London
EC2Y 9DB
Director Name | Scott Jamieson Dobbie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2003(33 years, 9 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Andrew Michael Vose |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(40 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Mr Martin Edwin Pengelley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(43 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | James Edward Gilman Arculus |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Takeover Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Mr Wayne Nicholas Jury |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Michael Wrobel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Status | Current |
Appointed | 16 September 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Current |
Appointed | 16 September 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Julia Land |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(53 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Desmond Christopher Fitzgerald Hoysted |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 13 April 2016) |
Role | Retired |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | James Henry Llewelyn Norton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2002) |
Role | Merchant Banker |
Correspondence Address | 38 Connaught Square London W2 2HL |
Director Name | Peter Willoughby Carey |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 5 Rushmere Place Marryat Road Wimbledon London SW19 5RP |
Secretary Name | Jonathan David Owen Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | Stubbynook Lodge Danethorpe Hill Newark Nottinghamshire |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Sir John Stainton Whitehead |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(24 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2003) |
Role | Consultant |
Correspondence Address | Bracken Edge High Pitfold Hindhead Surrey GU26 6BN |
Director Name | Lord Charles Harold Stuart Aldington |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 59 Warwick Square London SW1V 2AL |
Director Name | Christopher Mark John Whittington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(27 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 August 2017) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stanley Gordon Metcalfe |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Husseys Lane Lower Froyle Alton Hampshire GU34 4LX |
Director Name | David George Penfold |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | Porthallow Frithsden Copse Berkhamsted Hertfordshire HP4 2RQ |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(32 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Elizabeth Dorcas Warren |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Molyneux Place Molyneux Park Road Tunbridge Wells Kent TN4 8DQ |
Director Name | Samantha Jane Lytton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(36 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2010) |
Role | HR Manager |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Everard Donald Stirling Page |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(38 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 August 2017) |
Role | Retired |
Correspondence Address | 24 Elms Road London SW4 9EX |
Director Name | Mandy Pamela Coxon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Chrystelle Bauhardt |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2007(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2009) |
Role | Investment Risk Manager |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Neil Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 02 July 2009(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2011) |
Role | Chief Operating Officer |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Steven George Ward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(41 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stuart Wilson Lewis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mark John Heyes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Resigned |
Appointed | 08 September 2011(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Nicholas Hamer Hughes-Davies |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2012(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2014) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Miss Lucy Victoria Elise Bird |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appold Street Broadgate London EC2A 2UU |
Director Name | Arthur Warwick Petre Reid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Philip James Davis |
---|---|
Status | Resigned |
Appointed | 01 May 2018(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | 23, Great Winchester St London EC2P 2AX |
Website | db.com |
---|
Registered Address | 21 Moorfields London EC2Y 9DB |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
25 August 1988 | Delivered on: 5 September 1988 Persons entitled: Morgan Grenfell Finance Inc Classification: Security agreement & trust deed Secured details: All monies due or to become due from centre internationale handels banken to the chargee under the terms of an agreement dated 8.08.88 and this charge. Particulars: A first fixed charge over all the company's interest in 14 promissory notes each dated 26/8/87 and issued by the ministry of finance of uganda please refer to farm 395 M228. Outstanding |
---|---|
