DWS ALTERNATIVES GLOBAL LIMITED
Overview
| Company Name | DWS ALTERNATIVES GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05603289 |
| 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 DWS ALTERNATIVES GLOBAL LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is DWS ALTERNATIVES GLOBAL LIMITED located?
| Registered Office Address | 21 Moorfields EC2Y 9DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DWS ALTERNATIVES GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (GLOBAL) LIMITED | Aug 16, 2010 | Aug 16, 2010 |
| RREEF GLOBAL ADVISERS LIMITED | Oct 26, 2005 | Oct 26, 2005 |
What are the latest accounts for DWS ALTERNATIVES GLOBAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DWS ALTERNATIVES GLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for DWS ALTERNATIVES GLOBAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Appointment of Sheridan Maxwell Taggart as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Daniel Robinson as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Simon Wallace as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Appointment of Richard Daniel Robinson as a director on Oct 11, 2024 | 2 pages | AP01 | ||
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 | ||
Termination of appointment of Jessica Hardman as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 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 Barry Robert Mcconnell on Jul 16, 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 | 23 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 | 26 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of DWS ALTERNATIVES GLOBAL 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 | 244528080002 | |||||||||
| MACKENZIE, Hamish Macphail Massie | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 216426180001 | |||||||||
| MCCONNELL, Barry Robert | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 289769540002 | |||||||||
| TAGGART, Sheridan Maxwell | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 337548040001 | |||||||||
| WALLACE, Simon | Director | Moorfields EC2Y 9DB London 21 United Kingdom | England | British | 330491750001 | |||||||||
| WEBSTER, John Graham Mead | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 204198430002 | |||||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 241198840001 | |||||||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 203026990001 | |||||||||||
| DYKE, Adrian Brettell | Secretary | 70 Gibson Square N1 0RA London | British | 48493300002 | ||||||||||
| 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 | 205178420001 | |||||||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||||||
| RUTHERFORD, Adam Paul | Secretary | Oak Close Harlington LU5 6PP Dunstable 12 Bedfordshire | British | 70451850003 | ||||||||||
| COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Bridgwater Road BS13 8AE Bristol The Pavillions Somerset United Kingdom |
| 270458120001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOLTON, Mark William | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | Australian | 108566460002 | |||||||||
| BRUSH, David Michael | Director | 21 Prince Albert Road NW1 7ST London | United Kingdom | American | 108278590001 | |||||||||
| BRUSH, David Michael | Director | 21 Prince Albert Road NW1 7ST London | United Kingdom | American | 108278590001 | |||||||||
| CALVERT, Nicholas Kristian James | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 147401960001 | |||||||||
| CHERKI, Pierre | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | French | 76989930003 | ||||||||||
| DIXON, Alistair William | Director | 245 Kennington Road SE11 6BY London | United Kingdom | British | 49174270004 | |||||||||
| HAMMOND, John Richard | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 263836500001 | |||||||||
| HARDMAN, Jessica | Director | Moorfields EC2Y 9DB London 21 United Kingdom | United Kingdom | British | 261799480001 | |||||||||
| HAYTER, Gareth David | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 90139760002 | ||||||||||
| HOGAN, Ivor Leonard | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | 193010380001 | |||||||||
| HUGHES, William | Director | Grange Little Houghton NN7 1AJ Northampton The United Kingdom | United Kingdom | British | 226998040001 | |||||||||
| JONES, Kevin David | Director | 9 Huron Road Tooting SW17 8RE London | England | British | 77637240003 | |||||||||
| KALARIA, Niral Pratapray | Director | Oxford Avenue 11747 Melville 31 New York United States | American | 136368040001 | ||||||||||
| MCCARTHY, John Benedict | Director | 3 Yernon Yard W11 2DX London | United Kingdom | Australian | 108235820002 | |||||||||
| MCDONALD, Mark | Director | Winchester House 1 Great Winchester Street EC2N 2DB London | United Kingdom | British | 261278590001 | |||||||||
| MUZZI, Gianluca | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | Italian | 158114710002 | |||||||||
| PAPACHRISTOPHOROU, Christophoros | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 75758130003 | ||||||||||
| ROBINSON, Richard Daniel | Director | Moorfields EC2Y 9DB London 21 United Kingdom | England | British | 328810210001 | |||||||||
| SHAW, Stephen James Thomas | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | England | Australian | 159540640001 |
Who are the persons with significant control of DWS ALTERNATIVES GLOBAL 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 EC2A 2UU Broadgate One | 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