Company NameConfidential Derivatives Bank Ltd
DirectorHeiko Schroter
Company StatusActive
Company Number05490569
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed07 January 2024(18 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Director NameAlexander Suessmann
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8 Uhlandstrasse
Berlin
13156
Germany
Director NameMr Gert Otto
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed02 June 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
HU1 2ED
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Corporation House 77 Sir John Rogerson's Quay
Suite 5077
Dublin
2
Director NameMr Oleksandr Krasylnykov
Date of BirthJuly 1971 (Born 52 years ago)
NationalityUkrainian
StatusResigned
Appointed17 June 2017(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
HU1 2ED
Director NameMr Thomas Gravert
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2019(13 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 2019)
RoleNominee Director
Country of ResidenceGermany
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Director NameMr Paul White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Secretary NameWinmax Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressCorporation House
Wingham Business Centre, Goodnestone Road, Wingham
Canterbury
Kent
CT3 1AR
Secretary NameCompany Administration Limited (Corporation)
StatusResigned
Appointed14 March 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2012)
Correspondence AddressApt 390 Chynoweth House
Trevissome Park Blackwater
Truro
Cornwall
TR4 8UN

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Mandarin Pacific International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

24 December 2020Notification of Mandarin Pacific International Holdings Limited as a person with significant control on 24 December 2020 (2 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 December 2020Withdrawal of a person with significant control statement on 24 December 2020 (2 pages)
25 February 2020Cessation of Private Capital Holdings as a person with significant control on 23 February 2020 (1 page)
25 February 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
25 February 2020Notification of a person with significant control statement (2 pages)
25 February 2020Appointment of Mr Paul White as a director on 24 February 2020 (2 pages)
25 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
4 February 2020Termination of appointment of Thomas Gravert as a director on 31 December 2019 (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Registered office address changed from Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 3 July 2019 (1 page)
3 July 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Termination of appointment of Oleksandr Krasylnykov as a director on 31 December 2018 (1 page)
1 March 2019Appointment of Mr Thomas Gravert as a director on 1 January 2019 (2 pages)
1 March 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
1 March 2019Cessation of Oleksandr Krasylnykov as a person with significant control on 31 December 2018 (1 page)
1 March 2019Notification of Private Capital Holdings as a person with significant control on 1 January 2019 (1 page)
1 March 2019Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ on 1 March 2019 (1 page)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 December 2017Notification of Oleksandr Krasylnykov as a person with significant control on 17 June 2017 (2 pages)
30 December 2017Termination of appointment of Henry Sanderson as a director on 17 June 2017 (1 page)
30 December 2017Appointment of Mr Oleksandr Krasylnykov as a director on 17 June 2017 (2 pages)
30 December 2017Confirmation statement made on 30 December 2017 with updates (5 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
1 October 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
1 October 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
23 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-23
  • GBP 100
(6 pages)
23 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-23
  • GBP 100
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
12 August 2015Termination of appointment of Gert Otto as a director on 12 August 2015 (1 page)
12 August 2015Appointment of Mr Henry Sanderson as a director on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 86-90 Paul Street Corporation House London EC2A 4NE England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 86-90 Paul Street Corporation House London EC2A 4NE England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 12 August 2015 (1 page)
12 August 2015Appointment of Mr Henry Sanderson as a director on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Gert Otto as a director on 12 August 2015 (1 page)
7 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Termination of appointment of Alexander Suessmann as a director on 1 June 2014 (1 page)
7 October 2014Appointment of Mr Gert Otto as a director on 2 June 2014 (2 pages)
7 October 2014Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 86-90 Paul Street Corporation House London EC2A 4NE on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Gert Otto as a director on 2 June 2014 (2 pages)
7 October 2014Appointment of Mr Gert Otto as a director on 2 June 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 October 2014Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 86-90 Paul Street Corporation House London EC2A 4NE on 7 October 2014 (1 page)
7 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Termination of appointment of Alexander Suessmann as a director on 1 June 2014 (1 page)
7 October 2014Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 86-90 Paul Street Corporation House London EC2A 4NE on 7 October 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 October 2014Termination of appointment of Alexander Suessmann as a director on 1 June 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Registered office address changed from Trust Chambers West Dock Street Hull HU3 4HH United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Trust Chambers West Dock Street Hull HU3 4HH United Kingdom on 31 July 2013 (1 page)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Termination of appointment of Company Administration Limited as a secretary (1 page)
31 July 2013Termination of appointment of Company Administration Limited as a secretary (1 page)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
17 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 September 2012Annual return made up to 24 June 2012 (4 pages)
19 September 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 19 September 2012 (1 page)
19 September 2012Annual return made up to 24 June 2012 (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2011Secretary's details changed for Company Administration Limited on 1 July 2011 (2 pages)
4 August 2011Secretary's details changed for Company Administration Limited on 1 July 2011 (2 pages)
4 August 2011Secretary's details changed for Company Administration Limited on 1 July 2011 (2 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 August 2010Secretary's details changed for Company Administration Limited on 24 June 2010 (1 page)
11 August 2010Director's details changed for Alexander Suessmann on 24 June 2010 (2 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Alexander Suessmann on 24 June 2010 (2 pages)
11 August 2010Secretary's details changed for Company Administration Limited on 24 June 2010 (1 page)
19 April 2010Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 19 April 2010 (1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 September 2009Registered office changed on 16/09/2009 from 48 peel street hull HU3 1QR uk (1 page)
16 September 2009Registered office changed on 16/09/2009 from 48 peel street hull HU3 1QR uk (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Return made up to 24/06/09; full list of members (3 pages)
16 September 2009Secretary's change of particulars / company administration LIMITED / 01/04/2009 (1 page)
16 September 2009Return made up to 24/06/09; full list of members (3 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Secretary's change of particulars / company administration LIMITED / 01/04/2009 (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of register of members (1 page)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 December 2008Return made up to 24/06/08; full list of members (3 pages)
30 December 2008Return made up to 24/06/08; full list of members (3 pages)
29 December 2008Secretary's change of particulars / company administration LIMITED / 01/03/2008 (1 page)
29 December 2008Secretary's change of particulars / company administration LIMITED / 01/03/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
24 November 2008Registered office changed on 24/11/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
5 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 October 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 October 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 August 2007Return made up to 24/06/07; full list of members (2 pages)
20 August 2007Return made up to 24/06/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Registered office changed on 15/03/07 from: corporation house wingham bus. Centre goodnestone road canterbury CT3 1AR (1 page)
15 March 2007Registered office changed on 15/03/07 from: corporation house wingham bus. Centre goodnestone road canterbury CT3 1AR (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
7 December 2006Return made up to 24/06/06; full list of members (2 pages)
7 December 2006Return made up to 24/06/06; full list of members (2 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2005Registered office changed on 04/07/05 from: corporation house, wingham bus cent, goodnestone road, canterbury kent CT3 1AR (1 page)
4 July 2005Registered office changed on 04/07/05 from: corporation house, wingham bus cent, goodnestone road, canterbury kent CT3 1AR (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
24 June 2005Incorporation (14 pages)
24 June 2005Incorporation (14 pages)