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

DEUTSCHE TRUSTEE COMPANY LIMITED

21 Moorfields, London, EC2Y 9DB,
Company Registration Number
00338230
Private Limited Company
Active

Company Overview

About Deutsche Trustee Company Ltd
DEUTSCHE TRUSTEE COMPANY LIMITED was founded on 1938-03-23 and has its registered office in London. The organisation's status is listed as "Active". Deutsche Trustee Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEUTSCHE TRUSTEE COMPANY LIMITED
 
Legal Registered Office
21 Moorfields
London
EC2Y 9DB
Other companies in EC2N
 
Filing Information
Company Number 00338230
Company ID Number 00338230
Date formed 1938-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-31
Return next due 2025-02-14
Type of accounts FULL
Last Datalog update: 2024-06-13 12:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEUTSCHE TRUSTEE COMPANY 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.
Companies with same name DEUTSCHE TRUSTEE COMPANY LIMITED
The following companies were found which have the same name as DEUTSCHE TRUSTEE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEUTSCHE TRUSTEE COMPANY LIMITED Singapore Active Company formed on the 2010-02-06

Company Officers of DEUTSCHE TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES DAVIS
Company Secretary 2018-05-01
PHILIP DAVIS
Company Secretary 2018-05-01
ANIL DAS
Director 2018-04-09
ALI ASIF KHAN
Director 2017-10-26
CLAIRE LEADBEATER
Director 2012-01-06
RAFE NICHOLAS MORTON
Director 2014-01-23
PHILIP HALDANE NUNNERLEY
Director 2014-11-19
OLUFEMI BABATUNDE OYE
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE BAGSHAW
Company Secretary 2017-10-24 2018-05-01
ANDREW WILLIAM BARTLETT
Company Secretary 2017-10-24 2018-05-01
SCOTT LINSLEY
Company Secretary 2016-02-01 2017-10-24
ELAINE DEVENISH
Director 2014-07-14 2017-03-31
DENNISE DWYER
Director 2015-06-26 2016-03-31
ANDREW WILLIAM BARTLETT
Company Secretary 2015-08-14 2016-02-01
ADAM PAUL RUTHERFORD
Company Secretary 2013-10-01 2015-08-14
NICHOLAS KRISTIAN JAMES CALVERT
Director 2010-12-13 2014-11-05
KENNETH BYRON COOMBS
Director 2013-12-23 2014-06-30
MICHAEL AHLSTROM DUNLAEVY
Director 1998-02-25 2013-12-03
JOANNE LOUISE BAGSHAW
Company Secretary 2006-11-24 2013-10-01
ADRIAN BRETTELL DYKE
Company Secretary 2005-05-26 2006-12-07
ANTHONY GUY BUCKLAND
Director 1992-09-12 2005-12-31
ADAM PAUL RUTHERFORD
Company Secretary 2000-05-01 2005-05-26
JOHN EDWARD DONOHOE
Director 2002-04-22 2003-01-31
CHRISTOPHER JOHN EDMEADES
Director 2000-12-07 2002-04-30
NICHOLAS WAKEFIELD EASTWELL
Director 1994-10-13 2001-11-23
GILES SEBASTIAN CLARK
Company Secretary 1999-11-12 2001-11-15
JAMES WILLIAM CASSIDY
Director 2000-04-03 2001-09-30
YAKUT ZEYNEP AKMAN
Director 1999-03-16 2000-08-30
IAN ANTHONY PELLOW
Company Secretary 1998-01-09 1999-11-12
FIONA DAWN BRAND CHRISTIE
Director 1997-12-17 1999-01-11
CLAIRE FIONA BACKHOUSE
Company Secretary 1992-09-12 1998-01-09
ANDREW HENRY JOHN NAUGHTON-DOE
Company Secretary 1998-01-09 1998-01-09
PAULA CHARTIER GABRIELE
Director 1994-09-12 1995-09-12
CHRISTOPHER HUGH EVANS
Director 1992-09-12 1994-12-31
PAUL FREDERICK FRAMPTON
Director 1992-12-16 1994-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LEADBEATER BT GLOBENET NOMINEES LIMITED Director 2013-11-05 CURRENT 1987-09-30 Active
RAFE NICHOLAS MORTON BT GLOBENET NOMINEES LIMITED Director 2013-11-05 CURRENT 1987-09-30 Active
PHILIP HALDANE NUNNERLEY DB UK BANK LIMITED Director 2010-03-25 CURRENT 1936-06-30 Active
OLUFEMI BABATUNDE OYE BT GLOBENET NOMINEES LIMITED Director 2011-05-11 CURRENT 1987-09-30 Active

