Company NameD B Investments (GB) Limited
Company StatusActive
Company Number02400675
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMs Joanne Louise Bagshaw
StatusCurrent
Appointed18 September 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Benjamin Jon Pallas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(25 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Philip Haldane Nunnerley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMichael Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr John Duncan Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameDr Klaus Ludwig Wilhelm Albrecht
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration1 year, 9 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
Appointed03 July 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 22 September 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address59 Warwick Square
London
SW1V 2AL
Director NameClaus-Werner Bertram
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 1998)
RoleBanker
Correspondence Address9 Lambourne Avenue
London
Merton County
SW19 7DW
Director NameMr John Burton Lake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Bishops Road
London
N6 4HP
Secretary NameNigel William Pearson
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address21 Adams Close
Surbiton
Surrey
KT5 8LB
Director NameDr Hans Jurgen Beck
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1994(4 years, 9 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 NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed21 December 1998(9 years, 5 months 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 NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(9 years, 11 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 NameStuart Preston
NationalityBritish
StatusResigned
Appointed03 May 2000(10 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 NameAlan Greatbatch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(10 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
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusResigned
Appointed05 January 2001(11 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameTimothy Michael Barney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address20 Victoria Road
London
W8 5RG
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameMr David Oliver Cannon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameMandy Pamela Coxon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2006)
RoleChartered Accountnat
Correspondence Address115 Rodenhurst Road
London
SW4 8AF
Director NameMr Richard Malcolm Carson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Highfields Grove
London
N6 6HN
Director NameMr David Hards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameGareth David Hayter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2009)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NamePeter James Littler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 2012)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(17 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 July 2020)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAidan Brady
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 September 2010)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMandy Pamela Coxon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(19 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 June 2009)
RoleChartered Accountant
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
Appointed01 July 2009(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2011)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mark Edward Freedman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2014)
RoleAccountant
Country of ResidenceEngland
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
Appointed06 February 2012(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMs Shawn Elizabeth Gamble
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2013(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Adam Paul Rutherford
StatusResigned
Appointed01 April 2014(24 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2014)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMrs Elaine Devenish
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Finsbury Circus
London
EC2M 1NB
Director NameSophie Hutcherson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
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

1.2b at £1Deutsche Bank Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£1,480,681,000
Cash£146,000
Current Liabilities£528,024,000

Accounts

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

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
1 February 2024Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 1 February 2024 (1 page)
6 October 2023Accounts for a small company made up to 31 December 2022 (116 pages)
15 August 2023Secretary's details changed for Ms Joanne Louise Bagshaw on 15 August 2023 (1 page)
20 July 2023Director's details changed for Mr Benjamin Jon Pallas on 17 July 2023 (2 pages)
20 July 2023Director's details changed for Mr Philip Haldane Nunnerley on 17 July 2023 (2 pages)
19 July 2023Director's details changed for Michael Bussey on 14 July 2023 (2 pages)
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)
27 September 2022Accounts for a small company made up to 31 December 2021 (86 pages)
18 August 2022Appointment of John Baines as a director on 11 August 2022 (2 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 (16 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (17 pages)
