DB INTERNAL FUNDING LIMITED

DB INTERNAL FUNDING LIMITED

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

    Company NameDB INTERNAL FUNDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02602159
    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 DB INTERNAL FUNDING LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is DB INTERNAL FUNDING LIMITED located?

    Registered Office Address
    21 Moorfields
    EC2Y 9DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DB INTERNAL FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIPLEREASON LIMITEDApr 17, 1991Apr 17, 1991

    What are the latest accounts for DB INTERNAL FUNDING 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 DB INTERNAL FUNDING LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for DB INTERNAL FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed triplereason LIMITED\certificate issued on 11/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2024

    RES15

    Accounts for a small company made up to Dec 31, 2023

    16 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 to 21 Moorfields London EC2Y 9DB on Feb 01, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Director's details changed for Mr Ross Daniel Cloney on Jul 17, 2023

    2 pagesCH01

    Director's details changed for Mr Christopher Charles Snailham on Jul 16, 2023

    2 pagesCH01

    Secretary's details changed for Ms Joanne Louise Bagshaw on Jul 17, 2023

    1 pagesCH03

    Secretary's details changed for Mr Andrew William Bartlett on Jul 17, 2023

    1 pagesCH03

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Director's details changed for Mr Christopher Charles Snailham on Oct 31, 2017

    2 pagesCH01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of David Kenyon Thomas as a director on Nov 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of DB INTERNAL FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Secretary
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    180380460001
    BARTLETT, Andrew William
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Secretary
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    British73852930003
    CLONEY, Ross Daniel
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish130485060002
    SNAILHAM, Christopher Charles
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish202149290001
    BARTLETT, Andrew William
    22 Arlington Avenue
    N1 7AX London
    Secretary
    22 Arlington Avenue
    N1 7AX London
    British73852930001
    BURTON, Jennifer Sandra
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    Secretary
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    British100622570001
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    NAUGHTON-DOE, Andrew Henry John
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    Secretary
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    British48257810001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Secretary
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    British37371770001
    BERRY, John Charles
    12 Leacroft Avenue
    SW12 8NF Balham
    London
    Director
    12 Leacroft Avenue
    SW12 8NF Balham
    London
    New Zealander56358020004
    BLASE, Steven Wim
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Director
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Dutch56358060001
    COLERIDGE, Peter Bernard
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    Director
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    EnglandBritish173538760001
    EVANS, Douglas Robert
    10 Southwood Avenue
    N6 5RZ London
    Director
    10 Southwood Avenue
    N6 5RZ London
    United KingdomBritish66535940001
    HARRISON, Nicholas Dudley
    105 Tattenham Cres
    KT18 5NY Epsom Downs
    Surrey
    Director
    105 Tattenham Cres
    KT18 5NY Epsom Downs
    Surrey
    British141445840001
    LOWE, Valerie Margaret
    17 Chepstow Road
    W2 5BP London
    Director
    17 Chepstow Road
    W2 5BP London
    EnglandBritish141367660001
    MACFARLANE, Stuart Edward
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Director
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Australian125721120002
    MCGIDDY, Mark Andrew
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Australian114990900003
    OSWALD JACOBS, John James
    15 Clapham Common West Side
    SW4 9AJ London
    Director
    15 Clapham Common West Side
    SW4 9AJ London
    Australian77965500001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    QUANE, Thomas Michael
    New Holme 20 Mizen Way
    KT11 2RH Cobham
    Surrey
    Director
    New Holme 20 Mizen Way
    KT11 2RH Cobham
    Surrey
    American60019800002
    SHAH, Rumit
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    Director
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    EnglandBritish101964890001
    SHORT, Edward Francis Germor
    3 Coulter Road
    W6 0BJ London
    Director
    3 Coulter Road
    W6 0BJ London
    EnglandBritish70996680002
    SIVANITHY, Rajanbabu
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish63268810003
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritish37935500001
    THOMAS, David Kenyon
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    England
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    England
    United KingdomBritish59397060006
    THOMPSON, Peter Gordon
    8 Wagtail Walk
    Langley Park
    BR3 3XG Beckenham
    Kent
    Director
    8 Wagtail Walk
    Langley Park
    BR3 3XG Beckenham
    Kent
    British61570160003
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001
    WALLACE, Graham Martyn
    19 Compass Court
    Shad Thames
    SE1 2YL London
    Director
    19 Compass Court
    Shad Thames
    SE1 2YL London
    British53699680001

    Who are the persons with significant control of DB INTERNAL FUNDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deutsche Bank Aktiengesellschaft
    60325 Frankfurt Am Main
    Taunusanlage 12
    Germany
    Apr 06, 2016
    60325 Frankfurt Am Main
    Taunusanlage 12
    Germany
    No
    Legal FormCorporation Sole
    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.

    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