DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED
Overview
Company Name | DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02478500 |
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 DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED located?
Registered Office Address | 21 Moorfields EC2Y 9DB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED?
Company Name | From | Until |
---|---|---|
RREEF LIMITED | Jul 11, 2005 | Jul 11, 2005 |
DEUTSCHE PROPERTY ASSET MANAGEMENT LIMITED. | Feb 10, 2000 | Feb 10, 2000 |
DEUTSCHE ASSET MANAGEMENT (PROPERTY) LIMITED | Oct 04, 1999 | Oct 04, 1999 |
MORGAN GRENFELL PROPERTY ASSET MANAGEMENT LIMITED | Mar 08, 1990 | Mar 08, 1990 |
What are the latest accounts for DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | 19 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 to 21 Moorfields London EC2Y 9DB on Feb 01, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Andrew Levy as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for John Graham Mead Webster on Jul 17, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hamish Macphail Massie Mackenzie on Jul 16, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Computershare Company Secretarial Services Limited as a secretary on Nov 24, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrew William Bartlett as a secretary on Nov 24, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen James Thomas Shaw as a director on Jan 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Mcdonald as a director on Dec 29, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of John Graham Mead Webster as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 18, 2021
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Mcdonald as a director on Oct 19, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (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 | ||||||||||
LEVY, Andrew | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | Director | 244528080002 | ||||||||
MACKENZIE, Hamish Macphail Massie | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | Investment Banker | 216426180001 | ||||||||
WEBSTER, John Graham Mead | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | Banker | 204198430002 | ||||||||
BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 241199090001 | |||||||||||
BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 203027030001 | |||||||||||
DYKE, Adrian Brettell | Secretary | 70 Gibson Square N1 0RA London | British | Company Secretary | 48493300002 | |||||||||
DYKE, Adrian Brettell | Secretary | 70 Gibson Square N1 0RA London | British | Company Secretary | 48493300002 | |||||||||
GORMAN, Alexandra | Secretary | 29 Radcliffe Road Winchmore Hill N21 2SD London | British | 77676320001 | ||||||||||
HOGWOOD, Paul Arthur | Secretary | 15 Ambleside CM16 4PT Epping Essex | British | 7453920004 | ||||||||||
HOGWOOD, Paul Arthur | Secretary | 15 Ambleside CM16 4PT Epping Essex | British | 7453920004 | ||||||||||
LINSLEY, Scott | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 205178390001 | |||||||||||
MCNALTY, Mary Josephine Margaret | Secretary | Langford Green Champion Hill SE5 8BX London 41 | British | 137236370001 | ||||||||||
POOLE, Karen Tansy | Secretary | 60 Whymark Avenue N22 6DJ London | British | Solicitor | 51303880001 | |||||||||
POPE, Mark | Secretary | 1 Meadview Road SG12 9JU Ware Hertfordshire | British | 39106240004 | ||||||||||
POPE, Mark | Secretary | 1 The Grotto SG12 9JH Ware Hertfordshire | British | 39106240002 | ||||||||||
POPE, Mark | Secretary | 65 Trapstyle Road SG12 0BA Ware Hertfordshire | British | Company Secretary | 39106240001 | |||||||||
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 | ||||||||||
WITHINGTON, Annabel Katherine Goddard | Secretary | 133 Staines Road TW2 5BD Twickenham Middlesex | British | 7117350004 | ||||||||||
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Bridgwater Road BS13 8AE Bristol The Pavillions Somerset United Kingdom |
| 270458120001 | ||||||||||
AITCHISON, Gordon Clark | Director | 36 Sauncey Avenue AL5 4QJ Harpenden Hertfordshire | United Kingdom | British | Chartered Surveyor | 146947440001 | ||||||||
BENNETT, Nigel Alexander Ody | Director | Flat 2 60 Salford Road SW2 4BG London | England | British | Chartered Surveyor | 40430460001 | ||||||||
BENSON, Henry Charles | Director | Porthill House Nettlebed RG9 5RL Henley-On-Thames Oxfordshire | British | Finance Director | 66378770001 | |||||||||
BOLTON, Mark William | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | Australian | Banker | 108566460002 | ||||||||
BROWN, Colin Michael | Director | St Helena House Friars Lane TW9 1NP Richmond Surrey | United Kingdom | British | Investment Banker | 11897920001 | ||||||||
BRUSH, David Michael | Director | 21 Prince Albert Road NW1 7ST London | United Kingdom | American | Director | 108278590001 | ||||||||
BRUSH, David Michael | Director | 21 Prince Albert Road NW1 7ST London | United Kingdom | American | Director | 108278590001 | ||||||||
BULLOCK, Michael | Director | 64 Manville Road SW17 8JL London | British | Director | 6738290001 | |||||||||
BUTLER, Anthony James | Director | 3 Charwood Close WD7 9LH Shenley Hertfordshire | British | Property Fund Manager | 88729080001 | |||||||||
CALVERT, Nicholas Kristian James | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | Banker | 147401960001 | ||||||||
CHERKI, Pierre | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | French | Banker | 76989930003 | |||||||||
COOKE, Simon James | Director | 69 Lowther Road SW13 9NP Barnes London | England | British | Chartered Surveyor | 38231440006 | ||||||||
CUMING, Alastair Nicholas | Director | 26 Horbury Crescent W11 3NF London | British | Investment Manager | 43027960003 | |||||||||
CUNDALL, Richard John | Director | Maryvale Mill Street SY8 1GH Ludlow Shropshire | United Kingdom | British | Property Investment Director | 25599320001 |
Who are the persons with significant control of DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deutsche Bank Aktiengesellschaft | Dec 14, 2017 | 60325 Frankfurt Am Main Taunusanlage 12 Germany | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Deutsche Asset Management Group Limited | Apr 06, 2016 | Appold Street Broadgate EC2A 2UU London One 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