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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavillions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE | Corporate Secretary | 14 December 2022 | Active |
21, Moorfields, London, United Kingdom, EC2Y 9DB | Director | 23 April 2019 | Active |
21, Moorfields, London, United Kingdom, EC2Y 9DB | Director | 05 March 2018 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Secretary | 24 October 2017 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Secretary | 14 August 2015 | Active |
Winchester House, 1 Great Winchester Street, London, EC2N 2DB | Secretary | 29 September 2006 | Active |
New Arr, Lethen, Nairn, IV12 5QJ | Secretary | 18 February 1993 | Active |
70 Gibson Square, London, N1 0RA | Secretary | 10 February 2004 | Active |
15 Ambleside, Epping, CM16 4PT | Secretary | 21 October 1996 | Active |
10 Ravens Hill, Chislehurst, BR7 5PD | Secretary | - | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Secretary | 11 February 2016 | Active |
41, Langford Green, Champion Hill, London, SE5 8BX | Secretary | 13 May 2005 | Active |
1 Meadview Road, Ware, SG12 9JU | Secretary | 30 September 2005 | Active |
Winchester House, 1 Great Winchester Street, London, EC2N 2DB | Secretary | 29 September 2006 | Active |
1 Queens Walk, Harrow, HA1 1XR | Secretary | 01 September 1993 | Active |
Great Goodwin Farmhouse, Old Merrow Street, Guildford, GU4 7AX | Secretary | 01 December 1993 | Active |
15 St Hildas Wharf, 160 Wapping High Street, London, E1 9XX | Director | 01 April 1998 | Active |
Barn Cottage, Barnsley, Cirencester, GL7 5EF | Director | - | Active |
677 Lippincott Avenue, Moorestown, Usa, 08057 | Director | 01 October 1993 | Active |
Rowan House, 23d Onslow Road, Richmond, TW10 6QH | Director | 01 April 1993 | Active |
15 Trevor Place, London, SW7 1LB | Director | 12 December 1997 | Active |
Germanenstrasse 8, D-65719, Hofheim, Germany, | Director | 26 April 2002 | Active |
Porthill House, Nettlebed, Henley-On-Thames, RG9 5RL | Director | - | Active |
Niedenau 49, Frankfurt Am Main 60325, Germany, FOREIGN | Director | 26 April 2002 | Active |
39 Onslow Gardens, London, N10 3JY | Director | 26 April 2002 | Active |
39 Onslow Gardens, London, N10 3JY | Director | 01 April 1998 | Active |
30 Dempster Road, London, SW18 1AT | Director | 07 September 1998 | Active |
Winchester House, 1 Great Winchester Street, London, Uk, EC2N 2DB | Director | 04 October 2005 | Active |
St Helena House, Friars Lane, Richmond, TW9 1NP | Director | 21 October 1996 | Active |
Angley Lake, Goudhurst Road, Cranbrook, TN17 2PR | Director | 22 September 1997 | Active |
21 Prince Albert Road, London, NW1 7ST | Director | 04 October 2005 | Active |
9 Pretoria Avenue, Mosman, New South Wales, Australia, | Director | 22 September 1997 | Active |
18 Vincent Square, London, SW1P 2NA | Director | - | Active |
42a Cornwall Gardens, London, SW7 4AA | Director | 01 April 1998 | Active |
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB | Director | 29 June 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-12-21 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.