Company NameDeutsche Morgan Grenfell Group Limited
Company StatusLiquidation
Company Number01032332
CategoryPrivate Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Benjamin Jon Pallas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(43 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
StatusCurrent
Appointed14 August 2015(43 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Charles Snailham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Andrew William Bartlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameDr Rolf-Ernst Breuer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1993(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 1997)
RoleBanker
Correspondence AddressHumperdinckstrasse 19
Frankfurt Am Main
60598
Director NameHilmar Kopper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1993(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1996)
RoleBanker
Correspondence AddressTaunusanlage 12
Frankfurt 60262
Germany
Director NameSir John Anthony Craven
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1997)
RoleChairman
Correspondence AddressFlat 1
1 Belgrave Place
London
SW1X 8BU
Director NameMr Michael William Romsey Dobson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Egerton Terrace
London
SW3 2BT
Secretary NameRichard Paul Elliston
NationalityBritish
StatusResigned
Appointed28 February 1993(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressPoplars Manor Way
Knott Park
Oxshott
Surrey
KT22 0HU
Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address8 Colinette Road
London
SW15 6QQ
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameThe Earl Of Home David Alexander Cospatrick Home
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Dovehouse Street
London
SW3 6JZ
Director NameMr Peter Ian Espenhahn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address79 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Peter Malcolm Brooks
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence Address38 Margaretta Terrace
Chelsea
London
SW3 5NX
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed17 December 1998(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameHenry Charles Benson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2002)
RoleBank Director
Correspondence AddressPorthill House
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 5RL
Director NameJohn Charles Newman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleMerchant Banker
Correspondence AddressThe Elms
Ulting
Maldon
Essex
CM9 6QF
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(27 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed03 May 2000(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameJohn Charles Newman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(28 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2002)
RoleMerchant Banker
Correspondence AddressThe Elms
Ulting
Maldon
Essex
CM9 6QF
Director NameAlan Greatbatch
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(30 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2003)
RoleBanker And Head Of Compliance
Correspondence Address2 Thornbury Close
Cheadle Hulme
Cheshire
SK8 7BY
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(30 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameSimon Douglas Kempton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleChief Operating Officer Uk
Correspondence Address402 Wimbledon Park Road
London
SW19 6PN
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed16 September 2002(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameAlastair Nicholas Cuming
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(32 years, 1 month after company formation)
Appointment Duration10 months (resigned 03 November 2004)
RoleInvestment Manager
Correspondence Address26 Horbury Crescent
London
W11 3NF
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed04 October 2004(32 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameLord Charles Harold Stuart Aldington
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address59 Warwick Square
London
SW1V 2AL
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NamePeter James Littler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(35 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 2011)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameStuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2007(35 years, 7 months after company formation)
Appointment Duration2 months (resigned 17 September 2007)
RoleBanker
Correspondence Address29 Leaside Avenue
Muswell Hill
London
N10 3BT
Director NameGareth David Hayter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2009)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2008(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
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
Appointed29 June 2009(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2011)
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
Appointed13 September 2010(38 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMiss Therese Catherine McCarthy-Hockey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2011(39 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Contact

Websitedb.com

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

715.8m at £1Deutsche Holdings No 3 LTD
100.00%
Ordinary
1 at £1Deutsche Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£4,249,238
Gross Profit£3,410,880
Net Worth£686,777,786
Cash£251,791
Current Liabilities£31,446,202

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

13 June 2023Appointment of a voluntary liquidator (3 pages)
13 June 2023Registered office address changed from 23 Great Winchester Street London EC2P 2AX to 10 Fleet Place London EC4M 7RB on 13 June 2023 (2 pages)
