Company NameDb International Investments Limited
DirectorsBenjamin Jon Pallas and Christopher Charles Snailham
Company StatusActive
Company Number03368552
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Previous NameDb Investments (AXM) Limited

Business Activity

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

Directors

Director NameMr Benjamin Jon Pallas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Charles Snailham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
StatusCurrent
Appointed29 October 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMs Joanne Louise Bagshaw
StatusCurrent
Appointed29 October 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NamePeter Thomason
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleBank Director
Correspondence Address3c Leigh Road
London
N5 1ST
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed14 October 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameScott David Moeller
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2000)
RoleBanker
Correspondence Address23 Cadogan Square
London
SW1X 0HU
Director NameDavid Hugh Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Lane House
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HG
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusResigned
Appointed05 January 2001(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 28 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 7 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
Appointed08 October 2003(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2004(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleInvestment Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed21 December 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2007(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameMr Stuart William Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2015)
RoleBanker
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(13 years, 4 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 NameMrs Zoe Victoria Whatmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(14 years, 4 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
Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMs Caroline Jane Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameRajat Tandon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
Broadgate
London
EC2A 2UU
Secretary NameMr Philip Davis
StatusResigned
Appointed28 June 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2019)
RoleCompany Director
Correspondence Address23 Great Winchester Street
London
EC2P 2AX

