DANSKE BANK A/S

Company Documents

DateDescription
23/04/2523 April 2025 Alteration of constitutional documents on 2025-03-20

View Document

11/04/2511 April 2025 Termination of appointment of Stephan Engels as a director on 2025-02-28

View Document

10/04/2510 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Appointment of Rafael Salinas Martinez De Lecea as a director on 2025-03-20

View Document

08/04/258 April 2025 Appointment of Cecile Hillary as a director on 2025-03-01

View Document

05/12/245 December 2024 Appointment of Kasper Friis-Hansen as a secretary on 2024-10-01

View Document

28/10/2428 October 2024 Termination of appointment of Frederik Bjorn as secretary on 2024-10-01

View Document

21/10/2421 October 2024 Termination of appointment for a UK establishment - Transaction OSTM03- BR000080 Person Authorised to Represent terminated 09/09/2024 anders christian vinther

View Document

21/10/2421 October 2024 Appointment of Siofra Ann Whyte as a person authorised to accept service for UK establishment BR000080 on 2024-09-09.

View Document

21/10/2421 October 2024 Appointment of Siofra Ann Whyte as a person authorised to represent UK establishment BR000080 on 2024-09-09.

View Document

21/10/2421 October 2024 Termination of appointment for a UK establishment - Transaction OSTM03- BR000080 Person Authorised to Accept terminated 09/09/2024 anders christian vinther

View Document

05/07/245 July 2024 Appointment of Godelieve Rachel Lucie Mostrey as a director on 2024-03-21

View Document

05/07/245 July 2024 Appointment of Martin Norkjaer Larsen as a director on 2024-02-21

View Document

27/06/2427 June 2024 Alteration of constitutional documents on 2024-03-21

View Document

15/05/2415 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Details changed for an overseas company - Holmens Kanal 2-12 Copenhagen, 1062, Denmark

View Document

14/05/2414 May 2024 Termination of appointment of Carol Frances Sergeant as a director on 2024-03-21

View Document

14/05/2414 May 2024 Termination of appointment of Jan Thorsgaard Nielsen as a director on 2024-03-21

View Document

24/11/2324 November 2023 Director's details changed for Head of Large Corporates & Institutions Carl Joachim Alpen on 2023-09-01

View Document

31/08/2331 August 2023 Termination of appointment of Berit Irene Behring as a director on 2023-08-01

View Document

31/08/2331 August 2023 Appointment of Head of Large Corporates & Institutions Carl Joachim Alpen as a director on 2023-08-01

View Document

27/06/2327 June 2023 Appointment of Dorthe Tolborg as a director on 2023-06-01

View Document

10/05/2310 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Termination of appointment of Bente Avnung Landsnes as a director on 2023-03-16

View Document

12/04/2312 April 2023 Alteration of constitutional documents on 2023-03-16

View Document

21/12/2221 December 2022 Appointment of Frederik Bjorn as a secretary on 2022-08-01

View Document

21/12/2221 December 2022 Termination of appointment of Nethe Rosa Hjørland as secretary on 2022-08-01

View Document

03/05/223 May 2022 Termination of appointment of Thorbjøn Lundholm Dahl as a director on 2022-03-17

View Document

03/05/223 May 2022 Director's details changed for Martin Karl Wolfgang Blessing on 2022-03-17

View Document

03/05/223 May 2022 Director's details changed for Mrs Carol Frances Sergeant on 2022-03-17

View Document

03/05/223 May 2022 Termination of appointment of Charlotte Hoffman as a director on 2022-03-17

View Document

03/05/223 May 2022 Termination of appointment of Karsten Dybvad Dalsjö as a director on 2022-03-17

View Document

31/01/2231 January 2022 Appointment of Anders Christian Vinther as a person authorised to accept service for UK establishment BR000080 on 2022-01-19.

