Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DEUTSCHE BANK AKTIENGESELLSCHAFT

TAUNUSANLAGE 12, FRANKFURT AM MAIN, 60325,
Company Registration Number
FC007615
Other company type
Active

Company Overview

About Deutsche Bank Aktiengesellschaft
DEUTSCHE BANK AKTIENGESELLSCHAFT was founded on 1993-01-01 and has its registered office in Frankfurt Am Main. The organisation's status is listed as "Active". Deutsche Bank Aktiengesellschaft is a Other company type registered in GERMANY 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 BANK AKTIENGESELLSCHAFT
 
Legal Registered Office
TAUNUSANLAGE 12
FRANKFURT AM MAIN
60325
 
Filing Information
Company Number FC007615
Company ID Number FC007615
Date formed 1993-01-01
Country GERMANY
Origin Country GERMANY
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-05-05 12:42:15
Primary Source:Companies House
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 BANK AKTIENGESELLSCHAFT
The following companies were found which have the same name as DEUTSCHE BANK AKTIENGESELLSCHAFT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEUTSCHE BANK AKTIENGESELLSCHAFT RAFFLES QUAY Singapore 048583 Active Company formed on the 2008-09-09
DEUTSCHE BANK AKTIENGESELLSCHAFT Company formed on the 1979-09-28
DEUTSCHE BANK AKTIENGESELLSCHAFT Singapore Active Company formed on the 2016-09-30
DEUTSCHE BANK AKTIENGESELLSCHAFT Singapore Active Company formed on the 2008-10-09
DEUTSCHE BANK AKTIENGESELLSCHAFT, FILIALE DEUTSCHLANDGESCHAFT Singapore Active Company formed on the 2009-09-18
DEUTSCHE BANK AKTIENGESELLSCHAFT Singapore Active Company formed on the 2013-05-29
DEUTSCHE BANK AKTIENGESELLSCHAFT Singapore Active Company formed on the 2016-12-16
DEUTSCHE BANK AKTIENGESELLSCHAFT 12 TAUNUSANLAGE FRANKFURT AM MAIN 60325 Active Company formed on the 2023-06-30

Company Officers of DEUTSCHE BANK AKTIENGESELLSCHAFT

Current Directors
Officer Role Date Appointed
JAMES ADAM MARK GRAF VON MOLTKE
Director 2017-07-01
STUART WILSON LEWIS
Director 2012-06-01
SYLVIE MATHERAT
Director 2015-11-01
NICOLAS MOREAU
Director 2016-10-01
GARTH RITCHIE
Director 2016-01-01
CHRISTIAN SEWING
Director 2015-01-01
WERNER STEINMÜLLER
Director 2016-08-01
FRANK STRAUSS
Director 2017-09-01
KARL VON ROHR
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIMBERLEY HAMMONDS
Director 2016-08-01 2018-05-24
JOHN MICHAEL CRYAN
Director 2015-07-01 2018-04-08
JUERGEN HINRICH FITSCHEN
Director 2009-04-01 2016-05-18
STEFAN GEORG ULRICH KRAUSE
Director 2008-04-01 2015-10-31
STEPHAN LEITHNER
Director 2012-06-01 2015-10-31
ANSHUMAN JAIN
Director 2009-04-01 2015-06-30
RAINER NESKE
Director 2009-04-01 2015-05-31
JOSEF ACKERMANN
Director 1996-05-28 2012-06-01
HUGO BANZIGER
Director 2006-05-04 2012-06-01
HERMANN-JOSEF LAMBERTI
Director 1999-10-26 2012-06-01
WILLIAM MICHAEL COHRS
Director 2009-04-01 2010-09-30
ANTHONY DI IORIO
Director 2006-05-04 2008-10-01
CLEMENS BORSIG
Director 2001-01-01 2006-05-04
ROLF-ERNST BREUER
Director 1993-01-13 2002-05-22
THOMAS R FISCHER
Director 1999-01-01 2002-01-30
JUERGEN HINRICH FITSCHEN
Director 2001-03-28 2002-01-30
MICHAEL GODWIN PHILIPP
Director 2000-06-10 2002-01-30
EDSON VAUGHN MITCHELL
Director 2000-06-10 2000-12-22
MICHAEL WILLIAM ROMSEY DOBSON
Director 1996-05-28 2000-06-10
JURGEN KRUMNOW
Director 1993-01-13 1999-10-31
MICHAEL ENDRES
Director 1993-01-13 1998-12-31
GEORG KRUPP
Director 1993-01-13 1998-05-20
ULRICH CARTELLIERI
Director 1993-01-13 1997-05-20
HILMAR KOPPER
Director 1993-01-13 1997-05-20
JOHN ANTHONY CRAVEN
Director 1993-01-13 1996-05-28
HORST BURGARD
Director 1993-01-13 1993-05-19

