UKBizDB.co.uk

BANKERS TRUST INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bankers Trust Investments Limited. The company was founded 61 years ago and was given the registration number 00727694. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:BANKERS TRUST INVESTMENTS LIMITED
Company Number:00727694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 1962
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Secretary29 October 2019Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Secretary29 October 2019Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director15 August 2018Active
71 Stradella Road, Herne Hill, London, SE24 9HL

Secretary-Active
37 Durnsford Avenue, Wimbledon Park, London, SW19 8BH

Secretary26 July 1999Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Secretary28 August 2018Active
128 Raleigh Road, Feltham, TW13 4LP

Secretary26 July 1999Active
6 Meadowside, Tilehurst, Reading, RG31 5QE

Secretary09 January 1998Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Secretary21 July 2000Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Secretary14 August 2015Active
Puentecillo 6, Madrid 28043, Spain, FOREIGN

Director-Active
64 Chester Row, London, SW1W 8JP

Director-Active
12 Coulson Street, London, SW3 3NG

Director-Active
26 Coleherne Court, The Little Boltons, London, SW5 0DL

Director12 June 2000Active
11 Belvedere Grove, Wimbledon, London, SW19 7RQ

Director31 March 1994Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director13 September 2010Active
Via Volta Ii, Milano, Italy, FOREIGN

Director-Active
Flat D, 14 New North Street, London, WC1N 3PJ

Director22 November 2001Active
60 Drayton Gardens, London, SW10 9SB

Director-Active
19 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BL

Director-Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director13 September 2010Active
44 Romney Drive, Bromley, BR1 2TE

Director31 March 1994Active
8 Randolph Road, Maida Vale, London, W9

Director-Active
19 Roebuck Heights, North End, Buckhurst Hill, IG9 5RF

Director-Active
Chandlers Lower Ham Road, Elstead, Godalming, GU8 6HQ

Director15 May 1998Active
105 Tattenham Cres, Epsom Downs, KT18 5NY

Director25 November 1996Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Director25 July 2001Active
89 Lansdowne Road, London, W11 2LE

Director-Active
1 Malthouse Place, Newlands Avenue, Radlett, WD7 8EX

Director-Active
6 Lynmouth Road, East Finchley, London, N2 9LS

Director10 January 2005Active
4 Clover Mews, London, SW3 4JH

Director-Active
27 Melbury Road, London, W14 8AB

Director-Active
15 Clapham Common West Side, London, SW4 9AJ

Director02 May 2002Active
Buttress House, Queen Street, Chedworth, Cheltenham, GL54 4AG

Director31 March 1994Active
Butlers Wharf Shad Thames, London, SE1 2NJ

Director-Active

People with Significant Control

Db Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:23, Great Winchester Street, London, United Kingdom, EC2P 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-04Gazette

Gazette dissolved liquidation.

Download
2022-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-08-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2020-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-02Resolution

Resolution.

Download
2019-10-31Officers

Appoint person secretary company with name date.

Download
2019-10-31Officers

Appoint person secretary company with name date.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person secretary company with name date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2017-06-07Miscellaneous

Legacy.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.