Company NameDb Group Services (UK) Limited
Company StatusActive
Company Number03077349
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Previous NameDeutsche Morgan Grenfell (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusCurrent
Appointed05 January 2001(5 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusCurrent
Appointed14 April 2009(13 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMiss Tiina Le-Seong Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(15 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameDavid Hards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Benjamin Jon Pallas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameTeresa Hamilton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Great Winchester Street
London
EC2P 2AX
Director NameRichard Paul Elliston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressPoplars Manor Way
Knott Park
Oxshott
Surrey
KT22 0HU
Director NameStephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address8 Colinette Road
London
SW15 6QQ
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Director NameDesmond Christopher Fitzgerald Hoysted
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1998)
RoleMerchant Banker/Personnel Dir.
Correspondence Address25 Warwick Square
London
SW1V 4DF
Director NameHarald Paul Stoehr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed23 April 1996(9 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2004)
RoleBanker
Correspondence AddressFeldbergstrasse 49
60323 Frankfurt
Foreign
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed21 October 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameDavid Hugh Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Lane House
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HG
Director NameThomas Ranft
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed14 September 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2001)
RoleBanker
Correspondence Address11 Bourchier Close
Sevenoaks
Kent
TN13 1PD
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (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(4 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 NameEric William Goff
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2004)
RoleManaging Director
Correspondence Address23 Gault Avenue
Westport C7
06880
Irish
Director NameLucy Caroline Poloniecka
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2007)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Stanhope Gardens
London
SW7 5RF
Director NameMichelle Anne Schwabe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2001(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2002)
RoleInvestment Banking
Correspondence Address71 Jacana Court
London
E1W 1AH
Director NameMartin Richard Slumbers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2004)
RoleChartered Accountant
Correspondence AddressWinfield The Warren
East Horsley
Surrey
KT24 5RH
Director NameGwyn Morgan Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 October 2010)
RoleAccountant
Correspondence AddressWinchester House 1great Winchester Street
London
EC2N 2DB
Director NameMr David Hards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameConrad Peter Venter
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2004(9 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 April 2013)
RoleHuman Resources Specialist
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameSamantha Jane Lytton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 September 2013)
RoleHR Manager
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMandy Pamela Coxon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameSteven Leo Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
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 December 2009(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMrs Sally Louise Goldthorpe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2010)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
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
Appointed13 September 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Adam Byne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Hogarth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameKenneth Stewart Traill
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(18 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Great Winchester Street
London
EC2P 2AX
Director NameRajat Tandon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
Broadgate
London
EC2A 2UU

Contact

Websitedb.com

Location

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

Shareholders

2 at £1Db Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,971,300,000
Cash£83,000,000
Current Liabilities£2,122,800,000

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)