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
2024-05-22Error
2024-04-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-09Error
2024-02-16Overseas company. Change of director.Fabrizio Campelli on 2024-02-01
2024-02-16Overseas company. Change of director.James Adam Mark Graf Von Moltke on 2024-02-01
2024-02-16Overseas company. Change of director.Bernd Leukert on 2024-02-01
2024-02-16Overseas company. Change of director.Christian Sewing on 2024-02-01
2024-02-16Overseas company. Change of director.Rebecca Short on 2024-02-01
2024-02-16Overseas company. Change of director.Caludio De Sanctis on 2024-02-01
2024-02-16Overseas company. Change of director.Olivier Yvan Marie Vignron on 2024-02-01
2024-02-16Overseas company. Change of director.Gerd Alexander Von Zur Mhlen on 2024-02-01
2024-02-16Overseas company. Change of director.Dr Stefan Simon on 2024-02-01
2024-02-16Overseas company. Change of authorised person. Transaction OSTM03- BR000005 Person Authorised to Represent terminated 08/08/2023 tina lee
2024-02-16Error
2024-02-16Overseas company. Change of director.Claudio De Sanctis on 2024-02-01
2024-02-16Overseas company. Change of director.Olivier Yvan Marie Vigneron on 2024-02-01
2024-02-09Overseas company registration change
2023-08-31Error
2023-08-29Amended full accounts made up to 2022-12-31
2023-08-01Overseas company appointment. Caludio De Sanctis on 2023-07-01
2023-08-01Overseas company appointment. Claudio De Sanctis on 2023-07-01
2023-06-06Overseas company. Termination of director. Christiana Riley on 2023-05-17
2023-03-21Error
2023-03-21Error
2022-06-08Overseas company appointment. Olivier Yvan Marie Vigneron on 2022-05-20
2022-02-15Foreign entity. Overseas branch change of company details. Change in Accounts Details Ec
2022-02-15FULL ACCOUNTS MADE UP TO 31/12/20
2020-08-20FULL ACCOUNTS MADE UP TO 31/12/19
2018-08-17OSTM03TRANSACTION OSTM03- BR000005 PERSON AUTHORISED TO REPRESENT TERMINATED 31/07/2018 SOPHIE HUTCHERSON
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2018-06-12OSAP07TRANSACTION OSAP07- BR000005 PERSON AUTHORISED TO ACCEPT APPOINTED 22/05/2018 NICHOLAS ALLMAN -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB, UNITED KINGDOM
2018-06-06OSAP07TRANSACTION OSAP07- BR000005 PERSON AUTHORISED TO ACCEPT APPOINTED 22/05/2018 GAYATHRI KAMALANATHAN -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB, UNITED KINGDOM
2018-06-06OSAP07TRANSACTION OSAP07- BR000005 PERSON AUTHORISED TO ACCEPT APPOINTED 22/05/2018 FAYE AVRIL DAVIDSON -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB, UNITED KINGDOM
2018-06-06OSAP07TRANSACTION OSAP07- BR000005 PERSON AUTHORISED TO ACCEPT APPOINTED 22/05/2018 CHRISTINE HENTKE -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB, UNITED KINGDOM
2018-06-06OSTM03TRANSACTION OSTM03- BR000005 PERSON AUTHORISED TO ACCEPT TERMINATED 09/06/2015 ADAM RUTHERFORD
2018-06-06OSTM03TRANSACTION OSTM03- BR000005 PERSON AUTHORISED TO ACCEPT TERMINATED 05/07/2016 EMMA RACHEL SLATTER
2018-06-04OSTM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY HAMMONDS
2018-06-04OSTM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCHENCK
