Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEUTSCHE HOLDINGS (BTI) LIMITED
Company Information for

DEUTSCHE HOLDINGS (BTI) LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
03773690
Private Limited Company
Liquidation

Company Overview

About Deutsche Holdings (bti) Ltd
DEUTSCHE HOLDINGS (BTI) LIMITED was founded on 1999-05-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Deutsche Holdings (bti) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEUTSCHE HOLDINGS (BTI) LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in EC2N
 
Filing Information
Company Number 03773690
Company ID Number 03773690
Date formed 1999-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2022-04-05 08:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEUTSCHE HOLDINGS (BTI) 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 HOLDINGS (BTI) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVIS
Company Secretary 2018-06-28
BENEDICT CRAIG
Director 2010-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAJAT TANDON
Director 2016-08-16 2018-05-23
ROBIN SMITH
Company Secretary 2015-08-14 2018-03-16
CAROLINE JANE RICHARDSON
Director 2015-03-31 2016-08-01
ADAM PAUL RUTHERFORD
Company Secretary 2000-10-20 2015-08-14
NICHOLAS KRISTIAN JAMES CALVERT
Director 2009-11-30 2015-04-13
ZOE VICTORIA WHATMORE
Director 2011-09-16 2013-06-28
STUART WILLIAM CLARK
Director 2009-04-14 2011-09-16
DAVID DORIAN OLIVER KEEN
Director 2007-09-19 2010-09-13
ANDREW COOPER
Director 2009-06-29 2009-10-30
GARETH DAVID HAYTER
Director 2003-11-07 2009-06-26
VAUGHN ERIC HARMAN
Director 2000-05-26 2008-10-29
DAVID GEORGE PENFOLD
Director 1999-05-14 2007-06-29
PETER THOMASON
Director 1999-05-14 2003-09-20
ALAN GREATBATCH
Director 2000-05-26 2003-05-07
DAVID HUGH THOMAS
Director 1999-05-14 2002-03-31
GILES SEBASTIAN CLARK
Company Secretary 2000-05-03 2000-10-20
DIARMUID CUMMINS
Company Secretary 1999-05-14 2000-05-03
BRIAN RONALD COOK
Director 1999-06-05 2000-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-14 1999-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LIMITED Director 2016-10-13 CURRENT 2015-01-22 Active
BENEDICT CRAIG DB EQUITY LIMITED Director 2015-05-20 CURRENT 1995-11-03 Liquidation
BENEDICT CRAIG DEUTSCHE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2005-10-14 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.3 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.2 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2012-07-27 CURRENT 2006-04-11 Dissolved 2015-12-09
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.4 LIMITED Director 2011-05-23 CURRENT 2007-07-17 Liquidation
BENEDICT CRAIG ANTELOPE PENSION TRUSTEE SERVICES LIMITED Director 2011-05-05 CURRENT 1961-03-13 Dissolved 2013-08-10
BENEDICT CRAIG KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2011-01-17 CURRENT 2010-09-02 Liquidation
BENEDICT CRAIG MORGAN GRENFELL & CO. LIMITED Director 2010-09-13 CURRENT 1995-07-04 Dissolved 2014-05-06
BENEDICT CRAIG DBUKH FINANCE LIMITED Director 2010-09-13 CURRENT 2003-07-01 Dissolved 2014-04-28
BENEDICT CRAIG BANKERS TRUST NOMINEES LIMITED Director 2010-09-13 CURRENT 1928-07-18 Dissolved 2016-02-06
BENEDICT CRAIG BANKERS TRUST INTERNATIONAL LIMITED Director 2010-09-13 CURRENT 1993-11-01 Dissolved 2017-05-28
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LLC Director 2010-09-13 CURRENT 1993-01-01 Converted / Closed
BENEDICT CRAIG B.T.I. INVESTMENTS Director 2010-09-13 CURRENT 1968-03-07 Liquidation
BENEDICT CRAIG DB DELAWARE HOLDINGS (UK) LIMITED Director 2010-09-13 CURRENT 1906-11-06 Liquidation
BENEDICT CRAIG DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
BENEDICT CRAIG SAGAMORE LIMITED Director 2010-09-13 CURRENT 1994-06-10 Dissolved 2018-05-15
BENEDICT CRAIG DEUTSCHE FINANCE NO. 2 LIMITED Director 2010-09-13 CURRENT 2007-09-20 Active
BENEDICT CRAIG BANKERS TRUST INVESTMENTS LIMITED Director 2010-09-13 CURRENT 1962-06-22 Liquidation

