UKBizDB.co.uk

COMMERZBANK HOLDINGS (UK) LIMITED

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

This company is commonly known as Commerzbank Holdings (uk) Limited. The company was founded 63 years ago and was given the registration number 00681392. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMMERZBANK HOLDINGS (UK) LIMITED
Company Number:00681392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1961
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 Gresham Street, London, EC2V 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, EC2V 7PG

Secretary27 May 2005Active
30 Gresham Street, London, EC2V 7PG

Director01 July 2022Active
30 Gresham Street, London, EC2V 7PG

Director12 October 2009Active
4 Holme Road, Hornchurch, RM11 3QS

Secretary11 September 2001Active
56 The Woodfields, Sanderstead, CR2 0HF

Secretary-Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Secretary-Active
30 Gresham Street, London, EC2V 7PG

Secretary01 June 2005Active
Flat E, 51 Eaton Square, London, SW1W 9BE

Director-Active
30 Gresham Street, London, EC2V 7PG

Director12 October 2009Active
50 Friary Road, London, N12 9PB

Director16 August 2002Active
Thorpe Hall, Thorpe Morieux, Bury St Edmunds, IP30 0NW

Director-Active
11 Brunswick Gardens, London, W8 4AS

Director-Active
15 Tudor Close, Fairmile Park Road, Cobham, KT11 2PH

Director-Active
Talgarth, Forest Road, East Horsley, KT24 5BB

Director01 February 2001Active
Talgarth, Forest Road, East Horsley, KT24 5BB

Director29 November 2000Active
Calle Pinos 8, Somosaguas, Madrid 28023, Spain,

Director-Active
56 The Woodfields, Sanderstead, CR2 0HF

Director30 September 1998Active
Deacon House Atherton Drive, Wimbledon Common, London, SW19 5LB

Director-Active
11 Weald Road, Sevenoaks, TN13 1QQ

Director22 May 2002Active
Dresdner Bank Ag, D-60301 Frankfurt Gallusanlage 8, D-60301 Frankfurt, Germany, D60301

Director07 August 1995Active
52 Colebrooke Row, London, N1 8AF

Director05 June 2009Active
52 Colebrooke Row, London, N1 8AF

Director05 October 2005Active
Cheriton House, Alresford, S024 0QA

Director-Active
Colletia, Mill End Green Great Easton, Dunmow, CM6 2DN

Director27 May 1999Active
5 Gullivers Wharf, 104 Wapping Lane, London, E1 9PJ

Director30 September 1998Active
15 Avenue De La Motte Picquet, Paris, France, 75007

Director01 May 1995Active
75 Burton Court, Franklins Row, London, SW3 4SX

Director-Active
The Old Farmhouse, Nethercote Road Tackley, Kidlington, OX5 3AN

Director-Active
Orchard Cottage 2 Rollswood Road, Welwyn, AL6 9TX

Director16 June 1993Active
Apartment 3c, Thorney Court Apartments, London, W8 5NJ

Director18 December 1997Active
Battle House, Elvendon Road, Goring, RG8 0DR

Director01 May 1995Active
Henrich Von Kleist Strasse 27, Bad Homburg, Germany, D61350

Director07 August 1995Active
1 Hunter Road, West Wimbledon, London, SW20 8NZ

Director30 September 1998Active
East Stoke Cottage, Windsor Lane, Stoke Sub Hamdon, TA14 6UE

Director07 December 1994Active
39 Vineyard Hill Road, London, SW19 7JL

Director01 July 1992Active

People with Significant Control

Commerzbank Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:16, Kaiserstrasse, Frankfurt Am Main, Germany, D-60311
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-20Capital

Legacy.

Download
2022-06-20Capital

Capital statement capital company with date currency figure.

Download
2022-06-20Insolvency

Legacy.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.