DBRS RATINGS LIMITED

Register to unlock more data on OkredoRegister

DBRS RATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07139960

Incorporation date

29/01/2010

Size

Full

Contacts

Registered address

Registered address

1 Oliver's Yard, 55-71 City Road, London EC1Y 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon27/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon02/12/2025
Register(s) moved to registered office address 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ
dot icon04/04/2025
Full accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon02/01/2025
Appointment of Charles Dennis Brown as a director on 2025-01-01
dot icon09/04/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon12/01/2024
Termination of appointment of Laura Janowitsch as a secretary on 2023-12-31
dot icon12/01/2024
Appointment of Peter Olson as a secretary on 2024-01-09
dot icon12/01/2024
Appointment of Robyn Koyner as a secretary on 2024-01-09
dot icon23/06/2023
Registered office address changed from 20 Fenchurch Street 31st Floor London EC3M 3BY England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 2023-06-23
dot icon31/05/2023
Termination of appointment of Leah Trzcinski as a secretary on 2023-05-16
dot icon31/05/2023
Appointment of Laura Janowitsch as a secretary on 2023-05-16
dot icon21/03/2023
Full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon28/03/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon07/01/2022
Appointment of Katherine Frey as a director on 2022-01-01
dot icon01/01/2022
Termination of appointment of Laurie Sharon Goodman as a director on 2021-12-31
dot icon10/11/2021
Second filing for the termination of George Miller as a director
dot icon11/10/2021
Appointment of Joseph Donovan as a director on 2021-10-06
dot icon11/10/2021
Termination of appointment of George Miller as a director on 2021-09-11
dot icon09/04/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon08/12/2020
Appointment of Laurie Sharon Goodman as a director on 2020-07-28
dot icon08/12/2020
Termination of appointment of Iain Rawdon Barbour as a director on 2020-08-04
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/12/2020
Notification of Morningstar, Inc. as a person with significant control on 2020-12-02
dot icon03/12/2020
Cessation of Aaa Uk Acquisition Co. Limited as a person with significant control on 2020-12-02
dot icon12/05/2020
Appointment of Leah Trzcinski as a secretary on 2020-04-10
dot icon12/05/2020
Termination of appointment of Joe Travis Stroud, Iii as a secretary on 2020-04-10
dot icon14/04/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/11/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon22/10/2019
Satisfaction of charge 1 in full
dot icon07/10/2019
Termination of appointment of Stephen William Joynt as a director on 2019-10-04
dot icon04/07/2019
Satisfaction of charge 071399600002 in full
dot icon13/05/2019
Amended full accounts made up to 2018-11-30
dot icon08/05/2019
Full accounts made up to 2018-11-30
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon01/08/2018
Appointment of Stephen William Joynt as a director on 2018-07-25
dot icon06/07/2018
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Jones Day Tudor Street London EC4Y 0DJ
dot icon18/05/2018
Full accounts made up to 2017-11-30
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon18/01/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon29/09/2017
Termination of appointment of Alexander Michael Pietruska as a director on 2017-09-27
dot icon17/08/2017
Appointment of Mr George Miller as a director on 2017-07-26
dot icon10/08/2017
Full accounts made up to 2016-11-30
dot icon02/03/2017
Termination of appointment of Matthew Wylie as a secretary on 2016-03-01
dot icon30/01/2017
Termination of appointment of Richard Ernest Venn as a director on 2017-01-17
dot icon27/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/09/2016
Termination of appointment of Daniel Alexander Curry as a director on 2016-09-07
dot icon06/05/2016
Full accounts made up to 2015-11-30
dot icon14/03/2016
Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 20 Fenchurch Street 31st Floor London EC3M 3BY on 2016-03-14
dot icon03/03/2016
Appointment of Mr Joe Travis Stroud, Iii as a secretary on 2016-03-01
dot icon20/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon13/11/2015
Auditor's resignation
dot icon24/09/2015
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon24/09/2015
Register inspection address has been changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 10 Norwich Street London EC4A 1BD
dot icon15/09/2015
Appointment of Mr Detlef Scholz as a director on 2015-08-13
dot icon11/09/2015
Appointment of Mr Iain Rawdon Barbour as a director on 2015-08-13
dot icon11/09/2015
Appointment of Mr Alexander Michael Pietruska as a director on 2015-08-13
dot icon11/09/2015
Appointment of Mr Richard Ernest Venn as a director on 2015-08-13
dot icon11/09/2015
Termination of appointment of Juan Carlos Garcia Centeno as a director on 2015-08-13
dot icon11/09/2015
Termination of appointment of George Ross Mathewson as a director on 2015-08-13
dot icon30/07/2015
Full accounts made up to 2014-11-30
dot icon07/04/2015
Termination of appointment of Walter John Schroeder as a director on 2015-03-04
dot icon07/04/2015
Termination of appointment of David Andrew Schroeder as a director on 2015-03-04
dot icon07/04/2015
Termination of appointment of William Geoffrey Beattie as a director on 2015-03-04
dot icon16/03/2015
Resolutions
dot icon13/03/2015
Registration of charge 071399600002, created on 2015-03-04
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-11-30
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon21/01/2014
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
dot icon30/08/2013
Full accounts made up to 2012-11-30
dot icon21/06/2013
Appointment of William Geoffrey Beattie as a director
dot icon20/06/2013
Appointment of Mr Matthew Wylie as a secretary
dot icon20/06/2013
Termination of appointment of Alan Reid as a secretary
dot icon11/02/2013
Register(s) moved to registered office address
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-11-30
dot icon06/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon04/10/2011
Director's details changed for Walter John Schroeder on 2011-10-03
dot icon03/10/2011
Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 2011-10-03
dot icon30/09/2011
Appointment of Alan Gordon Reid as a secretary
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2011
Full accounts made up to 2010-11-30
dot icon16/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon16/02/2011
Director's details changed for Walter John Schroeder on 2011-01-15
dot icon16/02/2011
Director's details changed for Walter John Schroeder on 2011-01-01
dot icon15/12/2010
Register(s) moved to registered inspection location
dot icon15/12/2010
Register inspection address has been changed
dot icon14/12/2010
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2010-12-14
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Appointment of Juan Carlos Garcia Centeno as a director
dot icon19/08/2010
Appointment of David Andrew Schroeder as a director
dot icon19/08/2010
Appointment of Daniel Alexander Curry as a director
dot icon18/08/2010
Appointment of Sir George Ross Mathewson as a director
dot icon29/01/2010
Current accounting period shortened from 2011-01-31 to 2010-11-30
dot icon29/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Charles Dennis
Director
01/01/2025 - Present
-
Scholz, Detlef
Director
13/08/2015 - Present
1
Barbour, Iain Rawdon
Director
13/08/2015 - 04/08/2020
22
Koyner, Robyn
Secretary
09/01/2024 - Present
-
Trzcinski, Leah
Secretary
10/04/2020 - 16/05/2023
-

Persons with Significant Control

0

No PSC data available.

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 DBRS RATINGS LIMITED

DBRS RATINGS LIMITED is an(a) Active company incorporated on 29/01/2010 with the registered office located at 1 Oliver's Yard, 55-71 City Road, London EC1Y 1HQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBRS RATINGS LIMITED?

toggle

DBRS RATINGS LIMITED is currently Active. It was registered on 29/01/2010 .

Where is DBRS RATINGS LIMITED located?

toggle

DBRS RATINGS LIMITED is registered at 1 Oliver's Yard, 55-71 City Road, London EC1Y 1HQ.

What does DBRS RATINGS LIMITED do?

toggle

DBRS RATINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DBRS RATINGS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-18 with no updates.