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

DWS GROUP SERVICES UK LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
01942565
Private Limited Company
Active

Company Overview

About Dws Group Services Uk Ltd
DWS GROUP SERVICES UK LIMITED was founded on 1985-08-28 and has its registered office in London. The organisation's status is listed as "Active". Dws Group Services Uk 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
DWS GROUP SERVICES UK LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2A
 
Previous Names
DEUTSCHE ASSET MANAGEMENT GROUP LIMITED21/12/2018
Filing Information
Company Number 01942565
Company ID Number 01942565
Date formed 1985-08-28
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 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWS GROUP SERVICES UK 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 DWS GROUP SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM BARTLETT
Company Secretary 2017-10-24
YVES DERMAUX
Director 2016-10-10
ANDREW LEVY
Director 2018-03-05
KIM ELAINE SKERRITT
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT LINSLEY
Company Secretary 2016-02-11 2017-10-24
MARK WILLIAM BOLTON
Director 2005-10-04 2016-08-31
ANDREW WILLIAM BARTLETT
Company Secretary 2015-08-14 2016-02-11
NICHOLAS KRISTIAN JAMES CALVERT
Director 2009-06-29 2015-11-06
ADAM PAUL RUTHERFORD
Company Secretary 2006-09-29 2015-08-14
ANDREW WILLIAM BARTLETT
Company Secretary 2006-09-29 2014-05-19
DAVID MICHAEL BRUSH
Director 2005-10-04 2007-12-12
PAUL ARTHUR HOGWOOD
Company Secretary 1996-10-21 2006-09-29
MARK POPE
Company Secretary 2005-09-30 2006-03-31
PAUL CHRISTOPHER BERRIMAN
Director 2002-04-26 2005-12-16
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2005-05-13 2005-09-30
ADRIAN BRETTELL DYKE
Company Secretary 2004-02-10 2005-05-13
CHRISTOPHE BERNARD
Director 2002-04-26 2003-02-11
UDO WILFRIED HARMUT BEHRENWALDT
Director 2002-04-26 2003-01-14
ALEXANDER THOMAS BLACK
Director 1998-09-07 2002-04-26
HENRY CHARLES BENSON
Director 1992-05-08 2002-02-06
ELIZABETH BLOMFIELD BRYAN
Director 1997-09-22 1999-11-10
COLIN MICHAEL BROWN
Director 1996-10-21 1999-06-21
DAVID WESTOVER BALDT
Director 1993-10-01 1999-04-21
JAMES KNOWLES ANDERSON
Director 1998-04-01 1999-04-01
PAUL CHRISTOPHER BERRIMAN
Director 1998-04-01 1999-04-01
TIMOTHY FRANK BROWN
Director 1997-09-22 1999-04-01
MARK ANDREW BURGESS
Director 1998-04-01 1999-04-01
GRAHAM DAVID BAMPING
Director 1993-04-01 1998-12-31
MICHAEL BULLOCK
Director 1992-05-08 1998-12-31
JOHANNES BARATTA
Director 1997-12-12 1998-09-21
ALAN MICHAEL WHEATLEY
Company Secretary 1993-12-01 1996-10-21
JOHN CHRISTOPHER ARMITAGE
Director 1992-05-08 1994-05-06
JANE CAROL THORNHILL
Company Secretary 1993-09-01 1993-12-01
JOHN BAYLIS
Company Secretary 1993-02-18 1993-08-31
PAUL ARTHUR HOGWOOD
Company Secretary 1992-05-08 1993-02-18

