Company NameDeutsche Private Asset Management Limited
Company StatusDissolved
Company Number02104539
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)
Dissolution Date1 September 2023 (7 months, 3 weeks ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew William Bartlett
StatusClosed
Appointed25 October 2017(30 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 September 2023)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAndrew Bolton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2018(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 01 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameDavid Anthony Bradley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 01 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameThe Rt Hon Lord John Christopher Wakehurst
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address26 Wakehurst Road
London
SW11 6BY
Director NameTimothy Stephen Burnett Philpot
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 1995)
RoleCompany Director
Correspondence Address9 Croft Avenue
Dorking
Surrey
RH4 1LN
Director NameKeith Edward Percy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansard 57 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr James George Fox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 2 months after company formation)
Appointment Duration11 years (resigned 26 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrewardreva
Constantine
Falmouth
Cornwall
TR11 5QB
Director NameMr Gilbert Anthony Edmund Fraher
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1992(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence AddressWoodlands 15 Oatlands Avenue
Weybridge
Surrey
KT13 9SN
Director NameMr Alan Michael Nesbit
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address16 Brassey Hill
Limpsfield
Oxted
Surrey
RH8 0ES
Director NameMr Geoffrey Stokes Mieville
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address4 Holland Park
London
W11 3TG
Secretary NameMrs Peggy Sylvia Penhaligan
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address24 Chipping Dell
Witham
Essex
CM8 2JX
Director NameMr Kazuichi Mihara
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cumberlands
Kenley
Surrey
CR8 5DX
Director NameHenry Charles Benson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1996)
RoleAlternate Director
Correspondence AddressPorthill House
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 5RL
Director NameGraham Richard Kane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Routh Road
London
SW18 3SW
Secretary NameMr Mark Pope
NationalityBritish
StatusResigned
Appointed24 November 1995(8 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Director NameRoger Philip Morris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2004)
RoleInvestment Director
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMr Neil Roy Dunford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed13 July 2001(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Director NameMr Paul Christopher Berriman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address39 Onslow Gardens
London
N10 3JY
Director NameMr John Wallace Murray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressMerlewood, Woodham Road
Horsell
Woking
Surrey
GU21 4DR
Director NameMr Ian Goodwin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Lane
Riseley
Bedfordshire
MK44 1ER
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(17 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 December 2004)
RoleCompany Director
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 October 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address174 Lodge Lane
Grays
Essex
RM16 2TP
Director NameMartyn Russell Surguy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 2012)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameDavid Wayne Rossmiller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2007)
RoleBanker
Correspondence Address7-8 Hyde Park Gate
Flat 4
London
SW7 5EW
Director NameHugo Oliver Capel Cure
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2009)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed29 September 2006(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 2006)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusResigned
Appointed29 September 2006(19 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Charles David Ridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirch Cottage
The Green
Horsmonden
Kent
TN12 8JS
Director NameGareth David Hayter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 26 June 2009)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(22 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
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
Appointed31 August 2009(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Ivor Leonard Hogan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(28 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameSaleha Bilal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(30 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Scott Linsley
StatusResigned
Appointed07 June 2017(30 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 2017)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Contact

Websitedeam.co.uk

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10 at £1Deutsche Asset Management Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2023Final Gazette dissolved following liquidation (1 page)
1 June 2023Return of final meeting in a members' voluntary winding up (18 pages)
1 February 2023Liquidators' statement of receipts and payments to 5 December 2022 (18 pages)
11 July 2022Appointment of a voluntary liquidator (3 pages)
11 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
29 December 2021Declaration of solvency (5 pages)
29 December 2021Appointment of a voluntary liquidator (3 pages)
29 December 2021Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB United Kingdom to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages)
29 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-06
