DWS GROUP SERVICES UK LIMITED

21 Moorfields, London, EC2Y 9DB, United Kingdom
StatusACTIVE
Company No.01942565
CategoryPrivate Limited Company
Incorporated28 Aug 1985
Age38 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

DWS GROUP SERVICES UK LIMITED is an active private limited company with number 01942565. It was incorporated 38 years, 8 months, 25 days ago, on 28 August 1985. The company address is 21 Moorfields, London, EC2Y 9DB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-01

New address: 21 Moorfields London EC2Y 9DB

Old address: Winchester House 1 Great Winchester Street London EC2N 2DB United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikitas Psyllakis

Termination date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Feb 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-14

Officer name: Computershare Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-14

Officer name: Andrew William Bartlett

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Andrew Levy

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr Nikitas Psyllakis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Kim Elaine Skerritt

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ryan Dalton

Termination date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Alexander

Appointment date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-23

Officer name: Kim Elaine Skerritt

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Sarah Mei-Yun Johns

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Old address: One Appold Street London EC2A 2UU

Change date: 2019-01-31

New address: Winchester House 1 Great Winchester Street London EC2N 2DB

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Dec 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Elaine Skerritt

Termination date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Sarah Mei-Yun Johns

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Ryan Dalton

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company

Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yves Dermaux

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Hamish Macphail Massie Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Thomas Shaw

Termination date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Levy

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Elaine Skerritt

Appointment date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-20

Psc name: Deutsche Bank Aktiengesellschaft

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Db Uk Pcam Holdings Limited

Cessation date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew William Bartlett

Appointment date: 2017-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Linsley

Termination date: 2017-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/01/2017

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gianluca Muzzi

Termination date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Macphail Massie Mackenzie

Appointment date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Yves Dermaux

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Bolton

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Leonard Hogan

Termination date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-11

Officer name: Mr Scott Linsley

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew William Bartlett

Termination date: 2016-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew William Bartlett

Appointment date: 2015-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Nicholas Kristian James Calvert

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Paul Rutherford

Termination date: 2015-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Leonard Hogan

Appointment date: 2014-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Bartlett

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Freedman

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Quin

Documents

View document PDF

Miscellaneous

Date: 29 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 24 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccarthy

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Minter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Mark Quin

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Cherki

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gianluca Muzzi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jones

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Freedman

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Benedict Mccarthy

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Minter

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keen

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 02 Feb 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark William Bolton

Change date: 2009-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Dorian Oliver Keen

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / adam rutherford / 22/05/2009

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrew bartlett / 22/05/2009

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas kristian james calvert

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gareth hayter

Documents

View document PDF

Resolution

Date: 03 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen shaw / 14/01/2009

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin jones / 19/02/2009

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / pierre cherki / 14/01/2009

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gareth hayter / 06/01/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen james thomas shaw

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christophoros papachristophorou

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed kevin david jones

Documents

View document PDF


Some Companies

CIVIL AVIATION GLOBAL LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:09887628
Status:ACTIVE
Category:Private Limited Company

EVOKE INTERIORS LTD

6 CONYGREE CLOSE,READING,RG6 4XE

Number:08495923
Status:ACTIVE
Category:Private Limited Company

M&C DESIGN LIMITED

48 WATERLOO ROAD,LEIGHTON BUZZARD,LU7 2NS

Number:09987696
Status:ACTIVE
Category:Private Limited Company

MDIVE LTD

AN ROTH COMMUNITY ENTERPRISE CENTRE,ISLE OF MULL,PA65 6AY

Number:SC426255
Status:ACTIVE
Category:Private Limited Company
Number:AC001761
Status:ACTIVE
Category:Other company type

THE BELL (HIGH WYCOMBE) LIMITED

4 WEST BAR,BANBURY,OX16 9RR

Number:10139320
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source