DEUTSCHE MORGAN GRENFELL GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 23 Great Winchester Street London EC2P 2AX. Change date: 2023-06-13. New address: 10 Fleet Place London EC4M 7RB. 2023-06-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-06-13 View Report
Resolution. Description: Resolutions. 2023-06-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-06-06 View Report
Capital. Capital statement capital company with date currency figure. 2023-05-11 View Report
Capital. Description: Statement by Directors. 2023-05-11 View Report
Insolvency. Description: Solvency Statement dated 05/05/22. 2023-05-11 View Report
Resolution. Description: Resolutions. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Officers. Officer name: Mr Benjamin Jon Pallas. Change date: 2022-09-16. 2022-11-04 View Report
Accounts. Accounts type small. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-02-04 View Report
Accounts. Accounts type small. 2021-10-07 View Report
Confirmation statement. Statement with updates. 2021-03-10 View Report
Accounts. Accounts type full. 2020-12-07 View Report
Officers. Change date: 2019-02-11. Officer name: Mr Christopher Charles Snailham. 2020-09-14 View Report
Capital. Description: Statement by Directors. 2020-05-20 View Report
Capital. Capital statement capital company with date currency figure. 2020-05-20 View Report
Insolvency. Description: Solvency Statement dated 07/05/20. 2020-05-20 View Report
Resolution. Description: Resolutions. 2020-05-20 View Report
Incorporation. Re registration memorandum articles. 2020-04-08 View Report
Change of name. Certificate re registration public limited company to private. 2020-04-08 View Report
Resolution. Description: Resolutions. 2020-04-08 View Report
Change of name. Reregistration public to private company. 2020-04-08 View Report
Confirmation statement. Statement with updates. 2020-02-11 View Report
Accounts. Accounts type full. 2019-07-10 View Report
Officers. Appointment date: 2019-02-11. Officer name: Mr Christopher Charles Snailham. 2019-02-13 View Report
Officers. Appointment date: 2019-02-11. Officer name: Mr Andrew William Bartlett. 2019-02-13 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Officers. Termination date: 2018-11-30. Officer name: David Kenyon Thomas. 2018-12-20 View Report
Officers. Officer name: Benedict Craig. Termination date: 2018-08-16. 2018-08-17 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Accounts. Accounts type full. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type full. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Officers. Officer name: Mr Andrew William Bartlett. Appointment date: 2015-08-14. 2015-11-10 View Report
Officers. Officer name: Adam Paul Rutherford. Termination date: 2015-08-14. 2015-10-30 View Report
Officers. Officer name: Therese Catherine Mccarthy-Hockey. Termination date: 2015-06-16. 2015-09-17 View Report
Accounts. Accounts type full. 2015-07-06 View Report
Officers. Officer name: Mr Benjamin Jon Pallas. Appointment date: 2015-05-20. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type full. 2014-07-24 View Report
Miscellaneous. Description: Section 519 aud res. 2014-04-08 View Report
Miscellaneous. Description: Aud res 519. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Officers. Officer name: Mr David Kenyon Thomas. Change date: 2014-02-24. 2014-02-25 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Officers. Officer name: Zoe Whatmore. 2013-07-03 View Report