(1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 February 2021Appointment of David Anthony Bradley as a director on 27 January 2021 (2 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 September 2020Termination of appointment of Andreas Wichmann as a director on 4 September 2020 (1 page)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 February 2019Registered office address changed from One Appold Street London EC2A 2UU to Winchester House 1 Great Winchester Street London EC2N 2DB on 13 February 2019 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
26 November 2018Appointment of Andrew Bolton as a director on 19 November 2018 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 May 2018Termination of appointment of Saleha Bilal as a director on 24 May 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
11 January 2018Change of details for Db Uk Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
10 January 2018Cessation of Deutsche Asset Management Group Limited as a person with significant control on 14 December 2017 (1 page)
4 January 2018Notification of Db Uk Holdings Limited as a person with significant control on 5 December 2017 (2 pages)
14 December 2017Appointment of Mr Andrew William Bartlett as a secretary on 25 October 2017 (2 pages)
14 December 2017Appointment of Mr Andrew William Bartlett as a secretary on 25 October 2017 (2 pages)
13 December 2017Termination of appointment of Scott Linsley as a secretary on 24 October 2017 (1 page)
13 December 2017Termination of appointment of Scott Linsley as a secretary on 24 October 2017 (1 page)
9 October 2017Appointment of Saleha Bilal as a director on 7 June 2017 (2 pages)
9 October 2017Appointment of Saleha Bilal as a director on 7 June 2017 (2 pages)
22 August 2017Termination of appointment of Nicholas Kristian James Calvert as a director on 7 June 2017 (1 page)
22 August 2017Termination of appointment of Nicholas Kristian James Calvert as a director on 7 June 2017 (1 page)
17 August 2017Appointment of Andreas Wichmann as a director on 7 June 2017 (2 pages)
17 August 2017Appointment of Andreas Wichmann as a director on 7 June 2017 (2 pages)
22 June 2017Appointment of Mr Scott Linsley as a secretary on 7 June 2017 (2 pages)
22 June 2017Appointment of Mr Scott Linsley as a secretary on 7 June 2017 (2 pages)
21 June 2017Termination of appointment of Andrew William Bartlett as a secretary on 9 June 2017 (1 page)
21 June 2017Termination of appointment of Andrew William Bartlett as a secretary on 9 June 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 June 2017Second filing of Confirmation Statement dated 31/01/2017 (7 pages)
7 June 2017Second filing of Confirmation Statement dated 31/01/2017 (7 pages)
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)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 July 2016Termination of appointment of Ivor Leonard Hogan as a director on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Ivor Leonard Hogan as a director on 30 June 2016 (1 page)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(5 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 10
(5 pages)
10 February 2016Appointment of Mr Ivor Leonard Hogan as a director on 12 November 2015 (2 pages)
10 February 2016Appointment of Mr Ivor Leonard Hogan as a director on 12 November 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 April 2014Section 519 (1 page)
29 April 2014Section 519 (1 page)
24 April 2014Section 519 (1 page)
24 April 2014Section 519 (1 page)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 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 10
(4 pages)
11 September 2013Accounts made up to 31 December 2012 (11 pages)
11 September 2013Accounts 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 (5 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts made up to 31 December 2011 (11 pages)
2 October 2012Accounts made up to 31 December 2011 (11 pages)
21 September 2012Termination of appointment of Martyn Surguy as a director (1 page)
21 September 2012Termination of appointment of Martyn Surguy as a director (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
1 February 2012Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
22 December 2011Solvency statement dated 22/12/11 (1 page)
22 December 2011Statement of capital on 22 December 2011
  • GBP 10
(4 pages)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2011Statement by directors (1 page)
22 December 2011Solvency statement dated 22/12/11 (1 page)
22 December 2011Statement of capital on 22 December 2011
  • GBP 10
(4 pages)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2011Statement by directors (1 page)
3 October 2011Accounts made up to 31 December 2010 (12 pages)
3 October 2011Accounts made up to 31 December 2010 (12 pages)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 September 2010Accounts made up to 31 December 2009 (15 pages)
13 September 2010Accounts made up to 31 December 2009 (15 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2009 with a full list of shareholders (4 pages)
15 September 2009Director appointed stuart william clark (2 pages)
15 September 2009Director appointed stuart william clark (2 pages)
14 September 2009Appointment terminated director hugo capel cure (1 page)
14 September 2009Appointment terminated director hugo capel cure (1 page)
8 September 2009Accounts made up to 31 December 2008 (16 pages)
8 September 2009Accounts made up to 31 December 2008 (16 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)
28 July 2009Director appointed nicholas kristian james calvert (2 pages)
28 July 2009Director appointed nicholas kristian james calvert (2 pages)
9 July 2009Appointment terminated director gareth hayter (1 page)
9 July 2009Appointment terminated director gareth hayter (1 page)
7 April 2009Director's change of particulars / hugo capel cure / 09/01/2009 (1 page)
7 April 2009Director's change of particulars / hugo capel cure / 09/01/2009 (1 page)
7 April 2009Director's change of particulars / martyn surguy / 10/02/2009 (1 page)
7 April 2009Director's change of particulars / martyn surguy / 10/02/2009 (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)
13 February 2009Location of register of members (1 page)
13 February 2009Location of register of members (1 page)
25 November 2008Director appointed gareth david hayter (1 page)
25 November 2008Director appointed gareth david hayter (1 page)
18 July 2008Appointment terminated director charles ridge (1 page)
18 July 2008Appointment terminated director charles ridge (1 page)
8 May 2008Accounts made up to 31 December 2007 (15 pages)
