Company NameDeutsche Finance No.2 (UK) Limited
Company StatusDissolved
Company Number04544871
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration13 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Ross Daniel Cloney
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(8 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 May 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMs Joanne Louise Bagshaw
StatusClosed
Appointed26 July 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Darren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(11 years after company formation)
Appointment Duration4 years, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleInvestment Banker
Correspondence Address12 Leacroft Avenue
Balham
London
SW12 8NF
Director NameChristopher Rough
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleInvestment Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(8 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed25 June 2004(1 year, 9 months after company formation)
Appointment Duration3 years (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
Appointed23 July 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2007)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Contact

Websitedb.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Db Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,145,360
Cash£8,637
Current Liabilities£737,385,775

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2016Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 9 November 2016 (2 pages)
2 November 2016Appointment of a voluntary liquidator (2 pages)
2 November 2016Declaration of solvency (3 pages)
2 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13
(1 page)
17 June 2016Statement of capital on 17 June 2016
  • GBP 1
(4 pages)
17 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2016Solvency Statement dated 16/06/16 (1 page)
17 June 2016Statement by Directors (1 page)
18 February 2016Appointment of Mr Darren Hackett as a director on 1 October 2013 (2 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 100
(6 pages)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (11 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
8 April 2014S.519 compant act 2006 (2 pages)
1 April 2014Auditor's resignation (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
2 September 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 January 2011Appointment of Mr Ross Daniel Cloney as a director (2 pages)
1 December 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
8 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)
21 August 2009Secretary'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)
9 July 2009Appointment terminated director christopher rough (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2009Director's change of particulars / christopher rough / 11/02/2009 (1 page)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Director's particulars changed (1 page)
4 September 2007Full accounts made up to 30 September 2006 (12 pages)
16 August 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
29 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
18 April 2007Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
15 April 2007Full accounts made up to 30 June 2006 (12 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
30 November 2006Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
29 November 2006Full accounts made up to 31 March 2006 (12 pages)
17 October 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
16 October 2006Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Return made up to 25/09/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
14 August 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
3 May 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
13 March 2006Return made up to 31/01/06; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
6 March 2006Full accounts made up to 30 June 2005 (14 pages)
21 November 2005Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
12 September 2005Full accounts made up to 31 December 2004 (15 pages)
23 August 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
7 October 2004New secretary appointed (2 pages)
14 September 2004Director's particulars changed (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2004New director appointed (3 pages)
6 August 2004New director appointed (3 pages)
28 July 2004Full accounts made up to 31 December 2003 (10 pages)
9 July 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
6 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 December 2003Return made up to 25/09/03; full list of members (6 pages)
19 July 2003New director appointed (2 pages)
28 October 2002New director appointed (4 pages)
25 September 2002Incorporation (20 pages)