7 August 2020Termination of appointment of Scott Jamieson Dobbie as a director on 27 July 2020 (1 page)
11 June 2020Appointment of Michael Bussey as a director on 16 May 2020 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
9 November 2018Appointment of Mr Philip Haldane Nunnerley as a director on 1 November 2018 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (16 pages)
17 September 2018Statement by Directors (1 page)
17 September 2018Solvency Statement dated 14/09/18 (1 page)
17 September 2018Statement of capital on 17 September 2018
  • GBP 572,391,949
(4 pages)
17 September 2018Resolutions
  • RES13 ‐ Reduction of share premium account. 17/09/2018
(2 pages)
1 August 2018Termination of appointment of Sophie Hutcherson as a director on 26 July 2018 (1 page)
6 June 2018Termination of appointment of Rajat Tandon as a director on 23 May 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 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)
25 April 2017Termination of appointment of Elaine Devenish as a director on 31 March 2017 (1 page)
25 April 2017Termination of appointment of Elaine Devenish as a director on 31 March 2017 (1 page)
21 March 2017Second filing for the appointment of Elaine Devenish as a director (6 pages)
21 March 2017Second filing for the appointment of Elaine Devenish as a director (6 pages)
8 March 2017Director's details changed for Rajat Tandon on 1 June 2016 (2 pages)
8 March 2017Director's details changed for Rajat Tandon on 1 June 2016 (2 pages)
27 February 2017Director's details changed for Mrs Elaine Devenish on 31 January 2017 (2 pages)
27 February 2017Director's details changed for Mrs Elaine Devenish on 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and persons of significant control) was registered on 07/06/2017
(6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and persons of significant control) was registered on 07/06/2017
(6 pages)
21 December 2016Appointment of Sophie Hutcherson as a director on 23 November 2016 (2 pages)
21 December 2016Appointment of Sophie Hutcherson as a director on 23 November 2016 (2 pages)
20 December 2016Termination of appointment of Eileen Joan Taylor as a director on 23 November 2016 (1 page)
20 December 2016Termination of appointment of Eileen Joan Taylor as a director on 23 November 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 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 1,174,072,644
(8 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 1,174,072,644
(8 pages)
15 December 2015Termination of appointment of Therese Catherine Mccarthy-Hockey as a director on 20 March 2015 (1 page)
15 December 2015Termination of appointment of Therese Catherine Mccarthy-Hockey as a director on 20 March 2015 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 September 2015Director's details changed for Rajat Tandon on 25 August 2015 (2 pages)
2 September 2015Director's details changed for Rajat Tandon on 25 August 2015 (2 pages)
9 April 2015Appointment of Mr Benjamin Jon Pallas as a director on 20 March 2015 (2 pages)
9 April 2015Appointment of Mr Benjamin Jon Pallas as a director on 20 March 2015 (2 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,174,072,644
(8 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,174,072,644
(8 pages)
15 January 2015Appointment of Mrs Elaine Devenish as a director on 14 July 2014 (2 pages)
15 January 2015Appointment of Mrs Elaine Devenish as a director on 14 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2017.
(3 pages)
15 January 2015Appointment of Mrs Elaine Devenish as a director on 14 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2017.
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Appointment of Ms Joanne Louise Bagshaw as a secretary on 18 September 2014 (2 pages)
23 September 2014Appointment of Ms Joanne Louise Bagshaw as a secretary on 18 September 2014 (2 pages)
23 September 2014Termination of appointment of Adam Paul Rutherford as a secretary on 18 September 2014 (1 page)
23 September 2014Appointment of Rajat Tandon as a director on 14 July 2014 (2 pages)
23 September 2014Appointment of Rajat Tandon as a director on 14 July 2014 (2 pages)
23 September 2014Termination of appointment of Adam Paul Rutherford as a secretary on 18 September 2014 (1 page)
22 May 2014Termination of appointment of Mark Freedman as a director (1 page)
22 May 2014Termination of appointment of Mark Freedman as a director (1 page)
14 April 2014Termination of appointment of Andrew Bartlett as a secretary (1 page)
14 April 2014Appointment of Mr Adam Paul Rutherford as a secretary (2 pages)
14 April 2014Termination of appointment of Andrew Bartlett as a secretary (1 page)
14 April 2014Appointment of Mr Adam Paul Rutherford as a secretary (2 pages)
8 April 2014S.519 companies act 2006 (1 page)
8 April 2014S.519 companies act 2006 (1 page)
1 April 2014Section 519 (1 page)
1 April 2014Section 519 (1 page)
12 March 2014Termination of appointment of Shawn Gamble as a director (1 page)
12 March 2014Termination of appointment of Shawn Gamble as a director (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 1,174,072,644
(8 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 1,174,072,644
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
26 July 2013Termination of appointment of Paul Reeves as a director (1 page)
26 July 2013Termination of appointment of Paul Reeves as a director (1 page)
26 July 2013Appointment of Ms Eileen Taylor as a director (2 pages)
26 July 2013Appointment of Ms Eileen Taylor as a director (2 pages)
