DWS GROUP SERVICES UK LIMITED

DWS GROUP SERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDWS GROUP SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01942565
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DWS GROUP SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEUTSCHE ASSET MANAGEMENT GROUP LIMITEDOct 04, 1999Oct 04, 1999
    MORGAN GRENFELL ASSET MANAGEMENT LIMITEDAug 28, 1985Aug 28, 1985

    What are the latest accounts for DWS GROUP SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DWS GROUP SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for DWS GROUP SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Appointment of Katharine Swaine as a director on Aug 29, 2024

    2 pagesAP01

    Appointment of Vistra Company Secretaries Limited as a secretary on Oct 01, 2024

    2 pagesAP04

    Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on Sep 30, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    306 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    281 pagesAA

    Termination of appointment of Nikitas Psyllakis as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Appointment of Computershare Company Secretarial Services Limited as a secretary on Dec 14, 2022

    2 pagesAP04

    Termination of appointment of Andrew William Bartlett as a secretary on Dec 14, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    315 pagesAA

    Full accounts made up to Dec 31, 2020

    308 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Director's details changed for Andrew Levy on Sep 13, 2019

    2 pagesCH01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Appointment of Mr Nikitas Psyllakis as a director on Oct 29, 2019

    2 pagesAP01

    Termination of appointment of Kim Elaine Skerritt as a director on Oct 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Termination of appointment of Maria Ryan Dalton as a director on Jul 16, 2019

