Company number 03118245
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address ALEXANDER JAMES & CO LTD, UPPER DECK ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DERIVATIVES MANAGEMENT SERVICES LIMITED are www.derivativesmanagementservices.co.uk, and www.derivatives-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Derivatives Management Services Limited is a Private Limited Company.
The company registration number is 03118245. Derivatives Management Services Limited has been working since 25 October 1995.
The present status of the company is Active. The registered address of Derivatives Management Services Limited is Alexander James Co Ltd Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. The company`s financial liabilities are £0.32k. It is £0k against last year. And the total assets are £78.53k, which is £0k against last year. LOADER, David Alan is a Director of the company. Secretary BAINBRIDGE, Lesley Elizabeth has been resigned. Secretary FOORT, Sheelagh Mary has been resigned. Secretary HUSSAIN, Amanat, Dr has been resigned. Director BAINBRIDGE, Lesley Elizabeth has been resigned. Director HUSSAIN, Amanat, Dr has been resigned. Director MERCER, Vincent Francis has been resigned. The company operates in "Financial intermediation not elsewhere classified".
derivatives management services Key Finiance
LIABILITIES
£0.32k
-1%
CASH
n/a
TOTAL ASSETS
£78.53k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Lesley Elizabeth Bainbridge
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Loader Associates Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm
DERIVATIVES MANAGEMENT SERVICES LIMITED Events
22 Dec 2016
Micro company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 26 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
24 Nov 1995
Secretary resigned
24 Nov 1995
Registered office changed on 24/11/95 from: collops farm stebbing dunmow essex CM6 3SZ
24 Nov 1995
New director appointed
24 Nov 1995
New secretary appointed;new director appointed
25 Oct 1995
Incorporation