UKBizDB.co.uk

DB GROUP SERVICES (UK) LIMITED

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

This company is commonly known as Db Group Services (uk) Limited. The company was founded 28 years ago and was given the registration number 03077349. The firm's registered office is in . You can find them at 23 Great Winchester Street, London, , . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:DB GROUP SERVICES (UK) LIMITED
Company Number:03077349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:23 Great Winchester Street, London, EC2P 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Moorfields, London, United Kingdom, EC2Y 9DB

Secretary14 April 2009Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Secretary05 January 2001Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director11 December 2020Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director04 May 2017Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director24 October 2018Active
37 Durnsford Avenue, Wimbledon Park, London, SW19 8BH

Secretary21 October 1997Active
21 Davenport Road, Albany Park, Sidcup, DA14 4PN

Secretary04 July 1995Active
19 Sunlight Close, London, SW19 8TG

Secretary03 May 2000Active
8 Colinette Road, London, SW15 6QQ

Director14 December 1995Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director01 March 2011Active
19 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BL

Director19 October 1999Active
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB

Director24 September 2007Active
Poplars Manor Way, Knott Park, Oxshott, KT22 0HU

Director04 July 1995Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director13 September 2010Active
23 Gault Avenue, Westport C7, Usa, IRISH

Director01 May 2001Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director01 December 2009Active
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB

Director12 November 2004Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director17 December 2013Active
25 Warwick Square, London, SW1V 4DF

Director14 December 1995Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director01 December 2009Active
23 Great Winchester Street, London, EC2P 2AX

Director23 May 2011Active
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB

Director01 March 2006Active
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB

Director24 September 2007Active
21 Davenport Road, Albany Park, Sidcup, DA14 4PN

Director04 July 1995Active
Porthallow, Frithsden Copse, Berkhamsted, HP4 2RQ

Director14 December 1995Active
60 Stanhope Gardens, London, SW7 5RF

Director11 July 2001Active
11 Bourchier Close, Sevenoaks, TN13 1PD

Director14 September 1998Active
71 Jacana Court, London, E1W 1AH

Director29 November 2001Active
Winfield The Warren, East Horsley, KT24 5RH

Director17 July 2002Active
Feldbergstrasse 49, 60323 Frankfurt, Germany, FOREIGN

Director23 April 1996Active
1, Appold Street, Broadgate, London, EC2A 2UU

Director07 July 2014Active
The Lane House, Gaddesden Row, Hemel Hempstead, HP2 6HG

Director18 December 1997Active
Winchester House, 1great Winchester Street, London, EC2N 2DB

Director15 October 2003Active
23, Great Winchester Street, London, United Kingdom, EC2P 2AX

Director22 April 2014Active
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB

Director30 November 2004Active

People with Significant Control

Db Uk Holdings Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:21, Moorfields, London, United Kingdom, EC2Y 9DB
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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-12-01Address

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

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person secretary company with change date.

Download
2023-07-20Officers

Change person secretary company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.