31 May 2013Appointment of Ms Shawn Elizabeth Gamble as a director (2 pages)
31 May 2013Appointment of Ms Shawn Elizabeth Gamble as a director (2 pages)
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 December 2012Termination of appointment of Mark Satterthwaite as a director (1 page)
3 December 2012Termination of appointment of Mark Satterthwaite as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
22 June 2012Termination of appointment of David Hards as a director (1 page)
22 June 2012Termination of appointment of David Hards as a director (1 page)
31 May 2012Termination of appointment of Michael Wood as a director (1 page)
31 May 2012Termination of appointment of Michael Wood as a director (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
9 February 2012Termination of appointment of Peter Littler as a director (1 page)
9 February 2012Appointment of Miss Therese Catherine Mccarthy-Hockey as a director (2 pages)
9 February 2012Appointment of Miss Therese Catherine Mccarthy-Hockey as a director (2 pages)
9 February 2012Termination of appointment of Peter Littler as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
18 February 2011Appointment of Mr Mark Edward Freedman as a director (2 pages)
18 February 2011Appointment of Mr Mark Edward Freedman as a director (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
17 February 2011Termination of appointment of David Keen as a director (1 page)
17 February 2011Termination of appointment of David Keen as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Director's details changed for Paul Reeves on 22 September 2010 (3 pages)
29 September 2010Director's details changed for Paul Reeves on 22 September 2010 (3 pages)
23 September 2010Appointment of Paul Reeves as a director (3 pages)
23 September 2010Appointment of Paul Reeves as a director (3 pages)
21 September 2010Termination of appointment of Aidan Brady as a director (1 page)
21 September 2010Termination of appointment of Aidan Brady as a director (1 page)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 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)
9 July 2009Appointment terminated director gareth hayter (1 page)
9 July 2009Director appointed david dorian oliver keen (2 pages)
9 July 2009Appointment terminated director gareth hayter (1 page)
9 July 2009Director appointed david dorian oliver keen (2 pages)
8 July 2009Appointment terminated director mandy coxon (1 page)
8 July 2009Appointment terminated director mandy coxon (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 April 2009Return made up to 31/01/09; full list of members (16 pages)
23 April 2009Return made up to 31/01/09; full list of members (16 pages)
7 April 2009Director's change of particulars / michael wood / 06/01/2009 (1 page)
7 April 2009Director's change of particulars / michael wood / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / david hards / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / scott dobbie / 09/01/2009 (1 page)
3 April 2009Director's change of particulars / peter littler / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / scott dobbie / 09/01/2009 (1 page)
3 April 2009Director's change of particulars / david hards / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / peter littler / 06/01/2009 (1 page)
2 April 2009Director's change of particulars / mandy coxon / 06/01/2009 (1 page)
2 April 2009Director's change of particulars / mandy coxon / 06/01/2009 (1 page)
2 April 2009Director's change of particulars / aidan brady / 06/01/2009 (1 page)
2 April 2009Director's change of particulars / aidan brady / 06/01/2009 (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)
9 February 2009Director appointed mark brian satterthwaite (1 page)
9 February 2009Director appointed mark brian satterthwaite (1 page)
26 January 2009Appointment terminated director richard carson (1 page)
26 January 2009Appointment terminated director richard carson (1 page)
17 December 2008Director appointed mandy pamela coxon (1 page)
17 December 2008Director appointed mandy pamela coxon (1 page)
25 November 2008Appointment terminated director andrew sowter (1 page)
25 November 2008Appointment terminated director andrew sowter (1 page)
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)
5 June 2008Director's change of particulars / richard carson / 05/06/2008 (1 page)
5 June 2008Director's change of particulars / richard carson / 05/06/2008 (1 page)
13 February 2008Return made up to 31/01/08; full list of members; amend (10 pages)
13 February 2008Return made up to 31/01/08; full list of members; amend (10 pages)
11 February 2008Return made up to 31/01/08; full list of members (4 pages)
11 February 2008Return made up to 31/01/08; full list of members (4 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (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 (4 pages)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
19 January 2007Full accounts made up to 31 December 2005 (14 pages)
19 January 2007Full accounts made up to 31 December 2005 (14 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(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)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Memorandum and Articles of Association (7 pages)
5 January 2006Memorandum and Articles of Association (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 May 2005Return made up to 31/03/05; full list of members (21 pages)
4 May 2005Return made up to 31/03/05; full list of members (21 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 December 2003 (15 pages)
