Deutsche Holdings No.2 Limited LONDON


Founded in 2006, Deutsche Holdings No.2, classified under reg no. 06007148 is an active company. Currently registered at Winchester House EC2N 2DB, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Christopher S. and Benjamin P.. In addition 2 active secretaries, Andrew B. and Joanne B. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Deutsche Holdings No.2 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 06007148
Date of Incorporation Thu, 23rd Nov 2006
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 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

Andrew B.

Position: Secretary

Appointed: 29 October 2019

Joanne B.

Position: Secretary

Appointed: 29 October 2019

Christopher S.

Position: Director

Appointed: 19 November 2018

Benjamin P.

Position: Director

Appointed: 15 August 2018

Philip D.

Position: Secretary

Appointed: 28 June 2018

Resigned: 16 September 2019

Rajat T.

Position: Director

Appointed: 27 February 2017

Resigned: 23 May 2018

Joanne B.

Position: Secretary

Appointed: 14 August 2015

Resigned: 28 June 2018

Benedict C.

Position: Director

Appointed: 31 March 2015

Resigned: 16 August 2018

Caroline R.

Position: Director

Appointed: 31 March 2015

Resigned: 25 August 2016

Zoe W.

Position: Director

Appointed: 16 September 2011

Resigned: 28 June 2013

Mark F.

Position: Director

Appointed: 13 September 2010

Resigned: 16 May 2014

Nicholas C.

Position: Director

Appointed: 30 November 2009

Resigned: 13 April 2015

Andrew C.

Position: Director

Appointed: 01 July 2009

Resigned: 30 October 2009

Stuart C.

Position: Director

Appointed: 03 November 2008

Resigned: 16 September 2011

David K.

Position: Director

Appointed: 04 July 2007

Resigned: 13 September 2010

Mandy C.

Position: Director

Appointed: 30 November 2006

Resigned: 30 June 2009

Vaughn H.

Position: Director

Appointed: 23 November 2006

Resigned: 29 October 2008

Andrew B.

Position: Secretary

Appointed: 23 November 2006

Resigned: 28 June 2018

David P.

Position: Director

Appointed: 23 November 2006

Resigned: 29 June 2007

Adam R.

Position: Secretary

Appointed: 23 November 2006

Resigned: 14 August 2015

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements