Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEUTSCHE MORGAN GRENFELL GROUP LIMITED
Company Information for

DEUTSCHE MORGAN GRENFELL GROUP LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
01032332
Private Limited Company
Liquidation

Company Overview

About Deutsche Morgan Grenfell Group Ltd
DEUTSCHE MORGAN GRENFELL GROUP LIMITED was founded on 1971-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Deutsche Morgan Grenfell Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEUTSCHE MORGAN GRENFELL GROUP LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2P
 
Filing Information
Company Number 01032332
Company ID Number 01032332
Date formed 1971-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 15:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEUTSCHE MORGAN GRENFELL GROUP LIMITED
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.

Company Officers of DEUTSCHE MORGAN GRENFELL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM BARTLETT
Company Secretary 2015-08-14
BENJAMIN JON PALLAS
Director 2015-05-20
DAVID KENYON THOMAS
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT CRAIG
Director 2010-09-13 2018-08-16
ADAM PAUL RUTHERFORD
Company Secretary 2004-10-04 2015-08-14
THERESE CATHERINE MCCARTHY-HOCKEY
Director 2011-01-17 2015-06-16
STUART WILLIAM CLARK
Director 2009-06-29 2011-09-16
PETER JAMES LITTLER
Director 2006-11-30 2011-02-17
DAVID DORIAN OLIVER KEEN
Director 2008-11-24 2010-09-13
MARK ANDREW MCGIDDY
Director 2008-01-29 2010-09-03
GARETH DAVID HAYTER
Director 2007-07-13 2009-06-26
VAUGHN ERIC HARMAN
Director 2006-06-14 2008-10-29
STUART EDWARD MACFARLANE
Director 2007-07-13 2007-09-17
CHARLES HAROLD STUART ALDINGTON
Director 2004-11-05 2006-06-01
SIMON DOUGLAS KEMPTON
Director 2002-06-10 2006-01-24
EDWARD MICHAEL FLETCHER
Company Secretary 2002-09-16 2005-03-17
ALASTAIR NICHOLAS CUMING
Director 2004-01-05 2004-11-03
ALAN GREATBATCH
Director 2002-03-31 2003-05-07
DIARMUID CUMMINS
Director 2002-05-02 2003-02-20
GILES SEBASTIAN CLARK
Company Secretary 2000-05-03 2002-09-16
HENRY CHARLES BENSON
Director 1999-01-01 2002-06-10
JOHN CHARLES NEWMAN
Director 2000-06-08 2002-04-16
DIARMUID CUMMINS
Company Secretary 1998-12-17 2000-05-03
BRIAN RONALD COOK
Director 1999-06-04 2000-03-31
JOHN CHARLES NEWMAN
Director 1999-01-01 2000-02-29
DAVID ALEXANDER COSPATRICK HOME
Director 1996-05-20 1999-03-31
PETER MALCOLM BROOKS
Director 1997-04-11 1998-12-31
MICHAEL WILLIAM ROMSEY DOBSON
Director 1993-02-28 1998-12-31
PETER IAN ESPENHAHN
Director 1996-05-20 1998-12-31
GAVIN ALEXANDER FRASER LICKLEY
Director 1996-05-20 1998-12-31
RICHARD PAUL ELLISTON
Company Secretary 1993-02-28 1998-12-17
JONATHAN PAUL ASQUITH
Director 1996-02-27 1997-11-30
JOHN ANTHONY CRAVEN
Director 1993-02-28 1997-06-30
ROLF-ERNST BREUER
Director 1993-02-28 1997-06-10
HILMAR KOPPER
Director 1993-02-28 1996-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JON PALLAS DB INTERNATIONAL INVESTMENTS LIMITED Director 2018-08-15 CURRENT 1997-05-06 Active
BENJAMIN JON PALLAS DEUTSCHE FINANCE NO. 2 LIMITED Director 2015-06-16 CURRENT 2007-09-20 Active
BENJAMIN JON PALLAS DB UK BANK LIMITED Director 2015-06-08 CURRENT 1936-06-30 Active
BENJAMIN JON PALLAS DEUTSCHE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2005-10-14 Active
BENJAMIN JON PALLAS D B INVESTMENTS (GB) LIMITED Director 2015-03-20 CURRENT 1989-07-04 Active
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

