UKBizDB.co.uk

SMBC DERIVATIVE PRODUCTS LIMITED

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

This company is commonly known as Smbc Derivative Products Limited. The company was founded 29 years ago and was given the registration number 02988637. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SMBC DERIVATIVE PRODUCTS LIMITED
Company Number:02988637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:One, New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Liverpool Street, London, England, EC2M 2AT

Secretary17 December 2021Active
100, Liverpool Street, London, England, EC2M 2AT

Director14 September 2011Active
100, Liverpool Street, London, England, EC2M 2AT

Director19 November 2020Active
100, Liverpool Street, London, England, EC2M 2AT

Director07 December 2006Active
100, Liverpool Street, London, England, EC2M 2AT

Director12 March 2009Active
100, Liverpool Street, London, England, EC2M 2AT

Director07 March 2024Active
100, Liverpool Street, London, England, EC2M 2AT

Director03 April 2020Active
100, Liverpool Street, London, England, EC2M 2AT

Director05 July 1995Active
One, New Change, London, EC4M 9AF

Secretary18 September 2014Active
One, New Change, London, EC4M 9AF

Secretary15 September 2016Active
Hartley House 103 South End Road, Hampstead, London, NW3 2RJ

Secretary12 May 1995Active
8 North View, London, SW19 4UJ

Secretary18 April 1995Active
12 Spencer Walk, Putney, London, SW15 1PL

Secretary10 September 1997Active
One, New Change, London, England, EC4M 9AF

Secretary01 October 1999Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary04 November 1994Active
One, New Change, London, England, EC4M 9AF

Director11 June 2009Active
209 10th St, Hoboken 07030, New Jersey, FOREIGN

Director05 July 1995Active
PO BOX 133, 42 Gardiners Bay Drive, Shelter Island Heights Ny 11965 Usa, FOREIGN

Director18 April 1995Active
5 Hillside Place, Tarry Town, New York Ny 10591 Usa, FOREIGN

Director18 April 1995Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4UQ

Director08 June 2004Active
5 Physic Place, Royal Hospital Road, London, SW3 4HQ

Director10 June 1998Active
Flat 28 Abbey Lodge, Park Road, London, NW8 7RJ

Director05 July 1995Active
One, New Change, London, England, EC4M 9AF

Director20 September 2012Active
One, New Change, London, EC4M 9AF

Director20 November 2014Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4TA

Director08 June 2004Active
One, New Change, London, England, EC4M 9AF

Director20 September 2012Active
1-10-18 Taira Machi, Meguro-Ku, Tokyo Japan, FOREIGN

Director18 April 1995Active
100, Liverpool Street, London, England, EC2M 2AT

Director06 April 2022Active
Apt 14b 340 East 51st Street, New York, United States,

Director07 June 2007Active
One, New Change, London, England, EC4M 9AF

Director16 September 2010Active
100 United Nations Plaza Apt 17a, New York, Usa, NY10017

Director23 May 1997Active
Flat 2602 Bamboo Grove, 82 Kennedy Road, Hong Kong, FOREIGN

Director18 April 1995Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4UQ

Director18 April 1995Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4TA

Director04 December 2002Active
25 Kings Court, Fort Lee, New Jersey Nj 07024 Usa, FOREIGN

Director18 April 1995Active

People with Significant Control

Smbc Nikko Capital Markets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Smbc Nikko Capital Markets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-05-16Address

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

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Appoint person secretary company with name date.

Download
2021-12-29Officers

Termination secretary company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Change account reference date company current extended.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.