Company NameMorgan Grenfell & Co. Limited
Company StatusDissolved
Company Number03077356
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Andrew William Bartlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 06 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed04 October 2004(9 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameRichard Paul Elliston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleSecretary
Correspondence Address4 The Crest
Surbiton
Surrey
KT5 8JZ
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
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed12 November 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameGiles Sebastian Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2002)
RoleSecretary
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameHelen Estelle Green
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressFlat 7 Antilles Bay Apt
Lawn House Close Isle Of Dogs
London
E14 9YG
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed12 February 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameGareth David Hayter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 June 2009)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Stuart William Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(13 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAndrew Cooper
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(13 years, 12 months after company formation)
Appointment Duration4 months (resigned 30 October 2009)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMrs Zoe Victoria Whatmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered Address23 Great Winchester Street
London
EC2P 2AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (4 pages)
23 December 2013Application to strike the company off the register (4 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Termination of appointment of Zoe Whatmore as a director (1 page)
3 July 2013Termination of appointment of Zoe Whatmore as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Termination of appointment of David Keen as a director (1 page)
16 September 2010Termination of appointment of David Keen as a director (1 page)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 November 2009Termination of appointment of Andrew Cooper as a director (1 page)
2 November 2009Termination of appointment of Andrew Cooper as a director (1 page)
24 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 August 2009Director's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Director's change of particulars / andrew bartlett / 22/05/2009 (1 page)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2009Appointment terminated director gareth hayter (1 page)
9 July 2009Appointment terminated director gareth hayter (1 page)
8 July 2009Director appointed stuart william clark (2 pages)
8 July 2009Director appointed andrew cooper (2 pages)
8 July 2009Director appointed andrew cooper (2 pages)
8 July 2009Director appointed stuart william clark (2 pages)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (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)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 December 2008Director appointed gareth david hayter (1 page)
18 December 2008Director appointed gareth david hayter (1 page)
20 November 2008Appointment terminated director vaughn harman (1 page)
20 November 2008Appointment terminated director vaughn harman (1 page)
11 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 February 2006Return made up to 31/01/06; full list of members (2 pages)
28 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
25 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 May 2005Return made up to 28/02/05; full list of members (6 pages)
16 May 2005Return made up to 28/02/05; full list of members (6 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 April 2004Company name changed db uk bank LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed db uk bank LIMITED\certificate issued on 05/04/04 (2 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
29 March 2004Return made up to 28/02/04; full list of members (5 pages)
29 March 2004Return made up to 28/02/04; full list of members (5 pages)
25 March 2004Company name changed deutsche securities london limit ed\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed deutsche securities london limit ed\certificate issued on 25/03/04 (2 pages)
20 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 28/02/03; full list of members (5 pages)
25 April 2003Return made up to 28/02/03; full list of members (5 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (3 pages)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
27 June 2001Secretary's particulars changed (1 page)
27 June 2001Secretary's particulars changed (1 page)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Return made up to 28/02/01; full list of members (5 pages)
2 April 2001Return made up to 28/02/01; full list of members (5 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 June 2000Director's particulars changed (2 pages)
8 June 2000Director's particulars changed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
24 March 2000Return made up to 28/02/00; full list of members (6 pages)
24 March 2000Return made up to 28/02/00; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 April 1999Return made up to 28/02/99; no change of members (6 pages)
1 April 1999Return made up to 28/02/99; no change of members (6 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 July 1998Company name changed deutsche securities LIMITED\certificate issued on 24/07/98 (2 pages)
24 July 1998Company name changed deutsche securities LIMITED\certificate issued on 24/07/98 (2 pages)
5 June 1998Return made up to 28/03/98; full list of members (8 pages)
5 June 1998Return made up to 28/03/98; full list of members (8 pages)
23 April 1998Company name changed deutsche morgan grenfell securit ies LIMITED\certificate issued on 23/04/98 (2 pages)
23 April 1998Company name changed deutsche morgan grenfell securit ies LIMITED\certificate issued on 23/04/98 (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Secretary resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 April 1997Return made up to 28/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1997Return made up to 28/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1996Return made up to 28/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 April 1996Return made up to 28/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
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)
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 directors' interests (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 (non legible) (1 page)
18 July 1995Location of register of members (1 page)
4 July 1995Incorporation (42 pages)
4 July 1995Incorporation (42 pages)