UKBizDB.co.uk

DWS GROUP SERVICES UK LIMITED

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

This company is commonly known as Dws Group Services Uk Limited. The company was founded 38 years ago and was given the registration number 01942565. The firm's registered office is in LONDON. You can find them at Winchester House, 1 Great Winchester Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:DWS GROUP SERVICES UK LIMITED
Company Number:01942565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1985
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:Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavillions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE

Corporate Secretary14 December 2022Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director23 April 2019Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director05 March 2018Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Secretary24 October 2017Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Secretary14 August 2015Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Secretary29 September 2006Active
New Arr, Lethen, Nairn, IV12 5QJ

Secretary18 February 1993Active
70 Gibson Square, London, N1 0RA

Secretary10 February 2004Active
15 Ambleside, Epping, CM16 4PT

Secretary21 October 1996Active
10 Ravens Hill, Chislehurst, BR7 5PD

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

Secretary11 February 2016Active
41, Langford Green, Champion Hill, London, SE5 8BX

Secretary13 May 2005Active
1 Meadview Road, Ware, SG12 9JU

Secretary30 September 2005Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Secretary29 September 2006Active
1 Queens Walk, Harrow, HA1 1XR

Secretary01 September 1993Active
Great Goodwin Farmhouse, Old Merrow Street, Guildford, GU4 7AX

Secretary01 December 1993Active
15 St Hildas Wharf, 160 Wapping High Street, London, E1 9XX

Director01 April 1998Active
Barn Cottage, Barnsley, Cirencester, GL7 5EF

Director-Active
677 Lippincott Avenue, Moorestown, Usa, 08057

Director01 October 1993Active
Rowan House, 23d Onslow Road, Richmond, TW10 6QH

Director01 April 1993Active
15 Trevor Place, London, SW7 1LB

Director12 December 1997Active
Germanenstrasse 8, D-65719, Hofheim, Germany,

Director26 April 2002Active
Porthill House, Nettlebed, Henley-On-Thames, RG9 5RL

Director-Active
Niedenau 49, Frankfurt Am Main 60325, Germany, FOREIGN

Director26 April 2002Active
39 Onslow Gardens, London, N10 3JY

Director26 April 2002Active
39 Onslow Gardens, London, N10 3JY

Director01 April 1998Active
30 Dempster Road, London, SW18 1AT

Director07 September 1998Active
Winchester House, 1 Great Winchester Street, London, Uk, EC2N 2DB

Director04 October 2005Active
St Helena House, Friars Lane, Richmond, TW9 1NP

Director21 October 1996Active
Angley Lake, Goudhurst Road, Cranbrook, TN17 2PR

Director22 September 1997Active
21 Prince Albert Road, London, NW1 7ST

Director04 October 2005Active
9 Pretoria Avenue, Mosman, New South Wales, Australia,

Director22 September 1997Active
18 Vincent Square, London, SW1P 2NA

Director-Active
42a Cornwall Gardens, London, SW7 4AA

Director01 April 1998Active
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB

Director29 June 2009Active

People with Significant Control

Deutsche Bank Aktiengesellschaft
Notified on:20 December 2017
Status:Active
Country of residence:Germany
Address:Taunusanlage 12, Frankfurt Am Main, Germany, 60325
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Db Uk Pcam Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Address

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

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint corporate secretary company with name date.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Address

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

Download
2018-12-21Resolution

Resolution.

Download
2018-12-21Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.