Company NameDb Overseas Holdings Limited
Company StatusActive
Company Number01268118
CategoryPrivate Limited Company
Incorporation Date12 July 1976(47 years, 10 months ago)
Previous NamesDeutsche Bank (U.K.) Finance Limited and Db U.K. Finance Limited

Business Activity

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

Directors

Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusCurrent
Appointed05 January 2001(24 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(34 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Benjamin Jon Pallas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(42 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Christopher Charles Snailham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(42 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Secretary NameMs Joanne Louise Bagshaw
StatusCurrent
Appointed01 October 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Ian Malcolm McNeill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWandlebury House 20 College Street
St. Albans
Hertfordshire
AL3 4PN
Director NameMiss Ellen-Ruth Schneider-Lenne
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed18 April 1992(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 December 1996)
RoleBanker
Correspondence AddressTaunusanlage 12
Frankfurt Am Main
D 6000
Germany
Director NameClaus-Werner Bertram
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed18 April 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 1998)
RoleManaging Director
Correspondence Address9 Lambourne Avenue
London
Merton County
SW19 7DW
Director NameDr Klaus Ludwig Wilhelm Albrecht
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed18 April 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleBanker
Correspondence AddressOld Gallops 127 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameLord Charles Harold Stuart Aldington
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(15 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address59 Warwick Square
London
SW1V 2AL
Secretary NameMr Alistair Andrew Duffield
NationalityBritish
StatusResigned
Appointed18 April 1992(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressGarden Flat 2 Melbury Road
London
W14 8LP
Secretary NameMiss Jane Alison Duncan
NationalityBritish
StatusResigned
Appointed11 May 1993(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RoleSecretary
Correspondence Address55a Clapham Common North Side
Clapham
London
SW4 9RX
Director NameDr Hans Jurgen Beck
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1994(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 1995)
RoleBanker
Correspondence AddressOld Gallops
127 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Secretary NameNigel William Pearson
NationalityBritish
StatusResigned
Appointed01 September 1995(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1997)
RoleSecretary
Correspondence Address21 Adams Close
Surbiton
Surrey
KT5 8LB
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(20 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 December 1997(21 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 1998)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameScott David Moeller
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2000)
RoleBanker
Correspondence Address23 Cadogan Square
London
SW1X 0HU
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed12 November 1998(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameOvid Santoro
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1998(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2000)
RoleBanker
Correspondence Address31/34 St Andrews Hill
London
EC4V 5DE
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed03 May 2000(23 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2001)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Director NameMr Graham Clempson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Chelsea Park Gardens
London
SW3 6AA
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(23 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 October 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameAlan Greatbatch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2003)
RoleBanker & 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
Appointed31 March 2002(25 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameMr Alistair Charles Fairley Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(26 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 November 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameShona Bisset Milne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(29 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 November 2011)
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
Appointed13 September 2007(31 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameStuart William Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2010)
RoleChartered Accountant
Correspondence Address11 Heath Ridge Green
Cobham
Surrey
KT11 2QL
Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(34 years, 2 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 NameMr Nikitas Psyllakis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed17 November 2011(35 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2017)
RoleBanker
Country of ResidenceGermany
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Adam Paul Rutherford
StatusResigned
Appointed19 June 2012(35 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMs Caroline Jane Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Robin Smith
StatusResigned
Appointed14 August 2015(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameRajat Tandon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
Broadgate
London
EC2A 2UU
Secretary NameMr Philip Davis
StatusResigned
Appointed04 September 2018(42 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 September 2019)
RoleCompany Director
Correspondence AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB

Contact

Websitedb.com

Location

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

Shareholders

50m at £1Deutsche Holdings No 3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,758,061
Cash£19,889,183
Current Liabilities£78,536,498

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2008Delivered on: 29 December 2008
Persons entitled: Societe Generale Milan Branch and Dexia Crediop S.P.a (The Pledgees)

Classification: A deed of pledge over quotas
Secured details: All monies due or to become due from the company up to the maximum secured amount of euro 90,000,000.00 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking and pari passu pledge over the quota of the corporate capital of the company equal to a nominal value of euro 9,000 corresponding to 90% of the corporate capital and over the quota of the corporate capital of the company equal to a nominal value of euro 1,000 corresponding to 10% of the corporate capital and the relevant rights.
Outstanding
12 December 2008Delivered on: 22 December 2008
Persons entitled: Societe Generale Milan Branch and Dexia Crediop S.P.a (The Pledgees)

