DB GROUP SERVICES (UK) LIMITED

DB GROUP SERVICES (UK) LIMITED

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

    Company NameDB GROUP SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03077349
    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 GROUP SERVICES (UK) LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is DB 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 DB GROUP SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEUTSCHE MORGAN GRENFELL (UK) LIMITEDJul 04, 1995Jul 04, 1995

    What are the latest accounts for DB 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 DB GROUP SERVICES (UK) 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 GROUP SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Appointment of Virginia Louise Airey as a director on Feb 12, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Atkinson as a director on Oct 17, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Nicola Atkinson as a director on May 04, 2024

    2 pagesAP01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Change of details for Db Uk Holdings Limited as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Registered office address changed from 23 Great Winchester Street London EC2P 2AX to 21 Moorfields London EC2Y 9DB on Dec 01, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Termination of appointment of Tiina Le-Seong Lee as a director on Aug 08, 2023

    1 pagesTM01

    Director's details changed for Mr Benjamin Jon Pallas on Jul 17, 2023

    2 pagesCH01

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

    1 pagesCH03

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

    1 pagesCH03

    Director's details changed for Mr David Hards on Jul 17, 2023

    2 pagesCH01

    Director's details changed for Miss Tiina Le-Seong Lee on Jul 14, 2023

    2 pagesCH01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Jon Pallas on Sep 16, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Appointment of Teresa Hamilton as a director on Dec 11, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Termination of appointment of Steven George Ward as a director on Mar 31, 2020

    1 pagesTM01

    Who are the officers of DB GROUP SERVICES (UK) 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
    British81157100004
    BARTLETT, Andrew William
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Secretary
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    British73852930003
    AIREY, Virginia Louise
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish332847080001
    HAMILTON, Teresa
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish277952150001
    HARDS, David
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish157204300001
    PALLAS, Benjamin Jon
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish196632570002
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    PAGE, Stephen Richard
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British38547590001
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    ASQUITH, Jonathan Paul
    8 Colinette Road
    SW15 6QQ London
    Director
    8 Colinette Road
    SW15 6QQ London
    EnglandBritish16110110002
    ATKINSON, Nicola
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Director
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    United KingdomBritish323560890001
    BYNE, Christopher Adam
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    EnglandBritish187775320001
    COOK, Brian Ronald
    19 Hither Chantlers
    Langton Green
    TN3 0BL Tunbridge Wells
    Kent
    Director
    19 Hither Chantlers
    Langton Green
    TN3 0BL Tunbridge Wells
    Kent
    EnglandBritish1667230001
    COXON, Mandy Pamela
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British104822580002
    ELLISTON, Richard Paul
    Poplars Manor Way
    Knott Park
    KT22 0HU Oxshott
    Surrey
    Director
    Poplars Manor Way
    Knott Park
    KT22 0HU Oxshott
    Surrey
    British800450001
    FREEDMAN, Mark Edward
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish155054920001
    GOFF, Eric William
    23 Gault Avenue
    IRISH Westport C7
    06880
    Usa
    Director
    23 Gault Avenue
    IRISH Westport C7
    06880
    Usa
    American76204450002
    GOLDTHORPE, Sally Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish147460280001
    HARDS, David
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish157204300001
    HOGARTH, David
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish186832050001
    HOYSTED, Desmond Christopher Fitzgerald
    25 Warwick Square
    SW1V 4DF London
    Director
    25 Warwick Square
    SW1V 4DF London
    British33494330002
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    PhilippinesBritish77637490003
    LEE, Tiina Le-Seong
    23 Great Winchester Street
    London
    EC2P 2AX
    Director
    23 Great Winchester Street
    London
    EC2P 2AX
    EnglandBritish162360580001
    LYTTON, Samantha Jane
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British112056240002
    MORRIS, Steven Leo
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish219377480001
    PAGE, Stephen Richard
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Director
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British38547590001
    PENFOLD, David George
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    British30088120002
    POLONIECKA, Lucy Caroline
    60 Stanhope Gardens
    SW7 5RF London
    Director
    60 Stanhope Gardens
    SW7 5RF London
    United KingdomBritish101857990001
    RANFT, Thomas
    11 Bourchier Close
    TN13 1PD Sevenoaks
    Kent
    Director
    11 Bourchier Close
    TN13 1PD Sevenoaks
    Kent
    German43500790001
    SCHWABE, Michelle Anne
    71 Jacana Court
    E1W 1AH London
    Director
    71 Jacana Court
    E1W 1AH London
    American79452340001
    SLUMBERS, Martin Richard
    Winfield The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Winfield The Warren
    KT24 5RH East Horsley
    Surrey
    British49524290002
    STOEHR, Harald Paul
    Feldbergstrasse 49
    FOREIGN 60323 Frankfurt
    Germany
    Director
    Feldbergstrasse 49
    FOREIGN 60323 Frankfurt
    Germany
    German47741730003
    TANDON, Rajat
    Appold Street
    Broadgate
    EC2A 2UU London
    1
    Director
    Appold Street
    Broadgate
    EC2A 2UU London
    1
    United KingdomBritish191199810001
    THOMAS, David Hugh
    The Lane House
    Gaddesden Row
    HP2 6HG Hemel Hempstead
    Hertfordshire
    Director
    The Lane House
    Gaddesden Row
    HP2 6HG Hemel Hempstead
    Hertfordshire
    EnglandBritish33573050001
    THOMAS, Gwyn Morgan
    1great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1great Winchester Street
    EC2N 2DB London
    Winchester House
    British93658760002

    Who are the persons with significant control of DB GROUP SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    Apr 06, 2017
    Moorfields
    EC2Y 9DB London
    21
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number0365236
    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