Company NameDeutsche Nominees Limited
DirectorsAndrew William Bartlett and Paul Leslie White Chapman
Company StatusActive
Company Number00296842
CategoryPrivate Limited Company
Incorporation Date2 February 1935(89 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew William Bartlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(72 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Secretary NameMs Joanne Louise Bagshaw
StatusCurrent
Appointed16 October 2019(84 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9DB
Secretary NameMr Andrew William Bartlett
StatusCurrent
Appointed16 October 2019(84 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NamePaul Leslie White Chapman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(87 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameJohn William Bishop
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 1997)
RoleChartered Accountant
Correspondence AddressBeeston
Cassiobury Drive
Watford
Hertfordshire
WD1 3AG
Director NameMr Robert John Dowsett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Gayton Crescent
London
NW3 1TT
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Director NameMr Anthony Vincent Stitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2002)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address257 Goldhurst Terrace
South Hampstead
London
NW6 3EP
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAnthony Christopher Whitter
NationalityBritish
StatusResigned
Appointed28 February 1993(58 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat A
1a Vanbrugh Hill
London
SE3 7UE
Director NameRowena Jane Carr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(62 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1999)
RoleSolicitor
Correspondence AddressFlat 2
8 The Paragon
London
SE3 0NY
Director NameMr Paul Alexander Cummins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(62 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Calton Avenue
London
SE21 7DF
Secretary NameHelen Estelle Green
NationalityBritish
StatusResigned
Appointed31 March 2000(65 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressFlat 7 Antilles Bay Apt
Lawn House Close Isle Of Dogs
London
E14 9YG
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed01 March 2001(66 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2002)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Director NameMr Mark Robert Morris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(67 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Paget Drive
Billericay
Essex
CM12 0YX
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed29 July 2002(67 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Director NameZac Brian Fortune
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(67 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 September 2004)
RoleCompany Director
Correspondence AddressGallandes Shere Lane
Shere
Surrey
GU5 9HS
Director NameMr Paul John Clapham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(69 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRoundwell 7 Typhoon Road
West Malling
Kent
ME19 4TJ
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed04 July 2005(70 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameMark Headings
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(71 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 September 2017)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(71 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 October 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed08 December 2006(71 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 May 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAndrew Cooper
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(73 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 2009)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Stuart William Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(74 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMrs Zoe Victoria Whatmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(76 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(82 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Robin Smith
StatusResigned
Appointed23 November 2017(82 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameVictoria Bruce
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(83 years after company formation)
Appointment Duration4 months, 1 week (resigned 29 May 2018)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NamePamela Munalula
StatusResigned
Appointed11 May 2018(83 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2018)
RoleCompany Director
Correspondence Address23 Great Winchester Street
London
EC2P 2AX
Director NameMr John Terence Saunders
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(83 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Great Winchester Street
London
EC2P 2AX
Secretary NameMr Philip Davis
StatusResigned
Appointed14 September 2018(83 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 September 2019)
RoleCompany Director
Correspondence Address23 Great Winchester Street
London
EC2P 2AX
Director NameAdrian Edwards
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(84 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameCatherine Craven
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(84 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJonathan Bendall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(86 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered Address21 Moorfields
London
EC2Y 9DB
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Db Uk Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

24 October 1986Delivered on: 11 November 1986
Satisfied on: 5 January 1991
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from morgan grenfell government securities limited and certain moneys now due or hereafter to become due or from time to time accuring due from the company to the chargee under the terms of the charge to the chargee on any account whatsoever.
Particulars: First fixed charge over all sums now and from time to time in respect of any transfer or debit of stock or other securities. First floating charge over all the right title and interest of the company to and in stock and other securities to the represented by any credit balance (please see document related).