View Document

31/01/2231 January 2022 Termination of appointment for a UK establishment - Transaction OSTM03- BR000080 Person Authorised to Accept terminated 19/01/2022 jens-anders palmqvist

View Document

31/01/2231 January 2022 Termination of appointment for a UK establishment - Transaction OSTM03- BR014038 Person Authorised to Represent terminated 19/01/2022 jens-anders palmqvist

View Document

31/01/2231 January 2022 Appointment of Anders Christian Vinther as a person authorised to represent UK establishment BR000080 on 2022-01-19.

View Document

24/01/2224 January 2022 Director's details changed for Chief Compliance Oficer Philippe Gabriel Robert Vollot on 2021-11-25

View Document

17/06/2117 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Termination of appointment of Christiaan Franciscus Henricus Herman Vogelzang as a director on 2021-04-19

View Document

16/06/2116 June 2021 Termination of appointment of Gerrit Zalm as a director on 2021-04-19

View Document

16/06/2116 June 2021 Director's details changed for Head of Group Risk, Member of the Executive Board Carsten Rasch Egeriis on 2021-04-19

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY LISBETH BAK

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED ROBERT DUNCAN ENDERSBY

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED LARS STENSGAARD MORCH

View Document

24/10/1224 October 2012 SECRETARY APPOINTED FREDERIK BJORN

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PER SKOVHUS

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEORG SCHUBIGER

View Document

04/05/124 May 2012 DIRECTOR APPOINTED AKE PER-URBAN BACKSTROM

View Document

04/05/124 May 2012 DIRECTOR APPOINTED TROND ODEGARD WESTLIE

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUS VASTRUP

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HOJLAND

View Document

04/05/124 May 2012 DIRECTOR APPOINTED JORN PETER JENSEN

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER STRAARUP

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED NIELS BJORN CHRISTIANSEN

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALF DUCH PEDERSEN

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BIRGIT AARGAARD SVENSEN

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SVEN LYSTBAEK

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEN SCHEIBYE

View Document

10/02/1110 February 2011 NOTIFICATION OF OVERSEAS COMPANY CLOSURE DUE TO REGISTRATION IN MULTIPLE JURISDICTIONS

View Document

10/02/1110 February 2011 MULTIPLE REGISTRATIONS - CONFIRMATION OF THE COMPANY IN RESPECT OF WHICH IT INTENDS TO MAKE FURTHER FILINGS.

View Document

01/02/111 February 2011 FC011846 CHANGE OF ADDRESS REFER, TO PARENT REGISTER, DENMARK

View Document

01/02/111 February 2011 BR014038 BUSINESS CHANGE NULL

View Document

01/02/111 February 2011 BR014038 PR APPOINTED IAIN LATHAM NORTHERN BANK LIMITED PO BOX 183 BELFAST NORTHERN IRELANDBT1 6JS

View Document

01/02/111 February 2011 BR014038 PA APPOINTED PAUL BLACK NORTHERN BANK LIMITED PO BOX 183 BELFAST NORTHERN IRELANDBT1 6JS

View Document

01/02/111 February 2011 BR014038 PR APPOINTED PAUL BLACK NORTHERN BANK LIMITED PO BOX 183 BELFAST NORTHERN IRELANDBT1 6JS

View Document

01/02/111 February 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

01/02/111 February 2011 BR014038 ADDRESS CHANGE DONEGAL SQUARE WEST, PO BOX 183, BELFAST, BT1 6JS

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED HENRIK RAMLAU-HANSEN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY PERNILLE JORGENSEN

View Document

13/10/1013 October 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MATS GUSTRAV JANSSON / 01/10/2010

View Document

13/10/1013 October 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / STEN SCHEIBYE / 01/10/2010

View Document

13/10/1013 October 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK BORGEN / 01/10/2010

View Document

13/10/1013 October 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MAJKEN SCHULTZ / 01/10/2010

View Document

13/10/1013 October 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / PER SKOVHUS / 01/10/2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED GEORG FRANZ FRIEDRICH SCHUBIGER

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 SECRETARY APPOINTED LISBETH BRITTA BAK

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR SOLVEIG ORTEBY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENNING CHRISTOPHERSEN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIELS HOLM

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR BOLETTE HOLMGAARD

View Document

06/09/106 September 2010 DIRECTOR APPOINTED OLE GJESSO ANDERSEN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR VERNER USBECK

