This company is commonly known as Commerzbank Investments (uk) Limited. The company was founded 28 years ago and was given the registration number 03073856. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | COMMERZBANK INVESTMENTS (UK) LIMITED |
---|---|---|
Company Number | : | 03073856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, EC2V 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Gresham Street, London, EC2V 7PG | Secretary | 24 January 2008 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 18 June 2002 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 18 June 2021 | Active |
20 Manor Way, Blackheath, London, SE3 9EF | Secretary | 23 June 1995 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 12 October 2009 | Active |
C/O Dresdner Bank Ag, Bresdner Bank House, 125 Wood Street, Uk, EC2V 7AQ | Director | 23 June 1995 | Active |
Talgarth, Forest Road, East Horsley, KT24 5BB | Director | 02 August 2001 | Active |
36 St Andrews Square, Edinburgh, EH2 2YB | Director | 01 January 1997 | Active |
56 The Woodfields, Sanderstead, CR2 0HF | Director | 16 October 1997 | Active |
11 Weald Road, Sevenoaks, TN13 1QQ | Director | 26 September 2002 | Active |
24 Belmont Road, Twickenham, TW2 5DA | Director | 16 October 1997 | Active |
Short Hoo, Hasketon Woodbridge, Ipswich, IP13 6JQ | Director | 01 January 1997 | Active |
52 Colebrooke Row, London, N1 8AF | Director | 22 June 2009 | Active |
52 Colebrooke Row, London, N1 8AF | Director | 17 October 2005 | Active |
30, Gresham Street, London, United Kingdom, EC2V 7PG | Director | 19 November 2015 | Active |
Dresdner Bank Ag Dresdner Bank House, 125 Wood Street, London, EC2V 7AQ | Director | 23 June 1995 | Active |
Dresdner Bank House 125 Wood Street, London, EC2V 7AQ | Director | 23 June 1995 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 02 December 2013 | Active |
15 Gibson Square, London, N1 0RD | Director | 01 January 1997 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 18 January 2010 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 24 January 2008 | Active |
59 Daneland, East Barnet, EN4 8PZ | Director | 29 July 2005 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 02 December 2013 | Active |
20 Manor Way, Blackheath, London, SE3 9EF | Director | 15 February 1999 | Active |
54 Brooklands Park, Blackheath, London, SE3 9AJ | Director | 16 October 1997 | Active |
13, Firs Avenue, London, N10 3LY | Director | 30 July 2002 | Active |
26 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD | Director | 20 July 1998 | Active |
31 Darling House, 35 Clevedon Road, Twickenham, TW1 2TU | Director | 15 February 1999 | Active |
5 Princess Riverside Road, London, SE16 5RD | Director | 29 July 2005 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 01 December 2017 | Active |
30, Gresham Street, London, United Kingdom, EC2V 7PG | Director | 19 November 2015 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 01 December 2017 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 24 January 2008 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 12 October 2009 | Active |
30, Gresham Street, London, United Kingdom, EC2V 7PG | Director | 19 November 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-13 | Resolution | Resolution. | Download |
2022-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Capital | Legacy. | Download |
2021-07-06 | Insolvency | Legacy. | Download |
2021-07-06 | Resolution | Resolution. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.