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
2022-04-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-04Voluntary liquidation. Notice of members return of final meeting
2022-01-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-09LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-09600Appointment of a voluntary liquidator
2021-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-19
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Winchester House 1 Great Winchester Street, London EC2N 2DB
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-20
2019-10-31AP03Appointment of Mr Andrew William Bartlett as company secretary on 2019-10-29
2019-09-24TM02Termination of appointment of Philip Davis on 2019-09-16
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES SNAILHAM
2018-08-22AP01DIRECTOR APPOINTED MR BENJAMIN JON PALLAS
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG
2018-07-09AP03Appointment of Mr Philip Davis as company secretary on 2018-06-28
2018-06-28TM02Termination of appointment of Robin Smith on 2018-03-16
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAJAT TANDON
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
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 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AP01DIRECTOR APPOINTED RAJAT TANDON
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE RICHARDSON
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10AP03Appointment of Mr Robin Smith as company secretary on 2015-08-14
2015-10-30TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KRISTIAN JAMES CALVERT
2015-04-14AP01DIRECTOR APPOINTED MS CAROLINE RICHARDSON
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MISCSection 519 aud res
2014-03-31MISCSECTION 519
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0131/01/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE
2013-02-22AR0131/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0131/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AP01DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2011-02-21AR0131/01/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-02-17AR0131/01/10 FULL LIST
2009-12-03AP01DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-17RES01ADOPT ARTICLES 10/08/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR GARETH HAYTER
2009-07-08288aDIRECTOR APPOINTED ANDREW COOPER
2009-05-12288aDIRECTOR APPOINTED STUART WILLIAM CLARK
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363aRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-11-20288aNEW DIRECTOR APPOINTED
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03288bDIRECTOR RESIGNED
2003-07-16363aRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-22288bDIRECTOR RESIGNED
2003-02-25288cDIRECTOR'S PARTICULARS CHANGED
2002-11-21288cSECRETARY'S PARTICULARS CHANGED
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363aRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-04-09288bDIRECTOR RESIGNED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363aRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-06-12288bSECRETARY RESIGNED
2001-05-31288cDIRECTOR'S PARTICULARS CHANGED
2000-11-01288aNEW SECRETARY APPOINTED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-06363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-06-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEUTSCHE HOLDINGS (BTI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-12-27
Fines / Sanctions
No fines or sanctions have been issued against DEUTSCHE HOLDINGS (BTI) 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 HOLDINGS (BTI) 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 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
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
Annual Accounts
2008-12-31

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 HOLDINGS (BTI) LIMITED

Intangible Assets
Patents
We have not found any records of DEUTSCHE HOLDINGS (BTI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEUTSCHE HOLDINGS (BTI) LIMITED
Trademarks
We have not found any records of DEUTSCHE HOLDINGS (BTI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEUTSCHE HOLDINGS (BTI) 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 (64209 - Activities of other holding companies n.e.c.) as DEUTSCHE HOLDINGS (BTI) 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 HOLDINGS (BTI) 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 Type
Defending partyDEUTSCHE HOLDINGS (BTI) LIMITEDEvent Date2019-12-20
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyDEUTSCHE HOLDINGS (BTI) LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDEUTSCHE HOLDINGS (BTI) LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEUTSCHE HOLDINGS (BTI) 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 HOLDINGS (BTI) 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.