DB GROUP SERVICES (UK) LIMITED

21 Moorfields, London, EC2Y 9DB, United Kingdom
StatusACTIVE
Company No.03077349
CategoryPrivate Limited Company
Incorporated04 Jul 1995
Age29 years, 1 day
JurisdictionEngland Wales

SUMMARY

DB GROUP SERVICES (UK) LIMITED is an active private limited company with number 03077349. It was incorporated 29 years, 1 day ago, on 04 July 1995. The company address is 21 Moorfields, London, EC2Y 9DB, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 30 May 2024

Action Date: 04 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Atkinson

Appointment date: 2024-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-01

Psc name: Db Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-01

Old address: 23 Great Winchester Street London EC2P 2AX

New address: 21 Moorfields London EC2Y 9DB

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiina Le-Seong Lee

Termination date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Benjamin Jon Pallas

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-17

Officer name: Mr Andrew William Bartlett

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-17

Officer name: Joanne Louise Bagshaw

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr David Hards

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-14

Officer name: Miss Tiina Le-Seong Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mr Benjamin Jon Pallas

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Teresa Hamilton

Appointment date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven George Ward

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jon Pallas

Appointment date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajat Tandon

Termination date: 2018-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hards

Appointment date: 2017-05-04

Documents

View document PDF

Legacy

Date: 07 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/01/2017

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hards

Termination date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Rajat Tandon

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Rajat Tandon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hogarth

Termination date: 2015-08-16

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Stewart Traill

Termination date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajat Tandon

Appointment date: 2014-07-07

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Stewart Traill

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Freedman

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hogarth

Documents

View document PDF

Miscellaneous

Date: 08 Apr 2014

Category: Miscellaneous

Type: MISC

Description: S.519 companies act 2006

Documents

View document PDF

Miscellaneous

Date: 01 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Byne

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven White

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Lytton

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conrad Venter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Freedman

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tiina Le-Seong Lee

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Adam Byne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Douglas White

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwyn Thomas

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keen

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven George Ward

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Goldthorpe

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-01

Officer name: Gwyn Morgan Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Morris

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Louise Goldthorpe

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Dorian Oliver Keen

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrew bartlett / 22/05/2009

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joanne bagshaw / 22/05/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mandy coxon

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed joanne louise bagshaw

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / conrad venter / 03/03/2009

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steve morris / 10/02/2009

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / samantha lytton / 12/03/2009

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david hards / 06/01/2009

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mandy coxon / 06/01/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Resolution

Date: 06 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steve morris / 10/06/2008

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF


Some Companies

GATEWAY COURT MANAGEMENT COMPANY LIMITED

50 QUEEN STREET,RAMSGATE,CT11 9EE

Number:01105937
Status:ACTIVE
Category:Private Limited Company

MICHTAT LTD

3 STOCKERHEAD LANE,HUDDERSFIELD,HD7 5LB

Number:11401910
Status:ACTIVE
Category:Private Limited Company

MOFIII NI (GP) LIMITED

57-59 HAYMARKET,LONDON,SW1Y 4QX

Number:07534099
Status:ACTIVE
Category:Private Limited Company

ONLINE TRADE SOLUTION LTD

UNIT 24 GENESIS CENTRE,WARRINGTON,WA3 7BH

Number:08536564
Status:ACTIVE
Category:Private Limited Company

SIXTH STAG LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:08498603
Status:ACTIVE
Category:Private Limited Company

THE HOUSING PEOPLE LIMITED

155 WOODROW AVENUE,HAYES,UB4 8QP

Number:11429083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source