Classification: A deed of pledge over receivables
Secured details: All monies due or to become due from the company up to the maximum secured amount of euro 90,000,000.00 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking and pari passu pledge over the receivables being any and all outstanding and future monetary receivables of the pledgor towards the company arising from the shareholders loan see image for full details.
Outstanding
4 December 1986Delivered on: 19 December 1986
Persons entitled: The British & Commonwealth Shipping Company PLC

Classification: Us $ 23,200,000 loan facility agreement
Secured details: $ 23,200,000.
Particulars: The benefit of the deed of assignment relating to M.V. "baltic universial" and a deed of assignment relating to M.V. arctic "universal" and the benefit of the earning assignment undertakings and of all charterparties relating to allsums owing under the agreements (see doc for full details).
Outstanding

Filing History

7 December 2020Full accounts made up to 31 December 2019 (17 pages)
14 September 2020Director's details changed for Mr Christopher Charles Snailham on 19 November 2018 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
10 October 2019Appointment of Ms Joanne Louise Bagshaw as a secretary on 1 October 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
24 September 2019Termination of appointment of Philip Davis as a secretary on 16 September 2019 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 November 2018Appointment of Mr Christopher Charles Snailham as a director on 19 November 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
21 September 2018Appointment of Mr Philip Davis as a secretary on 4 September 2018 (2 pages)
22 August 2018Appointment of Mr Benjamin Jon Pallas as a director on 15 August 2018 (2 pages)
17 August 2018Termination of appointment of Benedict Craig as a director on 16 August 2018 (1 page)
6 June 2018Termination of appointment of Rajat Tandon as a director on 23 May 2018 (1 page)
16 March 2018Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
1 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 February 2017Termination of appointment of Nikitas Psyllakis as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Nikitas Psyllakis as a director on 24 February 2017 (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 December 2016Appointment of Rajat Tandon as a director on 9 September 2016 (2 pages)
9 December 2016Appointment of Rajat Tandon as a director on 9 September 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
29 August 2016Termination of appointment of Caroline Jane Richardson as a director on 25 August 2016 (1 page)
29 August 2016Termination of appointment of Caroline Jane Richardson as a director on 25 August 2016 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000,000
(7 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 50,000,000
(7 pages)
12 November 2015Full accounts made up to 31 December 2014 (16 pages)
12 November 2015Full accounts made up to 31 December 2014 (16 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
27 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
27 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000,000
(7 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 50,000,000
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Section 519 aud res (2 pages)
8 April 2014Section 519 aud res (2 pages)
31 March 2014Section 519 (2 pages)
31 March 2014Section 519 (2 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000,000
(7 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000,000
(7 pages)
18 October 2013Appointment of Ms Caroline Jane Richardson as a director (2 pages)
18 October 2013Appointment of Ms Caroline Jane Richardson as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 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)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2012Appointment of Mr Adam Paul Rutherford as a secretary (2 pages)
21 June 2012Appointment of Mr Adam Paul Rutherford as a secretary (2 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)
19 January 2012Appointment of Mr Nikitas Psyllakis as a director (2 pages)
19 January 2012Appointment of Mr Nikitas Psyllakis as a director (2 pages)
30 November 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
30 November 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
29 November 2011Termination of appointment of Alistair Smith as a director (1 page)
29 November 2011Termination of appointment of Shona Milne as a director (1 page)
29 November 2011Termination of appointment of Alistair Smith as a director (1 page)
29 November 2011Termination of appointment of Shona Milne as a director (1 page)
10 November 2011Full accounts made up to 31 December 2010 (15 pages)
10 November 2011Full accounts made up to 31 December 2010 (15 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
10 January 2011Full accounts made up to 31 December 2009 (14 pages)
10 January 2011Full accounts made up to 31 December 2009 (14 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
