DB EQUITY LIMITED

Company Documents

DateDescription
15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/06/2315 June 2023 Return of final meeting in a members' voluntary winding up

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES SNAILHAM / 19/11/2018

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIS

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES SNAILHAM

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR BENJAMIN JON PALLAS

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR PHILIP DAVIS

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAJAT TANDON

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/07/1728 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED RAJAT TANDON

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RICHARDSON

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MR ROBIN SMITH

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR BENEDICT CRAIG

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MS CAROLINE RICHARDSON

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CALVERT

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WELLS

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FREEDMAN

View Document

08/04/148 April 2014 SECTION 519 AUD RES

View Document

31/03/1431 March 2014 AUD RES 519

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HOLT

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MARK BARRY WELLS

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE MORRIS

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR MARK EDWARD FREEDMAN

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR MANDY COXON

View Document

08/07/098 July 2009 DIRECTOR APPOINTED DAVID DORIAN OLIVER KEEN

View Document

10/06/0910 June 2009 ADOPT ARTICLES 05/06/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLT / 06/01/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MORRIS / 10/02/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY COXON / 06/01/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CARSON

View Document

13/11/0813 November 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

13/11/0813 November 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

13/11/0813 November 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

13/11/0813 November 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MORRIS / 10/06/2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARSON / 05/06/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/02/0722 February 2007 AUDITORS APPOINTED 23/05/96

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/054 October 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/06/008 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 6 BISHOPSGATE LONDON EC2P 2AT

View Document

14/05/9914 May 1999 ADOPT MEM AND ARTS 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED DEUTSCHE MORGAN GRENFELL EQUITY HEDGE LIMITED CERTIFICATE ISSUED ON 27/07/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NC INC ALREADY ADJUSTED 11/03/96

View Document

31/03/9631 March 1996 NC INC ALREADY ADJUSTED 11/03/96

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 £ NC 100/50000000 11/03/96

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED ALNERY NO. 1531 LIMITED CERTIFICATE ISSUED ON 11/03/96

View Document

03/11/953 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company