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIELS NIELSEN

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MICHAEL EDWARD FAIREY

View Document

06/09/106 September 2010 DIRECTOR APPOINTED CARSTEN GARDE EILERSEN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN SORENSEN

View Document

06/09/106 September 2010 DIRECTOR APPOINTED SUSANNE ARBOE SVENSSON

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAKOB BROGAARD

View Document

30/06/1030 June 2010 ALTN CONSTITUTIONAL DOC 23/03/2010

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/091 September 2009 DIRECTOR APPOINTED THOMAS FREDERICK BORGEN

View Document

09/04/099 April 2009 ALTN CONSTITUTIONAL DOC 04/03/2009

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0822 July 2008 SECRETARY APPOINTED PERNILLE BRIT JORGENSEN

View Document

26/06/0826 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 ALTN CONSTITUTIONAL DOC 04/03/2008

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED JORGEN MOLLER

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MATS GUSTRAV JANSSON

View Document

11/03/0811 March 2008 CHANGE/PERSON AUTHORISED

View Document

11/10/0711 October 2007 CHANGE/PERSON AUTHORISED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 DIR APPOINTED 01/09/06 SKOVHUS PER LYNGBY-TAARBAEK DENMARK

View Document

20/09/0620 September 2006 DIR APPOINTED 01/09/06 LYSTBAEK SVEN ERIK GENTOFTE DENMARK

View Document

20/09/0620 September 2006 DIR APPOINTED 01/09/06 ANDERSEN TONNY THIERRY DRAGOR DENMARK

View Document

31/05/0631 May 2006 ALTN CONSTITUTIONAL DOC 270406

View Document

10/05/0610 May 2006 DIR APPOINTED 14/03/06 HOFFMAN CHARLOTTE ODENSE DENMARK

View Document

10/05/0610 May 2006 DIR APPOINTED 14/03/06 TOUBRO PER ALLING COPENHAGEN DENMARK

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 DIR RESIGNED 14/03/06 HOLM RENE

View Document

25/04/0625 April 2006 DIR RESIGNED 14/03/06 ABILDGAARD TOVE

View Document

25/04/0625 April 2006 DIR RESIGNED 14/03/06 PEDERSEN PIA BO

View Document

25/04/0625 April 2006 DIR RESIGNED 14/03/06 MICHAELSEN PETER

View Document

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

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 BR000080 PA APPOINTED 01/01/05 HOFFMAN HENRIK 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

02/02/052 February 2005 BR000080 PA TERMINATED 01/01/05 MACLENNAN ANGUS

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 DIR RESIGNED 23/03/04 HANSEN HANS

View Document

20/04/0420 April 2004 DIR RESIGNED 23/03/04 CHRISTIANSEN POUL

View Document

19/08/0319 August 2003 DIR RESIGNED 30/06/03 SVANHOLM POUL JOHAN

View Document

19/08/0319 August 2003 ALTN CONSTITUTIONAL DOC 300603

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 DIR APPOINTED 25/03/03 VASTRUP CLAUS HOJBJERG DENMARK

View Document

28/04/0328 April 2003 DIR RESIGNED 25/03/03 HANSEN BENT MOGENS

View Document

28/04/0328 April 2003 DIR RESIGNED 31/12/02 VASTRUP CLAUS

View Document

28/04/0328 April 2003 ALTN CONSTITUTIONAL DOC 250303

View Document

28/04/0328 April 2003 DIR RESIGNED 30/06/02 JORGENSEN KJELD

View Document

24/06/0224 June 2002 DIR APPOINTED 19/03/02 HOMGAARD BOLETTE DYBBOLVEJ 9 DENMARK

View Document

24/06/0224 June 2002 DIR APPOINTED 19/03/02 ABILDGAARD TOVE RINGVAENGET DENMARK

View Document

24/06/0224 June 2002 DIR APPOINTED 19/03/02 PEDERSEN PIA BO HEDEBOPARKEN 5 DENMARK

View Document

24/06/0224 June 2002 DIR APPOINTED 19/03/02 BRONDUM HELLE AHERVEJ 51 DENMARK

View Document

12/06/0212 June 2002 FULL GROUP ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 DIR RESIGNED 19/03/02 PEDERSEN TORBEN

