Company NameREIB Europe Investments Limited
Company StatusDissolved
Company Number03847157
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date24 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed13 April 2000(6 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 24 May 2015)
RoleCompany Director
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
StatusClosed
Appointed29 June 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2015)
RoleBanker
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
Appointed20 September 1999(same day as company formation)
RoleSecretary
Correspondence AddressPoplars Manor Way
Knott Park
Oxshott
Surrey
KT22 0HU
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Director NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Director NameJustin Mark Chuter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2004)
RoleCompany Director
Correspondence AddressWhitelands Hollist Lane
Easebourne
Midhurst
West Sussex
GU29 9AD
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr George Evagelos Kountouris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat C
57 Cadogan Square
London
SW1X 0HY
Director NameDesmond Francis McGowan
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2002)
RoleInvestment Banking
Correspondence Address157 Beach 146 Street
Neponsit
New York
11694
Director NameKurt William Junior Roeloffs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2002)
RoleFinance
Correspondence Address38-13-203 Kamiyama-Cho
Shibuya-Ku
Tokyo
1500047
Director NameRoger Dwight Barris
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2004)
RoleBanker
Correspondence Address33 Brompton Square
London
SW3 2AE
Director NameDavid Netser
Date of BirthJune 1962 (Born 61 years ago)
NationalityIsraeli/French
StatusResigned
Appointed10 September 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2003)
RoleInvestment Banker
Correspondence Address4 Hatamar Street
Bet Yehoshua
40591
Director NameEmma Louise Simmons
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2012)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameKevin David Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2011)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameDimitrios Raptis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years after company formation)
Appointment Duration8 years (resigned 28 September 2012)
RoleInvestment Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameGareth David Hayter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 June 2009)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Contact

Websitewww.db.com

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Reib International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Return of final meeting in a members' voluntary winding up (4 pages)
24 February 2015Return of final meeting in a members' voluntary winding up (4 pages)
14 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (4 pages)
14 November 2014Liquidators statement of receipts and payments to 16 October 2014 (4 pages)
14 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (4 pages)
5 November 2013Appointment of a voluntary liquidator (3 pages)
5 November 2013Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 5 November 2013 (2 pages)
5 November 2013Appointment of a voluntary liquidator (3 pages)
5 November 2013Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 5 November 2013 (2 pages)
1 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2013Declaration of solvency (3 pages)
1 November 2013Declaration of solvency (3 pages)
26 October 2013Satisfaction of charge 5 in full (4 pages)
26 October 2013Satisfaction of charge 5 in full (4 pages)
26 October 2013Satisfaction of charge 4 in full (4 pages)
26 October 2013Satisfaction of charge 6 in full (4 pages)
26 October 2013Satisfaction of charge 6 in full (4 pages)
26 October 2013Satisfaction of charge 4 in full (4 pages)
21 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 3,515,856
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 3,515,856
(3 pages)
12 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Emma Louise Simmons as a director on 31 October 2012 (1 page)
6 November 2012Termination of appointment of Emma Louise Simmons as a director on 31 October 2012 (1 page)
28 September 2012Termination of appointment of Dimitrios Raptis as a director on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Dimitrios Raptis as a director on 28 September 2012 (1 page)
2 July 2012Full accounts made up to 30 September 2011 (12 pages)
2 July 2012Full accounts made up to 30 September 2011 (12 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 July 2011Full accounts made up to 30 September 2010 (11 pages)
5 July 2011Full accounts made up to 30 September 2010 (11 pages)
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)
3 February 2011Termination of appointment of Kevin Jones as a director (1 page)
3 February 2011Termination of appointment of Kevin Jones as a director (1 page)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
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)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
28 July 2009Director appointed nicholas kristian james calvert (2 pages)
28 July 2009Director appointed nicholas kristian james calvert (2 pages)
9 July 2009Appointment terminated director gareth hayter (1 page)
9 July 2009Appointment terminated director gareth hayter (1 page)
3 April 2009Director's change of particulars / kevin jones / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / dimitrios raptis / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / emma simmons / 11/02/2009 (1 page)
3 April 2009Director's change of particulars / emma simmons / 11/02/2009 (1 page)
3 April 2009Director's change of particulars / kevin jones / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / dimitrios raptis / 19/02/2009 (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)
30 September 2008Director appointed gareth david hayter (1 page)
30 September 2008Director appointed gareth david hayter (1 page)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
9 July 2008Appointment terminated director alistair dixon (1 page)
9 July 2008Appointment terminated director alistair dixon (1 page)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (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)
22 June 2006Full accounts made up to 30 September 2005 (12 pages)
22 June 2006Full accounts made up to 30 September 2005 (12 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 September 2005Return made up to 20/09/05; full list of members (3 pages)
23 September 2005Return made up to 20/09/05; full list of members (3 pages)
8 September 2005Particulars of mortgage/charge (4 pages)
8 September 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
4 October 2004Return made up to 20/09/04; full list of members (6 pages)
4 October 2004Return made up to 20/09/04; full list of members (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
20 October 2003Return made up to 20/09/03; full list of members (6 pages)
20 October 2003Return made up to 20/09/03; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
22 October 2002Return made up to 20/09/02; full list of members (8 pages)
22 October 2002Return made up to 20/09/02; full list of members (8 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
24 June 2002Full accounts made up to 30 September 2001 (11 pages)
24 June 2002Full accounts made up to 30 September 2001 (11 pages)
25 October 2001Full accounts made up to 30 September 2000 (10 pages)
25 October 2001Full accounts made up to 30 September 2000 (10 pages)
18 October 2001Delivery ext'd 3 mth 30/09/00 (1 page)
18 October 2001Delivery ext'd 3 mth 30/09/00 (1 page)
17 October 2001Return made up to 20/09/01; full list of members (9 pages)
17 October 2001Return made up to 20/09/01; full list of members (9 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Delivery ext'd 3 mth 30/09/01 (1 page)
17 July 2001Delivery ext'd 3 mth 30/09/01 (1 page)
20 December 2000Return made up to 20/09/00; full list of members (7 pages)
20 December 2000Return made up to 20/09/00; full list of members (7 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
20 September 1999Incorporation (22 pages)
20 September 1999Incorporation (22 pages)