DB UK PCAM HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05989595. The registration start date is November 6, 2006. The current status is Active.
Company Number | 05989595 |
Company Name | DB UK PCAM HOLDINGS LIMITED |
Registered Address |
Winchester House 1 Great Winchester Street London EC2N 2DB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2006-11-06 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-02-28 |
Returns Last Update | 2016-01-31 |
Confirmation Statement Due Date | 2021-03-14 |
Confirmation Statement Last Update | 2020-01-31 |
Information Source | source link |
SIC Code | Industry |
---|---|
64205 | Activities of financial services holding companies |
Address |
WINCHESTER HOUSE 1 GREAT WINCHESTER STREET |
Post Town | LONDON |
Post Code | EC2N 2DB |
Entity Name | Office Address |
---|---|
ALSHURAKA LTD | Winchester House, 259-269 Marylebone Road, London, NW1 5RA, United Kingdom |
BREAKING WAVE DB LIMITED | Winchester House, 1 Great Winchester Street, London, EC2N 2DB |
NANO HOUSING LIMITED | Winchester House, 259 Old Marylebone Road, London, NW1 5RA, England |
FHS PROPERTY SERVICE LIMITED | Winchester House, 259- 269 Old Marylebone Road, London, NW1 5RA, England |
QUICK INTERNATIONAL SERVICES LTD LTD | Winchester House, 259-269 Marylebone Road, London, NW1 5RA, United Kingdom |
TRAFFIC MATTERS LTD | Winchester House, 22 Winchester Road, London, E4 9LL, United Kingdom |
BALDUR MORTGAGES LIMITED | Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom |
PEIF II CO-INVESTMENT I L.P. | Winchester House, 1 Great Winchester Street, London, EC2N 2DB |
PEIF II CO-INVESTMENT I GP (UK) LLP | Winchester House, 1 Great Winchester Street, London, EC2N 2DB |
BREACON INVESTMENTS LIMITED | Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LINSLEY, Scott | Secretary (Active) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | / 21 April 2016 |
/ |
|
DERMAUX, Yves | Director (Active) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | April 1959 / 10 October 2016 |
Belgian / United Kingdom |
Banker |
HALL, Michael James | Director (Active) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | July 1962 / 1 December 2015 |
British / United Kingdom |
Banker |
SLOCOCK, Thomas Gilbert | Director (Active) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | August 1969 / 14 October 2011 |
British / United Kingdom |
Banker |
BARTLETT, Andrew William | Secretary (Resigned) | Winchester House, 1 Great Winchester Street, London, EC2N 2DB | / 6 November 2006 |
/ |
|
RUTHERFORD, Adam Paul | Secretary (Resigned) | Winchester House, 1 Great Winchester Street, London, EC2N 2DB | / 6 November 2006 |
British / |
|
BOLTON, Mark William | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | May 1959 / 15 October 2010 |
Australian / United Kingdom |
Banker |
CALVERT, Nicholas Kristian James | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | May 1970 / 13 January 2010 |
British / United Kingdom |
Banker |
COXON, Mandy Pamela | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | October 1959 / 29 May 2007 |
British / |
Chartered Accountant |
FREEDMAN, Mark Edward | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | August 1968 / 13 September 2010 |
British / United Kingdom |
Accountant |
HARMAN, Vaughn Eric | Director (Resigned) | 30 Cambridge Road, Teddington, Middlesex, TW11 8DR | January 1959 / 6 November 2006 |
British / |
Accountant |
HAYTER, Gareth David | Director (Resigned) | Pemberley, Wick Road, Langham, Essex, CO4 5PG | May 1955 / 6 November 2006 |
British / |
Banker |
HOGAN, Ivor Leonard | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | October 1972 / 1 December 2014 |
British / United Kingdom |
Banker |
JONES, Kevin David | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | January 1965 / 3 October 2008 |
British / |
Chartered Accountant |
KEEN, David Dorian Oliver | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, EC2N 2DB | June 1960 / 1 July 2009 |
British / Philippines |
Chartered Accountant |
MODERSOHN, Joerg Friedrich | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | July 1972 / 3 March 2009 |
Other / |
Bank Executive |
PENFOLD, David George | Director (Resigned) | Porthallow, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RQ | July 1955 / 6 November 2006 |
British / |
Accountant |
SMITH, Alistair Charles Fairley | Director (Resigned) | Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | November 1967 / 29 May 2007 |
British / United Kingdom |
Investment Banker |
TRUNDLE, Ian Westbrook | Director (Resigned) | 326 Upland Road, London, SE22 0DP | August 1969 / 29 May 2007 |
British / |
Banker |
WEBSTER, David Stephen | Director (Resigned) | 25 Barton Road, Hoylake, Merseyside, CH47 1HJ | November 1966 / 29 May 2007 |
British / Great Britain |
Chartered Accountant |
Post Town | LONDON |
Post Code | EC2N 2DB |
SIC Code | 64205 - Activities of financial services holding companies |
Please provide details on DB UK PCAM HOLDINGS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.