Association of National Numbering Agencies as a person with significant control on 20 March 2017 (2 pages)
4 November 2020Change of details for Association of National Numbering Agencies as a person with significant control on 20 March 2017 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (23 pages)
6 August 2020Change of details for Association of National Numbering Agencies as a person with significant control on 1 May 2018 (2 pages)
5 August 2020Change of details for Anna S.C as a person with significant control on 1 May 2018 (2 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 April 2020Appointment of Ms Laura Danielle Stanley as a director on 2 April 2020 (2 pages)
2 April 2020Termination of appointment of Sojourner Truth Sutton as a director on 2 April 2020 (1 page)
28 January 2020Change of details for Anna S.C as a person with significant control on 20 March 2017 (2 pages)
24 July 2019Director's details changed for Mr Paul Daniel Kuhnel on 20 July 2019 (2 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
30 May 2019Director's details changed for Mr Paul Daniel Kuhnel on 30 May 2019 (2 pages)
21 March 2019Appointment of Mr Manuel Feito as a director on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Stephane Albert Bernard as a director on 20 March 2019 (1 page)
17 December 2018Director's details changed for Mr Paul Daniel Kuhnel on 17 December 2018 (2 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 January 2018Registered office address changed from City Tower 40 Basinghall Street C/O Etrading Software Limited London EC2V 5DE to Cannon Place 78 Cannon Street, 4th Floor London EC4N 6HL on 31 January 2018 (1 page)
12 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 October 2017Appointment of Mr Stephane Albert Bernard as a director on 25 September 2017 (2 pages)
1 October 2017Appointment of Mr Stephane Albert Bernard as a director on 25 September 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Appointment of Mr Paul Daniel Kuhnel as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Marc Honegger as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Ms Sojourner-Truth Sutton as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Ms Sojourner-Truth Sutton as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Marc Honegger as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Paul Daniel Kuhnel as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Scott Jay Preiss as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Scott Jay Preiss as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Ms Zazil Aurora Miranda Gonzalez as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Mr Tarek Ezzat Mohamed Abdelbary as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Mr Torsten Ulrich as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Mr Torsten Ulrich as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Ms Zazil Aurora Miranda Gonzalez as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Mr Tarek Ezzat Mohamed Abdelbary as a director on 12 April 2017 (2 pages)
11 April 2017Registered office address changed from 40 C/O Etrading Software Ltd Basinghall St, 8th Floor London EC2V 5DE England to City Tower 40 Basinghall Street C/O Etrading Software Limited London EC2V 5DE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 40 C/O Etrading Software Ltd Basinghall St, 8th Floor London EC2V 5DE England to City Tower 40 Basinghall Street C/O Etrading Software Limited London EC2V 5DE on 11 April 2017 (1 page)
14 March 2017Appointment of Mrs Emma Louise Kalliomaki as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mrs Emma Louise Kalliomaki as a director on 14 March 2017 (2 pages)
13 January 2017Registered office address changed from 40 Basinghall Street London EC2V 5DE England to 40 C/O Etrading Software Ltd Basinghall St, 8th Floor London EC2V 5DE on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 40 Basinghall Street London EC2V 5DE England to 40 C/O Etrading Software Ltd Basinghall St, 8th Floor London EC2V 5DE on 13 January 2017 (1 page)
29 December 2016Incorporation
Statement of capital on 2016-12-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 December 2016Incorporation
Statement of capital on 2016-12-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)