Advanced company searchLink opens in new window

DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED

Company number 02478500

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2016 TM02 Termination of appointment of Andrew William Bartlett as a secretary on 27 January 2016
05 Feb 2016 AP01 Appointment of Denis Taylor as a director on 15 July 2015
26 Nov 2015 AP03 Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015
26 Nov 2015 TM01 Termination of appointment of Nicholas Kristian James Calvert as a director on 6 November 2015
10 Nov 2015 TM02 Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
20 Jul 2015 AP01 Appointment of Mr Ivor Leonard Hogan as a director on 11 May 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,822,000
15 Jul 2014 AA Full accounts made up to 31 December 2013
30 May 2014 AD01 Registered office address changed from One Appold Street London EC2A 2UU on 30 May 2014
29 Apr 2014 MISC Section 519
24 Apr 2014 MISC Section 519
17 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,822,000
03 May 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 TM01 Termination of appointment of John Mccarthy as a director
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
13 Jul 2012 TM01 Termination of appointment of Pierre Cherki as a director
12 Jul 2012 AP01 Appointment of Mr Mark William Bolton as a director
09 May 2012 AA Full accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 May 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
28 Feb 2011 AP01 Appointment of Mr Gianluca Muzzi as a director
16 Aug 2010 CERTNM Company name changed rreef LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
16 Aug 2010 CONNOT Change of name notice