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

DWS ALTERNATIVES GLOBAL LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
05603289
Private Limited Company
Active

Company Overview

About Dws Alternatives Global Ltd
DWS ALTERNATIVES GLOBAL LIMITED was founded on 2005-10-26 and has its registered office in London. The organisation's status is listed as "Active". Dws Alternatives Global 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 ALTERNATIVES GLOBAL LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2N
 
Previous Names
DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (GLOBAL) LIMITED21/12/2018
RREEF GLOBAL ADVISERS LIMITED16/08/2010
Filing Information
Company Number 05603289
Company ID Number 05603289
Date formed 2005-10-26
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 FULL
Last Datalog update: 2024-03-06 09:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWS ALTERNATIVES GLOBAL 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 ALTERNATIVES GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM BARTLETT
Company Secretary 2017-10-25
HAMISH MACPHAIL MASSIE MACKENZIE
Director 2016-10-06
GIANLUCA MUZZI
Director 2011-02-09
STEPHEN JAMES THOMAS SHAW
Director 2005-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT LINSLEY
Company Secretary 2016-01-27 2017-10-24
DENIS TAYLOR
Director 2015-07-15 2017-10-23
MARK WILLIAM BOLTON
Director 2012-07-05 2016-08-31
IVOR LEONARD HOGAN
Director 2015-05-11 2016-06-30
ANDREW WILLIAM BARTLETT
Company Secretary 2015-08-14 2016-01-27
ALISTAIR CHARLES FAIRLEY SMITH
Director 2010-11-17 2015-11-26
NICHOLAS KRISTIAN JAMES CALVERT
Director 2009-07-16 2015-11-06
ADAM PAUL RUTHERFORD
Company Secretary 2006-12-01 2015-08-14
CHRISTOPHOROS PAPACHRISTOPHOROU
Director 2007-08-24 2012-11-20
PIERRE CHERKI
Director 2007-08-06 2012-07-05
NIRAL PRATAPRAY KALARIA
Director 2009-02-11 2011-08-02
GARETH DAVID HAYTER
Director 2006-06-28 2009-06-26
ALISTAIR WILLIAM DIXON
Director 2007-08-06 2008-07-04
DAVID MICHAEL BRUSH
Director 2007-12-12 2008-02-25
DAVID MICHAEL BRUSH
Director 2006-06-28 2007-12-12
JOHN BENEDICT MCCARTHY
Director 2006-06-28 2007-12-12
WILLIAM HUGHES
Director 2006-06-28 2007-09-28
ADRIAN BRETTELL DYKE
Company Secretary 2006-09-06 2006-12-07
PAUL ARTHUR HOGWOOD
Company Secretary 2005-10-26 2006-09-06
ADAM PAUL RUTHERFORD
Company Secretary 2005-10-26 2006-09-06
KEVIN DAVID JONES
Director 2005-10-26 2006-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-26 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH MACPHAIL MASSIE MACKENZIE DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED Director 2016-10-06 CURRENT 1990-03-08 Active
HAMISH MACPHAIL MASSIE MACKENZIE DEAM INFRASTRUCTURE LIMITED Director 2005-08-22 CURRENT 2005-08-18 Active
GIANLUCA MUZZI DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED Director 2011-02-09 CURRENT 1990-03-08 Active
STEPHEN JAMES THOMAS SHAW DWS INVESTMENTS UK LIMITED Director 2013-11-18 CURRENT 2004-09-16 Active
STEPHEN JAMES THOMAS SHAW REIB INTERNATIONAL HOLDINGS LIMITED Director 2011-04-08 CURRENT 1999-08-25 Dissolved 2015-05-24
STEPHEN JAMES THOMAS SHAW TAPEORDER LIMITED Director 2008-09-04 CURRENT 1996-11-21 Dissolved 2015-05-24
STEPHEN JAMES THOMAS SHAW SHOPREADY LIMITED Director 2008-09-04 CURRENT 1997-02-06 Dissolved 2015-05-24
STEPHEN JAMES THOMAS SHAW RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active
STEPHEN JAMES THOMAS SHAW DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED Director 2006-02-20 CURRENT 1990-03-08 Active
STEPHEN JAMES THOMAS SHAW HELIUM HOLDINGS NUMBER 1 LIMITED Director 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
STEPHEN JAMES THOMAS SHAW HELIUM HOLDINGS NUMBER 2 LIMITED Director 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
STEPHEN JAMES THOMAS SHAW INTERNATIONAL OPERATOR LIMITED Director 2004-06-29 CURRENT 1999-08-25 Dissolved 2015-05-24

