Company NameDeutsche Alternative Asset Management (UK) Limited
Company StatusActive
Company Number02478500
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)
Previous NamesDeutsche Property Asset Management Limited. and Rreef Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Hamish Macphail Massie Mackenzie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(26 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameJohn Graham Mead Webster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameAndrew Levy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Secretary NameComputershare Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 November 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressThe Pavillions Bridgwater Road
Bristol
Somerset
BS13 8AE
Director NameMr Richard John Cundall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 1997)
RoleProperty Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryvale Mill Street
Ludlow
Shropshire
SY8 1GH
Wales
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameHenry Charles Benson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 1997)
RoleFinance Director
Correspondence AddressPorthill House
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 5RL
Secretary NameMiss Jane Carol Thornhill
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleCompany Director
Correspondence Address1 Queens Walk
Harrow
Middlesex
HA1 1XR
Director NameMr Michael Bullock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 1997)
RoleCompany Director
Correspondence Address64 Manville Road
London
SW17 8JL
Secretary NameMark Pope
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 1995)
RoleSecretary
Correspondence Address65 Trapstyle Road
Ware
Hertfordshire
SG12 0BA
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed23 May 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Director NameMr Nigel Alexander Ody Bennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 2
60 Salford Road
London
SW2 4BG
Director NameMr Colin Michael Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helena House
Friars Lane
Richmond
Surrey
TW9 1NP
Secretary NameKaren Tansy Poole
NationalityBritish
StatusResigned
Appointed23 January 1997(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 1997)
RoleSolicitor
Correspondence Address60 Whymark Avenue
London
N22 6DJ
Secretary NameMark Pope
NationalityBritish
StatusResigned
Appointed10 November 1997(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 1998)
RoleCompany Director
Correspondence Address1 The Grotto
Ware
Hertfordshire
SG12 9JH
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed30 July 1998(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2004)
RoleSecretary
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QJ
Secretary NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Secretary NameAlexandra Gorman
NationalityBritish
StatusResigned
Appointed24 August 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address29 Radcliffe Road
Winchmore Hill
London
N21 2SD
Director NameAlastair Nicholas Cuming
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2003)
RoleInvestment Manager
Correspondence Address26 Horbury Crescent
London
W11 3NF
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameAnthony James Butler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2005)
RoleProperty Fund Manager
Correspondence Address3 Charwood Close
Shenley
Hertfordshire
WD7 9LH
Secretary NameMr Mark Pope
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Secretary NameMs Mary Josephine Margaret McNalty
NationalityBritish
StatusResigned
Appointed02 February 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Langford Green
Champion Hill
London
SE5 8BX
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed01 December 2006(16 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NamePierre Cherki
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2007(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2012)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2007(17 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(19 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mark William Bolton
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2012(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
StatusResigned
Appointed14 August 2015(25 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 January 2016)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Scott Linsley
StatusResigned
Appointed27 January 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2017)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
StatusResigned
Appointed25 October 2017(27 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2022)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

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

Shareholders

1.8m at £1Deutsche Asset Management Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,646,000
Net Worth£68,267,000
Cash£89,102,000
Current Liabilities£53,921,000

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

20 July 2007Delivered on: 6 August 2007
Satisfied on: 13 August 2008
Persons entitled: Regency Assets Limited (The Secured Party)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security for the secured obligations, the company hereby assigns to the secured party. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2021Solvency Statement dated 06/01/21 (2 pages)
18 January 2021Statement of capital on 18 January 2021
  • GBP 7,422,000
(5 pages)
18 January 2021Statement by Directors (1 page)
2 November 2020Appointment of Mr Mark Mcdonald as a director on 19 October 2020 (2 pages)
27 July 2020Full accounts made up to 31 December 2019 (22 pages)