12 October 2010Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages)
12 October 2010Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages)
16 September 2010Termination of appointment of David Keen as a director (1 page)
16 September 2010Termination of appointment of David Keen as a director (1 page)
14 September 2010Termination of appointment of Stuart Clark as a director (1 page)
14 September 2010Termination of appointment of Stuart Clark as a director (1 page)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2009Director's change of particulars / alistair smith / 14/01/2009 (1 page)
6 April 2009Director's change of particulars / alistair smith / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / shona milne / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / shona milne / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
30 March 2009Return made up to 31/01/09; full list of members; amend (6 pages)
30 March 2009Return made up to 31/01/09; full list of members; amend (6 pages)
6 March 2009Return made up to 31/01/09; full list of members (4 pages)
6 March 2009Return made up to 31/01/09; full list of members (4 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 December 2008Director appointed stuart william clark (2 pages)
18 December 2008Director appointed stuart william clark (2 pages)
19 November 2008Appointment terminated director vaughn harman (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
26 February 2008Director's change of particulars / alistair smith / 07/02/2008 (1 page)
26 February 2008Director's change of particulars / alistair smith / 07/02/2008 (1 page)
13 February 2008Return made up to 31/01/08; full list of members; amend (9 pages)
13 February 2008Return made up to 31/01/08; full list of members; amend (9 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)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (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)
3 January 2007Full accounts made up to 31 December 2005 (13 pages)
3 January 2007Full accounts made up to 31 December 2005 (13 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005Return made up to 28/02/05; full list of members (10 pages)
4 May 2005Return made up to 28/02/05; full list of members (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (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)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
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)
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)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (3 pages)
8 April 2002New director appointed (3 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
7 March 2002Return made up to 28/02/02; full list of members (8 pages)
7 March 2002Return made up to 28/02/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 April 2001Return made up to 28/02/01; full list of members (7 pages)
13 April 2001Return made up to 28/02/01; full list of members (7 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
19 April 2000Company name changed db U.K. finance LIMITED\certificate issued on 19/04/00 (2 pages)
19 April 2000Company name changed db U.K. finance LIMITED\certificate issued on 19/04/00 (2 pages)
5 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
15 September 1999Secretary's particulars changed (1 page)
15 September 1999Secretary's particulars changed (1 page)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 August 1999Application for reregistration from PLC to private (1 page)
24 August 1999Re-registration of Memorandum and Articles (15 pages)
24 August 1999Re-registration of Memorandum and Articles (15 pages)
24 August 1999Application for reregistration from PLC to private (1 page)
24 August 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
22 June 1999Registered office changed on 22/06/99 from: 6 bishopsgate london EC2P 2AT (1 page)
22 June 1999Registered office changed on 22/06/99 from: 6 bishopsgate london EC2P 2AT (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
1 April 1999Return made up to 28/02/99; no change of members (5 pages)
1 April 1999Return made up to 28/02/99; no change of members (5 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Full accounts made up to 31 December 1997 (13 pages)
27 April 1998Return made up to 03/04/98; no change of members (5 pages)
27 April 1998Return made up to 03/04/98; no change of members (5 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Secretary resigned (1 page)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
8 May 1997Return made up to 31/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1997Return made up to 31/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
9 September 1996New director appointed (3 pages)
9 September 1996New director appointed (3 pages)
8 May 1996Full accounts made up to 31 December 1995 (18 pages)
8 May 1996Full accounts made up to 31 December 1995 (18 pages)
12 April 1996Return made up to 03/04/96; full list of members (6 pages)
12 April 1996Return made up to 03/04/96; full list of members (6 pages)
