DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED was incorporated 37 years ago on 27/02/1987 and has the registered number: 02104539. The accounts status is DORMANT.

DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

C/O INTERPATH LTD
LONDON
EC4M 7RB

This Company Originates in : United Kingdom
Previous trading names include:
DWS INVESTMENT TRUST MANAGERS LIMITED (until 29/06/2007)
DEUTSCHE INVESTMENT TRUST MANAGERS LIMITED (until 14/06/2004)

Confirmation Statements

Last Statement Next Statement Due
31/01/2021 14/02/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID ANTHONY BRADLEY Jun 1979 British Director 2021-01-27 CURRENT
MR ANDREW WILLIAM BARTLETT Secretary 2017-10-25 CURRENT
ANDREW BOLTON Oct 1967 British Director 2018-11-19 CURRENT
ROGER PHILIP MORRIS Jul 1944 British Director 1997-10-16 UNTIL 2004-03-31 RESIGNED
THE RT HON LORD JOHN CHRISTOPHER WAKEHURST Sep 1925 British Director RESIGNED
MARTYN RUSSELL SURGUY Apr 1964 British Director 2005-07-28 UNTIL 2012-05-24 RESIGNED
DAVID WAYNE ROSSMILLER Dec 1957 American Director 2006-01-06 UNTIL 2007-07-31 RESIGNED
MR MICHAEL BERNARD WALSH Oct 1959 British Director 2004-12-20 UNTIL 2005-10-14 RESIGNED
TIMOTHY STEPHEN BURNETT PHILPOT Jun 1944 British Director RESIGNED
KEITH EDWARD PERCY Jan 1945 British Director RESIGNED
MR ALAN MICHAEL NESBIT Oct 1951 British Director RESIGNED
MR JOHN WALLACE MURRAY Jun 1960 Director 2003-05-27 UNTIL 2005-12-31 RESIGNED
MR GEOFFREY STOKES MIEVILLE Sep 1931 British Director RESIGNED
MR CHARLES DAVID RIDGE Sep 1964 British Director 2007-05-10 UNTIL 2008-07-10 RESIGNED
MRS PEGGY SYLVIA PENHALIGAN Secretary RESIGNED
MARK POPE Jun 1961 British Secretary 1995-11-24 UNTIL 2006-03-31 RESIGNED
MR SCOTT LINSLEY Secretary 2017-06-07 UNTIL 2017-10-24 RESIGNED
MR PAUL ARTHUR HOGWOOD Jul 1949 British Secretary 2001-07-13 UNTIL 2006-09-29 RESIGNED
ADRIAN BRETTELL DYKE British Secretary 2006-09-29 UNTIL 2006-12-07 RESIGNED
ANDREW WILLIAM BARTLETT British Secretary 2006-09-29 UNTIL 2017-06-09 RESIGNED
ANDREAS WICHMANN Oct 1974 German Director 2017-06-07 UNTIL 2020-09-04 RESIGNED
HENRY CHARLES BENSON May 1950 British Director 1993-02-03 UNTIL 1996-10-28 RESIGNED
SALEHA BILAL Oct 1971 British Director 2017-06-07 UNTIL 2018-05-24 RESIGNED
MR NICHOLAS KRISTIAN JAMES CALVERT May 1970 British Director 2009-06-29 UNTIL 2017-06-07 RESIGNED
HUGO OLIVER CAPEL CURE Nov 1971 British Director 2006-01-09 UNTIL 2009-08-31 RESIGNED
MR STUART WILLIAM CLARK Dec 1969 British Director 2009-08-31 UNTIL 2011-09-16 RESIGNED
HAVILLAND JAMES DE SAUSMAREZ Dec 1958 British Director 2004-06-14 UNTIL 2004-12-20 RESIGNED
MR NEIL ROY DUNFORD Jan 1947 British Director 1997-10-16 UNTIL 2002-06-30 RESIGNED
MR JAMES GEORGE FOX May 1943 British Director RESIGNED
MR GILBERT ANTHONY EDMUND FRAHER Jun 1950 Irish Director RESIGNED
MR PAUL CHRISTOPHER BERRIMAN Jun 1966 British Director 2002-06-17 UNTIL 2005-12-16 RESIGNED
GARETH DAVID HAYTER May 1955 British Director 2008-11-21 UNTIL 2009-06-26 RESIGNED
MR IVOR LEONARD HOGAN Oct 1972 British Director 2015-11-12 UNTIL 2016-06-30 RESIGNED
GRAHAM RICHARD KANE Sep 1956 British Director 1993-04-20 UNTIL 1996-10-28 RESIGNED
MR IAN GOODWIN Oct 1961 British Director 2004-06-14 UNTIL 2004-09-30 RESIGNED
MR KAZUICHI MIHARA Dec 1946 British Director 1993-01-01 UNTIL 2002-08-16 RESIGNED
MRS ZOE VICTORIA WHATMORE Aug 1971 British Director 2011-09-16 UNTIL 2013-06-28 RESIGNED
MICHAEL STURROCK WARREN Jul 1961 British Director 2004-12-20 UNTIL 2005-07-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Db Uk Holdings Limited 2017-12-05 London   London Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Deutsche Asset Management Group Limited 2016-04-06 - 2017-12-14 Broadgate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORGAN NOMINEES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
DEUTSCHE MORGAN GRENFELL GROUP LIMITED LONDON ... SMALL 64205 - Activities of financial services holding companies
PEMBOL NOMINEES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
DWS GROUP SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CHANNEL NOMINEES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
RAGGED SCHOOL MUSEUM TRUST Active SMALL 91020 - Museums activities
ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
7 GLOUCESTER WALK LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FUNDS NOMINEES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
ABRDN LIFE AND PENSIONS LIMITED LONDON UNITED KINGDOM Active FULL 65300 - Pension funding
CARDALES UK LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
FINANCIAL SKILLS PARTNERSHIP LONDON Dissolved... FULL 94110 - Activities of business and employers membership organizations
DBUK PCAM LIMITED LONDON ... SMALL 74990 - Non-trading company
TOWERS WATSON INVESTMENT MANAGEMENT LIMITED REIGATE Active FULL 64209 - Activities of other holding companies n.e.c.
DB UK PCAM HOLDINGS LIMITED LONDON ... FULL 64205 - Activities of financial services holding companies
OXIP INVESTMENT COMPANY LIMITED REIGATE Active FULL 64209 - Activities of other holding companies n.e.c.
FPROP PHOENIX LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
OIP (SCOTLAND) LIMITED EDINBURGH Dissolved... FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLACHAN NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
APW ELECTRONICS GROUP LIMITED LONDON Active FULL 7415 - Holding Companies including Head Offices
02993086 LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SCIENTIFIC BETA (EUROPE) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
INTERPATH LTD LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
INTERPATH HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
INTERPATH ADVISORY LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
INTERPATH INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SCIENTIFIC INFRA & PRIVATE ASSETS (EUROPE) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.