London
EC2N 2DB
Director Name | Mr Christopher Charles Snailham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2018(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Status | Closed |
Appointed | 29 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2022) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Closed |
Appointed | 29 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2022) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Peter Thomason |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Bank Director |
Correspondence Address | 3c Leigh Road London N5 1ST |
Director Name | David Hugh Thomas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | The Lane House Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HG |
Director Name | David George Penfold |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Porthallow Frithsden Copse Berkhamsted Hertfordshire HP4 2RQ |
Secretary Name | Mr Diarmuid Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfieldbury Westland Green Little Hadham Hertfordshire SG11 2AL |
Director Name | Mr Brian Ronald Cook |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 31 March 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BL |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Mr Vaughn Eric Harman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 October 2008) |
Role | Accountant |
Correspondence Address | 30 Cambridge Road Teddington Middlesex TW11 8DR |
Director Name | Alan Greatbatch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2003) |
Role | Banker And Head Of Compliance |
Correspondence Address | 2 Thornbury Close Cheadle Hulme Cheshire SK8 7BY |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Gareth David Hayter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2009) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr David Dorian Oliver Keen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 September 2010) |
Role | Chartered Accountant |
Country of Residence | Philippines |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stuart William Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Andrew Cooper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(10 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Nicholas Kristian James Calvert |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Benedict Craig |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mrs Zoe Victoria Whatmore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Ms Caroline Jane Richardson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Robin Smith |
---|---|
Status | Resigned |
Appointed | 14 August 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Rajat Tandon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appold Street Broadgate London EC2A 2UU |
Secretary Name | Mr Philip Davis |
---|---|
Status | Resigned |
Appointed | 28 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street, London EC2N 2DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | db.com |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,221 |
Cash | £72,294 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
---|---|
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 August 2016 | Appointment of Rajat Tandon as a director on 16 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 November 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
30 October 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 April 2015 | Appointment of Ms Caroline Richardson as a director on 31 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Nicholas Kristian James Calvert as a director on 13 April 2015 (1 page) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 April 2014 | Section 519 aud res (2 pages) |
31 March 2014 | Section 519 (2 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Termination of appointment of Zoe Whatmore as a director (1 page) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Appointment of Mr Benedict Craig as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Termination of appointment of David Keen as a director (1 page) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages) |
2 November 2009 | Termination of appointment of Andrew Cooper as a director (1 page) |
5 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
17 August 2009 | Resolutions
|
9 July 2009 | Appointment terminated director gareth hayter (1 page) |
8 July 2009 | Director appointed andrew cooper (2 pages) |
12 May 2009 | Director appointed stuart william clark (2 pages) |
3 April 2009 | Director's change of particulars / david keen / 13/01/2009 (1 page) |
27 February 2009 | Director's change of particulars / gareth hayter / 06/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 November 2008 | Appointment terminated director vaughn harman (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 31 December 2006 (10 pages) |
19 September 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 November 2003 | New director appointed (2 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 October 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
22 May 2003 | Director resigned (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
3 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
9 April 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
12 June 2001 | Secretary resigned (2 pages) |
31 May 2001 | Director's particulars changed (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 July 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 14/05/00; full list of members
|
14 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (3 pages) |
13 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary's particulars changed (2 pages) |
14 April 2000 | Director resigned (1 page) |
11 January 2000 | Resolutions
|
15 September 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | New director appointed (2 pages) |
22 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Incorporation (34 pages) |