3 November 1995Secretary's particulars changed (2 pages)
3 November 1995Secretary's particulars changed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1995Ad 04/07/95--------- £ si 30000000@1=30000000 £ ic 20000000/50000000 (2 pages)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1995£ nc 20000000/50000000 04/07/95 (1 page)
12 July 1995£ nc 20000000/50000000 04/07/95 (1 page)
12 July 1995Ad 04/07/95--------- £ si 30000000@1=30000000 £ ic 20000000/50000000 (2 pages)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (20 pages)
16 May 1995Full accounts made up to 31 December 1994 (20 pages)
7 April 1995Return made up to 05/04/95; full list of members (8 pages)
7 April 1995Return made up to 05/04/95; full list of members (8 pages)
13 July 1994Nc inc already adjusted 11/07/94 (1 page)
13 July 1994Ad 11/07/94--------- £ si 15000000@1=15000000 £ ic 5000000/20000000 (2 pages)
13 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1994Memorandum and Articles of Association (48 pages)
13 July 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1994Ad 11/07/94--------- £ si 15000000@1=15000000 £ ic 5000000/20000000 (2 pages)
13 July 1994Memorandum and Articles of Association (48 pages)
13 July 1994Nc inc already adjusted 11/07/94 (1 page)
13 July 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1994Full accounts made up to 31 December 1993 (17 pages)
15 June 1994Full accounts made up to 31 December 1993 (17 pages)
17 April 1994Return made up to 18/04/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 April 1994Return made up to 18/04/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 May 1993Full group accounts made up to 31 December 1992 (25 pages)
19 May 1993Full group accounts made up to 31 December 1992 (25 pages)
7 May 1992Full accounts made up to 31 December 1991 (11 pages)
7 May 1992Return made up to 18/04/92; full list of members (7 pages)
7 May 1992Return made up to 18/04/92; full list of members (7 pages)
7 May 1992Full accounts made up to 31 December 1991 (11 pages)
29 April 1991Full accounts made up to 31 December 1990 (10 pages)
29 April 1991Return made up to 18/04/91; no change of members (6 pages)
29 April 1991Return made up to 18/04/91; no change of members (6 pages)
29 April 1991Full accounts made up to 31 December 1990 (10 pages)
30 May 1990Return made up to 26/04/90; full list of members (4 pages)
30 May 1990Return made up to 26/04/90; full list of members (4 pages)
30 May 1990Full accounts made up to 31 December 1989 (14 pages)
30 May 1990Full accounts made up to 31 December 1989 (14 pages)
21 April 1989Full accounts made up to 31 December 1988 (13 pages)
21 April 1989Return made up to 30/03/89; full list of members (9 pages)
21 April 1989Full accounts made up to 31 December 1988 (13 pages)
21 April 1989Return made up to 30/03/89; full list of members (9 pages)
10 January 1989Re-registration of Memorandum and Articles (48 pages)
10 January 1989Re-registration of Memorandum and Articles (48 pages)
9 January 1989Certificate of re-registration from Private to Public Limited Company (1 page)
9 January 1989Certificate of re-registration from Private to Public Limited Company (1 page)
18 May 1988Return made up to 14/04/88; full list of members (4 pages)
18 May 1988Return made up to 14/04/88; full list of members (4 pages)
4 May 1988Full accounts made up to 31 December 1987 (11 pages)
4 May 1988Full accounts made up to 31 December 1987 (11 pages)
21 May 1987Full accounts made up to 31 December 1986 (9 pages)
21 May 1987Full accounts made up to 31 December 1986 (9 pages)
21 May 1987Return made up to 23/04/87; no change of members (4 pages)
21 May 1987Return made up to 23/04/87; no change of members (4 pages)
19 December 1986Particulars of mortgage/charge (4 pages)
19 December 1986Particulars of mortgage/charge (4 pages)
9 October 1986Annual return made up to 09/09/86 (4 pages)
9 October 1986Full accounts made up to 31 December 1985 (9 pages)
9 October 1986Full accounts made up to 31 December 1985 (9 pages)
9 October 1986Annual return made up to 09/09/86 (4 pages)
19 June 1986Gazettable document (7 pages)
19 June 1986Gazettable document (7 pages)
30 December 1985Accounts made up to 31 December 1984 (11 pages)
30 December 1985Accounts made up to 31 December 1984 (11 pages)
9 January 1985Accounts made up to 31 December 1983 (11 pages)
9 January 1985Accounts made up to 31 December 1983 (11 pages)
31 December 1983Accounts made up to 31 December 1982 (9 pages)
31 December 1983Accounts made up to 31 December 1982 (9 pages)
2 February 1983Accounts made up to 31 December 1981 (9 pages)
2 February 1983Accounts made up to 31 December 1981 (9 pages)
23 January 1981Company name changed\certificate issued on 23/01/81 (2 pages)
23 January 1981Company name changed\certificate issued on 23/01/81 (2 pages)
25 December 1978Accounts made up to 31 December 1978 (9 pages)
25 December 1978Accounts made up to 31 December 1978 (9 pages)
18 July 1978Accounts made up to 31 December 1977 (8 pages)
18 July 1978Accounts made up to 31 December 1977 (8 pages)
12 July 1976Incorporation (11 pages)
12 July 1976Incorporation (11 pages)