Deutsche Nominees Limited LONDON


Deutsche Nominees Limited is a private limited company that can be found at 23 Great Winchester Street, London EC2P 2AX. Incorporated on 1935-02-02, this 89-year-old company is run by 2 directors and 2 secretaries.
Director Paul C., appointed on 14 June 2022. Director Andrew B., appointed on 21 September 2007.
Changing the topic to secretaries, we can mention: Andrew B., appointed on 16 October 2019, Joanne B. (appointed on 16 October 2019).
The company is officially categorised as "activities auxiliary to financial intermediation n.e.c." (Standard Industrial Classification code: 66190). According to official data there was a name change on 1998-08-03 and their previous name was Morgan Grenfell Nominees Limited.
The last confirmation statement was sent on 2023-01-31 and the date for the subsequent filing is 2024-02-14. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Deutsche Nominees Limited Address / Contact

Office Address 23 Great Winchester Street
Town London
Post code EC2P 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00296842
Date of Incorporation Sat, 2nd Feb 1935
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (154 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

Paul C.

Position: Director

Appointed: 14 June 2022

Andrew B.

Position: Secretary

Appointed: 16 October 2019

Joanne B.

Position: Secretary

Appointed: 16 October 2019

Andrew B.

Position: Director

Appointed: 21 September 2007

Jonathan B.

Position: Director

Appointed: 04 March 2021

Resigned: 15 September 2021

Catherine C.

Position: Director

Appointed: 03 December 2019

Resigned: 08 March 2023

Adrian E.

Position: Director

Appointed: 03 December 2019

Resigned: 30 September 2020

Philip D.

Position: Secretary

Appointed: 14 September 2018

Resigned: 16 September 2019

John S.

Position: Director

Appointed: 29 May 2018

Resigned: 30 October 2019

Pamela M.

Position: Secretary

Appointed: 11 May 2018

Resigned: 20 December 2018

Victoria B.

Position: Director

Appointed: 15 January 2018

Resigned: 29 May 2018

Robin S.

Position: Secretary

Appointed: 23 November 2017

Resigned: 16 March 2018

Benedict C.

Position: Director

Appointed: 29 September 2017

Resigned: 16 August 2018

Zoe W.

Position: Director

Appointed: 16 September 2011

Resigned: 28 June 2013

Stuart C.

Position: Director

Appointed: 30 November 2009

Resigned: 16 September 2011

Andrew C.

Position: Director

Appointed: 07 November 2008

Resigned: 30 October 2009

Joanne B.

Position: Secretary

Appointed: 08 December 2006

Resigned: 29 May 2018

Vaughn H.

Position: Director

Appointed: 23 October 2006

Resigned: 29 October 2008

Mark H.

Position: Director

Appointed: 23 October 2006

Resigned: 29 September 2017

Adrian D.

Position: Secretary

Appointed: 04 July 2005

Resigned: 07 December 2006

Paul C.

Position: Director

Appointed: 30 November 2004

Resigned: 29 September 2006

Zac F.

Position: Director

Appointed: 30 August 2002

Resigned: 21 September 2004

Adam R.

Position: Secretary

Appointed: 29 July 2002

Resigned: 04 July 2005

Mark M.

Position: Director

Appointed: 29 July 2002

Resigned: 24 July 2006

Andrew B.

Position: Secretary

Appointed: 01 March 2001

Resigned: 29 July 2002

Helen G.

Position: Secretary

Appointed: 31 March 2000

Resigned: 29 July 2002

Rowena C.

Position: Director

Appointed: 19 December 1997

Resigned: 09 February 1999

Paul C.

Position: Director

Appointed: 19 December 1997

Resigned: 15 September 2000

Anthony W.

Position: Secretary

Appointed: 28 February 1993

Resigned: 31 March 2000

Stephen P.

Position: Secretary

Appointed: 28 February 1993

Resigned: 19 September 1997

John B.

Position: Director

Appointed: 28 February 1993

Resigned: 12 December 1997

Anthony S.

Position: Director

Appointed: 28 February 1993

Resigned: 01 July 2002

Robert D.

Position: Director

Appointed: 28 February 1993

Resigned: 31 July 1997

David P.

Position: Director

Appointed: 28 February 1993

Resigned: 29 June 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Db Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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.

Db Uk Holdings Limited

21 Moorfields, London, London, EC2Y 9DB, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03650236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morgan Grenfell Nominees August 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements