DB OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of James Richard Sanderson as a director on 2025-06-10

View Document

14/05/2514 May 2025 Termination of appointment of Nicholas Kristian James Calvert as a director on 2025-05-09

View Document

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

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Nicholas Kristian James Calvert on 2024-02-13

View Document

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

View Document

01/02/241 February 2024 Change of details for Deutsche Holdings No.3 Limited as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from 21 Moorfields London EC2Y 9DB United Kingdom to 21 Moorfields London EC2Y 9DB on 2024-02-01

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

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 Mr Nicholas Kristian James Calvert on 2023-07-17

View Document

20/07/2320 July 2023 Director's details changed for Mr Benjamin Jon Pallas on 2023-07-17

View Document

20/07/2320 July 2023 Director's details changed for Mr Christopher Charles Snailham on 2023-07-16

View Document

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

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Director's details changed for Mr Benjamin Jon Pallas on 2022-09-16

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 SECTION 519 AUD RES

View Document

31/03/1431 March 2014 SECTION 519

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MS CAROLINE JANE RICHARDSON

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE

View Document

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

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MR ADAM PAUL RUTHERFORD

View Document

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

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR NIKITAS PSYLLAKIS

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHONA MILNE

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR BENEDICT CRAIG

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART CLARK

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 SECRETARY'S PARTICULARS ANDREW BARTLETT

View Document

07/06/097 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/096 April 2009 DIRECTOR'S PARTICULARS ALISTAIR SMITH

View Document

03/04/093 April 2009 DIRECTOR'S PARTICULARS DAVID KEEN

View Document

03/04/093 April 2009 DIRECTOR'S PARTICULARS SHONA MILNE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/12/0829 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/0822 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED STUART WILLIAM CLARK

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED VAUGHN HARMAN

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 DIRECTOR'S PARTICULARS ALISTAIR SMITH

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS; AMEND

View Document

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

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

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

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 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 28/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

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

View Document

27/11/0227 November 2002 S366A DISP HOLDING AGM 19/11/02 S252 DISP LAYING ACC 19/11/02 S386 DISP APP AUDS 19/11/02

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 ALTER ARTICLES 12/10/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED DB U.K. FINANCE LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

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

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/9924 August 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/08/9924 August 1999 REREGISTRATION PLC-PRI 05/08/99

View Document

24/08/9924 August 1999 ALTER MEM AND ARTS 05/08/99

View Document

24/08/9924 August 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 � NC 20000000/50000000 04/07/95

View Document

12/07/9512 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/07/95

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 04/07/95

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST 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

13/07/9413 July 1994 NC INC ALREADY ADJUSTED 11/07/94

View Document

13/07/9413 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9413 July 1994 � NC 5000000/20000000 11/

View Document

13/07/9413 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/07/94

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93

View Document

07/05/927 May 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8910 January 1989 AUDITORS' STATEMENT

View Document

10/01/8910 January 1989 AUDITORS' REPORT

View Document

10/01/8910 January 1989 BALANCE SHEET

View Document

10/01/8910 January 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/01/8910 January 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/8910 January 1989 REREGISTRATION PRI-PLC 121288

View Document

10/01/8910 January 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/01/899 January 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/05/8721 May 1987 RETURN MADE UP TO 23/04/87; NO CHANGE OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 ANNUAL RETURN MADE UP TO 09/09/86

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 GAZETTABLE DOCUMENT

View Document

30/12/8530 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

09/01/859 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

02/02/832 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

23/01/8123 January 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/81

View Document

25/12/7825 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

18/07/7818 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

12/07/7612 July 1976 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