1 April 2020Termination of appointment of Gianluca Muzzi as a director on 21 February 2020 (1 page)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
30 May 2019Director's details changed for Mr Gianluca Muzzi on 1 March 2017 (2 pages)
8 May 2019Full accounts made up to 31 December 2018 (24 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
2 May 2018Full accounts made up to 31 December 2017 (22 pages)
21 February 2018Cessation of Deutsche Asset Management Group Limited as a person with significant control on 14 December 2017 (3 pages)
21 February 2018Notification of Deutsche Bank Aktiengesellschaft as a person with significant control on 14 December 2017 (4 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
23 January 2018Termination of appointment of Denis Taylor as a director on 23 October 2017 (1 page)
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)
6 June 2017Second filing of Confirmation Statement dated 31/01/2017 (9 pages)
6 June 2017Second filing of Confirmation Statement dated 31/01/2017 (9 pages)
11 May 2017Full accounts made up to 31 December 2016 (19 pages)
11 May 2017Full accounts made up to 31 December 2016 (19 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/06/2017
(7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/06/2017
(7 pages)
17 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 42,422,000
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 42,422,000
(3 pages)
13 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 34,422,000
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 34,422,000
(3 pages)
15 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 12,422,000
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 12,422,000
(3 pages)
17 October 2016Appointment of Mr Hamish Macphail Massie Mackenzie as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Mr Hamish Macphail Massie Mackenzie as a director on 6 October 2016 (2 pages)
13 September 2016Termination of appointment of Mark William Bolton as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Mark William Bolton as a director on 31 August 2016 (1 page)
9 August 2016Full accounts made up to 31 December 2015 (20 pages)
9 August 2016Full accounts made up to 31 December 2015 (20 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)
14 March 2016Termination of appointment of Alistair Charles Fairley Smith as a director on 26 November 2015 (1 page)
14 March 2016Termination of appointment of Alistair Charles Fairley Smith as a director on 26 November 2015 (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 1,822,000
(9 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 1,822,000
(9 pages)
16 February 2016Appointment of Mr Scott Linsley as a secretary on 27 January 2016 (2 pages)
16 February 2016Appointment of Mr Scott Linsley as a secretary on 27 January 2016 (2 pages)
15 February 2016Termination of appointment of Andrew William Bartlett as a secretary on 27 January 2016 (1 page)
15 February 2016Termination of appointment of Andrew William Bartlett as a secretary on 27 January 2016 (1 page)
5 February 2016Appointment of Denis Taylor as a director on 15 July 2015 (2 pages)
5 February 2016Appointment of Denis Taylor as a director on 15 July 2015 (2 pages)
26 November 2015Termination of appointment of Nicholas Kristian James Calvert as a director on 6 November 2015 (1 page)
26 November 2015Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015 (2 pages)
26 November 2015Termination of appointment of Nicholas Kristian James Calvert as a director on 6 November 2015 (1 page)
26 November 2015Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015 (2 pages)
26 November 2015Termination of appointment of Nicholas Kristian James Calvert as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
20 July 2015Appointment of Mr Ivor Leonard Hogan as a director on 11 May 2015 (2 pages)
20 July 2015Appointment of Mr Ivor Leonard Hogan as a director on 11 May 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,822,000
(8 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,822,000
(8 pages)
15 July 2014Full accounts made up to 31 December 2013 (19 pages)
15 July 2014Full accounts made up to 31 December 2013 (19 pages)
30 May 2014Registered office address changed from One Appold Street London EC2A 2UU on 30 May 2014 (1 page)
30 May 2014Registered office address changed from One Appold Street London EC2A 2UU on 30 May 2014 (1 page)
29 April 2014Section 519 (1 page)
29 April 2014Section 519 (1 page)
24 April 2014Section 519 (1 page)
24 April 2014Section 519 (1 page)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,822,000
(8 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,822,000
(8 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
5 March 2013Termination of appointment of John Mccarthy as a director (1 page)
5 March 2013Termination of appointment of John Mccarthy as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
13 July 2012Termination of appointment of Pierre Cherki as a director (1 page)
13 July 2012Termination of appointment of Pierre Cherki as a director (1 page)
12 July 2012Appointment of Mr Mark William Bolton as a director (2 pages)
12 July 2012Appointment of Mr Mark William Bolton as a director (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (16 pages)
9 May 2012Full accounts made up to 31 December 2011 (16 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
5 May 2011Full accounts made up to 31 December 2010 (15 pages)
5 May 2011Full accounts made up to 31 December 2010 (15 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
28 February 2011Appointment of Mr Gianluca Muzzi as a director (2 pages)