2018-05-30OSCC01ALTN CONSTITUTIONAL DOC 18/05/2017
2018-05-18OSTM03TRANSACTION OSTM03- BR000005 PERSON AUTHORISED TO ACCEPT TERMINATED 05/03/2018 SIMON HS DODDS
2018-05-18OSTM03TRANSACTION OSTM03- BR000005 PERSON AUTHORISED TO ACCEPT TERMINATED 03/07/2017 KIERAN MICHAEL GARVEY
2018-04-30OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRYAN
2018-01-11OSCC01ALTN CONSTITUTIONAL DOC 18/05/2017
2017-12-27OSAP05TRANSACTION OSAP05- BR000005 PERSON AUTHORISED TO REPRESENT APPOINTED 21/11/2017 ANDREW WILLIAM BARTLETT -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB, UNITED KINGDOM
2017-10-02OSAP01DIRECTOR APPOINTED FRANK STRAUSS
2017-07-17OSAP01DIRECTOR APPOINTED JAMES ADAM MARK GRAF VON MOLTKE
2017-04-18OSTM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY URWIN
2017-04-01OSAP05TRANSACTION OSAP05- BR000005 PERSON AUTHORISED TO REPRESENT APPOINTED 13/06/2016 SOPHIE HUTCHERSON -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB, UNITED KINGDOM
2017-03-20OSAP05TRANSACTION OSAP05- BR000005 PERSON AUTHORISED TO REPRESENT APPOINTED 19/03/2015 TINA LEE -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB, UNITED KINGDOM
2017-03-20OSAP05TRANSACTION OSAP05- BR000005 PERSON AUTHORISED TO REPRESENT APPOINTED 13/06/2016 GARTH RITCHIE -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB, UNITED KINGDOM
2016-10-19OSAP01DIRECTOR APPOINTED NICOLAS MOREAU
2016-08-25OSAP01DIRECTOR APPOINTED KIMBERLEY HAMMONDS
2016-08-25OSAP01DIRECTOR APPOINTED WERNER STEINMÜLLER
2016-08-01OSTM01APPOINTMENT TERMINATED, DIRECTOR QUINTIN PRICE
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR RAINER NESKE
2016-06-14OSTM01APPOINTMENT TERMINATED, DIRECTOR HENRY RITCHOTTE
2016-06-09OSTM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN FITSCHEN
2016-03-04OSAP01DIRECTOR APPOINTED JEFFERY URWIN
2016-03-04OSAP01DIRECTOR APPOINTED JEFFREY URWIN
2016-01-29OSAP01DIRECTOR APPOINTED QUINTIN PRICE
2016-01-14OSAP01DIRECTOR APPOINTED GARTH RITCHIE
2015-11-24OSAP01DIRECTOR APPOINTED SYLVIE MATHERAT
2015-11-24OSAP01DIRECTOR APPOINTED KARL VON ROHR
2015-11-24OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN LEITHNER
2015-11-24OSTM01APPOINTMENT TERMINATED, DIRECTOR STEFAN KRAUSE
2015-10-13OSTM03TRANSACTION OSTM03- BR000005 PERSON AUTHORISED TO REPRESENT TERMINATED 31/07/2015 COLIN GRASSIE
2015-09-15OSCC01ALTN CONSTITUTIONAL DOC 21/05/2015
2015-07-14OSAP01DIRECTOR APPOINTED JOHN CRYAN
2015-07-10OSAP01DIRECTOR APPOINTED CHRISTIAN SEWING
2015-07-10OSAP01DIRECTOR APPOINTED DR MARCUS SCHENCK
2015-07-10OSTM01APPOINTMENT TERMINATED, DIRECTOR ANSHUMAN JAIN
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28OSCC01ALTN CONSTITUTIONAL DOC 17/07/2014
2014-07-22OSCC01ALTN CONSTITUTIONAL DOC 05/06/2014
2014-07-22OSCC01ALTN CONSTITUTIONAL DOC 18/05/2014
2014-07-15OSTM03TRANSACTION OSTM03- BR000005 PERSON AUTHORISED TO REPRESENT TERMINATED 02/07/2014 MITCHELL ADAM MASON
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-14OSCC01ALTN CONSTITUTIONAL DOC 12/08/2013
2013-05-28OSCC01ALTN CONSTITUTIONAL DOC 02/05/2013
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-08-21OSCC01ALTN CONSTITUTIONAL DOC 08/08/2012
