D. E. SHAW & CO. (U.K.), LTD.

Register to unlock more data on OkredoRegister

D. E. SHAW & CO. (U.K.), LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208622

Incorporation date

18/08/2004

Size

Group

Contacts

Registered address

Registered address

55 Baker Street, Seventh Floor, London W1U 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon13/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon09/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon19/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon28/01/2021
Director's details changed for Christopher Zaback on 2020-12-11
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon12/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon27/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon07/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon16/08/2017
Cessation of D. E. Shaw & Co., L.P. as a person with significant control on 2016-04-06
dot icon16/08/2017
Cessation of D. E. Shaw & Co., Inc. as a person with significant control on 2016-04-06
dot icon16/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon24/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon24/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon13/08/2014
Termination of appointment of Julius Gaudio as a director on 2014-03-31
dot icon13/08/2014
Termination of appointment of Neil Paul Cosgrove as a director on 2014-03-31
dot icon20/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon11/09/2013
Director's details changed for Julius Gaudio on 2013-09-11
dot icon12/04/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon15/03/2013
Statement by directors
dot icon15/03/2013
Statement of capital on 2013-03-15
dot icon15/03/2013
Solvency statement dated 28/02/13
dot icon15/03/2013
Resolutions
dot icon14/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-18
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon17/09/2012
Director's details changed for Julius Gaudio on 2012-06-15
dot icon31/07/2012
Appointment of Christopher Zaback as a director
dot icon17/07/2012
Termination of appointment of Stuart Steckler as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon05/09/2011
Director's details changed for Julius Gaudio on 2010-10-10
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon09/09/2010
Director's details changed for Julius Gaudio on 2010-08-18
dot icon17/04/2010
Appointment of Kevin Krist as a secretary
dot icon16/04/2010
Termination of appointment of Rose-Louise Kealey as a secretary
dot icon13/04/2010
Statement of capital following an allotment of shares on 2009-12-24
dot icon04/11/2009
Director's details changed for Neil Paul Cosgrove on 2009-10-01
dot icon04/11/2009
Director's details changed for Julius Gaudio on 2009-10-01
dot icon04/11/2009
Director's details changed for Stuart Steckler on 2009-10-01
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Capitals not rolled up
dot icon15/09/2009
Return made up to 18/08/09; full list of members
dot icon18/08/2009
Secretary's change of particulars / rose-louise kealey / 05/12/2008
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon26/09/2008
Registered office changed on 26/09/2008 from third floor brookfield house 44 davies street london W1K 5JA
dot icon12/09/2008
Return made up to 18/08/08; full list of members
dot icon11/09/2008
Director's change of particulars / stuart steckler / 11/09/2008
dot icon11/09/2008
Director's change of particulars / stuart steckler / 11/09/2008
dot icon05/04/2008
Secretary appointed rose-louise kealey
dot icon04/04/2008
Appointment terminated secretary ellen anthony
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 18/08/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Secretary's particulars changed
dot icon04/01/2007
Ad 22/12/06--------- £ si 1@1=1 £ ic 4/5
dot icon15/09/2006
Return made up to 18/08/06; full list of members
dot icon15/09/2006
Director's particulars changed
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Registered office changed on 16/05/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon16/05/2006
Secretary resigned
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Memorandum and Articles of Association
dot icon17/02/2006
Ad 27/01/06--------- £ si 1@1=1 £ ic 3/4
dot icon10/02/2006
Certificate of change of name
dot icon09/01/2006
Ad 15/12/05--------- £ si 1@1=1 £ ic 2/3
dot icon17/10/2005
Return made up to 18/08/05; full list of members
dot icon07/10/2005
Director's particulars changed
dot icon07/10/2005
Director's particulars changed
dot icon07/10/2005
Director's particulars changed
dot icon16/06/2005
Accounting reference date extended from 31/12/04 to 31/12/05
dot icon16/05/2005
Ad 04/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon10/12/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon30/09/2004
Certificate of change of name
dot icon18/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaback, Christopher
Director
25/07/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. E. SHAW & CO. (U.K.), LTD.

D. E. SHAW & CO. (U.K.), LTD. is an(a) Active company incorporated on 18/08/2004 with the registered office located at 55 Baker Street, Seventh Floor, London W1U 8EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. E. SHAW & CO. (U.K.), LTD.?

toggle

D. E. SHAW & CO. (U.K.), LTD. is currently Active. It was registered on 18/08/2004 .

Where is D. E. SHAW & CO. (U.K.), LTD. located?

toggle

D. E. SHAW & CO. (U.K.), LTD. is registered at 55 Baker Street, Seventh Floor, London W1U 8EW.

What does D. E. SHAW & CO. (U.K.), LTD. do?

toggle

D. E. SHAW & CO. (U.K.), LTD. operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for D. E. SHAW & CO. (U.K.), LTD.?

toggle

The latest filing was on 05/01/2026: Group of companies' accounts made up to 2025-03-31.