Filing History

24 December 2020Appointment of Teresa Hamilton as a director on 11 December 2020 (2 pages)
7 December 2020Full accounts made up to 31 December 2019 (29 pages)
29 April 2020Termination of appointment of Steven George Ward as a director on 31 March 2020 (1 page)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
22 August 2019Full accounts made up to 31 December 2018 (28 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
25 October 2018Appointment of Mr Benjamin Jon Pallas as a director on 24 October 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (25 pages)
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)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
22 June 2017Appointment of David Hards as a director on 4 May 2017 (2 pages)
22 June 2017Appointment of David Hards as a director on 4 May 2017 (2 pages)
7 June 2017Second filing of Confirmation Statement dated 31/01/2017 (10 pages)
7 June 2017Second filing of Confirmation Statement dated 31/01/2017 (10 pages)
25 April 2017Termination of appointment of David Hards as a director on 3 April 2017 (1 page)
25 April 2017Termination of appointment of David Hards as a director on 3 April 2017 (1 page)
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)
8 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with 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 Information about people with significant control) was registered on 07/06/2017
(6 pages)
3 October 2016Full accounts made up to 31 December 2015 (33 pages)
3 October 2016Full accounts made up to 31 December 2015 (33 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 2
(7 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(7 pages)
4 December 2015Full accounts made up to 31 December 2014 (31 pages)
4 December 2015Full accounts made up to 31 December 2014 (31 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)
1 September 2015Termination of appointment of David Hogarth as a director on 16 August 2015 (1 page)
1 September 2015Termination of appointment of David Hogarth as a director on 16 August 2015 (1 page)
5 June 2015Resolutions
  • RES13 ‐ Approval of documents 22/04/2015
(4 pages)
27 February 2015Termination of appointment of Kenneth Stewart Traill as a director on 25 February 2015 (1 page)
27 February 2015Termination of appointment of Kenneth Stewart Traill as a director on 25 February 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(9 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 2
(9 pages)
6 October 2014Full accounts made up to 31 December 2013 (30 pages)
6 October 2014Full accounts made up to 31 December 2013 (30 pages)
23 September 2014Appointment of Rajat Tandon as a director on 7 July 2014 (2 pages)
23 September 2014Appointment of Rajat Tandon as a director on 7 July 2014 (2 pages)
23 September 2014Appointment of Rajat Tandon as a director on 7 July 2014 (2 pages)
23 June 2014Appointment of Kenneth Stewart Traill as a director (2 pages)
23 June 2014Appointment of Kenneth Stewart Traill as a director (2 pages)
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)
11 April 2014Appointment of Mr David Hogarth as a director (2 pages)
11 April 2014Appointment of Mr David Hogarth as a director (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)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(7 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(7 pages)
13 January 2014Termination of appointment of Christopher Byne as a director (1 page)
13 January 2014Termination of appointment of Christopher Byne as a director (1 page)
5 January 2014Full accounts made up to 31 December 2012 (29 pages)
5 January 2014Full accounts made up to 31 December 2012 (29 pages)
5 November 2013Termination of appointment of Steven White as a director (1 page)
5 November 2013Termination of appointment of Steven White as a director (1 page)
26 September 2013Termination of appointment of Samantha Lytton as a director (1 page)
26 September 2013Termination of appointment of Samantha Lytton as a director (1 page)
19 April 2013Termination of appointment of Conrad Venter as a director (1 page)
19 April 2013Termination of appointment of Conrad Venter as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
14 February 2012Appointment of Mr Mark Edward Freedman as a director (2 pages)
14 February 2012Appointment of Mr Mark Edward Freedman as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
16 August 2011Appointment of Tiina Le-Seong Lee as a director (3 pages)
16 August 2011Appointment of Tiina Le-Seong Lee as a director (3 pages)
13 July 2011Appointment of Mr Christopher Adam Byne as a director (2 pages)
13 July 2011Appointment of Mr Christopher Adam Byne as a director (2 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
4 March 2011Appointment of Mr Steven Douglas White as a director (2 pages)
4 March 2011Appointment of Mr Steven Douglas White as a director (2 pages)
10 January 2011Full accounts made up to 31 December 2009 (24 pages)
10 January 2011Full accounts made up to 31 December 2009 (24 pages)
27 October 2010Termination of appointment of Gwyn Thomas as a director (1 page)
27 October 2010Termination of appointment of Gwyn Thomas as a director (1 page)
1 October 2010Termination of appointment of David Keen as a director (1 page)
1 October 2010Termination of appointment of David Keen as a director (1 page)
28 July 2010Appointment of Steven George Ward as a director (3 pages)
28 July 2010Appointment of Steven George Ward as a director (3 pages)
4 June 2010Termination of appointment of Sally Goldthorpe as a director (1 page)
4 June 2010Termination of appointment of Sally Goldthorpe as a director (1 page)
