DB GROUP (EUROPE) LTD

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

    Company NameDB GROUP (EUROPE) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC252194
    JurisdictionScotland
    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 (EUROPE) LTD?

    • Other telecommunications activities (61900) / Information and communication

    Where is DB GROUP (EUROPE) LTD located?

    Registered Office Address
    Antonine Hub Antonine House
    Callendar Boulevard
    FK1 1XR Falkirk
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DB GROUP (EUROPE) LTD?

    Previous Company Names
    Company NameFromUntil
    DAVID BROWN CONSULTING LIMITEDJul 03, 2003Jul 03, 2003

    What are the latest accounts for DB GROUP (EUROPE) LTD?

    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 (EUROPE) LTD?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for DB GROUP (EUROPE) LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from Pinnacle House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to Antonine Hub Antonine House Callendar Boulevard Falkirk FK1 1XR on Dec 18, 2025

    1 pagesAD01

    Appointment of Louise Hinchliff as a director on Jul 23, 2025

    2 pagesAP01

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Change of details for Zenergi Group Limited as a person with significant control on May 19, 2025

    2 pagesPSC05

    Termination of appointment of Paul Matthew Mckay as a director on Apr 25, 2025

    1 pagesTM01

    Appointment of David Morris as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Robert Damien Hughes as a director on Jul 31, 2024

    1 pagesTM01

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

    24 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Registration of charge SC2521940004, created on Mar 21, 2024

    22 pagesMR01

    Termination of appointment of David Ashley Redman as a director on Feb 28, 2024

    1 pagesTM01

    Appointment of Paul Matthew Mckay as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of Robert Damien Hughes as a director on Feb 27, 2024

    2 pagesAP01

    Termination of appointment of Graham Ian Cooke as a director on Sep 30, 2023

    1 pagesTM01

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

    17 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 23, 2022

    16 pagesAA

    Confirmation statement made on May 08, 2022 with updates

    5 pagesCS01

    Registration of charge SC2521940003, created on May 05, 2022

    22 pagesMR01

    Current accounting period shortened from Feb 23, 2023 to Dec 31, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    21 pagesMA

    Who are the officers of DB GROUP (EUROPE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINCHLIFF, Louise
    Benham Campus
    University Of Southampton Science Park
    SO16 7QJ Chilworth
    5 Benham Road
    United Kingdom
    Director
    Benham Campus
    University Of Southampton Science Park
    SO16 7QJ Chilworth
    5 Benham Road
    United Kingdom
    United KingdomBritish338629070001
    MORRIS, David
    Benham Campus Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5
    Hampshire
    United Kingdom
    Director
    Benham Campus Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5
    Hampshire
    United Kingdom
    United KingdomBritish335280690001
    BROWN, Eunice Isabella
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Secretary
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    British90766440001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BROWN, David Allan
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    ScotlandBritish90766450001
    BROWN, Eunice Isabella
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    ScotlandBritish90766440002
    BROWN, Martin David
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    ScotlandBritish169127680001
    BROWN, Rebecca
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    United KingdomBritish204443960001
    COOKE, Graham Ian
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    3 Benham Road
    Hampshire
    United Kingdom
    Director
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    3 Benham Road
    Hampshire
    United Kingdom
    EnglandBritish241032710001
    HUGHES, Robert Damien
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    IrelandIrish320228420001
    MCKAY, Paul Matthew
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    EnglandBritish148529660001
    REDMAN, David Ashley
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    3 Benham Road
    Hampshire
    United Kingdom
    Director
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    3 Benham Road
    Hampshire
    United Kingdom
    EnglandBritish128739620001

    Who are the persons with significant control of DB GROUP (EUROPE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    United Kingdom
    Feb 23, 2022
    Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08329123
    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.
    Mr David Allan Brown
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Jul 01, 2016
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin David Brown
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Jul 01, 2016
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Eunice Isabella Brown
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Apr 06, 2016
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    Pinnacle House
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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