COMMERZBANK INVESTMENTS (UK) LIMITED



Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a members' voluntary winding up

View Document

01/09/231 September 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Mr Anthony David Levy as a director on 2002-06-18

View Document

13/07/2113 July 2021 Appointment of James Cameron Wall as a director on 2021-06-18

View Document

08/07/218 July 2021 Termination of appointment of Heinrich Maria Redemann as a director on 2021-06-18

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED SVEN BIRGER SCHWARZ

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED HEINRICH MARIA REDEMANN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBER

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FURK

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLIN SCHNABEL

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/12/158 December 2015 SOLVENCY STATEMENT DATED 17/11/15

View Document

08/12/158 December 2015 REDUCE ISSUED CAPITAL 17/11/2015

View Document

08/12/158 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 40000

View Document

08/12/158 December 2015 STATEMENT BY DIRECTORS

View Document

02/12/152 December 2015 DIRECTOR APPOINTED STEPHEN WEBER

View Document

02/12/152 December 2015 DIRECTOR APPOINTED RICHARD WILLIAM EDWARD FURK

View Document

02/12/152 December 2015 DIRECTOR APPOINTED CAROLIN SCHNABEL

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS LIMMEROTH

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR LOTHAR HORAS

View Document

16/10/1516 October 2015 ADOPT ARTICLES 30/09/2015

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MATTHIAS KARL LIMMEROTH

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED LOTHAR KARL HORAS

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL AIKEN

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WALL

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVY

View Document

27/11/1327 November 2013 SOLVENCY STATEMENT DATED 25/11/13

View Document

27/11/1327 November 2013 REDUCE ISSUED CAPITAL 25/11/2013

View Document

27/11/1327 November 2013 27/11/13 STATEMENT OF CAPITAL GBP 835073

View Document

27/11/1327 November 2013 STATEMENT BY DIRECTORS

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/05/124 May 2012 SOLVENCY STATEMENT DATED 19/04/12

View Document

04/05/124 May 2012 REDUCE ISSUED CAPITAL 19/04/2012

View Document

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 132576398

View Document

04/05/124 May 2012 STATEMENT BY DIRECTORS

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1010 May 2010 ARTICLES OF ASSOCIATION

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED DRESDNER INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/04/1027 April 2010 CHANGE OF NAME 21/04/2010

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED ANTHONY DAVID LEVY

View Document

19/01/1019 January 2010 TERMINATE DIR APPOINTMENT

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

17/01/1017 January 2010 SECTION 519

View Document

07/01/107 January 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 ADOPT ARTICLES 18/12/2009

View Document

06/01/106 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/106 January 2010 SHARES RE-DENOMINATED, SUB DIVIDED AND CONSOLIDATED 18/12/2009

View Document

05/01/105 January 2010 CONSOLIDATION 18/12/09

View Document

05/01/105 January 2010 SUB-DIVISION 18/12/09

View Document

05/01/105 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 1451823638

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED NEIL GORDON AIKEN

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED JAMES CAMERON WALL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID LEVY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES CAMERON WALL / 01/10/2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR HENRIETTA FANE DE SALIS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PATTINSON

View Document

04/08/094 August 2009 DIRECTOR APPOINTED HENRIETTA FRANCES JANE FANE DE SALIS

View Document

05/06/095 June 2009 DIRECTOR RESIGNED STEPHEN LOWE

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LOWE

View Document

04/06/094 June 2009 DIRECTOR RESIGNED HENRIETTA FANE DE SALIS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR HENRIETTA FANE DE SALIS

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document



12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 20 FENCHURCH STREET LONDON EC3P 3DB

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

05/01/055 January 2005 £ NC 1150000000/1250000000 1

View Document

05/01/055 January 2005 AUTHORITY FOR 5 YEARS 16/12/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

05/06/035 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 DRESDNER BANK HOUSE 125 WOOD STREET LONDON EC2V 7AQ

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: DRESDNER BANK HOUSE 125 WOOD STREET LONDON EC2V 7AQ

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 13/09/02

View Document

23/09/0223 September 2002 £ NC 1000000000/1150000000 1

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 28/12/01

View Document

09/01/029 January 2002 EUR NC 260575000/262075000 28

View Document

09/01/029 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NC INC ALREADY ADJUSTED 02/08/01

View Document

07/09/017 September 2001 EUR NC 257175000/260575000 02

View Document

07/09/017 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/017 September 2001 S 80 5 YRS DIR AGREE 02/08/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 EUR NC 157050000/257175000 07/06/01

View Document

22/06/0122 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0122 June 2001 PART IV OF COMP. ACT 07/06/01

View Document

21/06/0121 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0116 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 S366A DISP HOLDING AGM 21/12/00

View Document

10/11/0010 November 2000 NC INC ALREADY ADJUSTED 26/10/00

View Document

10/11/0010 November 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/11/0010 November 2000 EUR NC 0/157050000 26

View Document

10/11/0010 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/00

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 23/06/00; NO CHANGE OF MEMBERS

View Document

11/05/0011 May 2000 RECLASS/SHARES CANC ARR 05/05/00

View Document

04/01/004 January 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/01/004 January 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/01/004 January 2000 REREG - MEM & ARTS

View Document

04/01/004 January 2000 ALTER MEM AND ARTS 23/12/99

View Document

04/01/004 January 2000 REREGISTRATION PLC-PRI 23/12/99

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 REAPPOINT AUDITOR 20/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 ALTER MEM AND ARTS 14/11/97

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 APPT'S OF DIR AUD ETC 19/06/97

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 APPTNT OF AUDITORS 19/06/96

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/95

View Document

26/10/9526 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/95

View Document

25/10/9525 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/95

View Document

25/10/9525 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/08/95

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/07/956 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/95

View Document

26/06/9526 June 1995 APPLICATION COMMENCE BUSINESS

View Document

26/06/9526 June 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/06/9523 June 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