8 May 2008Accounts made up to 31 December 2007 (15 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)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
29 June 2007Company name changed dws investment trust managers li mited\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed dws investment trust managers li mited\certificate issued on 29/06/07 (2 pages)
21 May 2007Full accounts made up to 31 December 2006 (17 pages)
21 May 2007Full accounts made up to 31 December 2006 (17 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Director's particulars changed (1 page)
24 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)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (1 page)
9 June 2006Ad 31/03/06--------- £ si 1@1 (2 pages)
9 June 2006Ad 31/03/06--------- £ si 1@1 (2 pages)
30 May 2006Return made up to 08/05/06; full list of members (7 pages)
30 May 2006Return made up to 08/05/06; full list of members (7 pages)
9 May 2006Full accounts made up to 31 December 2005 (12 pages)
9 May 2006Full accounts made up to 31 December 2005 (12 pages)
7 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2006Nc inc already adjusted 30/03/06 (1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2006Nc inc already adjusted 30/03/06 (1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
19 May 2005Return made up to 08/05/05; full list of members (8 pages)
19 May 2005Return made up to 08/05/05; full list of members (8 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
14 June 2004Company name changed deutsche investment trust manage rs LIMITED\certificate issued on 14/06/04 (3 pages)
14 June 2004Company name changed deutsche investment trust manage rs LIMITED\certificate issued on 14/06/04 (3 pages)
4 June 2004Return made up to 08/05/04; full list of members (8 pages)
4 June 2004Return made up to 08/05/04; full list of members (8 pages)
11 May 2004Full accounts made up to 31 December 2003 (14 pages)
11 May 2004Full accounts made up to 31 December 2003 (14 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
11 June 2003New director appointed (3 pages)
11 June 2003New director appointed (3 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
20 May 2003Return made up to 08/05/03; full list of members (8 pages)
20 May 2003Return made up to 08/05/03; full list of members (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
5 June 2002Return made up to 08/05/02; full list of members (8 pages)
5 June 2002Return made up to 08/05/02; full list of members (8 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
19 July 2001New secretary appointed (1 page)
19 July 2001New secretary appointed (1 page)
6 June 2001Return made up to 08/05/01; full list of members (7 pages)
6 June 2001Return made up to 08/05/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
7 June 2000Return made up to 08/05/00; full list of members (7 pages)
7 June 2000Return made up to 08/05/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 December 1999 (13 pages)
4 April 2000Full accounts made up to 31 December 1999 (13 pages)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
4 October 1999Company name changed morgan grenfell trust managers l imited\certificate issued on 04/10/99 (2 pages)
4 October 1999Company name changed morgan grenfell trust managers l imited\certificate issued on 04/10/99 (2 pages)
20 May 1999Return made up to 08/05/99; full list of members (13 pages)
20 May 1999Return made up to 08/05/99; full list of members (13 pages)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
18 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
23 March 1998Full accounts made up to 31 December 1997 (12 pages)
23 March 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
30 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 April 1997Full accounts made up to 31 December 1996 (12 pages)
21 April 1997Full accounts made up to 31 December 1996 (12 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
31 May 1996Return made up to 08/05/96; no change of members (13 pages)
31 May 1996Return made up to 08/05/96; no change of members (13 pages)
9 May 1996Full accounts made up to 31 December 1995 (12 pages)
9 May 1996Full accounts made up to 31 December 1995 (12 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1996Memorandum and Articles of Association (12 pages)
19 February 1996Memorandum and Articles of Association (12 pages)
2 February 1996Location of register of members (non legible) (1 page)
2 February 1996Location of register of members (non legible) (1 page)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
11 May 1995Full accounts made up to 31 December 1994 (12 pages)
11 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
31 March 1994Full accounts made up to 31 December 1993 (12 pages)
31 March 1994Full accounts made up to 31 December 1993 (12 pages)
11 May 1993Full accounts made up to 31 December 1992 (12 pages)
11 May 1993Full accounts made up to 31 December 1992 (12 pages)
7 May 1993New director appointed (2 pages)
7 May 1993New director appointed (2 pages)
16 February 1993New director appointed (2 pages)
16 February 1993New director appointed (2 pages)
14 January 1993Director resigned;new director appointed (2 pages)
14 January 1993Director resigned;new director appointed (2 pages)
1 May 1992Full accounts made up to 31 December 1991 (12 pages)
1 May 1992Full accounts made up to 31 December 1991 (12 pages)
27 June 1991Full accounts made up to 31 December 1990 (12 pages)
27 June 1991Full accounts made up to 31 December 1990 (12 pages)
13 February 1991New director appointed (2 pages)
13 February 1991New director appointed (2 pages)
13 February 1991Resolution passed on (6 pages)
13 February 1991Resolution passed on (6 pages)
6 June 1990Full accounts made up to 31 December 1989 (11 pages)
6 June 1990Full accounts made up to 31 December 1989 (11 pages)
30 May 1990Director resigned (2 pages)
30 May 1990Director resigned (2 pages)
6 March 1990Director resigned (2 pages)
6 March 1990Director resigned (2 pages)
11 May 1989Full accounts made up to 31 December 1988 (11 pages)
11 May 1989Full accounts made up to 31 December 1988 (11 pages)
19 August 1988Full accounts made up to 31 December 1987 (10 pages)
19 August 1988Full accounts made up to 31 December 1987 (10 pages)
1 June 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 June 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)