DB TRUSTEE SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Nicholas Dudley Harrison on 2024-02-01

View Document

14/02/2414 February 2024 Director's details changed for James Edward Gilman Arculus on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

15/01/2415 January 2024 Change of details for Db Uk Holdings Limited as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 23, Great Winchester St London EC2P 2AX to 21 Moorfields London EC2Y 9DB on 2023-12-01

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for James Edward Gilman Arculus on 2023-08-15

View Document

20/07/2320 July 2023 Director's details changed for Andrew Michael Vose on 2023-07-14

View Document

20/07/2320 July 2023 Director's details changed for Michael Wrobel on 2023-07-14

View Document

20/07/2320 July 2023 Director's details changed for Mr Wayne Nicholas Jury on 2023-07-14

View Document

20/07/2320 July 2023 Secretary's details changed for Mr Andrew William Bartlett on 2023-07-17

View Document

20/07/2320 July 2023 Secretary's details changed for Ms Joanne Louise Bagshaw on 2023-07-17

View Document

20/07/2320 July 2023 Director's details changed for Scott Jamieson Dobbie on 2023-07-14

View Document

20/07/2320 July 2023 Director's details changed for Mr Martin Edwin Pengelley on 2023-07-14

View Document

12/06/2312 June 2023 Termination of appointment of Lucy Victoria Elise Bird as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Julia Land as a director on 2023-05-18

View Document

08/02/238 February 2023 Director's details changed for James Arculus on 2023-02-03

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of Arthur Warwick Petre Reid as a director on 2022-09-30

View Document

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

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIS

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED ARTHUR WARWICK PETRE REID

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MR PHILIP JAMES DAVIS

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE BAGSHAW

View Document

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

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MICHAEL WROBEL

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR EVERARD PAGE

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITTINGTON

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR WAYNE NICHOLAS JURY

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND HOYSTED

View Document

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

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MISS LUCY VICTORIA ELISE BIRD

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED JAMES ARCULUS

View Document

10/09/1410 September 2014 ALTER ARTICLES 02/09/2014

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES-DAVIES

View Document

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

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HEYES

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND CHRISTOPHER FITZGERALD HOYSTED / 19/02/2013

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR MARTIN EDWIN PENGELLEY

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED NICHOLAS HAMER HUGHES-DAVIES

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LEWIS

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR STUART WILSON LEWIS

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE WARD

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MARK JOHN HEYES

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY METCALFE

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL VOSE / 16/08/2010

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR STEVEN GEORGE WARD

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LYTTON

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED ANDREW MICHAEL VOSE

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRYSTELLE BAUHARDT

View Document

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

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED NEIL SMITH

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009

View Document

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

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND HOYSTED / 02/04/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITTINGTON / 30/03/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOBBIE / 09/01/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRISON / 14/01/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LYTTON / 12/03/2009

View Document

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

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRYSTELLE BAUHARDT / 12/03/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 MEMORANDUM OF ASSOCIATION

View Document

13/01/0913 January 2009 ADOPT ARTICLES 04/11/2008

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

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

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ARTICLES OF ASSOCIATION

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

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

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

01/04/991 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED DEUTSCHE MORGAN GRENFELL TRUSTEE SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 S366A DISP HOLDING AGM 06/08/97

View Document

16/09/9716 September 1997 S252 DISP LAYING ACC 06/08/97

View Document

16/09/9716 September 1997 S386 DISP APP AUDS 06/08/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED MORGAN GRENFELL TRUSTEE SERVICES LIMITED CERTIFICATE ISSUED ON 20/03/96

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 AUDITOR'S RESIGNATION

View Document

19/05/9219 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 SECRETARY RESIGNED

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 ADOPT MEM AND ARTS 30/07/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/11/9019 November 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/11/9019 November 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/11/9019 November 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/9019 November 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/10/9018 October 1990 NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

07/12/897 December 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/12/897 December 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/12/897 December 1989 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 SECRETARY RESIGNED

View Document

17/07/8917 July 1989 NEW SECRETARY APPOINTED

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/02/894 February 1989 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/05/8728 May 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/873 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

16/07/6916 July 1969 CERTIFICATE OF INCORPORATION

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