London
EC2Y 9DB
Director Name | Christopher Monks |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 October 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Computershare Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2023(9 years, 8 months after company formation) |
Appointment Duration | 7 months |
Correspondence Address | The Pavillions Bridgwater Road Bristol Somerset BS13 8AE |
Director Name | Mr Carlo Pirzio-Biroli |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Winchester House 1 Great Winchester Street London Greater London EC2N 2DB |
Director Name | Mr Alistair Charles Fairley Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London Greater London EC2N 2DB |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Status | Resigned |
Appointed | 20 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Status | Resigned |
Appointed | 14 August 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 2023) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London Greater London EC2N 2DB |
Director Name | Mr Ivor Leonard Hogan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Amir Uddin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2021) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | 21 Moorfields London EC2Y 9DB |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Deutsche Asset Management Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
4 October 2023 | Termination of appointment of Andrew William Bartlett as a secretary on 20 September 2023 (1 page) |
---|---|
4 October 2023 | Appointment of Computershare Company Secretarial Services Limited as a secretary on 20 September 2023 (2 pages) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 July 2023 | Director's details changed for Sheridan Maxwell Taggart on 16 July 2023 (2 pages) |
27 July 2023 | Secretary's details changed for Mr Andrew William Bartlett on 17 July 2023 (1 page) |
27 July 2023 | Director's details changed for Christopher Monks on 16 July 2023 (2 pages) |
16 February 2023 | Second filing of Confirmation Statement dated 31 January 2019 (3 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
22 November 2021 | Appointment of Christopher Monks as a director on 11 October 2021 (2 pages) |
9 November 2021 | Termination of appointment of Amir Uddin as a director on 26 January 2021 (1 page) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 March 2020 | Director's details changed for Mr Amir Uddin on 31 October 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
12 February 2020 | Change of details for a person with significant control (2 pages) |
11 February 2020 | Change of details for Deutsche Asset Management Group Limited as a person with significant control on 21 December 2018 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Change of details for a person with significant control (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates
|
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 February 2018 | Appointment of Sheridan Maxwell Taggart as a director on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr Amir Uddin as a director on 16 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
20 October 2017 | Termination of appointment of Alistair Charles Fairley Smith as a director on 31 July 2017 (1 page) |
20 October 2017 | Termination of appointment of Alistair Charles Fairley Smith as a director on 31 July 2017 (1 page) |
20 October 2017 | Termination of appointment of Carlo Pirzio-Biroli as a director on 31 July 2017 (1 page) |
20 October 2017 | Termination of appointment of Carlo Pirzio-Biroli as a director on 31 July 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 05/02/2017 (7 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 05/02/2017 (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates
|
9 February 2017 | Confirmation statement made on 5 February 2017 with updates
|
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
4 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 July 2016 | Termination of appointment of Ivor Leonard Hogan as a director on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Ivor Leonard Hogan as a director on 30 June 2016 (1 page) |
22 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
22 December 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
14 December 2015 | Appointment of Mr Ivor Leonard Hogan as a director on 19 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr Ivor Leonard Hogan as a director on 19 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015 (2 pages) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
10 November 2015 | Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015 (2 pages) |
7 May 2015 | Appointment of Mr Adam Paul Rutherford as a secretary on 20 February 2015 (2 pages) |
7 May 2015 | Appointment of Mr Adam Paul Rutherford as a secretary on 20 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|