View Document

10/06/0210 June 2002 ALTN CONSTITUTIONAL DOC 190302

View Document

10/06/0210 June 2002 DIR RESIGNED 19/03/02 ANDERSON JENS ELTON

View Document

10/06/0210 June 2002 DIR RESIGNED 19/03/02 TOUBRO PER ALLING

View Document

10/06/0210 June 2002 DIR RESIGNED 19/03/02 LYSTBAEK SVEN ERIK

View Document

10/06/0210 June 2002 DIR RESIGNED 19/03/02 MIKKELSON HENNING

View Document

10/06/0210 June 2002 DIR RESIGNED 19/03/02 ANDERSEN JORGEN

View Document

20/12/0120 December 2001 DIR RESIGNED 21/06/53 KARSTEN KNUDSEN

View Document

20/12/0120 December 2001 DIR RESIGNED 15/11/01 BJARNE WIND

View Document

20/12/0120 December 2001 DIR RESIGNED 15/11/01 HANS MOLLER-CHRISTENSEN

View Document

20/12/0120 December 2001 DIR RESIGNED 15/11/01 JEPPE CHRISTIANSEN

View Document

13/09/0113 September 2001 DIR RESIGNED 29/06/01 SOREN MOLLER NIELSEN

View Document

07/06/017 June 2001 ALTN CONSTITUTIONAL DOC 270301

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 DIR RESIGNED 27/03/01 PALLE MARCUS

View Document

01/05/011 May 2001 DIR APPOINTED 27/03/01 EIVIND DRACHMANN KOLDING CHARLOTTENLUND DENMARK

View Document

01/05/011 May 2001 DIR RESIGNED 27/03/01 KJELD KIRK KRISTIANSEN

View Document

21/03/0121 March 2001 ALTN CONSTITUTIONAL DOC 311000

View Document

21/03/0121 March 2001 ALTN CONSTITUTIONAL DOC 301100

View Document

19/02/0119 February 2001 DIR APPOINTED 30/11/00 PETER HOJLAND GENTOFTE DENMARK

View Document

19/02/0119 February 2001 DIR APPOINTED 01/01/01 HANS MOLLER-CHRISTENSEN GENTOFTE DENMARK

View Document

19/02/0119 February 2001 DIR APPOINTED 30/11/00 PER ALLING TOUBRO RINGSTED DENMARK

View Document

19/02/0119 February 2001 DIR APPOINTED 30/11/00 JORGEN ANDERSEN VEJLE DENMARK

View Document

19/02/0119 February 2001 DIR APPOINTED 01/01/01 BJARNE WIND FREDERIKSBERG DENMARK

View Document

19/02/0119 February 2001 DIR APPOINTED 30/11/00 MAJKEN SCHULTZ HELLEUP DENMARK

View Document

19/02/0119 February 2001 DIR APPOINTED 30/11/00 HANS HANSEN JUELSMINDE DENMARK

View Document

19/02/0119 February 2001 DIR APPOINTED 30/11/00 SOLVEIG ORTEBY TAASTRUP DENMARK

View Document

19/02/0119 February 2001 DIR APPOINTED 01/01/01 KJELD JORGENSEN HEKLLERUP DENMARK

View Document

16/02/0116 February 2001 DIR APPOINTED 30/11/00 JORGEN NUE MOLLER COPENHAGEN DENMARK

View Document

16/02/0116 February 2001 DIR APPOINTED 30/11/00 POUL CHRISTANSEN VEJLE DENMARK

View Document

02/10/002 October 2000 BR000080 NAME CHANGE 01/09/00 DEN DANSKE BANK AKTIESELSKAB

View Document

21/09/0021 September 2000 SEC APPOINTED 01/09/00 STEEN RASMUSSEN NORMASVEJ 26 FREDERIKSBERG DK-2000 DENMARK

View Document

21/09/0021 September 2000 SEC RESIGNED 12/02/38 TOMMY J HANSEN

View Document

08/09/008 September 2000 CHANGE OF NAME 01/09/00 DEN DANS

View Document

21/06/0021 June 2000 ALTN CONSTITUTIONAL DOC 280300

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 DIR APPOINTED 01/04/00 SVEN ERIRK LYSTBAEK GENTOFTE DK-2820

View Document

18/05/9918 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 DIR APPOINTED 01/01/99 JEPPE CHRISTIANSEN LYNGBY-TAARBAEK DENMARK