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 October 2020Termination of appointment of Adrian Edwards as a director on 30 September 2020 (1 page)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
13 December 2019Appointment of Catherine Craven as a director on 3 December 2019 (3 pages)
13 December 2019Appointment of Adrian Edwards as a director on 3 December 2019 (3 pages)
1 November 2019Termination of appointment of John Terence Saunders as a director on 30 October 2019 (1 page)
28 October 2019Appointment of Mr Andrew William Bartlett as a secretary on 16 October 2019 (2 pages)
24 October 2019Appointment of Ms Joanne Louise Bagshaw as a secretary on 16 October 2019 (2 pages)
24 September 2019Termination of appointment of Philip Davis as a secretary on 16 September 2019 (1 page)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
24 December 2018Termination of appointment of Pamela Munalula as a secretary on 20 December 2018 (1 page)
1 October 2018Appointment of Mr Philip Davis as a secretary on 14 September 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 August 2018Termination of appointment of Benedict Craig as a director on 16 August 2018 (1 page)
27 July 2018Appointment of Mr John Terence Saunders as a director on 29 May 2018 (2 pages)
31 May 2018Termination of appointment of Victoria Bruce as a director on 29 May 2018 (1 page)
31 May 2018Termination of appointment of Joanne Louise Bagshaw as a secretary on 29 May 2018 (1 page)
29 May 2018Appointment of Victoria Bruce as a director on 15 January 2018 (3 pages)
29 May 2018Appointment of Pamela Munalula as a secretary on 11 May 2018 (3 pages)
16 March 2018Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
21 December 2017Appointment of Mr Robin Smith as a secretary on 23 November 2017 (2 pages)
20 November 2017Appointment of Mr Benedict Craig as a director on 29 September 2017 (2 pages)
20 November 2017Appointment of Mr Benedict Craig as a director on 29 September 2017 (2 pages)
16 November 2017Termination of appointment of Mark Headings as a director on 29 September 2017 (1 page)
16 November 2017Termination of appointment of Mark Headings as a director on 29 September 2017 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Termination of appointment of Zoe Whatmore as a director (1 page)
3 July 2013Termination of appointment of Zoe Whatmore as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 December 2009Appointment of Mr Stuart William Clark as a director (2 pages)
3 December 2009Appointment of Mr Stuart William Clark as a director (2 pages)
2 November 2009Termination of appointment of Andrew Cooper as a director (1 page)
2 November 2009Termination of appointment of Andrew Cooper as a director (1 page)
21 August 2009Director's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Director's change of particulars / andrew bartlett / 22/05/2009 (1 page)
20 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
20 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2009Full accounts made up to 31 December 2008 (8 pages)
7 August 2009Full accounts made up to 31 December 2008 (8 pages)
3 April 2009Director's change of particulars / mark headings / 09/01/2009 (1 page)
3 April 2009Director's change of particulars / mark headings / 09/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director appointed andrew cooper (1 page)
9 February 2009Director appointed andrew cooper (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
15 September 2008Full accounts made up to 31 December 2007 (8 pages)
15 September 2008Full accounts made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (8 pages)
13 July 2007Full accounts made up to 31 December 2006 (8 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (8 pages)
7 November 2006Full accounts made up to 31 December 2005 (8 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
12 September 2005Full accounts made up to 31 December 2004 (8 pages)
12 September 2005Full accounts made up to 31 December 2004 (8 pages)
4 May 2005Return made up to 28/02/05; full list of members (6 pages)
4 May 2005Return made up to 28/02/05; full list of members (6 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (8 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
29 March 2004Return made up to 28/02/04; full list of members (6 pages)
29 March 2004Return made up to 28/02/04; full list of members (6 pages)
1 October 2003Full accounts made up to 31 December 2002 (8 pages)
1 October 2003Full accounts made up to 31 December 2002 (8 pages)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
12 August 2002Full accounts made up to 31 December 2001 (8 pages)
12 August 2002Full accounts made up to 31 December 2001 (8 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2001Full accounts made up to 31 December 2000 (8 pages)
27 June 2001Secretary's particulars changed (1 page)
27 June 2001Secretary's particulars changed (1 page)
10 April 2001Return made up to 28/02/01; full list of members (5 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Return made up to 28/02/01; full list of members (5 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 April 1999Return made up to 28/02/99; full list of members (6 pages)
1 April 1999Return made up to 28/02/99; full list of members (6 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
3 August 1998Company name changed morgan grenfell nominees LIMITED\certificate issued on 03/08/98 (2 pages)
3 August 1998Company name changed morgan grenfell nominees LIMITED\certificate issued on 03/08/98 (2 pages)
20 April 1998Return made up to 28/02/98; no change of members (5 pages)
20 April 1998Return made up to 28/02/98; no change of members (5 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
15 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
14 April 1996Return made up to 28/02/96; full list of members (9 pages)
14 April 1996Return made up to 28/02/96; full list of members (9 pages)
20 March 1995Return made up to 28/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 March 1995Return made up to 28/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 March 1995Full accounts made up to 31 December 1994 (8 pages)
14 March 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)