2012-06-26OSAP01DIRECTOR APPOINTED STUART WILSON LEWIS
2012-06-22OSTM01APPOINTMENT TERMINATED, DIRECTOR HUGO BANZIGER
2012-06-22OSAP01DIRECTOR APPOINTED DR STEPHAN LEITHNER
2012-06-22OSAP01DIRECTOR APPOINTED HENRY RITCHOTTE
2012-06-22OSTM01APPOINTMENT TERMINATED, DIRECTOR JOSEF ACKERMANN
2012-06-22OSTM01APPOINTMENT TERMINATED, DIRECTOR HERMANN-JOSEF LAMBERTI
2011-12-01OSAD02LOCATION OF REGISTER OF CHARGES
2011-09-05OSCC01ALTN CONSTITUTIONAL DOC 29/05/2011
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2011-03-01OSCH02CHANGE OF ADDRESS 10/02/11 THEODOR-HEUSS-ALLEE 70, FRANKFURT AM MAIN, 60486, GERMANY
2010-11-09OSTM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COHRS
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2010-10-15OSCC01ALTN CONSTITUTIONAL DOC 20/09/2010
2010-09-28OSCC01ALTN CONSTITUTIONAL DOC 27/05/2010
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:79
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2010-01-08OSAP05TRANSACTION OSAP05- BR000005 PERSON AUTHORISED TO REPRESENT APPOINTED 01/01/2010 MITCHELL ADAM MASON -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
2010-01-08OSTM03TRANSACTION OSTM03- BR000005 PERSON AUTHORISED TO ACCEPT TERMINATED 31/12/2009 AIDAN BRADY
2009-11-04OSAP07TRANSACTION OSAP07- BR000005 PERSON AUTHORISED TO ACCEPT APPOINTED 01/09/2009 COLIN STEUART GRASSIE -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
2009-10-02BR6TRANSACTION BR6- BR000005 PERSON AUTHORISED TO REPRESENT TERMINATED 31/08/2009 CHARLES HAROLD STUART ADDLINGTON
2009-08-18BR6TRANSACTION BR6- BR000005 PERSON AUTHORISED TO REPRESENT TERMINATED 07/08/2009 ANDREW JAMES TINNEY
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-13BR4DIRECTOR APPOINTED JUERGEN HINRICH FITSCHEN
2009-05-13BR4DIRECTOR APPOINTED RAINER NESKE
2009-05-13BR4DIRECTOR APPOINTED ANSHUMAN JAIN
2009-05-06BR6TRANSACTION BR6- BR000005 PERSON AUTHORISED TO REPRESENT PARTIC 02/04/2009 CHARLES HAROLD STUART ALDINGTON -- ADDRESS :WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
2009-05-06BR6TRANSACTION BR6- BR000005 PERSON AUTHORISED TO REPRESENT PARTIC 11/02/2009 ANDREW JAMES TINNEY -- ADDRESS :WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
2009-04-20BR4DIRECTOR APPOINTED WILLIAM MICHAEL COHRS
2009-03-31BR3IC CHANGE 23/02/09
2009-03-31BR2ALTN CONSTITUTIONAL DOC 23/02/2009
2009-03-12BR3IC CHANGE 04/02/09
2009-03-06BR6BR000005 PERSON AUTHORISED TO REPRESENT PARTIC 06/01/2009 AIDAN BRADY -- ADDRESS :WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
2009-03-02BR6BR000005 PERSON AUTHORISED TO REPRESENT APPOINTED 01/11/2008 ANDREW JAMES TINNEY -- ADDRESS :WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2008-11-19BR6BR000005 PERSON AUTHORISED TO REPRESENT APPOINTED 01/11/2008 AIDAN BRADY -- ADDRESS :246 WORPLE ROAD, WIMBLEDON, LONDON, SW20 8RH
2008-11-19BR6BR000005 PERSON AUTHORISED TO REPRESENT TERMINATED 01/11/2008 DAVID OLIVER CANNON
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DEUTSCHE BANK AKTIENGESELLSCHAFT 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 BANK AKTIENGESELLSCHAFT
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 BANK AKTIENGESELLSCHAFT