28 February 2011Appointment of Mr Gianluca Muzzi as a director (2 pages)
16 August 2010Change of name notice (3 pages)
16 August 2010Company name changed rreef LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
16 August 2010Company name changed rreef LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
16 August 2010Change of name notice (3 pages)
28 April 2010Full accounts made up to 31 December 2009 (15 pages)
28 April 2010Full accounts made up to 31 December 2009 (15 pages)
25 March 2010Director's details changed for Stephen James Thomas Shaw on 1 July 2008 (1 page)
25 March 2010Director's details changed for Stephen James Thomas Shaw on 1 July 2008 (1 page)
25 March 2010Director's details changed for Stephen James Thomas Shaw on 1 July 2008 (1 page)
11 March 2010Termination of appointment of Christophoros Papachristophorou as a director (1 page)
11 March 2010Termination of appointment of Christophoros Papachristophorou 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)
20 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
20 August 2009Secretary's change of particulars / adam rutherford / 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)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Full accounts made up to 31 December 2008 (13 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 / christophoros papachristophorou / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / stephen shaw / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / john mccarthy / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / christophoros papachristophorou / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / john mccarthy / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / stephen shaw / 14/01/2009 (1 page)
2 April 2009Director's change of particulars / pierre cherki / 14/01/2009 (1 page)
2 April 2009Director's change of particulars / pierre cherki / 14/01/2009 (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)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 31/01/09; full list of members (5 pages)
16 February 2009Return made up to 31/01/09; full list of members (5 pages)
16 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
9 February 2009Director's change of particulars / christophoros papachristophorou / 25/08/2007 (1 page)
9 February 2009Director's change of particulars / christophoros papachristophorou / 25/08/2007 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2008Director's change of particulars / pierre cherki / 05/06/2008 (1 page)
5 June 2008Director's change of particulars / pierre cherki / 05/06/2008 (1 page)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
19 March 2008Appointment terminated director david brush (1 page)
19 March 2008Appointment terminated director david brush (1 page)
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)
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)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 August 2007Particulars of mortgage/charge (5 pages)
6 August 2007Particulars of mortgage/charge (5 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
23 April 2007Director's particulars changed (1 page)
23 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 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Return made up to 08/05/06; full list of members (8 pages)
17 May 2006Return made up to 08/05/06; full list of members (8 pages)
17 May 2006New secretary appointed (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
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 2005Memorandum and Articles of Association (14 pages)
20 July 2005Memorandum and Articles of Association (14 pages)
11 July 2005Company name changed deutsche property asset manageme nt LIMITED.\certificate issued on 11/07/05 (3 pages)
11 July 2005Company name changed deutsche property asset manageme nt LIMITED.\certificate issued on 11/07/05 (3 pages)
1 June 2005Return made up to 08/05/05; full list of members (12 pages)
1 June 2005Return made up to 08/05/05; full list of members (12 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
15 March 2005Return made up to 08/03/05; full list of members (11 pages)
15 March 2005Return made up to 08/03/05; full list of members (11 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
5 January 2005New director appointed (3 pages)
5 January 2005New director appointed (3 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
8 June 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
27 May 2004New director appointed (3 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (3 pages)
20 May 2004New director appointed (3 pages)
20 May 2004New director appointed (3 pages)
11 May 2004Full accounts made up to 31 December 2003 (11 pages)
11 May 2004Full accounts made up to 31 December 2003 (11 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
16 May 2003Full accounts made up to 31 December 2002 (11 pages)
16 May 2003Full accounts made up to 31 December 2002 (11 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
12 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (3 pages)
25 July 2002New director appointed (3 pages)
25 July 2002New director appointed (3 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
27 March 2002Return made up to 08/03/02; full list of members (9 pages)
27 March 2002Return made up to 08/03/02; full list of members (9 pages)
28 September 2001Secretary's particulars changed (1 page)
28 September 2001Secretary's particulars changed (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
4 April 2001Full accounts made up to 31 December 2000 (12 pages)
4 April 2001Full accounts made up to 31 December 2000 (12 pages)
