DB EQUITY LIMITED

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

    Company NameDB EQUITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03121848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DB EQUITY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DB EQUITY LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DB EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEUTSCHE MORGAN GRENFELL EQUITY HEDGE LIMITEDMar 11, 1996Mar 11, 1996
    ALNERY NO. 1531 LIMITEDNov 03, 1995Nov 03, 1995

    What are the latest accounts for DB EQUITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for DB EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Sep 08, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Aug 04, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2020

    15 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Charles Snailham on Nov 19, 2018

    2 pagesCH01

    Full accounts made up to Nov 30, 2019

    14 pagesAA

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Appointment of Mr Andrew William Bartlett as a secretary on Oct 29, 2019

    2 pagesAP03

    Appointment of Ms Joanne Louise Bagshaw as a secretary on Oct 29, 2019

    2 pagesAP03

    Termination of appointment of Philip Davis as a secretary on Sep 16, 2019

    1 pagesTM02

    Full accounts made up to Nov 30, 2018

    15 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Appointment of Mr Christopher Charles Snailham as a director on Nov 19, 2018

    2 pagesAP01

    Full accounts made up to Nov 30, 2017

    13 pagesAA

    Appointment of Mr Benjamin Jon Pallas as a director on Aug 15, 2018

    2 pagesAP01

    Termination of appointment of Benedict Craig as a director on Aug 16, 2018

    1 pagesTM01

    Who are the officers of DB EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    263924490001
    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
    263924720001
    PALLAS, Benjamin Jon
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    EnglandBritish196632570001
    SNAILHAM, Christopher Charles
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish202149290001
    BARTLETT, Andrew William
    22 Arlington Avenue
    N1 7AX London
    Secretary
    22 Arlington Avenue
    N1 7AX London
    British73852930001
    CLARK, Giles Sebastian
    20 Barton Road
    W14 9HD London
    Secretary
    20 Barton Road
    W14 9HD London
    British38517290001
    DAVIS, Philip
    Winchester House
    1 Great Winchester Street
    EC2N 2DB London
    Secretary
    Winchester House
    1 Great Winchester Street
    EC2N 2DB London
    248244580001
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    GREEN, Helen Estelle
    30 Glengall Road
    IG8 0DL Woodford Green
    Essex
    Secretary
    30 Glengall Road
    IG8 0DL Woodford Green
    Essex
    British66783210002
    GREEN, Helen Estelle
    30 Glengall Road
    IG8 0DL Woodford Green
    Essex
    Secretary
    30 Glengall Road
    IG8 0DL Woodford Green
    Essex
    British66783210002
    PEARSON, Nigel William
    21 Adams Close
    KT5 8LB Surbiton
    Surrey
    Secretary
    21 Adams Close
    KT5 8LB Surbiton
    Surrey
    British6121220004
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    SMITH, Robin
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    202537770001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ASQUITH, Jonathan Paul
    8 Colinette Road
    SW15 6QQ London
    Director
    8 Colinette Road
    SW15 6QQ London
    EnglandBritish16110110002
    BARATTA, Johannes
    15 Trevor Place
    SW7 1LB London
    Director
    15 Trevor Place
    SW7 1LB London
    Austrian56148010001
    BELL, Mark Simon
    Mycenae Road
    Blackheath
    SE3 7RX London
    107
    Director
    Mycenae Road
    Blackheath
    SE3 7RX London
    107
    United KingdomBritish110088660002
    BERTRAM, Claus-Werner
    9 Lambourne Avenue
    SW19 7DW London
    Merton County
    Director
    9 Lambourne Avenue
    SW19 7DW London
    Merton County
    German18312040001
    BLAND, Philip Brian
    White Lodge
    Gravel Path
    HP4 2PJ Berkhamsted
    Hertfordshire
    Director
    White Lodge
    Gravel Path
    HP4 2PJ Berkhamsted
    Hertfordshire
    EnglandBritish141442660001
    CALVERT, Nicholas Kristian James
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish147401960001
    CAMPBELL-LAING, Ian
    Locksley House, 3 Tennysons Ridge
    Tennysons Lane
    GU27 3SY Haslemere
    Surrey
    Director
    Locksley House, 3 Tennysons Ridge
    Tennysons Lane
    GU27 3SY Haslemere
    Surrey
    British65782700001
    CARSON, Richard Malcolm
    Highfields Grove
    N6 6HN
    14
    London
    United Kingdom
    Director
    Highfields Grove
    N6 6HN
    14
    London
    United Kingdom
    EnglandBritish93981530002
    COVILLE, Timothy
    59 Fitzjohns Avenue
    NW3 6PH London
    Director
    59 Fitzjohns Avenue
    NW3 6PH London
    American60685140001
    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
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish154692820001
    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
    GELNAW, Mark
    6 Belle Claire Place
    Verona New Jersey 07044
    FOREIGN Usa
    Director
    6 Belle Claire Place
    Verona New Jersey 07044
    FOREIGN Usa
    Usa56393960002
    HOLT, Ian Richard
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British90076680002
    JACKSON, Penry David
    Oak Cottage
    Wood Way
    BR6 8LS Orpington
    Director
    Oak Cottage
    Wood Way
    BR6 8LS Orpington
    British88193650001
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    PhilippinesBritish77637490003
    MARQUIE, Serge
    29 Smith Street
    SW3 4EP London
    Director
    29 Smith Street
    SW3 4EP London
    French87464980001
    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
    NOLAN, John Russell
    10 East 29th Street Apartment 47e
    New York
    10016
    United States
    Director
    10 East 29th Street Apartment 47e
    New York
    10016
    United States
    United States Of AmericaAmerican175607930001
    PENFOLD, David George
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    British30088120002
    RICHARDSON, Caroline Jane
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish182200570001

    Who are the persons with significant control of DB EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06007134
    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.

    Does DB EQUITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Jun 10, 2004
    Delivered On Jun 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All accounts and any and all securities and other property held in the accounts and any cash balances held in any cash account maintained by the bank in connection therewith, and also including all interest, dividends and other distributions thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    Debenture
    Created On Feb 06, 2003
    Delivered On Feb 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed and floating charge the investments being all the assets held in the sub-account named ait-islam-asia-spv of the companys trading account with account number 3606. see the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust as Trustee for the Secured Parties
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Nov 13, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Feb 06, 2003
    Delivered On Feb 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed and floating charge the investments being all the assets held in the sub-account named ait-islam-usa-spv of the companys trading account with account number 3606. see the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust as Trustee for the Secured Parties
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Nov 13, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Feb 06, 2003
    Delivered On Feb 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed and floating charge the investments being all the assets held in the sub-account named ait-islam-glob-spv of the companys trading account with account number 3606. see the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust as Trustee for the Secured Parties
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Nov 13, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Feb 06, 2003
    Delivered On Feb 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed and floating charge the investments being all the assets held in the sub-account named ait-islam-euro-spv of the companys trading account with account number 3606. see the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust as Trustee for the Secured Parties
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Nov 13, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Custody agreement
    Created On Dec 01, 1996
    Delivered On Dec 12, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the cash from time to time in the cash account as defined in clause 3 of the custody agreement and all shares stocks bonds notes debentures or other securities held for the account of the company with the bank pursuant to the custody agreement.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Dec 12, 1996Registration of a charge (395)

    Does DB EQUITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2022Commencement of winding up
    Sep 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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