Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEUTSCHE NOMINEES LIMITED
Company Information for

DEUTSCHE NOMINEES LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
00296842
Private Limited Company
Active

Company Overview

About Deutsche Nominees Ltd
DEUTSCHE NOMINEES LIMITED was founded on 1935-02-02 and has its registered office in London. The organisation's status is listed as "Active". Deutsche Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEUTSCHE NOMINEES LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2P
 
Filing Information
Company Number 00296842
Company ID Number 00296842
Date formed 1935-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:56:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEUTSCHE NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEUTSCHE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MUNALULA
Company Secretary 2018-05-11
ANDREW WILLIAM BARTLETT
Director 2007-09-21
JOHN TERENCE SAUNDERS
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT CRAIG
Director 2017-09-29 2018-08-16
JOANNE LOUISE BAGSHAW
Company Secretary 2006-12-08 2018-05-29
VICTORIA BRUCE
Director 2018-01-15 2018-05-29
ROBIN SMITH
Company Secretary 2017-11-23 2018-03-16
MARK HEADINGS
Director 2006-10-23 2017-09-29
ZOE VICTORIA WHATMORE
Director 2011-09-16 2013-06-28
STUART WILLIAM CLARK
Director 2009-11-30 2011-09-16
ANDREW COOPER
Director 2008-11-07 2009-10-30
VAUGHN ERIC HARMAN
Director 2006-10-23 2008-10-29
DAVID GEORGE PENFOLD
Director 1993-02-28 2007-06-29
ADRIAN BRETTELL DYKE
Company Secretary 2005-07-04 2006-12-07
PAUL JOHN CLAPHAM
Director 2004-11-30 2006-09-29
MARK ROBERT MORRIS
Director 2002-07-29 2006-07-24
ADAM PAUL RUTHERFORD
Company Secretary 2002-07-29 2005-07-04
ZAC BRIAN FORTUNE
Director 2002-08-30 2004-09-21
ANDREW WILLIAM BARTLETT
Company Secretary 2001-03-01 2002-07-29
HELEN ESTELLE GREEN
Company Secretary 2000-03-31 2002-07-29
ANTHONY VINCENT STITT
Director 1993-02-28 2002-07-01
PAUL ALEXANDER CUMMINS
Director 1997-12-19 2000-09-15
ANTHONY CHRISTOPHER WHITTER
Company Secretary 1993-02-28 2000-03-31
ROWENA JANE CARR
Director 1997-12-19 1999-02-09
JOHN WILLIAM BISHOP
Director 1993-02-28 1997-12-12
STEPHEN RICHARD PAGE
Company Secretary 1993-02-28 1997-09-19
ROBERT JOHN DOWSETT
Director 1993-02-28 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT DB LONDON (INVESTOR SERVICES) NOMINEES LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANDREW WILLIAM BARTLETT DB U.K. NOMINEES LIMITED Director 2007-09-21 CURRENT 1980-12-30 Dissolved 2016-02-06
ANDREW WILLIAM BARTLETT BANKERS TRUST NOMINEES LIMITED Director 2003-01-27 CURRENT 1928-07-18 Dissolved 2016-02-06
ANDREW WILLIAM BARTLETT MORGAN GRENFELL & CO. LIMITED Director 2002-06-14 CURRENT 1995-07-04 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-15PSC05Change of details for Db Uk Holdings Limited as a person with significant control on 2023-12-01
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 23 Great Winchester Street London EC2P 2AX
2023-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 23 Great Winchester Street London EC2P 2AX
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MS JOANNE LOUISE BAGSHAW on 2023-07-17
2023-07-20Director's details changed for Mr Andrew William Bartlett on 2023-07-17
2023-07-20CH01Director's details changed for Mr Andrew William Bartlett on 2023-07-17
2023-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-03-27APPOINTMENT TERMINATED, DIRECTOR CATHERINE CRAVEN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR CATHERINE CRAVEN
2023-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CRAVEN
2023-03-24Termination of appointment of a director
2023-03-24Termination of appointment of a director
2023-03-24TM01Termination of appointment of a director
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18AP01DIRECTOR APPOINTED PAUL LESLIE WHITE CHAPMAN
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENDALL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENDALL
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENDALL
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-18AP01DIRECTOR APPOINTED JONATHAN BENDALL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EDWARDS
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-13AP01DIRECTOR APPOINTED ADRIAN EDWARDS
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE SAUNDERS
2019-10-28AP03Appointment of Mr Andrew William Bartlett as company secretary on 2019-10-16
2019-10-24AP03Appointment of Ms Joanne Louise Bagshaw as company secretary on 2019-10-16
2019-09-24TM02Termination of appointment of Philip Davis on 2019-09-16
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-24TM02Termination of appointment of Pamela Munalula on 2018-12-20
2018-10-01AP03Appointment of Mr Philip Davis as company secretary on 2018-09-14
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG
2018-07-27AP01DIRECTOR APPOINTED MR JOHN TERENCE SAUNDERS
2018-05-31TM02Termination of appointment of Joanne Louise Bagshaw on 2018-05-29
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRUCE
2018-05-29AP01DIRECTOR APPOINTED VICTORIA BRUCE
2018-05-29AP03Appointment of Pamela Munalula as company secretary on 2018-05-11
2018-05-29AP01DIRECTOR APPOINTED VICTORIA BRUCE
2018-03-16TM02Termination of appointment of Robin Smith on 2018-03-16
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-21AP03Appointment of Mr Robin Smith as company secretary on 2017-11-23
2017-11-20AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEADINGS
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE
2013-02-22AR0131/01/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-17AR0131/01/12 FULL LIST
2011-10-05AP01DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2011-02-21AR0131/01/11 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AR0131/01/10 FULL LIST
2009-12-03AP01DIRECTOR APPOINTED MR STUART WILLIAM CLARK
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-08-17RES01ADOPT ARTICLES 10/08/2009
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HEADINGS / 09/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED ANDREW COOPER
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-22288bSECRETARY RESIGNED
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
2006-03-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-30288aNEW DIRECTOR APPOINTED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08288bDIRECTOR RESIGNED
2004-03-29363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-21288cSECRETARY'S PARTICULARS CHANGED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-08-20288bSECRETARY RESIGNED
2002-08-20288aNEW SECRETARY APPOINTED
2002-08-20288bSECRETARY RESIGNED
2002-08-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10288bDIRECTOR RESIGNED
2002-03-07363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27288cSECRETARY'S PARTICULARS CHANGED
2001-04-10363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEUTSCHE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEUTSCHE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1986-10-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEUTSCHE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of DEUTSCHE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEUTSCHE NOMINEES LIMITED
Trademarks
We have not found any records of DEUTSCHE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEUTSCHE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as DEUTSCHE NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DEUTSCHE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEUTSCHE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEUTSCHE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.