    1 pagesTM01

    Who are the officers of DWS GROUP SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    10, Temple Back
    BS1 6FL Bristol
    First Floor Templeback,
    United Kingdom
    Secretary
    10, Temple Back
    BS1 6FL Bristol
    First Floor Templeback,
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    ALEXANDER, Samantha
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish258850240001
    LEVY, Andrew
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish244528080002
    SWAINE, Katharine
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    EnglandBritish328538090001
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    241198980001
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    203027010001
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    BAYLIS, John
    New Arr
    Lethen
    IV12 5QJ Nairn
    Secretary
    New Arr
    Lethen
    IV12 5QJ Nairn
    British1158340001
    DYKE, Adrian Brettell
    70 Gibson Square
    N1 0RA London
    Secretary
    70 Gibson Square
    N1 0RA London
    British48493300002
    HOGWOOD, Paul Arthur
    15 Ambleside
    CM16 4PT Epping
    Essex
    Secretary
    15 Ambleside
    CM16 4PT Epping
    Essex
    British7453920004
    HOGWOOD, Paul Arthur
    10 Ravens Hill
    BR7 5PD Chislehurst
    Kent
    Secretary
    10 Ravens Hill
    BR7 5PD Chislehurst
    Kent
    British7453920001
    LINSLEY, Scott
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    205256500001
    MCNALTY, Mary Josephine Margaret
    Langford Green
    Champion Hill
    SE5 8BX London
    41
    Secretary
    Langford Green
    Champion Hill
    SE5 8BX London
    41
    British137236370001
    POPE, Mark
    1 Meadview Road
    SG12 9JU Ware
    Hertfordshire
    Secretary
    1 Meadview Road
    SG12 9JU Ware
    Hertfordshire
    British39106240004
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    THORNHILL, Jane Carol
    1 Queens Walk
    HA1 1XR Harrow
    Middlesex
    Secretary
    1 Queens Walk
    HA1 1XR Harrow
    Middlesex
    British6738190001
    WHEATLEY, Alan Michael, Dr
    Great Goodwin Farmhouse
    Old Merrow Street
    GU4 7AX Guildford
    Surrey
    Secretary
    Great Goodwin Farmhouse
    Old Merrow Street
    GU4 7AX Guildford
    Surrey
    British108282330001
    COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED
    Bridgwater Road
    BS13 8AE Bristol
    The Pavillions
    Somerset
    United Kingdom
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavillions
    Somerset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12570938
    270458120001
    ANDERSON, James Knowles
    15 St Hildas Wharf
    160 Wapping High Street
    E1 9XX London
    Director
    15 St Hildas Wharf
    160 Wapping High Street
    E1 9XX London
    British47221280002
    ARMITAGE, John Christopher
    Barn Cottage
    Barnsley
    GL7 5EF Cirencester
    Gloucestershire
    Director
    Barn Cottage
    Barnsley
    GL7 5EF Cirencester
    Gloucestershire
    British9275030002
    BALDT, David Westover
    677 Lippincott Avenue
    08057 Moorestown
    New Jersey
    Usa
    Director
    677 Lippincott Avenue
    08057 Moorestown
    New Jersey
    Usa
    Usa36784320002
    BAMPING, Graham David
    Rowan House
    23d Onslow Road
    TW10 6QH Richmond
    Surrey
    Director
    Rowan House
    23d Onslow Road
    TW10 6QH Richmond
    Surrey
    United KingdomBritish81338150001
    BARATTA, Johannes
    15 Trevor Place
    SW7 1LB London
    Director
    15 Trevor Place
    SW7 1LB London
    Austrian56148010001
    BEHRENWALDT, Udo Wilfried Harmut
    Germanenstrasse 8
    D-65719
    Hofheim
    Germany
    Director
    Germanenstrasse 8
    D-65719
    Hofheim
    Germany
    German54804120001
    BENSON, Henry Charles
    Porthill House
    Nettlebed
    RG9 5RL Henley-On-Thames
    Oxfordshire
    Director
    Porthill House
    Nettlebed
    RG9 5RL Henley-On-Thames
    Oxfordshire
    British66378770001
    BERNARD, Christophe
    Niedenau 49
    FOREIGN Frankfurt Am Main 60325
    Germany
    Director
    Niedenau 49
    FOREIGN Frankfurt Am Main 60325
    Germany
    French82006360001
    BERRIMAN, Paul Christopher
    39 Onslow Gardens
    N10 3JY London
    Director
    39 Onslow Gardens
    N10 3JY London
    EnglandBritish82619980001
    BERRIMAN, Paul Christopher
    39 Onslow Gardens
    N10 3JY London
    Director
    39 Onslow Gardens
    N10 3JY London
    EnglandBritish82619980001
    BLACK, Alexander Thomas
    30 Dempster Road
    SW18 1AT London
    Director
    30 Dempster Road
    SW18 1AT London
    British47221410002
    BOLTON, Mark William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Uk
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Uk
    United KingdomAustralian108566460002
    BROWN, Colin Michael
    St Helena House
    Friars Lane
    TW9 1NP Richmond
    Surrey
    Director
    St Helena House
    Friars Lane
    TW9 1NP Richmond
    Surrey
    United KingdomBritish11897920001
    BROWN, Timothy Frank
    Angley Lake
    Goudhurst Road
    TN17 2PR Cranbrook
    Kent
    Director
    Angley Lake
    Goudhurst Road
    TN17 2PR Cranbrook
    Kent
    British37640050001
    BRUSH, David Michael
    21 Prince Albert Road
    NW1 7ST London
    Director
    21 Prince Albert Road
    NW1 7ST London
    United KingdomAmerican108278590001
    BRYAN, Elizabeth Blomfield
    9 Pretoria Avenue
    Mosman
    New South Wales
    2088
    Australia
    Director
    9 Pretoria Avenue
    Mosman
    New South Wales
    2088
    Australia
    Australian117155640001
    BULLOCK, Michael
    18 Vincent Square
    SW1P 2NA London
    Director
    18 Vincent Square
    SW1P 2NA London
    British6738290002

    Who are the persons with significant control of DWS GROUP SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deutsche Bank Aktiengesellschaft
    60325 Frankfurt Am Main
    Taunusanlage 12
    Germany
    Dec 20, 2017
    60325 Frankfurt Am Main
    Taunusanlage 12
    Germany
    No
    Legal FormAktiengesellschaft
    Legal AuthorityGermany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Apr 06, 2016
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England0
    Place RegisteredCompanies House
    Registration Number05989595
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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