DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.02104539
CategoryPrivate Limited Company
Incorporated27 Feb 1987
Age37 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution01 Sep 2023
Years8 months, 21 days

SUMMARY

DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 02104539. It was incorporated 37 years, 2 months, 23 days ago, on 27 February 1987 and it was dissolved 8 months, 21 days ago, on 01 September 2023. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2023

Action Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Change date: 2022-07-04

Old address: 10 Fleet Place London EC4M 7QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

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

Change date: 2021-12-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

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: 12 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Anthony Bradley

Appointment date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Wichmann

Termination date: 2020-09-04

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

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Old address: One Appold Street London EC2A 2UU

Change date: 2019-02-13

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

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

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Bolton

Appointment date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 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: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Saleha Bilal

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-14

Psc name: Db Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-14

Psc name: Deutsche Asset Management Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-05

Psc name: Db Uk Holdings Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew William Bartlett

Appointment date: 2017-10-25

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

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saleha Bilal

Appointment date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Nicholas Kristian James Calvert

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Wichmann

Appointment date: 2017-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-07

Officer name: Mr Scott Linsley

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew William Bartlett

Termination date: 2017-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 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 31/01/2017

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

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: 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

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Leonard Hogan

Appointment date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 24 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

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: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 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: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Whatmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Surguy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Victoria Whatmore

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Capital

Type: SH19

Capital : 10 GBP

Date: 2011-12-22

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/12/11

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 31 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stuart william clark

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hugo capel cure

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

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

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martyn surguy / 10/02/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hugo capel cure / 09/01/2009

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: 13 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed gareth david hayter

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles ridge

Documents

View document PDF

Accounts with made up date

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dws investment trust managers li mited\certificate issued on 29/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 07 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/03/06

Documents

View document PDF

Resolution

Date: 07 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

APRICOT DIGITAL LTD

THE STUDIO,ELSTREE,WD6 3EW

Number:08081044
Status:ACTIVE
Category:Private Limited Company

CLOUDMAESTRO LIMITED

SUITE 3 FALCON COURT,MAIDSTONE,ME15 6TF

Number:08782652
Status:ACTIVE
Category:Private Limited Company

DAILY DEALS.COM LIMITED

TOP FLOOR, 1 & 2,NEWCASTLE UPON TYNE,NE2 2AA

Number:08206427
Status:ACTIVE
Category:Private Limited Company

MILLARD ESTATES LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:00238475
Status:ACTIVE
Category:Private Limited Company

SPA & BEAUTY CONNECTION LIMITED

133 STATION ROAD,SIDCUP,DA15 7AA

Number:08830087
Status:ACTIVE
Category:Private Limited Company

TLC TRAVEL LIMITED

3365 CENTURY WAY,LEEDS,LS15 8ZB

Number:03914156
Status:ACTIVE
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