View Document

14/05/9914 May 1999 DIR APPOINTED 23/03/99 ALF DUCH-PEDERSEN RUNGSTED DENMARK

View Document

14/05/9914 May 1999 DIR RESIGNED 23/03/99 JESS SOEDERBERG

View Document

14/05/9914 May 1999 DIR RESIGNED 31/12/98 JENS OTTO VEILE

View Document

28/04/9828 April 1998 DIR CHANGE IN PARTIC 31/03/98 PETER STRAARUP

View Document

28/04/9828 April 1998 DIR RESIGNED 31/03/98 KNUD JOHANNES SORENSEN

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 DIR RESIGNED 31/03/98 JOHN AGERHOLM

View Document

23/04/9823 April 1998 DIR APPOINTED 31/03/98 JENS ELTON ANDERSEN COPHENHAGEN NETHERLANDS

View Document

23/04/9823 April 1998 DIR APPOINTED 31/03/98 STEN SCHEIBYE LAERKEVAENGET 8 HOERSHOLM

View Document

23/01/9823 January 1998 DIR APPOINTED 01/01/98 KARSTAN SIVEBAEK KNUDSEN GI DRONNINGAARDS ALLE 8 HOLTE DENMARK 2730

View Document

23/01/9823 January 1998 DIR RESIGNED 31/12/97 PETER HINRICHSEN

View Document

29/07/9729 July 1997 ALTN CONSTITUTIONAL DOC 180397

View Document

22/04/9722 April 1997 DIR RESIGNED 18/03/97 MADS OEVLISEN

View Document

22/04/9722 April 1997 DIR APPOINTED 18/03/97 MR KJELD KIRK KRISTIANSEN SKOVPARKEN 106 7190 BILLUND DENMARK

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/961 May 1996 DIR RESIGNED 01/04/96 JOHN RAMMER

View Document

01/05/961 May 1996 DIR RESIGNED 01/04/96 A BIORN RUHNE

View Document

01/05/961 May 1996 DIR APPOINTED 01/04/96 HENNING CHRISTOPHERSEN AVENUE DES BICHES 3 B-1950 KRAAINEM BRUXELLES

View Document

01/05/961 May 1996 DIR RESIGNED 01/04/96 BERNHARD GOMARD

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 DIR APPOINTED 01/01/96 PETER HINRICHSEN STENLOKKEN 9 DK - 3460 BIKEROD

View Document

17/01/9617 January 1996 DIR APPOINTED 01/01/96 JAKOB BROGAARD HAVLYKKEVEJ 27 DK-2730 HERLEW

View Document

26/10/9526 October 1995 DIR CHANGE IN PARTIC 28/07/95 BIRGIT AAGAARD-SVENDSEN CHRISTIAN WINTHERS VEJ 21B 2800 LYNGBY DENMARK

View Document

04/05/954 May 1995 DIR RESIGNED 01/01/95 ANDERS OLGAARD

View Document

04/05/954 May 1995 DIR RESIGNED 28/03/95 CHRISTIAN ARNSTEDT

View Document

04/05/954 May 1995 DIR APPOINTED 28/03/95 BIRGIT AAGAARD-SVENDSEN JOHAN WILMANNS VEJ 10 DK-2800 LYNGBY

View Document

04/05/954 May 1995 DIR APPOINTED 01/01/95 CLAUS VASTRUP ELMEHOJVEJ 35 DK-8270 HOLBJERG

View Document

31/03/9531 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/945 October 1994 SEC RESIGNED 15/09/94 PER OVERBECK