10 July 1985 | Delivered on: 26 July 1985 Persons entitled: Morgan Grenfell & Co Limited Classification: Guarantee and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Us $90,000 all intererst from time to time payable thereon and all rights titles benefits and interest of the company whatsoever present future therein. Outstanding |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
24 October 2019 | Appointment of Ms Joanne Louise Bagshaw as a secretary on 16 September 2019 (2 pages) |
24 October 2019 | Appointment of Mr Andrew William Bartlett as a secretary on 16 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Philip James Davis as a secretary on 16 September 2019 (1 page) |
22 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 May 2018 | Appointment of Arthur Warwick Petre Reid as a director on 1 September 2017 (3 pages) |
21 May 2018 | Appointment of Mr Philip James Davis as a secretary on 1 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Andrew William Bartlett as a secretary on 1 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Joanne Louise Bagshaw as a secretary on 1 May 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
19 October 2017 | Appointment of Michael Wrobel as a director on 8 August 2017 (2 pages) |
19 October 2017 | Appointment of Michael Wrobel as a director on 8 August 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 September 2017 | Termination of appointment of Everard Donald Stirling Page as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Everard Donald Stirling Page as a director on 31 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Christopher Mark John Whittington as a director on 8 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Christopher Mark John Whittington as a director on 8 August 2017 (1 page) |
2 March 2017 | Appointment of Mr Wayne Nicholas Jury as a director on 20 December 2016 (2 pages) |
2 March 2017 | Appointment of Mr Wayne Nicholas Jury as a director on 20 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 April 2016 | Termination of appointment of Desmond Christopher Fitzgerald Hoysted as a director on 13 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Desmond Christopher Fitzgerald Hoysted as a director on 13 April 2016 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 February 2015 | Appointment of Miss Lucy Victoria Elise Bird as a director on 1 September 2014 (2 pages) |
23 February 2015 | Appointment of Miss Lucy Victoria Elise Bird as a director on 1 September 2014 (2 pages) |
23 February 2015 | Appointment of Miss Lucy Victoria Elise Bird as a director on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of James Arculus as a director on 28 August 2014 (2 pages) |
25 September 2014 | Appointment of James Arculus as a director on 28 August 2014 (2 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 March 2014 | Termination of appointment of Nicholas Hughes-Davies as a director (1 page) |
18 March 2014 | Termination of appointment of Nicholas Hughes-Davies as a director (1 page) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 October 2013 | Termination of appointment of Mark Heyes as a director (1 page) |
4 October 2013 | Termination of appointment of Mark Heyes as a director (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (12 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (12 pages) |
20 February 2013 | Director's details changed for Desmond Christopher Fitzgerald Hoysted on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Desmond Christopher Fitzgerald Hoysted on 19 February 2013 (2 pages) |
23 January 2013 | Appointment of Nicholas Hamer Hughes-Davies as a director (2 pages) |
23 January 2013 | Appointment of Nicholas Hamer Hughes-Davies as a director (2 pages) |
23 January 2013 | Appointment of Mr Martin Edwin Pengelley as a director (2 pages) |
23 January 2013 | Appointment of Mr Martin Edwin Pengelley as a director (2 pages) |
27 September 2012 | Termination of appointment of Stuart Lewis as a director (1 page) |
27 September 2012 | Termination of appointment of Stuart Lewis as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 September 2011 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
15 September 2011 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
5 September 2011 | Appointment of Mr Stuart Wilson Lewis as a director (2 pages) |
5 September 2011 | Appointment of Mr Stuart Wilson Lewis as a director (2 pages) |
8 July 2011 | Termination of appointment of Steven George Ward as a director (1 page) |
8 July 2011 | Termination of appointment of Steven George Ward as a director (1 page) |
8 July 2011 | Termination of appointment of Neil Smith as a director (1 page) |
8 July 2011 | Termination of appointment of Neil Smith as a director (1 page) |
10 May 2011 | Appointment of Mark John Heyes as a director (3 pages) |
10 May 2011 | Appointment of Mark John Heyes as a director (3 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
4 January 2011 | Termination of appointment of Stanley Metcalfe as a director (1 page) |
4 January 2011 | Termination of appointment of Stanley Metcalfe as a director (1 page) |
16 September 2010 | Director's details changed for Andrew Michael Vose on 16 August 2010 (3 pages) |
16 September 2010 | Director's details changed for Andrew Michael Vose on 16 August 2010 (3 pages) |
18 August 2010 | Appointment of Mr Steven George Ward as a director (2 pages) |
18 August 2010 | Appointment of Mr Steven George Ward as a director (2 pages) |
6 August 2010 | Termination of appointment of Samantha Lytton as a director (1 page) |
