Advanced company searchLink opens in new window

DWS INVESTMENTS UK LIMITED

Company number 05233891

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)
16 Feb 2016 TM02 Termination of appointment of Andrew William Bartlett as a secretary on 3 February 2016
16 Feb 2016 AP03 Appointment of Mr Scott Linsley as a secretary on 3 February 2016
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 26,000,001
05 Feb 2016 AP01 Appointment of Denis Taylor as a director on 15 July 2015
14 Jan 2016 AP01 Appointment of John Graham Mead Webster as a director on 18 November 2015
01 Dec 2015 AP01 Appointment of Christian Schumer as a director on 24 July 2015
26 Nov 2015 ANNOTATION Rectified Form AP03 was removed from the public register on 02/03/2016 as it is factually inaccurate
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
23 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 26,000,001
28 Oct 2014 AP01 Appointment of Manooj Mistry as a director on 14 July 2014
22 Sep 2014 TM01 Termination of appointment of Cynthia Pierce Nestle as a director on 22 September 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 MEM/ARTS Memorandum and Articles of Association
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 26,000,001
30 May 2014 AD01 Registered office address changed from One Appold Street London EC2A 2UU on 30 May 2014
29 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the directors be and hereby are unconditionally authorised to exercise all mpowers of the company to allot relevant securities 20/05/2014
29 Apr 2014 MISC Section 519
24 Apr 2014 MISC Section 519
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
23 Jan 2014 AP01 Appointment of Mr Thomas Gilbert Slocock as a director
26 Nov 2013 AP01 Appointment of Mr Stephen James Thomas Shaw as a director
03 May 2013 AA Full accounts made up to 31 December 2012