View Document

05/10/945 October 1994 SEC APPOINTED 15/09/94 TOMMY J HANSEN RORHONEVEJ 19, HORSHOLM, DENMARK 2970

View Document

28/06/9428 June 1994 DIR CHANGE IN PARTIC 04/06/94 INGE ANDERSEN INGE WITHEN NIELSEN

View Document

28/04/9428 April 1994 DIR RESIGNED 22/03/94 THORKIL ZEDERKOF

View Document

21/04/9421 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9324 August 1993 ALTN CONSTITUTIONAL DOC 300393

View Document

05/08/935 August 1993 DIR RESIGNED 16/04/93 HANS EJVIND HANSEN

View Document

30/04/9330 April 1993 DIR RESIGNED 30/03/93 NIELS THORSEN

View Document

30/04/9330 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 DIR RESIGNED 30/03/93 KJELD KIRK KRISTIANSEN

View Document

04/02/934 February 1993 BR000080 PR APPOINTED GREG CALDEIRA 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED NEIL HOMEWOOD 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED MAGGIE LEAHY 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED BENT HANSEN 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED PAULINE SMITH 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PAR APPOINTED ANGUS MACLENNAN 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED ALLAN NEDERGAARD 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED YVETTE DOUGHTY 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED KAREN PERKINS 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED ANDREW COLLINS 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED JAMES HUMPHREY 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED MARK HOUGHTON 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED JOHN MAYES 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED STEPHEN DAY 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED ROGER LIPPOLD 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED PER SKOVHUS 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED LYNDA PAERCE 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED TIM MIDDLEHAM 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED DEBBIE DYSON 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED ANNETTE KANN 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED PHILIP EXWORTHY 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED BRENDAN NEWLEY 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED RICHARD TRANTER 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED DAN COWEN 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED JOHN REW 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED COLIN WOOD 75 KING WILLIAM STREET LONON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED NICKY COSH 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED DEBBIE WESTBROOK 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 REGISTERED

View Document

04/02/934 February 1993 INITIAL BRANCH REGISTRATION

View Document

04/02/934 February 1993 BR000080 PR APPOINTED PATRICK DRISCOLL 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED IVAN NYMANN NIELSEN 75 KING WILLIAM STREET LONDON EC2N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED ALISON RICHARDSON 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED DAVID MORGAN 75 KING WILLIAM STEEET LONDON EC4N 7DT

View Document

04/02/934 February 1993 BR000080 PR APPOINTED EUNICE WARREN 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

19/08/9219 August 1992 FIRST PA DETAILS CHANGED MR. BO JAGD

View Document

19/08/9219 August 1992 PA:RES/APP

View Document

14/04/9214 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 FIRST PA DETAILS CHANGED 10, BROADGATE LONDON. EC2M 2QS.

View Document

24/01/9224 January 1992 PA:PAR

View Document

29/11/9129 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9129 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 BUSINESS ADDRESS CHANGED 75 KING WILLIAM STREET LONDON EC4N 7DT

View Document

17/04/9117 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/9122 March 1991 FIRST PA DETAILS CHANGED SVEND J HEINEKE DEN DANSKE BANK DANSKE HOUSE 44 BISHOPSGATE LOND ON EC2N 4AJ

View Document

22/03/9122 March 1991 PA:RES/APP

View Document

08/05/908 May 1990 FM 692(2)-C/N

View Document

04/05/904 May 1990 COMPANY NAME CHANGED DEN DANSKE BANK AF 1871 AKTIESEL SKAB CERTIFICATE ISSUED ON 08/05/90

View Document

02/05/902 May 1990 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 FM692(1)(A)-ALT CHART APRIL 1990

View Document

20/02/9020 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

01/04/881 April 1988 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

01/04/881 April 1988 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/87

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: EEN STEINCKLE, STAPLE HALL 87-90 HOUNDSDITCH, LONDON EC3A7AU

View Document

08/04/838 April 1983 PLACE OF BUSINESS REGISTRATION

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