6 August 2010 | Termination of appointment of Samantha Lytton as a director (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2010 | Appointment of Andrew Michael Vose as a director (3 pages) |
21 June 2010 | Appointment of Andrew Michael Vose as a director (3 pages) |
17 May 2010 | Termination of appointment of Chrystelle Bauhardt as a director (1 page) |
17 May 2010 | Termination of appointment of Chrystelle Bauhardt as a director (1 page) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
25 September 2009 | Accounts made up to 31 December 2008 (8 pages) |
25 September 2009 | Accounts made up to 31 December 2008 (8 pages) |
18 September 2009 | Director appointed neil smith (1 page) |
18 September 2009 | Director appointed neil smith (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
8 July 2009 | Appointment terminated director mandy coxon (1 page) |
8 July 2009 | Appointment terminated director mandy coxon (1 page) |
7 April 2009 | Director's change of particulars / desmond hoysted / 02/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / desmond hoysted / 02/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / christopher whittington / 30/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / christopher whittington / 30/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / scott dobbie / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / nicholas harrison / 14/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / samantha lytton / 12/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / scott dobbie / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / nicholas harrison / 14/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / samantha lytton / 12/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / mandy coxon / 06/01/2009 (1 page) |
2 April 2009 | Director's change of particulars / mandy coxon / 06/01/2009 (1 page) |
1 April 2009 | Director's change of particulars / chrystelle bauhardt / 12/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / chrystelle bauhardt / 12/03/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
13 January 2009 | Memorandum and Articles of Association (6 pages) |
13 January 2009 | Memorandum and Articles of Association (6 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
25 July 2008 | Accounts made up to 31 December 2007 (8 pages) |
25 July 2008 | Accounts made up to 31 December 2007 (8 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
1 August 2007 | Accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (9 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
1 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
1 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
4 May 2005 | Return made up to 22/02/05; full list of members (8 pages) |
4 May 2005 | Return made up to 22/02/05; full list of members (8 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Secretary's particulars changed (1 page) |
29 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
29 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Memorandum and Articles of Association (13 pages) |
12 March 2004 | Memorandum and Articles of Association (13 pages) |
12 March 2004 | Resolutions
|
15 September 2003 | Accounts made up to 31 December 2002 (10 pages) |
15 September 2003 | Accounts made up to 31 December 2002 (10 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
27 September 2001 | Accounts made up to 31 December 2000 (9 pages) |
27 September 2001 | Accounts made up to 31 December 2000 (9 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
5 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
5 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 28/02/99; full list of members (9 pages) |
1 April 1999 | Return made up to 28/02/99; full list of members (9 pages) |
1 April 1999 | Director resigned (1 page) |
30 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
30 September 1998 | Company name changed deutsche morgan grenfell trustee services LIMITED\certificate issued on 30/09/98 (2 pages) |
30 September 1998 | Company name changed deutsche morgan grenfell trustee services LIMITED\certificate issued on 30/09/98 (2 pages) |
27 April 1998 | Return made up to 28/02/98; no change of members
|
27 April 1998 | Return made up to 28/02/98; no change of members
|
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 28/02/97; no change of members
|
15 April 1997 | Return made up to 28/02/97; no change of members
|
1 May 1996 | Accounts made up to 31 December 1995 (9 pages) |
1 May 1996 | Accounts made up to 31 December 1995 (9 pages) |
14 April 1996 | Return made up to 28/02/96; full list of members (9 pages) |
14 April 1996 | Return made up to 28/02/96; full list of members (9 pages) |
10 April 1996 | Memorandum and Articles of Association (15 pages) |
10 April 1996 | Memorandum and Articles of Association (15 pages) |
20 March 1996 | Company name changed morgan grenfell trustee services LIMITED\certificate issued on 20/03/96 (2 pages) |
20 March 1996 | Company name changed morgan grenfell trustee services LIMITED\certificate issued on 20/03/96 (2 pages) |
7 June 1995 | Accounts made up to 31 December 1994 (9 pages) |
7 June 1995 | Accounts made up to 31 December 1994 (9 pages) |
20 March 1995 | Return made up to 28/02/95; no change of members
|
20 March 1995 | Return made up to 28/02/95; no change of members
|
16 September 1992 | Auditor's resignation (1 page) |
16 September 1992 | Auditor's resignation (1 page) |
7 August 1991 | Resolutions
|
7 August 1991 | Resolutions
|
16 July 1969 | Certificate of incorporation (1 page) |
16 July 1969 | Certificate of incorporation (1 page) |