DWS ALTERNATIVES GLOBAL LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Termination of appointment of Richard Daniel Robinson as a director on 2025-06-06

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/12/2418 December 2024 Appointment of Simon Wallace as a director on 2024-12-13

View Document

30/10/2430 October 2024 Appointment of Richard Daniel Robinson as a director on 2024-10-11

View Document

02/10/242 October 2024 Appointment of Vistra Company Secretaries Limited as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on 2024-09-30

View Document

21/08/2421 August 2024 Termination of appointment of Jessica Hardman as a director on 2024-08-16

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

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

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

05/01/245 January 2024 Appointment of Andrew Levy as a director on 2024-01-01

View Document

20/07/2320 July 2023 Director's details changed for Mr Hamish Macphail Massie Mackenzie on 2023-07-16

View Document

20/07/2320 July 2023 Director's details changed for Barry Robert Mcconnell on 2023-07-16

View Document

20/07/2320 July 2023 Director's details changed for John Graham Mead Webster on 2023-07-17

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Andrew William Bartlett as a secretary on 2022-11-24

View Document

10/02/2310 February 2023 Appointment of Computershare Company Secretarial Services Limited as a secretary on 2022-11-24

View Document

17/01/2317 January 2023 Termination of appointment of Stephen James Thomas Shaw as a director on 2023-01-08

View Document

03/01/233 January 2023 Termination of appointment of Mark Mcdonald as a director on 2022-12-29

View Document

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

View Document

23/12/2123 December 2021 Appointment of John Graham Mead Webster as a director on 2021-12-07

View Document

22/11/2122 November 2021 Appointment of Barry Robert Mcconnell as a director on 2021-09-23

View Document

05/08/215 August 2021 Termination of appointment of John Richard Hammond as a director on 2021-06-30

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR IVOR LEONARD HOGAN

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 SECTION 519

View Document

24/04/1424 April 2014 SECTION 519

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS 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

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHOROS PAPACHRISTOPHOROU

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE CHERKI

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MARK WILLIAM BOLTON

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIRAL PRATAPRAY KALARIA

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR GIANLUCA MUZZI

View Document

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

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR ALISTAIR CHARLES FAIRLEY SMITH

View Document

16/08/1016 August 2010 COMPANY NAME CHANGED RREEF GLOBAL ADVISERS LIMITED CERTIFICATE ISSUED ON 16/08/10

View Document

16/08/1016 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED NICHOLAS KRISTIAN JAMES CALVERT

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR GARETH HAYTER

View Document

03/06/093 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAW / 14/01/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHOROS PAPACHRISTOPHOROU / 19/02/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CHERKI / 14/01/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED NIRAL PRATAPRAY KALARIA

View Document

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

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHOROS PAPACHRISTOPHOROU / 25/08/2007

View Document

06/01/096 January 2009 GBP NC 15000000/16000000 20/11/2008

View Document

06/01/096 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/096 January 2009 NC INC ALREADY ADJUSTED 20/11/08

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR DIXON

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CHERKI / 05/06/2008

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRUSH

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

07/09/077 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

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 � NC 100/15000000 21/02/07

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 21/02/07

View Document

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

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 S366A DISP HOLDING AGM 26/10/05

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 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