Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED
Company Information for

RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
05869878
Private Limited Company
Active

Company Overview

About Rreef European Value Added I (g.p.) Ltd
RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED was founded on 2006-07-07 and has its registered office in London. The organisation's status is listed as "Active". Rreef European Value Added I (g.p.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2N
 
Previous Names
RREEF PAN-EUROPEAN VALUE ADDED I (G.P.) LIMITED06/10/2006
Filing Information
Company Number 05869878
Company ID Number 05869878
Date formed 2006-07-07
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 SMALL
Last Datalog update: 2024-03-06 17:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RREEF EUROPEAN VALUE ADDED I (G.P.) 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 RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM BARTLETT
Company Secretary 2014-05-19
NICHOLAS KRISTIAN JAMES CALVERT
Director 2009-06-29
STEPHEN JAMES THOMAS SHAW
Director 2006-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL RUTHERFORD
Company Secretary 2006-12-07 2014-05-19
KEVIN DAVID JONES
Director 2008-07-30 2011-01-04
GARETH DAVID HAYTER
Director 2006-07-07 2009-06-26
IAN WESTBROOK TRUNDLE
Director 2006-07-07 2008-07-31
ADRIAN BRETTELL DYKE
Company Secretary 2006-07-07 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS KRISTIAN JAMES CALVERT DAHOC (UK) LIMITED Director 2012-12-12 CURRENT 2000-12-28 Liquidation
NICHOLAS KRISTIAN JAMES CALVERT DB VENTURE PARTNERS GENERAL PARTNER LIMITED Director 2011-11-24 CURRENT 2000-11-17 Dissolved 2013-12-26
NICHOLAS KRISTIAN JAMES CALVERT DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2011-07-29 CURRENT 2006-04-11 Dissolved 2015-12-09
NICHOLAS KRISTIAN JAMES CALVERT DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
NICHOLAS KRISTIAN JAMES CALVERT REIB INTERNATIONAL HOLDINGS LIMITED Director 2009-06-29 CURRENT 1999-08-25 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT REIB EUROPE INVESTMENTS LIMITED Director 2009-06-29 CURRENT 1999-09-20 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT DEAM INFRASTRUCTURE LIMITED Director 2008-11-24 CURRENT 2005-08-18 Active
NICHOLAS KRISTIAN JAMES CALVERT TAPEORDER LIMITED Director 2008-09-04 CURRENT 1996-11-21 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT SHOPREADY LIMITED Director 2008-09-04 CURRENT 1997-02-06 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Director 2008-08-22 CURRENT 1989-05-15 Dissolved 2014-04-28
NICHOLAS KRISTIAN JAMES CALVERT INTERNATIONAL OPERATOR LIMITED Director 2008-08-07 CURRENT 1999-08-25 Dissolved 2015-05-24
NICHOLAS KRISTIAN JAMES CALVERT BANKERS TRUST INTERNATIONAL LIMITED Director 2007-08-29 CURRENT 1993-11-01 Dissolved 2017-05-28
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 DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED Director 2006-02-20 CURRENT 1990-03-08 Active
STEPHEN JAMES THOMAS SHAW DWS ALTERNATIVES GLOBAL LIMITED Director 2005-10-26 CURRENT 2005-10-26 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
2024-02-16DIRECTOR APPOINTED TAJDEEP SINGH BAINS
2024-02-14Director's details changed for Mr Nicholas Kristian James Calvert on 2024-02-13
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
2024-02-01Change of details for Dws Group Services Uk Limited as a person with significant control on 2024-02-01
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18Termination of appointment of Andrew William Bartlett on 2023-08-04
2023-08-18Appointment of Computershare Company Secretarial Services Limited as company secretary on 2023-08-04
2023-07-27Director's details changed for Mr Nicholas Kristian James Calvert on 2023-07-17
2023-07-27SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES THOMAS SHAW
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-08AASMALL COMPANY 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
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-12PSC05Change to person with significant control
2020-02-11PSC05Change of details for Deutsche Asset Management Group Limited as a person with significant control on 2018-12-21
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15PSC05Change to person with significant control
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27AP03Appointment of Mr Andrew William Bartlett as company secretary
2014-05-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADAM RUTHERFORD
2014-05-23AAMDAmended full accounts made up to 2012-12-31
2014-04-29MISCSection 519
2014-04-24MISCSection 519
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-14AR0131/01/14 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-22AR0131/01/13 ANNUAL RETURN FULL LIST
2012-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20AR0131/01/12 ANNUAL RETURN FULL LIST
2011-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-22AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AR0131/01/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
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
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAW / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 19/02/2009
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED KEVIN DAVID JONES
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR IAN TRUNDLE
2008-05-08AA31/12/07 TOTAL EXEMPTION FULL
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-12288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-06CERTNMCOMPANY NAME CHANGED RREEF PAN-EUROPEAN VALUE ADDED I (G.P.) LIMITED CERTIFICATE ISSUED ON 06/10/06
2006-07-25225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-07-13ELRESS386 DISP APP AUDS 07/07/06
2006-07-13ELRESS366A DISP HOLDING AGM 07/07/06
2006-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RREEF EUROPEAN VALUE ADDED I (G.P.) 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 RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RREEF EUROPEAN VALUE ADDED I (G.P.) 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

Intangible Assets
Patents
We have not found any records of RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED
Trademarks
We have not found any records of RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RREEF EUROPEAN VALUE ADDED I (G.P.) 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 RREEF EUROPEAN VALUE ADDED I (G.P.) 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 RREEF EUROPEAN VALUE ADDED I (G.P.) 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 RREEF EUROPEAN VALUE ADDED I (G.P.) 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 RREEF EUROPEAN VALUE ADDED I (G.P.) 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.