13 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-26
(1 page)
6 June 2023Declaration of solvency (6 pages)
11 May 2023Statement by Directors (1 page)
11 May 2023Solvency Statement dated 05/05/22 (1 page)
11 May 2023Statement of capital on 11 May 2023
  • GBP 1
(5 pages)
11 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
4 November 2022Director's details changed for Mr Benjamin Jon Pallas on 16 September 2022 (2 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (88 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
10 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
7 December 2020Full accounts made up to 31 December 2019 (19 pages)
14 September 2020Director's details changed for Mr Christopher Charles Snailham on 11 February 2019 (2 pages)
20 May 2020Solvency Statement dated 07/05/20 (1 page)
20 May 2020Statement of capital on 20 May 2020
  • GBP 18,774,099
(5 pages)
20 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 07/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2020Statement by Directors (1 page)
8 April 2020Re-registration from a public company to a private limited company (2 pages)
8 April 2020Certificate of re-registration from Public Limited Company to Private (1 page)
8 April 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 April 2020Re-registration of Memorandum and Articles (9 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
10 July 2019Full accounts made up to 31 December 2018 (21 pages)
13 February 2019Appointment of Mr Andrew William Bartlett as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Mr Christopher Charles Snailham as a director on 11 February 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
20 December 2018Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page)
17 August 2018Termination of appointment of Benedict Craig as a director on 16 August 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (17 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 June 2017Full accounts made up to 31 December 2016 (16 pages)
9 June 2017Full accounts made up to 31 December 2016 (16 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2016Full accounts made up to 31 December 2015 (17 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 715,817,226
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 715,817,226
(6 pages)
10 November 2015Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015 (2 pages)
10 November 2015Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015 (2 pages)
30 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
30 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
17 September 2015Termination of appointment of Therese Catherine Mccarthy-Hockey as a director on 16 June 2015 (1 page)
17 September 2015Termination of appointment of Therese Catherine Mccarthy-Hockey as a director on 16 June 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
18 June 2015Appointment of Mr Benjamin Jon Pallas as a director on 20 May 2015 (2 pages)
18 June 2015Appointment of Mr Benjamin Jon Pallas as a director on 20 May 2015 (2 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 715,817,226
(6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 715,817,226
(6 pages)
24 July 2014Full accounts made up to 31 December 2013 (13 pages)
24 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Section 519 aud res (2 pages)
8 April 2014Section 519 aud res (2 pages)
31 March 2014Aud res 519 (2 pages)
31 March 2014Aud res 519 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 715,817,226
(6 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 715,817,226
(6 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (11 pages)
4 July 2013Full accounts made up to 31 December 2012 (11 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 (7 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 December 2011 (11 pages)
3 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 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)
17 September 2011Termination of appointment of Stuart Clark as a director (1 page)
17 September 2011Termination of appointment of Stuart Clark as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
16 March 2011Appointment of Miss Therese Catherine Mccarthy-Hockey as a director (2 pages)
16 March 2011Appointment of Miss Therese Catherine Mccarthy-Hockey as a director (2 pages)
15 March 2011Termination of appointment of David Keen as a director (1 page)
15 March 2011Termination of appointment of David Keen as a director (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
18 February 2011Termination of appointment of Peter Littler as a director (1 page)
18 February 2011Termination of appointment of Peter Littler as a director (1 page)
27 January 2011Termination of appointment of Mark Mcgiddy as a director (1 page)
27 January 2011Termination of appointment of Mark Mcgiddy as a director (1 page)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
9 July 2009Appointment terminated director gareth hayter (1 page)
9 July 2009Appointment terminated director gareth hayter (1 page)
8 July 2009Director appointed stuart william clark (2 pages)
8 July 2009Director appointed stuart william clark (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / peter littler / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / peter littler / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
27 February 2009Director's change of particulars / gareth hayter / 06/01/2009 (1 page)
27 February 2009Director's change of particulars / gareth hayter / 06/01/2009 (1 page)
23 February 2009Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form (2 pages)