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
2024-06-13FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2024-02-01Change of details for Db Investments (Gb) Limited as a person with significant control on 2024-02-01
2024-02-01PSC05Change of details for Db Investments (Gb) Limited as a person with significant control on 2024-02-01
2024-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2023-08-31APPOINTMENT TERMINATED, DIRECTOR BARRY CONDRON
2023-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CONDRON
2023-08-04Director's details changed for Miss Claire Leadbeater on 2023-07-17
2023-08-04CH01Director's details changed for Miss Claire Leadbeater on 2023-07-17
2023-07-20Director's details changed for Jason Francis Connery on 2023-07-17
2023-07-20Director's details changed for Mr Philip Haldane Nunnerley on 2023-07-17
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 Olufemi Babatunde Oye on 2023-07-17
2023-07-20Director's details changed for Ali Asif Khan on 2023-07-17
2023-07-20CH01Director's details changed for Jason Francis Connery on 2023-07-17
2023-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05DIRECTOR APPOINTED BARRY CONDRON
2023-04-05AP01DIRECTOR APPOINTED BARRY CONDRON
2023-02-14RP04CS01
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-19AP01DIRECTOR APPOINTED JASON FRANCIS CONNERY
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RAFE NICHOLAS MORTON
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-04AUDAUDITOR'S RESIGNATION
2020-06-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANIL DAS
2019-11-04AP03Appointment of Mr Andrew William Bartlett as company secretary on 2019-09-16
2019-09-25TM02Termination of appointment of Philip James Davis on 2019-09-16
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-06PSC07CESSATION OF DB UK BANK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14PSC02Notification of Db Investments (Gb) Limited as a person with significant control on 2018-10-23
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-05-29AP01DIRECTOR APPOINTED ANIL DAS
2018-05-29AP01DIRECTOR APPOINTED ALI ASIF KHAN
2018-05-22AP03Appointment of Mr Philip James Davis as company secretary on 2018-05-01
2018-05-19AP03Appointment of Philip Davis as company secretary on 2018-05-01
2018-05-15TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BAGSHAW
2018-05-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ORCHARD
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 5150000
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-18AP03SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW
2017-12-18AP03SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT
2017-12-13TM02Termination of appointment of Scott Linsley on 2017-10-24
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ABID NASIR
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28ANNOTATIONClarification
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DEVENISH
2017-04-06TM01Termination of appointment of a director
2017-04-05RP04AP01Second filing of director appointment of Elaine Devenish
2017-04-05ANNOTATIONClarification
2017-03-01CH01Director's details changed for Mr Rafe Nicholas Morton on 2014-05-01
2017-02-27CH01Director's details changed for Mrs Elaine Devenish on 2017-01-31
2017-02-15AP01DIRECTOR APPOINTED MR ABID NASIR
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 5150000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED FIONA ORCHARD
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN TAYLOR
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNISE DWYER
2016-02-16AP03SECRETARY APPOINTED MR SCOTT LINSLEY
2016-02-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 5150000
2016-02-10AR0131/01/16 FULL LIST
2016-01-14AP03SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT
2015-11-10AP01DIRECTOR APPOINTED MRS DENNISE DWYER
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 5150000
2015-02-24AR0131/01/15 FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MRS ELAINE DEVENISH
2015-01-15AP01DIRECTOR APPOINTED MRS ELAINE DEVENISH
2014-11-27AP01DIRECTOR APPOINTED MR PHILIP HALDANE NUNNERLEY
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KRISTIAN JAMES CALVERT
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELINE GARVEY
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COOMBS
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26AUDAUDITOR'S RESIGNATION