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
2024-01-05DIRECTOR APPOINTED ANDREW LEVY
2023-07-20Director's details changed for Mr Hamish Macphail Massie Mackenzie on 2023-07-16
2023-07-20Director's details changed for Barry Robert Mcconnell on 2023-07-16
2023-07-20Director's details changed for John Graham Mead Webster on 2023-07-17
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-10Termination of appointment of Andrew William Bartlett on 2022-11-24
2023-02-10Appointment of Computershare Company Secretarial Services Limited as company secretary on 2022-11-24
2023-01-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES THOMAS SHAW
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARK MCDONALD
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL 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
2021-12-23DIRECTOR APPOINTED JOHN GRAHAM MEAD WEBSTER
2021-12-23AP01DIRECTOR APPOINTED JOHN GRAHAM MEAD WEBSTER
2021-11-22AP01DIRECTOR APPOINTED BARRY ROBERT MCCONNELL
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD HAMMOND
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-06-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-10-29AP01DIRECTOR APPOINTED JOHN RICHARD HAMMOND
2019-08-27AP01DIRECTOR APPOINTED JESSICA HARDMAN
2019-08-08AP01DIRECTOR APPOINTED MR MARK MCDONALD
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA MUZZI
2019-05-30CH01Director's details changed for Mr Gianluca Muzzi on 2017-03-01
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-21RES15CHANGE OF COMPANY NAME 21/10/22
2018-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21PSC02Notification of Deutsche Bank Aktiengesellschaft as a person with significant control on 2017-12-14
2018-02-21PSC07CESSATION OF DEUTSCHE ASSET MANAGEMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 104007001
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DENIS TAYLOR
2017-12-14AP03Appointment of Mr Andrew William Bartlett as company secretary on 2017-10-25
2017-12-13TM02Termination of appointment of Scott Linsley on 2017-10-24
2017-06-07RP04CS01Second filing of Confirmation Statement dated 31/01/2017
2017-06-07ANNOTATIONClarification
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 104007001
2017-05-30SH0127/04/17 STATEMENT OF CAPITAL GBP 104007001
2017-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 15007001
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR HAMISH MACPHAIL MASSIE MACKENZIE
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BOLTON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IVOR LEONARD HOGAN
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHARLES FAIRLEY SMITH
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 15007001
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-16AP03Appointment of Mr Scott Linsley as company secretary on 2016-01-27
2016-02-15TM02Termination of appointment of Andrew William Bartlett on 2016-01-27
2016-02-05AP01DIRECTOR APPOINTED DENIS TAYLOR
2015-11-26AP03Appointment of Mr Andrew William Bartlett as company secretary on 2015-08-14
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KRISTIAN JAMES CALVERT
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR IVOR LEONARD HOGAN
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 15007001
2015-02-20AR0131/01/15 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR IVOR LEONARD HOGAN
2014-11-27Annotation
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29MISCSECTION 519
2014-04-24MISCSECTION 519
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 15007001
2014-02-25AR0131/01/14 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHOROS PAPACHRISTOPHOROU
2012-09-04SH0103/09/12 STATEMENT OF CAPITAL GBP 15007001
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CHERKI
2012-07-12AP01DIRECTOR APPOINTED MR MARK WILLIAM BOLTON
2012-06-01SH0129/05/12 STATEMENT OF CAPITAL GBP 15003501
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0131/01/12 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NIRAL PRATAPRAY KALARIA
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AP01DIRECTOR APPOINTED MR GIANLUCA MUZZI
2011-02-21AR0131/01/11 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES FAIRLEY SMITH
2010-08-16RES15CHANGE OF NAME 16/08/2010
2010-08-16CERTNMCOMPANY NAME CHANGED RREEF GLOBAL ADVISERS LIMITED CERTIFICATE ISSUED ON 16/08/10
2010-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-16CERTNMCOMPANY NAME CHANGED RREEF GLOBAL ADVISERS LIMITED CERTIFICATE ISSUED ON 16/08/10
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0131/01/10 FULL LIST
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 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
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAW / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHOROS PAPACHRISTOPHOROU / 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
2009-02-17288aDIRECTOR APPOINTED NIRAL PRATAPRAY KALARIA
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHOROS PAPACHRISTOPHOROU / 25/08/2007
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06123NC INC ALREADY ADJUSTED 20/11/08
2009-01-06RES04GBP NC 15000000/16000000 20/11/2008
2009-01-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-0688(2)AD 20/11/08 GBP SI 1@1=1 GBP IC 15000000/15000001
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR DIXON
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / PIERRE CHERKI / 05/06/2008
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRUSH
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-27225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-10-04288bDIRECTOR RESIGNED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06123£ NC 100/15000000 21/02/07
2007-03-06RES04NC INC ALREADY ADJUSTED 21/02/07
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-10-26363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to DWS ALTERNATIVES GLOBAL 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 ALTERNATIVES GLOBAL 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 ALTERNATIVES GLOBAL 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 66300 - Fund management activities

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
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 ALTERNATIVES GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of DWS ALTERNATIVES GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DWS ALTERNATIVES GLOBAL LIMITED
Trademarks
We have not found any records of DWS ALTERNATIVES GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DWS ALTERNATIVES GLOBAL 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 (66300 - Fund management activities) as DWS ALTERNATIVES GLOBAL 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 ALTERNATIVES GLOBAL 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 ALTERNATIVES GLOBAL 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 ALTERNATIVES GLOBAL 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.