23 February 2009Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form (2 pages)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
23 December 2008Director appointed david dorian oliver keen (2 pages)
23 December 2008Director appointed david dorian oliver keen (2 pages)
19 November 2008Appointment terminated director vaughn harman (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
17 July 2008Full accounts made up to 31 December 2007 (11 pages)
17 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 April 2008Memorandum and Articles of Association (6 pages)
21 April 2008Memorandum and Articles of Association (6 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Director appointed mr mark andrew mcgiddy (1 page)
27 February 2008Director appointed mr mark andrew mcgiddy (1 page)
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)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
1 August 2007Full accounts made up to 31 December 2006 (11 pages)
1 August 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director 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)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
11 January 2006Interim accounts made up to 16 December 2005 (9 pages)
11 January 2006Interim accounts made up to 16 December 2005 (9 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (43 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (43 pages)
4 May 2005Return made up to 28/02/05; full list of members (11 pages)
4 May 2005Return made up to 28/02/05; full list of members (11 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
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)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 May 2003New director appointed (3 pages)
24 May 2003New director appointed (3 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
11 May 2003New director appointed (3 pages)
11 May 2003Return made up to 28/02/03; full list of members (6 pages)
11 May 2003Return made up to 28/02/03; full list of members (6 pages)
11 May 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
5 March 2002Return made up to 28/02/02; full list of members (7 pages)
5 March 2002Return made up to 28/02/02; full list of members (7 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Memorandum and Articles of Association (32 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Memorandum and Articles of Association (32 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (46 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (46 pages)
3 April 2001New director appointed (3 pages)
3 April 2001Return made up to 28/02/01; full list of members (7 pages)
3 April 2001New director appointed (3 pages)
3 April 2001Return made up to 28/02/01; full list of members (7 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
24 July 2000Full group accounts made up to 31 December 1999 (47 pages)
24 July 2000Full group accounts made up to 31 December 1999 (47 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
8 June 2000Secretary's particulars changed (2 pages)
8 June 2000Secretary's particulars changed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
5 April 2000Return made up to 28/02/00; full list of members (7 pages)
5 April 2000Return made up to 28/02/00; full list of members (7 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
30 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1999£ nc 360231307/800000000 14/12/99 (1 page)
30 December 1999Ad 22/12/99--------- £ si 400000000@1=400000000 £ ic 315817226/715817226 (2 pages)
30 December 1999£ nc 360231307/800000000 14/12/99 (1 page)
30 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1999Ad 22/12/99--------- £ si 400000000@1=400000000 £ ic 315817226/715817226 (2 pages)
15 September 1999Secretary's particulars changed (1 page)
15 September 1999Secretary's particulars changed (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
26 July 1999Full group accounts made up to 31 December 1998 (42 pages)
26 July 1999Full group accounts made up to 31 December 1998 (42 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
23 April 1999Return made up to 28/02/99; full list of members (12 pages)
23 April 1999Return made up to 28/02/99; full list of members (12 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
29 July 1998Full group accounts made up to 31 December 1997 (42 pages)
29 July 1998Full group accounts made up to 31 December 1997 (42 pages)
17 April 1998Return made up to 28/02/98; full list of members (19 pages)
17 April 1998Return made up to 28/02/98; full list of members (19 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
25 July 1997Full group accounts made up to 31 December 1996 (43 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Full group accounts made up to 31 December 1996 (43 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
8 May 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
8 May 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
13 March 1997Memorandum and Articles of Association (43 pages)
13 March 1997Ad 19/12/96--------- £ si 20921496@1=20921496 £ ic 165817226/186738722 (2 pages)
13 March 1997Ad 19/12/96--------- £ si 129078504@1=129078504 £ ic 186738722/315817226 (2 pages)
13 March 1997£ nc 210231307/360231307 19/12/96 (1 page)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1997£ nc 210231307/360231307 19/12/96 (1 page)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1997Memorandum and Articles of Association (43 pages)
13 March 1997Ad 19/12/96--------- £ si 129078504@1=129078504 £ ic 186738722/315817226 (2 pages)
13 March 1997Ad 19/12/96--------- £ si 20921496@1=20921496 £ ic 165817226/186738722 (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
27 August 1996Company name changed morgan grenfell group PLC\certificate issued on 27/08/96 (2 pages)