30 December 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 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 31/03/03; full list of members (6 pages)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2003Memorandum and Articles of Association (13 pages)
9 January 2003Memorandum and Articles of Association (13 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2002New director appointed (3 pages)
29 November 2002New director appointed (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
12 April 2002New director appointed (3 pages)
12 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 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)
30 April 2001Return made up to 31/03/01; full list of members (7 pages)
30 April 2001Return made up to 31/03/01; full list of members (7 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
18 July 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
8 June 2000Secretary's particulars changed (2 pages)
8 June 2000Secretary's particulars changed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
5 May 2000Return made up to 31/03/00; full list of members (8 pages)
5 May 2000Return made up to 31/03/00; full list of members (8 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
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)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
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)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
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)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
3 June 1998Return made up to 31/05/98; full list of members (5 pages)
3 June 1998Return made up to 31/05/98; full list 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)
11 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1997£ nc 1044072644/1174072644 05/11/97 (1 page)
11 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1997£ nc 1044072644/1174072644 05/11/97 (1 page)
11 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 June 1997Return made up to 11/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 June 1997Return made up to 11/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 December 1996Memorandum and Articles of Association (50 pages)
31 December 1996Memorandum and Articles of Association (50 pages)
27 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 December 1996£ nc 1000000000/1044072644 19/12/96 (1 page)
27 December 1996Ad 20/12/96--------- £ si 129078504@1=129078504 £ ic 914994140/1044072644 (2 pages)
27 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 December 1996Ad 20/12/96--------- £ si 129078504@1=129078504 £ ic 914994140/1044072644 (2 pages)
27 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 December 1996£ nc 1000000000/1044072644 19/12/96 (1 page)
27 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (2 pages)
12 August 1996Auditor's resignation (1 page)
12 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 August 1996Auditor's resignation (1 page)
12 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 August 1996Full accounts made up to 31 December 1995 (17 pages)
5 August 1996Full accounts made up to 31 December 1995 (17 pages)
18 June 1996Return made up to 11/06/96; full list of members (6 pages)
18 June 1996Return made up to 11/06/96; full list of members (6 pages)
13 June 1996Auditor's resignation (1 page)
13 June 1996Auditor's resignation (1 page)
21 May 1996Statement of affairs (10 pages)
21 May 1996Ad 15/03/96--------- £ si 494140@1 (2 pages)
21 May 1996Ad 15/03/96--------- £ si 494140@1 (2 pages)
21 May 1996Statement of affairs (10 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
10 April 1996Ad 15/03/96--------- £ si 494140@1=494140 £ ic 914500000/914994140 (2 pages)
10 April 1996Ad 15/03/96--------- £ si 494140@1=494140 £ ic 914500000/914994140 (2 pages)
4 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 January 1996Ad 29/12/95--------- £ si 64500000@1=64500000 £ ic 850000000/914500000 (2 pages)
4 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 January 1996Ad 29/12/95--------- £ si 64500000@1=64500000 £ ic 850000000/914500000 (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (16 pages)
27 September 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
21 June 1995Return made up to 19/06/95; full list of members (8 pages)
21 June 1995Return made up to 19/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
12 April 1994Full accounts made up to 31 December 1993 (15 pages)
12 April 1994Full accounts made up to 31 December 1993 (15 pages)
29 July 1993Full group accounts made up to 31 December 1992 (32 pages)
29 July 1993Full group accounts made up to 31 December 1992 (32 pages)
13 October 1992Full group accounts made up to 31 December 1991 (28 pages)
13 October 1992Full group accounts made up to 31 December 1991 (28 pages)
5 July 1991Accounts made up to 31 December 1990 (11 pages)
5 July 1991Accounts made up to 31 December 1990 (11 pages)
17 December 1990Re-registration of Memorandum and Articles (50 pages)
17 December 1990Re-registration of Memorandum and Articles (50 pages)
17 December 1990Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 1990Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 1990Ad 16/01/90--------- £ si 500000000@1=500000000 £ ic 349950002/849950002 (4 pages)
30 January 1990Ad 16/01/90--------- £ si 500000000@1=500000000 £ ic 349950002/849950002 (4 pages)
29 November 1989Company name changed\certificate issued on 29/11/89 (2 pages)
29 November 1989Company name changed\certificate issued on 29/11/89 (2 pages)
4 July 1989Incorporation (54 pages)
4 July 1989Incorporation (54 pages)