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
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Winchester House 1 Great Winchester Street London EC2N 2DB United Kingdom
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30APPOINTMENT TERMINATED, DIRECTOR NIKITAS PSYLLAKIS
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-10Termination of appointment of Andrew William Bartlett on 2022-12-14
2023-02-10Appointment of Computershare Company Secretarial Services Limited as company secretary on 2022-12-14
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-06-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24CH01Director's details changed for Andrew Levy on 2019-09-13
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR NIKITAS PSYLLAKIS
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELAINE SKERRITT
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RYAN DALTON
2019-05-24AP01DIRECTOR APPOINTED SAMANTHA ALEXANDER
2019-05-16AP01DIRECTOR APPOINTED KIM ELAINE SKERRITT
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MEI-YUN JOHNS
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM One Appold Street London EC2A 2UU
2018-12-21RES15CHANGE OF COMPANY NAME 08/01/23
2018-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELAINE SKERRITT
2018-09-13AP01DIRECTOR APPOINTED SARAH MEI-YUN JOHNS
2018-09-11AP01DIRECTOR APPOINTED MARIA RYAN DALTON
2018-07-16TM01Termination of appointment of a director
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR YVES DERMAUX
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MACKENZIE
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW
2018-03-23AP01DIRECTOR APPOINTED ANDREW LEVY
2018-03-23AP01DIRECTOR APPOINTED KIM ELAINE SKERRITT
2018-02-21PSC02Notification of Deutsche Bank Aktiengesellschaft as a person with significant control on 2017-12-20
2018-02-21PSC07CESSATION OF DB UK PCAM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 21500100
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-14AP03Appointment of Mr Andrew William Bartlett as company secretary on 2017-10-24
2017-12-13TM02Termination of appointment of Scott Linsley on 2017-10-24
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07RP04CS01Second filing of Confirmation Statement dated 30/01/2017
2017-06-07ANNOTATIONClarification
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA MUZZI
2017-03-23AP01DIRECTOR APPOINTED MR HAMISH MACPHAIL MASSIE MACKENZIE
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 21500100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED YVES DERMAUX
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BOLTON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IVOR HOGAN
2016-02-18AP03SECRETARY APPOINTED MR SCOTT LINSLEY
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 21500100
2016-02-10AR0130/01/16 FULL LIST
2015-11-26AP03SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CALVERT
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 21500100
2015-02-26AR0130/01/15 FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MR IVOR LEONARD HOGAN
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREEDMAN
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY QUIN
2014-04-29MISCSECTION 519
2014-04-24MISCSECTION 519
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 21500100
2014-02-17AR0130/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MINTER
2013-02-22AR0130/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0130/01/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AP01DIRECTOR APPOINTED JEREMY MARK QUIN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CHERKI
2011-05-13AP01DIRECTOR APPOINTED MR GIANLUCA MUZZI
2011-02-21AR0130/01/11 FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-26AP01DIRECTOR APPOINTED MR MARK EDWARD FREEDMAN
2010-10-08AP01DIRECTOR APPOINTED MR JOHN BENEDICT MCCARTHY
2010-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MINTER
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BOLTON / 02/02/2009
2010-02-16AR0130/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30AP01DIRECTOR APPOINTED DAVID DORIAN OLIVER KEEN
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-07-28288aDIRECTOR APPOINTED NICHOLAS KRISTIAN JAMES CALVERT
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR GARETH HAYTER
2009-06-03RES01ADOPT ARTICLES 27/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAW / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 19/02/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / PIERRE CHERKI / 14/01/2009
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009
2009-02-10363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-25288aDIRECTOR APPOINTED STEPHEN JAMES THOMAS SHAW
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHOROS PAPACHRISTOPHOROU
2008-10-03288aDIRECTOR APPOINTED KEVIN DAVID JONES
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR IAN TRUNDLE
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR MARTYN SURGUY
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / PIERRE CHERKI / 05/06/2008
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR KARL STROBL
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-01363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288bDIRECTOR RESIGNED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-02363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-10-30288aNEW SECRETARY APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
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 DWS GROUP SERVICES UK 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 DWS GROUP SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DWS GROUP SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DWS GROUP SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of DWS GROUP SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DWS GROUP SERVICES UK LIMITED
Trademarks
We have not found any records of DWS GROUP SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DWS GROUP SERVICES UK 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 DWS GROUP SERVICES UK 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 DWS GROUP SERVICES UK 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 DWS GROUP SERVICES UK 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 DWS GROUP SERVICES UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1