DB OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | DB OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01268118 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DB OVERSEAS HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is DB OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | 21 Moorfields EC2Y 9DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DB OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DB U.K. FINANCE LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| DEUTSCHE BANK (U.K.) FINANCE LIMITED | Jul 12, 1976 | Jul 12, 1976 |
What are the latest accounts for DB OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DB OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2026 |
| Overdue | No |
What are the latest filings for DB OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Appointment of James Richard Sanderson as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Kristian James Calvert as a director on May 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 88 pages | AA | ||
Director's details changed for Mr Nicholas Kristian James Calvert on Feb 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Deutsche Holdings No.3 Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 21 Moorfields London EC2Y 9DB United Kingdom to 21 Moorfields London EC2Y 9DB on Feb 01, 2024 | 1 pages | AD01 | ||
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on Feb 01, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 85 pages | AA | ||
Secretary's details changed for Ms Joanne Louise Bagshaw on Jul 17, 2023 | 1 pages | CH03 | ||
Secretary's details changed for Mr Andrew William Bartlett on Jul 17, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Benjamin Jon Pallas on Jul 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Charles Snailham on Jul 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Kristian James Calvert on Jul 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Director's details changed for Mr Benjamin Jon Pallas on Sep 16, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Who are the officers of DB OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAGSHAW, Joanne Louise | Secretary | Moorfields EC2Y 9DB London 21 United Kingdom | 263277150001 | |||||||
| BARTLETT, Andrew William | Secretary | Moorfields EC2Y 9DB London 21 United Kingdom | British | 73852930003 | ||||||
| PALLAS, Benjamin Jon | Director | Moorfields EC2Y 9DB London 21 United Kingdom | England | British | 196632570001 | |||||
| SANDERSON, James Richard | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 336082860001 | |||||
| SNAILHAM, Christopher Charles | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 202149290001 | |||||
| CLARK, Giles Sebastian | Secretary | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||
| CUMMINS, Diarmuid | Secretary | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | British | 78791890003 | ||||||
| DAVIS, Philip | Secretary | Winchester House 1 Great Winchester Street EC2N 2DB London | 250642900001 | |||||||
| DUFFIELD, Alistair Andrew | Secretary | Garden Flat 2 Melbury Road W14 8LP London | British | 7450750001 | ||||||
| DUNCAN, Jane Alison | Secretary | 55a Clapham Common North Side Clapham SW4 9RX London | British | 34526460003 | ||||||
| PEARSON, Nigel William | Secretary | 21 Adams Close KT5 8LB Surbiton Surrey | British | 6121220004 | ||||||
| PRESTON, Stuart | Secretary | 19 Sunlight Close SW19 8TG London | British | 67543580001 | ||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 170050950001 | |||||||
| SMITH, Robin | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 202537860001 | |||||||
| ALBRECHT, Klaus Ludwig Wilhelm, Dr | Director | Old Gallops 127 Silverdale Avenue KT12 1EH Walton On Thames Surrey | German | 7450760001 | ||||||
| ALDINGTON, Charles Harold Stuart, Lord | Director | Warwick Square SW1V 2AL London 59 | United Kingdom | British | 74246780001 | |||||
| BECK, Hans Jurgen, Doctor | Director | Old Gallops 127 Silverdale Avenue KT12 1EH Walton On Thames Surrey | German | 55084740001 | ||||||
| BERTRAM, Claus-Werner | Director | 9 Lambourne Avenue SW19 7DW London Merton County | German | 18312040001 | ||||||
| CALVERT, Nicholas Kristian James | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 147401960003 | |||||
| CLARK, Stuart William | Director | Heath Ridge Green KT11 2QL Cobham 11 Surrey United Kingdom | British | 135286910001 | ||||||
| CLEMPSON, Graham | Director | Chelsea Park Gardens SW3 6AA London 10 | England | British | 142827720001 | |||||
| CRAIG, Benedict | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 154692820001 | |||||
| CUMMINS, Diarmuid | Director | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | England | British | 78791890003 | |||||
| GREATBATCH, Alan | Director | 2 Thornbury Close SK8 7BY Cheadle Hulme Cheshire | British | 59179040001 | ||||||
| HARMAN, Vaughn Eric | Director | 30 Cambridge Road TW11 8DR Teddington Middlesex | British | 49333580002 | ||||||
| KEEN, David Dorian Oliver | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | Philippines | British | 77637490003 | |||||
| MCNEILL, Ian Malcolm | Director | 20 College Street AL3 4PN St. Albans Wandlebury House Hertfordshire | United Kingdom | British | 128260680001 | |||||
| MILNE, Shona Bisset | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 111441950002 | ||||||
| MOELLER, Scott David | Director | 23 Cadogan Square SW1X 0HU London | British | 60612740002 | ||||||
| PENFOLD, David George | Director | Porthallow Frithsden Copse HP4 2RQ Berkhamsted Hertfordshire | British | 30088120002 | ||||||
| PSYLLAKIS, Nikitas | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | Germany | Greek | 264016810001 | |||||
| RICHARDSON, Caroline Jane | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 182200570001 | |||||
| SANTORO, Ovid | Director | 31/34 St Andrews Hill EC4V 5DE London | Usa | 62166800003 | ||||||
| SCHNEIDER-LENNE, Ellen-Ruth | Director | Taunusanlage 12 Frankfurt Am Main D 6000 Germany | German | 46571090003 | ||||||
| SMITH, Alistair Charles Fairley | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 88069640003 |
Who are the persons with significant control of DB OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deutsche Holdings No.3 Limited | Apr 06, 2016 | Moorfields EC2Y 9DB London 21 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0