25 March 2010Director's details changed for Gwyn Morgan Thomas on 1 June 2009 (1 page)
25 March 2010Director's details changed for Gwyn Morgan Thomas on 1 June 2009 (1 page)
25 March 2010Director's details changed for Gwyn Morgan Thomas on 1 June 2009 (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)
1 February 2010Termination of appointment of Steve Morris as a director (1 page)
1 February 2010Termination of appointment of Steve Morris as a director (1 page)
7 December 2009Appointment of Mrs Sally Louise Goldthorpe as a director (2 pages)
7 December 2009Appointment of Mr David Dorian Oliver Keen as a director (2 pages)
7 December 2009Appointment of Mr David Dorian Oliver Keen as a director (2 pages)
7 December 2009Appointment of Mrs Sally Louise Goldthorpe as a director (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (24 pages)
26 October 2009Full accounts made up to 31 December 2008 (24 pages)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
8 July 2009Appointment terminated director mandy coxon (1 page)
8 July 2009Appointment terminated director mandy coxon (1 page)
17 April 2009Secretary appointed joanne louise bagshaw (1 page)
17 April 2009Secretary appointed joanne louise bagshaw (1 page)
6 April 2009Director's change of particulars / conrad venter / 03/03/2009 (1 page)
6 April 2009Director's change of particulars / conrad venter / 03/03/2009 (1 page)
3 April 2009Director's change of particulars / samantha lytton / 12/03/2009 (1 page)
3 April 2009Director's change of particulars / samantha lytton / 12/03/2009 (1 page)
3 April 2009Director's change of particulars / steve morris / 10/02/2009 (1 page)
3 April 2009Director's change of particulars / steve morris / 10/02/2009 (1 page)
3 April 2009Director's change of particulars / david hards / 06/01/2009 (1 page)
3 April 2009Director's change of particulars / david hards / 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)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
6 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
13 June 2008Director's change of particulars / steve morris / 10/06/2008 (1 page)
13 June 2008Director's change of particulars / steve morris / 10/06/2008 (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)
31 December 2007Full accounts made up to 31 December 2006 (23 pages)
31 December 2007Full accounts made up to 31 December 2006 (23 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 October 2006Full accounts made up to 31 December 2005 (17 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
16 May 2005Return made up to 28/03/05; full list of members (7 pages)
16 May 2005Return made up to 28/03/05; full list of members (7 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
14 April 2004Return made up to 28/03/04; full list of members (8 pages)
14 April 2004Return made up to 28/03/04; full list of members (8 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
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)
19 July 2003Director's particulars changed (1 page)
19 July 2003Director's particulars changed (1 page)
25 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002Return made up to 28/03/02; full list of members (7 pages)
8 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
17 April 2001Return made up to 28/03/01; full list of members (6 pages)
17 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
28 January 2001Full accounts made up to 31 December 1999 (10 pages)
28 January 2001Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
15 May 2000Return made up to 28/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2000Return made up to 28/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Company name changed deutsche morgan grenfell (uk) li mited\certificate issued on 30/09/98 (2 pages)
30 September 1998Company name changed deutsche morgan grenfell (uk) li mited\certificate issued on 30/09/98 (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
27 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Full accounts made up to 31 December 1996 (10 pages)
7 May 1997Full accounts made up to 31 December 1996 (10 pages)
15 April 1997Return made up to 28/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1997Return made up to 28/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 1996Auditor's resignation (2 pages)
17 October 1996Auditor's resignation (2 pages)
11 July 1996Memorandum and Articles of Association (16 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 July 1996Memorandum and Articles of Association (16 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
14 April 1996Return made up to 28/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 April 1996Return made up to 28/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Director resigned (4 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (4 pages)
29 December 1995New director appointed (4 pages)
29 December 1995Director resigned (4 pages)
29 December 1995Director resigned (4 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Director resigned (4 pages)
29 December 1995New director appointed (2 pages)
18 July 1995Location of register of directors' interests (1 page)
18 July 1995Location - directors interests register: non legible (1 page)
18 July 1995Location of register of members (non legible) (1 page)
18 July 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995Location - directors interests register: non legible (1 page)
18 July 1995Location of register of members (1 page)
18 July 1995Location of register of members (non legible) (1 page)
18 July 1995Location of register of directors' interests (1 page)
18 July 1995Location of register of members (1 page)
4 July 1995Incorporation (42 pages)
4 July 1995Incorporation (42 pages)