Intangible Assets
Patents
We have not found any records of DEUTSCHE BANK AKTIENGESELLSCHAFT registering or being granted any patents
Domain Names
We do not have the domain name information for DEUTSCHE BANK AKTIENGESELLSCHAFT
Trademarks

Trademark applications by DEUTSCHE BANK AKTIENGESELLSCHAFT

DEUTSCHE BANK AKTIENGESELLSCHAFT is the Original Applicant for the trademark Image for mark WO0000001232846 ™ (WO0000001232846) through the UKIPO on the 0000-00-00
Trademark classes: Banking; brokerage; capital investment; charitable fund raising; clearing, financial; credit bureaux; credit card services; arranging finance for construction projects; debit card services; debt advisory services; deposits of valuables; electronic funds transfer; exchanging money; financial analysis; financial consultancy; financial evaluation [insurance, banking, real estate]; financial information; financial management; financial sponsorship; financing services; fiscal assessments; insurance brokerage; insurance consultancy; insurance information; insurance underwriting; issuance of credit cards; issue of tokens of value; issuing of travellers' checks [cheques]; lending against security; loans [financing]; mortgage banking; mutual funds; online banking; provident fund services; providing financial information via a web site; real estate appraisal; real estate brokers; safe deposit services; savings bank services; securities brokerage; stock brokerage services. Academies [education]; arranging and conducting of colloquiums; arranging and conducting of conferences; arranging and conducting of congresses; arranging and conducting of seminars; arranging and conducting of symposiums; arranging and conducting of workshops [training]; coaching [training]; education information; educational examination; organization of competitions [education or entertainment]; organization of exhibitions for cultural or educational purposes; organization of sports competitions; providing on-line electronic publications, not downloadable; publication of books; publication of electronic books and journals on-line; publication of texts, other than publicity texts; services of schools [education]; sport camp services; teaching; tutoring; vocational guidance [education or training advice]; vocational retraining.
DEUTSCHE BANK AKTIENGESELLSCHAFT is the Owner at publication for the trademark DEUTSCHE ASSET & WEALTH MANAGEMENT ™ (79140788) through the USPTO on the 2013-07-15
Color is not claimed as a feature of the mark.
DEUTSCHE BANK AKTIENGESELLSCHAFT is the Original registrant for the trademark INNOVATIVE SIMPLICITY ™ (77257236) through the USPTO on the 2007-08-16
Financial services, namely, investment management and advisory services relating to structured and other financial products
DEUTSCHE BANK AKTIENGESELLSCHAFT is the Original registrant for the trademark GEMINUS ™ (78661111) through the USPTO on the 2005-06-29
Advertising; business management services; business administration and office work
Income
Government Income
We have not found government income sources for DEUTSCHE BANK AKTIENGESELLSCHAFT. 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 (None Supplied) as DEUTSCHE BANK AKTIENGESELLSCHAFT are:

Outgoings
Business Rates/Property Tax
No properties were found where DEUTSCHE BANK AKTIENGESELLSCHAFT 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 BANK AKTIENGESELLSCHAFT 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 BANK AKTIENGESELLSCHAFT 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