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.
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 | : |
|
Registered Address | : | 23 Great Winchester Street, London, EC2P 2AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Moorfields, London, United Kingdom, EC2Y 9DB | Secretary | 14 April 2009 | Active |
21, Moorfields, London, United Kingdom, EC2Y 9DB | Secretary | 05 January 2001 | Active |
21, Moorfields, London, United Kingdom, EC2Y 9DB | Director | 11 December 2020 | Active |
21, Moorfields, London, United Kingdom, EC2Y 9DB | Director | 04 May 2017 | Active |
21, Moorfields, London, United Kingdom, EC2Y 9DB | Director | 24 October 2018 | Active |
37 Durnsford Avenue, Wimbledon Park, London, SW19 8BH | Secretary | 21 October 1997 | Active |
21 Davenport Road, Albany Park, Sidcup, DA14 4PN | Secretary | 04 July 1995 | Active |
19 Sunlight Close, London, SW19 8TG | Secretary | 03 May 2000 | Active |
8 Colinette Road, London, SW15 6QQ | Director | 14 December 1995 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 01 March 2011 | Active |
19 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BL | Director | 19 October 1999 | Active |
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB | Director | 24 September 2007 | Active |
Poplars Manor Way, Knott Park, Oxshott, KT22 0HU | Director | 04 July 1995 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 13 September 2010 | Active |
23 Gault Avenue, Westport C7, Usa, IRISH | Director | 01 May 2001 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 01 December 2009 | Active |
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB | Director | 12 November 2004 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 17 December 2013 | Active |
25 Warwick Square, London, SW1V 4DF | Director | 14 December 1995 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 01 December 2009 | Active |
23 Great Winchester Street, London, EC2P 2AX | Director | 23 May 2011 | Active |
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB | Director | 01 March 2006 | Active |
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB | Director | 24 September 2007 | Active |
21 Davenport Road, Albany Park, Sidcup, DA14 4PN | Director | 04 July 1995 | Active |
Porthallow, Frithsden Copse, Berkhamsted, HP4 2RQ | Director | 14 December 1995 | Active |
60 Stanhope Gardens, London, SW7 5RF | Director | 11 July 2001 | Active |
11 Bourchier Close, Sevenoaks, TN13 1PD | Director | 14 September 1998 | Active |
71 Jacana Court, London, E1W 1AH | Director | 29 November 2001 | Active |
Winfield The Warren, East Horsley, KT24 5RH | Director | 17 July 2002 | Active |
Feldbergstrasse 49, 60323 Frankfurt, Germany, FOREIGN | Director | 23 April 1996 | Active |
1, Appold Street, Broadgate, London, EC2A 2UU | Director | 07 July 2014 | Active |
The Lane House, Gaddesden Row, Hemel Hempstead, HP2 6HG | Director | 18 December 1997 | Active |
Winchester House, 1great Winchester Street, London, EC2N 2DB | Director | 15 October 2003 | Active |
23, Great Winchester Street, London, United Kingdom, EC2P 2AX | Director | 22 April 2014 | Active |
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB | Director | 30 November 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Officers | Change person secretary company with change date. | Download |
2023-07-20 | Officers | Change person secretary company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.