DWS GROUP SERVICES UK LIMITED
Overview
| Company Name | DWS GROUP SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01942565 |
| 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 DWS GROUP SERVICES UK LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is DWS GROUP SERVICES UK LIMITED located?
| Registered Office Address | 21 Moorfields EC2Y 9DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DWS GROUP SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEUTSCHE ASSET MANAGEMENT GROUP LIMITED | Oct 04, 1999 | Oct 04, 1999 |
| MORGAN GRENFELL ASSET MANAGEMENT LIMITED | Aug 28, 1985 | Aug 28, 1985 |
What are the latest accounts for DWS GROUP SERVICES UK 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 DWS GROUP SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for DWS GROUP SERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Katharine Swaine as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Appointment of Vistra Company Secretaries Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 306 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB United Kingdom to 21 Moorfields London EC2Y 9DB on Feb 01, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 281 pages | AA | ||
Termination of appointment of Nikitas Psyllakis as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Computershare Company Secretarial Services Limited as a secretary on Dec 14, 2022 | 2 pages | AP04 | ||
Termination of appointment of Andrew William Bartlett as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 315 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 308 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 | 23 pages | AA | ||
Director's details changed for Andrew Levy on Sep 13, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Nikitas Psyllakis as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kim Elaine Skerritt as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Termination of appointment of Maria Ryan Dalton as a director on Jul 16, 2019 | 1 pages | TM01 | ||
Who are the officers of DWS GROUP SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | 10, Temple Back BS1 6FL Bristol First Floor Templeback, United Kingdom |
| 97584300011 | ||||||||||
| ALEXANDER, Samantha | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 258850240001 | |||||||||
| LEVY, Andrew | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 244528080002 | |||||||||
| SWAINE, Katharine | Director | Moorfields EC2Y 9DB London 21 United Kingdom | England | British | 328538090001 | |||||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 241198980001 | |||||||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 203027010001 | |||||||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 73852930003 | ||||||||||
| BAYLIS, John | Secretary | New Arr Lethen IV12 5QJ Nairn | British | 1158340001 | ||||||||||
| DYKE, Adrian Brettell | Secretary | 70 Gibson Square N1 0RA London | British | 48493300002 | ||||||||||
| HOGWOOD, Paul Arthur | Secretary | 15 Ambleside CM16 4PT Epping Essex | British | 7453920004 | ||||||||||
| HOGWOOD, Paul Arthur | Secretary | 10 Ravens Hill BR7 5PD Chislehurst Kent | British | 7453920001 | ||||||||||
| LINSLEY, Scott | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 205256500001 | |||||||||||
| MCNALTY, Mary Josephine Margaret | Secretary | Langford Green Champion Hill SE5 8BX London 41 | British | 137236370001 | ||||||||||
| POPE, Mark | Secretary | 1 Meadview Road SG12 9JU Ware Hertfordshire | British | 39106240004 | ||||||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||||||
| THORNHILL, Jane Carol | Secretary | 1 Queens Walk HA1 1XR Harrow Middlesex | British | 6738190001 | ||||||||||
| WHEATLEY, Alan Michael, Dr | Secretary | Great Goodwin Farmhouse Old Merrow Street GU4 7AX Guildford Surrey | British | 108282330001 | ||||||||||
| COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Bridgwater Road BS13 8AE Bristol The Pavillions Somerset United Kingdom |
| 270458120001 | ||||||||||
| ANDERSON, James Knowles | Director | 15 St Hildas Wharf 160 Wapping High Street E1 9XX London | British | 47221280002 | ||||||||||
| ARMITAGE, John Christopher | Director | Barn Cottage Barnsley GL7 5EF Cirencester Gloucestershire | British | 9275030002 | ||||||||||
| BALDT, David Westover | Director | 677 Lippincott Avenue 08057 Moorestown New Jersey Usa | Usa | 36784320002 | ||||||||||
| BAMPING, Graham David | Director | Rowan House 23d Onslow Road TW10 6QH Richmond Surrey | United Kingdom | British | 81338150001 | |||||||||
| BARATTA, Johannes | Director | 15 Trevor Place SW7 1LB London | Austrian | 56148010001 | ||||||||||
| BEHRENWALDT, Udo Wilfried Harmut | Director | Germanenstrasse 8 D-65719 Hofheim Germany | German | 54804120001 | ||||||||||
| BENSON, Henry Charles | Director | Porthill House Nettlebed RG9 5RL Henley-On-Thames Oxfordshire | British | 66378770001 | ||||||||||
| BERNARD, Christophe | Director | Niedenau 49 FOREIGN Frankfurt Am Main 60325 Germany | French | 82006360001 | ||||||||||
| BERRIMAN, Paul Christopher | Director | 39 Onslow Gardens N10 3JY London | England | British | 82619980001 | |||||||||
| BERRIMAN, Paul Christopher | Director | 39 Onslow Gardens N10 3JY London | England | British | 82619980001 | |||||||||
| BLACK, Alexander Thomas | Director | 30 Dempster Road SW18 1AT London | British | 47221410002 | ||||||||||
| BOLTON, Mark William | Director | 1 Great Winchester Street EC2N 2DB London Winchester House Uk | United Kingdom | Australian | 108566460002 | |||||||||
| BROWN, Colin Michael | Director | St Helena House Friars Lane TW9 1NP Richmond Surrey | United Kingdom | British | 11897920001 | |||||||||
| BROWN, Timothy Frank | Director | Angley Lake Goudhurst Road TN17 2PR Cranbrook Kent | British | 37640050001 | ||||||||||
| BRUSH, David Michael | Director | 21 Prince Albert Road NW1 7ST London | United Kingdom | American | 108278590001 | |||||||||
| BRYAN, Elizabeth Blomfield | Director | 9 Pretoria Avenue Mosman New South Wales 2088 Australia | Australian | 117155640001 | ||||||||||
| BULLOCK, Michael | Director | 18 Vincent Square SW1P 2NA London | British | 6738290002 |
Who are the persons with significant control of DWS GROUP SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deutsche Bank Aktiengesellschaft | Dec 20, 2017 | 60325 Frankfurt Am Main Taunusanlage 12 Germany | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Db Uk Pcam Holdings Limited | Apr 06, 2016 | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | Yes | ||||||||||
| |||||||||||||
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