Warning: file_put_contents(c/15d7f226c58e7a894f41942376d20b39.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Global Derivatives Trading Services Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL DERIVATIVES TRADING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Derivatives Trading Services Limited. The company was founded 22 years ago and was given the registration number 04427138. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLOBAL DERIVATIVES TRADING SERVICES LIMITED
Company Number:04427138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 April 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary27 May 2003Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 May 2002Active
9 Ormond House, Medway Street, London, SW1P 2TB

Secretary01 May 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary29 April 2002Active
3 Nakisa Street, Mitra Street Beheshti Avenue, Tehran, Iran, FOREIGN

Director01 May 2002Active
2nd Floor No 32 1st Alley, Shangare Street, Mirdamad Street, Iran, TEHRAN

Director01 May 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director29 April 2002Active

People with Significant Control

Dr Mohammad Farzin Rejaifar
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Address

Change registered office address company with date old address new address.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.