Location

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

Shareholders

2 at £1Db Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,242
Cash£51,076

Accounts

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

14 September 2020Director's details changed for Mr Christopher Charles Snailham on 19 November 2018 (2 pages)
17 August 2020Full accounts made up to 31 December 2019 (14 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
31 October 2019Appointment of Ms Joanne Louise Bagshaw as a secretary on 29 October 2019 (2 pages)
31 October 2019Appointment of Mr Andrew William Bartlett as a secretary on 29 October 2019 (2 pages)
24 September 2019Termination of appointment of Philip Davis as a secretary on 16 September 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (15 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 November 2018Appointment of Mr Christopher Charles Snailham as a director on 19 November 2018 (2 pages)
22 August 2018Appointment of Mr Benjamin Jon Pallas as a director on 15 August 2018 (2 pages)
21 August 2018Full accounts made up to 31 December 2017 (15 pages)
17 August 2018Termination of appointment of Benedict Craig as a director on 16 August 2018 (1 page)
9 July 2018Appointment of Mr Philip Davis as a secretary on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Andrew William Bartlett as a secretary on 28 June 2018 (1 page)
6 June 2018Termination of appointment of Rajat Tandon as a director on 23 May 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 June 2017Full accounts made up to 31 December 2016 (14 pages)
9 June 2017Full accounts made up to 31 December 2016 (14 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (14 pages)
6 September 2016Full accounts made up to 31 December 2015 (14 pages)
18 August 2016Appointment of Rajat Tandon as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Rajat Tandon as a director on 16 August 2016 (2 pages)
2 August 2016Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page)
10 February 2016Termination of appointment of Nicholas Kristian James Calvert as a director on 16 June 2015 (1 page)
10 February 2016Termination of appointment of Nicholas Kristian James Calvert as a director on 16 June 2015 (1 page)
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
(5 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
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
28 May 2015Appointment of Ms Caroline Richardson as a director on 30 March 2015 (2 pages)
28 May 2015Appointment of Mr Benedict Craig as a director on 30 March 2015 (2 pages)
28 May 2015Appointment of Mr Benedict Craig as a director on 30 March 2015 (2 pages)
28 May 2015Appointment of Ms Caroline Richardson as a director on 30 March 2015 (2 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
22 May 2014Termination of appointment of Mark Edward Freedman as a director on 16 May 2014 (1 page)
22 May 2014Termination of appointment of Mark Edward Freedman as a director on 16 May 2014 (1 page)
22 May 2014Termination of appointment of Mark Freedman as a director (1 page)
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)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Termination of appointment of Zoe Whatmore as a director (1 page)
3 July 2013Termination of appointment of Zoe Victoria Whatmore as a director on 28 June 2013 (1 page)
3 July 2013Termination of appointment of Zoe Victoria Whatmore as a director on 28 June 2013 (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director on 16 September 2011 (2 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director on 16 September 2011 (2 pages)
5 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
16 September 2011Termination of appointment of Stuart William Clark as a director on 16 September 2011 (1 page)
16 September 2011Termination of appointment of Stuart William Clark as a director on 16 September 2011 (1 page)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 June 2011Statement of capital on 15 June 2011
  • GBP 2.00
(4 pages)
15 June 2011Statement of capital on 15 June 2011
  • GBP 2.00
(4 pages)
15 June 2011Solvency statement dated 15/06/11 (1 page)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 June 2011Statement by directors (1 page)
15 June 2011Statement by directors (1 page)
15 June 2011Solvency statement dated 15/06/11 (1 page)
16 March 2011Appointment of Mr Mark Edward Freedman as a director (2 pages)
16 March 2011Appointment of Mr Mark Edward Freedman as a director (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 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)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 August 2009Director appointed nicholas kristian james calvert (2 pages)
24 August 2009Director appointed nicholas kristian james calvert (2 pages)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
30 July 2009Appointment terminated director david thomas (1 page)
30 July 2009Appointment terminated director matthew press (1 page)
30 July 2009Appointment terminated director matthew press (1 page)
30 July 2009Appointment terminated director david thomas (1 page)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 April 2009Director's change of particulars / matthew press / 03/03/2009 (1 page)
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)
3 April 2009Director's change of particulars / matthew press / 03/03/2009 (1 page)
2 April 2009Director's change of particulars / stuart clark / 05/03/2009 (1 page)
2 April 2009Director's change of particulars / stuart clark / 05/03/2009 (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 stuart william clark (2 pages)
18 December 2008Director appointed stuart william clark (2 pages)
19 November 2008Appointment terminated director vaughn harman (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 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)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
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)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
21 December 2005Full accounts made up to 31 December 2004 (14 pages)
21 December 2005Full accounts made up to 31 December 2004 (14 pages)
22 September 2005Accounting reference date shortened from 16/03/05 to 31/12/04 (1 page)
22 September 2005Accounting reference date shortened from 16/03/05 to 31/12/04 (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
27 May 2005Return made up to 28/02/05; full list of members (7 pages)
27 May 2005Return made up to 28/02/05; full list of members (7 pages)
19 April 2005Full accounts made up to 16 March 2004 (13 pages)
19 April 2005Full accounts made up to 16 March 2004 (13 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 January 2005Delivery ext'd 3 mth 16/03/04 (1 page)
17 January 2005Delivery ext'd 3 mth 16/03/04 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 March 2004Accounting reference date shortened from 31/12/04 to 16/03/04 (1 page)
19 March 2004Accounting reference date shortened from 31/12/04 to 16/03/04 (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 January 2004Nc inc already adjusted 16/12/03 (1 page)
14 January 2004Nc inc already adjusted 16/12/03 (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 January 2004Ad 30/12/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 January 2004Ad 30/12/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (3 pages)
8 April 2002New director appointed (3 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 April 2001Return made up to 28/02/01; full list of members (6 pages)
13 April 2001Return made up to 28/02/01; full list of members (6 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
8 June 2000Secretary's particulars changed (2 pages)
8 June 2000Secretary's particulars changed (2 pages)
19 April 2000Company name changed db investments (axm) LIMITED\certificate issued on 19/04/00 (4 pages)
19 April 2000Company name changed db investments (axm) LIMITED\certificate issued on 19/04/00 (4 pages)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 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)
8 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Return made up to 28/02/99; no change of members (5 pages)
1 April 1999Return made up to 28/02/99; no change of members (5 pages)
6 November 1998Full accounts made up to 31 December 1997 (10 pages)
6 November 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
28 October 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 June 1998Return made up to 06/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 1998Return made up to 06/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
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 May 1997Incorporation (23 pages)
6 May 1997Incorporation (23 pages)