You are here: bizstats.co.uk > a-z index > D list > DT list

Dtcc Itp (UK) Limited LONDON


Dtcc Itp (UK) started in year 2000 as Private Limited Company with registration number 04007732. The Dtcc Itp (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Broadgate Quarter. Postal code: EC2A 2DQ. Since 12th December 2017 Dtcc Itp (UK) Limited is no longer carrying the name Omgeo.

At the moment there are 2 directors in the the firm, namely Valentino W. and Elizabeth D.. In addition one secretary - Annette N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dtcc Itp (UK) Limited Address / Contact

Office Address Broadgate Quarter
Office Address2 1 Snowden Street
Town London
Post code EC2A 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04007732
Date of Incorporation Mon, 5th Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Valentino W.

Position: Director

Appointed: 10 April 2023

Elizabeth D.

Position: Director

Appointed: 01 August 2022

Annette N.

Position: Secretary

Appointed: 29 December 2020

Martin R.

Position: Secretary

Appointed: 28 February 2020

Resigned: 29 December 2020

Matthew S.

Position: Director

Appointed: 28 February 2020

Resigned: 10 April 2023

Victoria C.

Position: Director

Appointed: 28 February 2020

Resigned: 01 August 2022

Karl S.

Position: Secretary

Appointed: 01 November 2016

Resigned: 28 February 2020

Andrew D.

Position: Director

Appointed: 18 January 2016

Resigned: 28 February 2020

Valerie H.

Position: Director

Appointed: 14 January 2016

Resigned: 28 February 2020

Kathryn G.

Position: Secretary

Appointed: 12 March 2010

Resigned: 01 November 2016

Stuart H.

Position: Director

Appointed: 23 June 2008

Resigned: 14 January 2016

David B.

Position: Secretary

Appointed: 27 March 2008

Resigned: 12 March 2010

Simon F.

Position: Director

Appointed: 21 January 2008

Resigned: 17 April 2015

Ross D.

Position: Secretary

Appointed: 25 May 2007

Resigned: 27 March 2008

Geoffrey N.

Position: Director

Appointed: 25 May 2007

Resigned: 04 April 2008

Leigh W.

Position: Director

Appointed: 08 May 2006

Resigned: 19 November 2015

Geoffrey N.

Position: Secretary

Appointed: 10 March 2006

Resigned: 25 May 2007

Magda H.

Position: Director

Appointed: 28 February 2006

Resigned: 03 September 2007

Auson D.

Position: Secretary

Appointed: 07 October 2005

Resigned: 10 March 2006

Malcolm P.

Position: Director

Appointed: 21 March 2005

Resigned: 12 August 2005

Martin B.

Position: Director

Appointed: 04 March 2005

Resigned: 21 December 2010

Adrian R.

Position: Director

Appointed: 01 March 2004

Resigned: 08 May 2006

Amy W.

Position: Director

Appointed: 01 January 2004

Resigned: 06 August 2004

Louise O.

Position: Secretary

Appointed: 04 June 2003

Resigned: 07 October 2005

Leigh W.

Position: Director

Appointed: 01 June 2001

Resigned: 06 February 2004

Magda L.

Position: Secretary

Appointed: 01 June 2001

Resigned: 04 June 2003

Richard H.

Position: Director

Appointed: 29 September 2000

Resigned: 04 March 2005

Leigh W.

Position: Secretary

Appointed: 25 September 2000

Resigned: 01 June 2001

Magda L.

Position: Director

Appointed: 25 September 2000

Resigned: 04 June 2003

Kevin M.

Position: Director

Appointed: 25 September 2000

Resigned: 31 December 2001

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 05 June 2000

Resigned: 25 September 2000

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 05 June 2000

Resigned: 25 September 2000

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 05 June 2000

Resigned: 25 September 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Dtcc (Uk) Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dtcc (Uk) Limited

Broadgate Quarter Snowden Street, London, EC2A 2DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 06573615
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Omgeo December 12, 2017
Project Venus January 12, 2001
Alnery No. 2054 September 25, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, June 2023
Free Download (26 pages)

Company search

Advertisements