Company NameDeutsche Holdings (BTI) Limited
Company StatusDissolved
Company Number03773690
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Dissolution Date4 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Jon Pallas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2018(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 04 April 2022)
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
StatusClosed
Appointed19 November 2018(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 04 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
StatusClosed
Appointed29 October 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2022)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMs Joanne Louise Bagshaw
StatusClosed
Appointed29 October 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2022)
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
Appointed14 May 1999(same day as company formation)
RoleBank Director
Correspondence Address3c Leigh Road
London
N5 1ST
Director NameDavid Hugh Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Lane House
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HG
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(3 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 31 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed03 May 2000(11 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 29 October 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameAlan Greatbatch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2003)
RoleBanker And Head Of Compliance
Correspondence Address2 Thornbury Close
Cheadle Hulme
Cheshire
SK8 7BY
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed20 October 2000(1 year, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 August 2015)
RoleCompany Director
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 2003(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2009)
RoleBanker
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
Appointed19 September 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
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
Appointed14 April 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 5 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(10 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 October 2009)
RoleChartered Accountant
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
Appointed30 November 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2015)
RoleBanker
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
Appointed13 September 2010(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 2018)
RoleChartered Accountant
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(12 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 NameMs Caroline Jane Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(15 years, 10 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
Secretary NameMr Robin Smith
StatusResigned
Appointed14 August 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2018)
RoleCompany Director
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(17 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(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2019)
RoleCompany Director
Correspondence AddressWinchester House 1 Great
Winchester Street, London
EC2N 2DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedb.com

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Db Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£88,221
Cash£72,294

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2017Full accounts made up to 31 December 2016 (11 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 September 2016Full accounts made up to 31 December 2015 (12 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)
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 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
30 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
14 April 2015Appointment of Ms Caroline Richardson as a director on 31 March 2015 (2 pages)
14 April 2015Termination of appointment of Nicholas Kristian James Calvert as a director on 13 April 2015 (1 page)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Section 519 aud res (2 pages)
31 March 2014Section 519 (2 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
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 (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
21 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)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Termination of appointment of David Keen as a director (1 page)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 December 2009Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages)
2 November 2009Termination of appointment of Andrew Cooper as a director (1 page)
5 September 2009Full accounts made up to 31 December 2008 (21 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2009Appointment terminated director gareth hayter (1 page)
8 July 2009Director appointed andrew cooper (2 pages)
12 May 2009Director appointed stuart william clark (2 pages)
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)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 November 2008Appointment terminated director vaughn harman (1 page)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 January 2008Full accounts made up to 31 December 2006 (10 pages)
19 September 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
14 October 2005Full accounts made up to 31 December 2004 (11 pages)
7 June 2005Return made up to 14/05/05; full list of members (3 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 June 2004Return made up to 14/05/04; full list of members (6 pages)
20 November 2003New director appointed (2 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
3 October 2003Director resigned (1 page)
16 July 2003Return made up to 14/05/03; full list of members (6 pages)
22 May 2003Director resigned (1 page)
25 February 2003Director's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
3 September 2002Full accounts made up to 31 December 2001 (11 pages)
19 June 2002Return made up to 14/05/02; full list of members (6 pages)
9 April 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 14/05/01; full list of members (7 pages)
12 June 2001Secretary resigned (2 pages)
31 May 2001Director's particulars changed (1 page)
1 November 2000New secretary appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000New director appointed (2 pages)
6 July 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (3 pages)
13 June 2000Secretary resigned (1 page)
8 June 2000Secretary's particulars changed (2 pages)
14 April 2000Director resigned (1 page)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
15 September 1999Secretary's particulars changed (1 page)
19 August 1999New director appointed (2 pages)
22 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 May 1999Secretary resigned (1 page)
14 May 1999Incorporation (34 pages)