Company NameDerivatives Trading Atlantic Limited
DirectorsJing Wen and Graham Booth
Company StatusActive
Company Number11730247
CategoryPrivate Limited Company
Incorporation Date17 December 2018(5 years, 3 months ago)
Previous NamesDSX Trading Limited and Derivatives Trading Americas Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMs Jing Wen
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(4 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Graham Booth
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(4 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameDr Martin James Ireland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0ZA
Director NameMr Ian Hopkins
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameThomas Frederick David Miles
StatusResigned
Appointed17 December 2018(same day as company formation)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Geoffrey Peter Mansfield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stephen Barclay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jason John Mann
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 October 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2020(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 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 Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
27 October 2023Termination of appointment of Jason John Mann as a director on 2 October 2023 (1 page)
13 October 2023Full accounts made up to 31 December 2022 (39 pages)
13 October 2023Appointment of Mr Graham Booth as a director on 2 October 2023 (2 pages)
10 March 2023Appointment of Ms Jing Wen as a director on 1 March 2023 (2 pages)
10 March 2023Termination of appointment of Stephen Barclay as a director on 1 March 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (36 pages)
16 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
6 October 2021Termination of appointment of Geoffrey Peter Mansfield as a director on 22 September 2021 (1 page)
6 October 2021Appointment of Mr Jason Mann as a director on 20 September 2021 (2 pages)
29 September 2021Resolutions
  • RES13 ‐ Re-conflict of interests 15/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2021Memorandum and Articles of Association (30 pages)
29 September 2021Full accounts made up to 31 December 2020 (23 pages)
5 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • USD 500,000,100
(3 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
9 December 2020Notification of Shell International Gas Limited as a person with significant control on 30 November 2020 (2 pages)
9 December 2020Cessation of The Mexican Eagle Oil Company Limited as a person with significant control on 30 November 2020 (1 page)
22 October 2020Appointment of Mr Geoffrey Mansfield as a director on 8 October 2020 (2 pages)
21 October 2020Termination of appointment of Ian Hopkins as a director on 20 October 2020 (1 page)
21 October 2020Appointment of Mr Stephen Barclay as a director on 8 October 2020 (2 pages)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
(3 pages)
18 March 2020Appointment of Shell Corporate Secretary Limited as a secretary on 6 March 2020 (2 pages)
18 March 2020Termination of appointment of Thomas Frederick David Miles as a secretary on 6 March 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 November 2019Notification of The Mexican Eagle Oil Company Limited as a person with significant control on 17 December 2018 (2 pages)
20 November 2019Withdrawal of a person with significant control statement on 20 November 2019 (2 pages)
19 November 2019Director's details changed for Ian Hopkins on 18 November 2019 (2 pages)
28 October 2019Secretary's details changed for Thomas Frederick David Miles on 28 October 2019 (1 page)
9 April 2019Change of name notice (2 pages)
9 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-25
(4 pages)
11 March 2019Termination of appointment of Martin James Ireland as a director on 28 February 2019 (1 page)
17 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-17
  • USD 100
(23 pages)