UKBizDB.co.uk

DEUTSCHE NOMINEES LIMITED

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

This company is commonly known as Deutsche Nominees Limited. The company was founded 89 years ago and was given the registration number 00296842. The firm's registered office is in LONDON. You can find them at 23 Great Winchester Street, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:DEUTSCHE NOMINEES LIMITED
Company Number:00296842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

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

Secretary16 October 2019Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Secretary16 October 2019Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director21 September 2007Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director14 June 2022Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Secretary08 December 2006Active
22 Arlington Avenue, London, N1 7AX

Secretary01 March 2001Active
23, Great Winchester Street, London, EC2P 2AX

Secretary14 September 2018Active
70 Gibson Square, London, N1 0RA

Secretary04 July 2005Active
Flat 7 Antilles Bay Apt, Lawn House Close Isle Of Dogs, London, E14 9YG

Secretary31 March 2000Active
23, Great Winchester Street, London, EC2P 2AX

Secretary11 May 2018Active
21 Davenport Road, Albany Park, Sidcup, DA14 4PN

Secretary-Active
12, Oak Close, Harlington, Dunstable, LU5 6PP

Secretary29 July 2002Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Secretary23 November 2017Active
Flat A, 1a Vanbrugh Hill, London, SE3 7UE

Secretary-Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director04 March 2021Active
Beeston, Cassiobury Drive, Watford, WD1 3AG

Director-Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director15 January 2018Active
Flat 2, 8 The Paragon, London, SE3 0NY

Director19 December 1997Active
Roundwell 7 Typhoon Road, West Malling, ME19 4TJ

Director30 November 2004Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director30 November 2009Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director07 November 2008Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director29 September 2017Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director03 December 2019Active
81 Calton Avenue, London, SE21 7DF

Director19 December 1997Active
6 Gayton Crescent, London, NW3 1TT

Director-Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director03 December 2019Active
Gallandes Shere Lane, Shere, GU5 9HS

Director30 August 2002Active
30 Cambridge Road, Teddington, TW11 8DR

Director23 October 2006Active
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB

Director23 October 2006Active
26 Paget Drive, Billericay, CM12 0YX

Director29 July 2002Active
Porthallow, Frithsden Copse, Berkhamsted, HP4 2RQ

Director-Active
23, Great Winchester Street, London, EC2P 2AX

Director29 May 2018Active
257 Goldhurst Terrace, South Hampstead, London, NW6 3EP

Director-Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director16 September 2011Active

People with Significant Control

Db Uk Holdings Limited
Notified on:06 April 2016
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 (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 (3 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
2023-09-28Accounts

Accounts with accounts type dormant.

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
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.