27 August 1996Company name changed morgan grenfell group PLC\certificate issued on 27/08/96 (2 pages)
4 August 1996Full group accounts made up to 31 December 1995 (42 pages)
4 August 1996Full group accounts made up to 31 December 1995 (42 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
28 April 1996Return made up to 28/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
28 April 1996Return made up to 28/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996Memorandum and Articles of Association (37 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996Memorandum and Articles of Association (37 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
26 May 1995Full group accounts made up to 31 December 1994 (67 pages)
26 May 1995Full group accounts made up to 31 December 1994 (67 pages)
22 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
22 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
25 May 1994Full group accounts made up to 31 December 1993 (43 pages)
25 May 1994Full group accounts made up to 31 December 1993 (43 pages)
6 April 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 1994Interim accounts made up to 31 December 1993 (6 pages)
15 March 1994Interim accounts made up to 31 December 1993 (6 pages)
27 April 1993Full group accounts made up to 31 December 1992 (46 pages)
27 April 1993Full group accounts made up to 31 December 1992 (46 pages)
4 March 1993Return made up to 28/02/93; full list of members (16 pages)
4 March 1993Return made up to 28/02/93; full list of members (16 pages)
30 July 1992Full group accounts made up to 31 December 1991 (41 pages)
30 July 1992Full group accounts made up to 31 December 1991 (41 pages)
17 June 1992Return made up to 31/05/92; full list of members (17 pages)
17 June 1992Return made up to 31/05/92; full list of members (17 pages)
12 December 1991Particulars of contract relating to shares (3 pages)
12 December 1991Ad 14/11/91--------- £ si 5623627@1 (2 pages)
12 December 1991Ad 14/11/91--------- £ si 5623627@1 (2 pages)
12 December 1991Particulars of contract relating to shares (3 pages)
29 November 1991Ad 11/11/91--------- £ si [email protected] £ ic 185632925/185632925 (2 pages)
29 November 1991Ad 11/11/91--------- £ si [email protected] £ ic 185632925/185632925 (2 pages)
25 November 1991Ad 14/11/91--------- £ si 5623627@1=5623627 £ ic 180009298/185632925 (2 pages)
25 November 1991Ad 14/11/91--------- £ si 5623627@1=5623627 £ ic 180009298/185632925 (2 pages)
24 July 1991Return made up to 08/06/91; full list of members (20 pages)
24 July 1991Return made up to 08/06/91; full list of members (20 pages)
10 May 1991Full group accounts made up to 31 December 1990 (26 pages)
10 May 1991Full group accounts made up to 31 December 1990 (26 pages)
27 November 1990Ad 01/12/89--------- £ si 75156@1 (2 pages)
27 November 1990Ad 01/12/89--------- £ si 75156@1 (2 pages)
25 September 1990Return made up to 09/06/90; bulk list available separately (7 pages)
25 September 1990Return made up to 09/06/90; bulk list available separately (7 pages)
15 May 1990Full group accounts made up to 31 December 1989 (54 pages)
15 May 1990Full group accounts made up to 31 December 1989 (54 pages)
23 March 1990Ad 13/02/90--------- £ si 3200@1=3200 £ ic 64453688/64456888 (2 pages)
23 March 1990Ad 13/02/90--------- £ si 3200@1=3200 £ ic 64453688/64456888 (2 pages)
31 October 1989Interim accounts made up to 30 June 1989 (10 pages)
31 October 1989Interim accounts made up to 30 June 1989 (10 pages)
6 July 1989Return made up to 01/06/89; bulk list available separately (21 pages)
6 July 1989Return made up to 01/06/89; bulk list available separately (21 pages)
16 June 1989Full group accounts made up to 31 December 1988 (56 pages)
16 June 1989Full group accounts made up to 31 December 1988 (56 pages)
13 June 1989Accounts made up to 31 December 1988 (55 pages)
13 June 1989Accounts made up to 31 December 1988 (55 pages)
7 June 1988Director resigned (1 page)
24 May 1988Full accounts made up to 31 December 1987 (56 pages)
24 May 1988Full accounts made up to 31 December 1987 (56 pages)
17 May 1988Accounts made up to 31 December 1987 (55 pages)
17 May 1988Accounts made up to 31 December 1987 (55 pages)
17 March 1988New director appointed (1 page)
10 July 1987Full group accounts made up to 31 December 1986 (58 pages)
10 July 1987Full group accounts made up to 31 December 1986 (58 pages)
18 June 1987Director resigned (3 pages)
11 June 1987New director appointed (1 page)
26 February 1987New director appointed (3 pages)
17 February 1987New director appointed (2 pages)
29 January 1987Director resigned (2 pages)
3 January 1987New director appointed (2 pages)
22 May 1986Director resigned (2 pages)
25 September 1985New secretary appointed (2 pages)
25 September 1985New secretary appointed (2 pages)
4 August 1981Accounts made up to 31 December 1980 (26 pages)
4 August 1981Annual return made up to 15/05/81 (13 pages)
4 August 1981Accounts made up to 31 December 1980 (26 pages)
4 August 1981Annual return made up to 15/05/81 (13 pages)
18 June 1980Accounts made up to 31 December 1979 (25 pages)
18 June 1980Annual return made up to 14/05/80 (14 pages)
18 June 1980Annual return made up to 14/05/80 (14 pages)
18 June 1980Accounts made up to 31 December 1979 (25 pages)
7 January 1980Secretary resigned (1 page)
7 January 1980Secretary resigned (1 page)
9 July 1979Annual return made up to 10/05/79 (13 pages)
9 July 1979Accounts made up to 31 December 1978 (26 pages)
9 July 1979Accounts made up to 31 December 1978 (26 pages)
9 July 1979Annual return made up to 10/05/79 (13 pages)
17 April 1978Accounts made up to 31 December 1977 (34 pages)
17 April 1978Accounts made up to 31 December 1977 (34 pages)