2014-03-24MISCSECTION 519
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 5150000
2014-02-14AR0131/01/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR RAFE NICHOLAS MORTON
2014-01-08AP01DIRECTOR APPOINTED KENNETH BYRON COOMBS
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNLAEVY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSE SENOVILLA
2013-10-22AP03SECRETARY APPOINTED MR ADAM PAUL RUTHERFORD
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BAGSHAW
2013-08-14AP01DIRECTOR APPOINTED MS EILEEN TAYLOR
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA SICILIA SENOVILLA / 19/02/2013
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0131/01/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MISS CLAIRE LEADBEATER
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING
2011-02-21AR0131/01/11 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-12-14AP01DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0131/01/10 FULL LIST
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-05-12288aDIRECTOR APPOINTED JOSE MARIA SICILIA SENOVILLA
2009-05-09RES01ADOPT ARTICLES 01/05/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI OYE / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY GILDING / 02/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNLAEVY / 19/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELINE GARVEY / 10/02/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED DAVID DORIAN OLIVER KEEN
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HODGKIN
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN
2008-07-21288aDIRECTOR APPOINTED MICHAEL AHLSTROM DUNLAEVY LOGGED FORM
2008-06-19288aDIRECTOR APPOINTED ANGELINE GARVEY
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR DINKAR JETLEY
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-07-04288bDIRECTOR RESIGNED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-03-09288bDIRECTOR RESIGNED
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 TRUSTEE COMPANY 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 TRUSTEE COMPANY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE PHILLIPS 2015-07-27 to 2015-07-29 2014-1059 Canary Wharf Finance PLC v Deutsche Trustee Company Limited
2015-07-29FOR TRIAL
2015-07-28FOR TRIAL
2015-07-27FOR TRIAL
COURT OF APPEAL CIVIL DIVISION THE CHANCELLOR OF THE HIGH COURT 2016-05-17 to 2016-05-17 A3/2015/2780 Deutsche Trustee Company Limited -v- Cheyne Capital Management (UK) LLP & Anr. Appeal of 1st defendant from the order of Mr Justice Arnold, dated 31st July 2015, filed 20th August 2015.
2016-05-17APPEAL
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE ARNOLD 2015-07-28 to 2015-07-31 HC-2015-000614 Deutsche Trustee Company Ltd v Cheyne Capital (Management) UK (LLP) & anr
2015-07-31FOR JUDGEMENT
2015-07-29
2015-07-28FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEUTSCHE TRUSTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DEUTSCHE TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEUTSCHE TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of DEUTSCHE TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
128
SECURITY AGREEMENT 29
MORTGAGE 29
SECURITY TRUST AND INTERCREDITOR DEED 29
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17TH APRIL 1998 29
FIXED AND FLOATING SECURITY DOCUMENT 27
STANDARD SECURITY EXECUTED ON 27 FEBRUARY 2013 19
FLOATING SECURITY DOCUMENT 18
A SECURITY DEED 14
SECOND SUPPLEMENTAL FLOATING CHARGE (THE "SECOND SUPPLEMENTAL FLOATING CHARGE") SUPPLEMENTAL TO A FLOATING CHARGE DATED 6 JUNE 2000 (THE "ORIGINAL FLOATING CHARGE") AND A FIRST SUPPLEMENTAL FLOATING CHARGE DATED 12 JUNE 2001 (THE "FIRST SUPPLEMENTAL FLOA 9

We have found 482 mortgage charges which are owed to DEUTSCHE TRUSTEE COMPANY LIMITED

Income
Government Income

Government spend with DEUTSCHE TRUSTEE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-01-28 GBP £950 Professional & Advisory Services
Coventry City Council 2013-02-11 GBP £950 Stock Issue Fees
Coventry City Council 2012-02-22 GBP £950 Stock Issue Fees
Coventry City Council 2011-02-18 GBP £950 Stock Issue Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEUTSCHE TRUSTEE COMPANY 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 TRUSTEE COMPANY 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 TRUSTEE COMPANY 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.