D B Investments (gb) Limited LONDON


D B Investments (gb) started in year 1989 as Private Limited Company with registration number 02400675. The D B Investments (gb) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Winchester House. Postal code: EC2N 2DB.

At present there are 4 directors in the the firm, namely John B., Michael B. and Philip N. and others. In addition one secretary - Joanne B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D B Investments (gb) Limited Address / Contact

Office Address Winchester House
Office Address2 1 Great Winchester Street
Town London
Post code EC2N 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02400675
Date of Incorporation Tue, 4th Jul 1989
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John B.

Position: Director

Appointed: 11 August 2022

Michael B.

Position: Director

Appointed: 16 May 2020

Philip N.

Position: Director

Appointed: 01 November 2018

Benjamin P.

Position: Director

Appointed: 20 March 2015

Joanne B.

Position: Secretary

Appointed: 18 September 2014

Sophie H.

Position: Director

Appointed: 23 November 2016

Resigned: 26 July 2018

Rajat T.

Position: Director

Appointed: 14 July 2014

Resigned: 23 May 2018

Elaine D.

Position: Director

Appointed: 14 July 2014

Resigned: 31 March 2017

Adam R.

Position: Secretary

Appointed: 01 April 2014

Resigned: 18 September 2014

Eileen T.

Position: Director

Appointed: 23 July 2013

Resigned: 23 November 2016

Shawn G.

Position: Director

Appointed: 14 February 2013

Resigned: 14 February 2014

Therese M.

Position: Director

Appointed: 06 February 2012

Resigned: 20 March 2015

Mark F.

Position: Director

Appointed: 16 February 2011

Resigned: 16 May 2014

Paul R.

Position: Director

Appointed: 02 September 2010

Resigned: 23 July 2013

David K.

Position: Director

Appointed: 01 July 2009

Resigned: 16 February 2011

Mandy C.

Position: Director

Appointed: 26 November 2008

Resigned: 30 June 2009

Mark S.

Position: Director

Appointed: 10 November 2008

Resigned: 30 November 2012

Andrew S.

Position: Director

Appointed: 05 November 2007

Resigned: 10 November 2008

Aidan B.

Position: Director

Appointed: 29 August 2007

Resigned: 02 September 2010

Peter L.

Position: Director

Appointed: 12 December 2006

Resigned: 06 February 2012

Gareth H.

Position: Director

Appointed: 12 December 2006

Resigned: 26 June 2009

David H.

Position: Director

Appointed: 12 December 2006

Resigned: 22 June 2012

Scott D.

Position: Director

Appointed: 12 December 2006

Resigned: 27 July 2020

Andrew P.

Position: Director

Appointed: 12 December 2006

Resigned: 14 September 2007

Richard C.

Position: Director

Appointed: 12 December 2006

Resigned: 11 November 2008

Michael W.

Position: Director

Appointed: 12 December 2006

Resigned: 30 April 2012

Mandy C.

Position: Director

Appointed: 04 April 2005

Resigned: 12 December 2006

David C.

Position: Director

Appointed: 20 October 2003

Resigned: 12 December 2006

Vaughn H.

Position: Director

Appointed: 08 October 2003

Resigned: 07 November 2008

Timothy B.

Position: Director

Appointed: 14 November 2002

Resigned: 18 March 2005

Michelle S.

Position: Director

Appointed: 31 March 2002

Resigned: 10 October 2002

Andrew B.

Position: Secretary

Appointed: 05 January 2001

Resigned: 01 April 2014

Alan G.

Position: Director

Appointed: 15 May 2000

Resigned: 07 May 2003

Stuart P.

Position: Secretary

Appointed: 03 May 2000

Resigned: 05 January 2001

Brian C.

Position: Director

Appointed: 04 June 1999

Resigned: 31 March 2000

David T.

Position: Director

Appointed: 03 June 1999

Resigned: 31 March 2002

Diarmuid C.

Position: Secretary

Appointed: 21 December 1998

Resigned: 03 May 2000

Peter T.

Position: Director

Appointed: 02 October 1998

Resigned: 20 September 2003

Scott M.

Position: Director

Appointed: 22 September 1998

Resigned: 25 July 2000

Giles C.

Position: Secretary

Appointed: 01 December 1997

Resigned: 20 September 2002

David P.

Position: Director

Appointed: 03 September 1996

Resigned: 29 June 2007

Hans B.

Position: Director

Appointed: 01 April 1994

Resigned: 03 November 1995

Rainer S.

Position: Director

Appointed: 03 July 1992

Resigned: 30 April 1996

John L.

Position: Director

Appointed: 03 July 1992

Resigned: 03 September 1996

Nigel P.

Position: Secretary

Appointed: 03 July 1992

Resigned: 01 December 1997

Claus-Werner B.

Position: Director

Appointed: 03 July 1992

Resigned: 10 February 1998

Klaus A.

Position: Director

Appointed: 03 July 1992

Resigned: 31 March 1994

Charles A.

Position: Director

Appointed: 03 July 1992

Resigned: 22 September 1998

Alexander V.

Position: Director

Appointed: 03 July 1992

Resigned: 30 June 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Deutsche Bank Aktiengesellschaft from Germany 60325. The abovementioned PSC is categorised as "an aktiengesellschaft (ag)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deutsche Bank Aktiengesellschaft

Taunusanlage 12 12, Germany 60325

Legal authority Germany
Legal form Aktiengesellschaft (Ag)
Country registered Germany
Place registered Germany
Registration number Fc007615
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Reregistration Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (49 pages)

Company search

Advertisements