About

Registered Number: 03633831
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 8-10 Old Jewry 8-10 Old Jewry, 6th Floor, London, EC2R 8DN,

 

Founded in 1998, Derivation Software Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this organisation are Dustgir, Kashif, De Verteuil, Michael, Haseldine, Marika, Bray, Richard John, Perkins, David, Porter, Laurence David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VERTEUIL, Michael 08 April 2016 - 1
BRAY, Richard John 04 March 1999 08 April 2016 1
PERKINS, David 18 September 1998 08 April 2016 1
PORTER, Laurence David 07 February 2000 08 April 2016 1
Secretary Name Appointed Resigned Total Appointments
DUSTGIR, Kashif 08 April 2016 - 1
HASELDINE, Marika 03 December 2007 08 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 27 September 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP03 - Appointment of secretary 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AD01 - Change of registered office address 27 June 2016
AA01 - Change of accounting reference date 22 June 2016
AA - Annual Accounts 09 March 2016
MR04 - N/A 05 March 2016
MR04 - N/A 05 March 2016
MR04 - N/A 29 February 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 February 2014
CH01 - Change of particulars for director 23 October 2013
MR01 - N/A 19 October 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 May 2012
AD01 - Change of registered office address 06 March 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 08 June 2011
CH03 - Change of particulars for secretary 11 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 26 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
363s - Annual Return 13 November 2007
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 28 February 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
287 - Change in situation or address of Registered Office 25 April 2002
CERTNM - Change of name certificate 08 April 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 01 August 2001
287 - Change in situation or address of Registered Office 29 March 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
363s - Annual Return 25 October 1999
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
287 - Change in situation or address of Registered Office 14 June 1999
CERTNM - Change of name certificate 03 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
287 - Change in situation or address of Registered Office 26 October 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2013 Fully Satisfied

N/A

Rent deposit deed 03 January 2012 Outstanding

N/A

Rent deposit deed 15 September 2009 Fully Satisfied

N/A

Rent deposit deed 13 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.