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
2023-06-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-13Appointment of a voluntary liquidator
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 23 Great Winchester Street London EC2P 2AX
2023-06-06Voluntary liquidation declaration of solvency
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CH01Director's details changed for Mr Christopher Charles Snailham on 2019-02-11
2020-05-20SH20Statement by Directors
2020-05-20SH19Statement of capital on 2020-05-20 GBP 18,774,099
2020-05-20CAP-SSSolvency Statement dated 07/05/20
2020-05-20RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 07/05/2020
  • Resolution of reduction in issued share capital
2020-04-08RES02Resolutions passed:
  • Resolution of re-registration
2020-04-08MARRe-registration of memorandum and articles of association
2020-04-08CERT10Certificate of re-registration from Public Limited Company to Private
2020-04-08RR02Re-registration from a public company to a private limited company
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BARTLETT
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 715817226
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 715817226
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 715817226
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10AP03Appointment of Mr Andrew William Bartlett as company secretary on 2015-08-14
2015-10-30TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR THERESE CATHERINE MCCARTHY-HOCKEY
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MR BENJAMIN JON PALLAS
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 715817226
2015-02-25AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MISCSection 519 aud res
2014-03-31MISCAud res 519
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 715817226
2014-02-27AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Mr David Kenyon Thomas on 2014-02-24
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE
2013-02-22AR0131/01/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0131/01/12 FULL LIST
2011-10-05AP01DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE
2011-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AP01DIRECTOR APPOINTED MISS THERESE CATHERINE MCCARTHY-HOCKEY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2011-02-21AR0131/01/11 FULL LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LITTLER
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-10-12AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0131/01/10 FULL LIST
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR GARETH HAYTER
2009-07-08288aDIRECTOR APPOINTED STUART WILLIAM CLARK
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LITTLER / 06/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED DAVID DORIAN OLIVER KEEN
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21MEM/ARTSARTICLES OF ASSOCIATION
2008-04-21RES01ALTER ARTICLES 08/04/2008
2008-02-27288aDIRECTOR APPOINTED MR MARK ANDREW MCGIDDY
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-30288bDIRECTOR RESIGNED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-12288bDIRECTOR RESIGNED
2006-03-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-26288bDIRECTOR RESIGNED
2006-01-11AAINTERIM ACCOUNTS MADE UP TO 16/12/05
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to DEUTSCHE MORGAN GRENFELL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-06-07
Appointmen2023-06-07
Resolution2023-06-07
Fines / Sanctions
No fines or sanctions have been issued against DEUTSCHE MORGAN GRENFELL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEUTSCHE MORGAN GRENFELL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

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
Annual Accounts
2009-12-31

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 MORGAN GRENFELL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DEUTSCHE MORGAN GRENFELL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEUTSCHE MORGAN GRENFELL GROUP LIMITED
Trademarks
We have not found any records of DEUTSCHE MORGAN GRENFELL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEUTSCHE MORGAN GRENFELL GROUP LIMITED. 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 (64205 - Activities of financial services holding companies) as DEUTSCHE MORGAN GRENFELL GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DEUTSCHE MORGAN GRENFELL GROUP LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDEUTSCHE MORGAN GRENFELL GROUP LIMITEDEvent Date2023-06-07
 
Initiating party Event TypeAppointmen
Defending partyDEUTSCHE MORGAN GRENFELL GROUP LIMITEDEvent Date2023-06-07
Company Number: 01032332 Name of Company: DEUTSCHE MORGAN GRENFELL GROUP LIMITED Previous Name of Company: DEUTSCHE MORGAN GRENFELL GROUP PUBLIC LIMITED COMPANY (until 08/04/2020) MORGAN GRENFELL GROU…
 
Initiating party Event TypeResolution
Defending partyDEUTSCHE MORGAN GRENFELL GROUP LIMITEDEvent Date2023-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEUTSCHE MORGAN GRENFELL GROUP LIMITED 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 MORGAN GRENFELL GROUP LIMITED 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.