UKBizDB.co.uk

COMMERZBANK INVESTMENTS (UK) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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

Secretary24 January 2008Active
30 Gresham Street, London, EC2V 7PG

Director18 June 2002Active
30 Gresham Street, London, EC2V 7PG

Director18 June 2021Active
20 Manor Way, Blackheath, London, SE3 9EF

Secretary23 June 1995Active
30 Gresham Street, London, EC2V 7PG

Director12 October 2009Active
C/O Dresdner Bank Ag, Bresdner Bank House, 125 Wood Street, Uk, EC2V 7AQ

Director23 June 1995Active
Talgarth, Forest Road, East Horsley, KT24 5BB

Director02 August 2001Active
36 St Andrews Square, Edinburgh, EH2 2YB

Director01 January 1997Active
56 The Woodfields, Sanderstead, CR2 0HF

Director16 October 1997Active
11 Weald Road, Sevenoaks, TN13 1QQ

Director26 September 2002Active
24 Belmont Road, Twickenham, TW2 5DA

Director16 October 1997Active
Short Hoo, Hasketon Woodbridge, Ipswich, IP13 6JQ

Director01 January 1997Active
52 Colebrooke Row, London, N1 8AF

Director22 June 2009Active
52 Colebrooke Row, London, N1 8AF

Director17 October 2005Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director19 November 2015Active
Dresdner Bank Ag Dresdner Bank House, 125 Wood Street, London, EC2V 7AQ

Director23 June 1995Active
Dresdner Bank House 125 Wood Street, London, EC2V 7AQ

Director23 June 1995Active
30 Gresham Street, London, EC2V 7PG

Director02 December 2013Active
15 Gibson Square, London, N1 0RD

Director01 January 1997Active
30 Gresham Street, London, EC2V 7PG

Director18 January 2010Active
30 Gresham Street, London, EC2V 7PG

Director24 January 2008Active
59 Daneland, East Barnet, EN4 8PZ

Director29 July 2005Active
30 Gresham Street, London, EC2V 7PG

Director02 December 2013Active
20 Manor Way, Blackheath, London, SE3 9EF

Director15 February 1999Active
54 Brooklands Park, Blackheath, London, SE3 9AJ

Director16 October 1997Active
13, Firs Avenue, London, N10 3LY

Director30 July 2002Active
26 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD

Director20 July 1998Active
31 Darling House, 35 Clevedon Road, Twickenham, TW1 2TU

Director15 February 1999Active
5 Princess Riverside Road, London, SE16 5RD

Director29 July 2005Active
30 Gresham Street, London, EC2V 7PG

Director01 December 2017Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director19 November 2015Active
30 Gresham Street, London, EC2V 7PG

Director01 December 2017Active
30 Gresham Street, London, EC2V 7PG

Director24 January 2008Active
30 Gresham Street, London, EC2V 7PG

Director12 October 2009Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director19 November 2015Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Gazette

Gazette dissolved liquidation.

Download
2023-11-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-01Insolvency

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

Download
2022-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-06Capital

Legacy.

Download
2021-07-06Insolvency

Legacy.

Download
2021-07-06Resolution

Resolution.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.