20 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Full accounts made up to 31 December 1999 (11 pages)
4 April 2000Full accounts made up to 31 December 1999 (11 pages)
4 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
10 February 2000Company name changed deutsche asset management (prope rty) LIMITED\certificate issued on 10/02/00 (2 pages)
10 February 2000Company name changed deutsche asset management (prope rty) LIMITED\certificate issued on 10/02/00 (2 pages)
4 October 1999Company name changed morgan grenfell property asset m anagement LIMITED\certificate issued on 04/10/99 (2 pages)
4 October 1999Company name changed morgan grenfell property asset m anagement LIMITED\certificate issued on 04/10/99 (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
16 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
12 June 1998Director's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
20 April 1998Return made up to 08/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98
(15 pages)
20 April 1998Return made up to 08/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98
(15 pages)
23 March 1998Full accounts made up to 31 December 1997 (10 pages)
23 March 1998Full accounts made up to 31 December 1997 (10 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 31 December 1996 (11 pages)
22 April 1997Full accounts made up to 31 December 1996 (11 pages)
16 April 1997Ad 03/04/97--------- £ si 1000000@1=1000000 £ ic 822000/1822000 (2 pages)
16 April 1997Ad 03/04/97--------- £ si 1000000@1=1000000 £ ic 822000/1822000 (2 pages)
8 April 1997£ nc 1000000/2500000 03/04/97 (2 pages)
8 April 1997Memorandum and Articles of Association (16 pages)
8 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 April 1997£ nc 1000000/2500000 03/04/97 (2 pages)
8 April 1997Memorandum and Articles of Association (16 pages)
21 March 1997Return made up to 08/03/97; no change of members (16 pages)
21 March 1997Return made up to 08/03/97; no change of members (16 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
5 November 1996Memorandum and Articles of Association (16 pages)
5 November 1996Memorandum and Articles of Association (16 pages)
13 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Auditor's resignation (1 page)
13 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Auditor's resignation (1 page)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1996£ nc 650000/1000000 21/03/96 (1 page)
23 April 1996Memorandum and Articles of Association (15 pages)
23 April 1996Ad 29/03/96--------- £ si 172000@1=172000 £ ic 650000/822000 (2 pages)
23 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 April 1996Memorandum and Articles of Association (15 pages)
23 April 1996£ nc 650000/1000000 21/03/96 (1 page)
23 April 1996Return made up to 08/03/96; change of members (10 pages)
23 April 1996Ad 29/03/96--------- £ si 172000@1=172000 £ ic 650000/822000 (2 pages)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1996Return made up to 08/03/96; change of members (10 pages)
2 February 1996Location of register of members (non legible) (1 page)
2 February 1996Location of register of members (non legible) (1 page)
30 November 1995New director appointed (4 pages)
30 November 1995New director appointed (4 pages)
30 November 1995New director appointed (4 pages)
30 November 1995New director appointed (4 pages)
6 June 1995Secretary resigned;new secretary appointed (4 pages)
6 June 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Return made up to 08/03/95; full list of members (20 pages)
17 May 1995Return made up to 08/03/95; full list of members (20 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
31 March 1994Full accounts made up to 31 December 1993 (11 pages)
31 March 1994Full accounts made up to 31 December 1993 (11 pages)
10 May 1993Full accounts made up to 31 December 1992 (10 pages)
10 May 1993Full accounts made up to 31 December 1992 (10 pages)
1 May 1992Full accounts made up to 31 December 1991 (11 pages)
1 May 1992Full accounts made up to 31 December 1991 (11 pages)
7 October 1991Ad 24/09/91--------- £ si 200000@1=200000 £ ic 450000/650000 (2 pages)
7 October 1991Ad 24/09/91--------- £ si 200000@1=200000 £ ic 450000/650000 (2 pages)
30 September 1991Nc inc already adjusted 24/09/91 (1 page)
30 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1991Nc inc already adjusted 24/09/91 (1 page)
31 July 1991£ nc 300000/450000 25/07/91 (1 page)
31 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 1991Ad 25/07/91--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
31 July 1991Ad 25/07/91--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
31 July 1991£ nc 300000/450000 25/07/91 (1 page)
27 June 1991Full accounts made up to 31 December 1990 (11 pages)
27 June 1991Full accounts made up to 31 December 1990 (11 pages)
18 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1990£ nc 250000/300000 28/06/80 (1 page)
18 July 1990£ nc 250000/300000 28/06/80 (1 page)
18 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1990Ad 28/06/90--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
3 July 1990Ad 28/06/90--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
18 June 1990Registered office changed on 18/06/90 from: 110 whitchurch road cardiff CF4 3LY (1 page)
18 June 1990Registered office changed on 18/06/90 from: 110 whitchurch road cardiff CF4 3LY (1 page)
17 May 1990£ nc 250000/490000 11/04/90 (1 page)
17 May 1990£ nc 250000/490000 11/04/90 (1 page)
24 April 1990Ad 11/04/90--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
24 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1990Ad 11/04/90--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
8 March 1990Incorporation (15 pages)
8 March 1990Incorporation (15 pages)