Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DWS INVESTMENTS UK LIMITED
Company Information for

DWS INVESTMENTS UK LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
05233891
Private Limited Company
Active

Company Overview

About Dws Investments Uk Ltd
DWS INVESTMENTS UK LIMITED was founded on 2004-09-16 and has its registered office in London. The organisation's status is listed as "Active". Dws Investments Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
DWS INVESTMENTS UK LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2N
 
Previous Names
DEUTSCHE ASSET MANAGEMENT (UK) LIMITED21/12/2018
DB ABSOLUTE RETURN STRATEGIES LIMITED18/12/2006
Filing Information
Company Number 05233891
Company ID Number 05233891
Date formed 2004-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWS INVESTMENTS UK 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 DWS INVESTMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM BARTLETT
Company Secretary 2017-10-24
NICHOLAS RUPERT KENYON
Director 2018-03-01
MANOOJ MISTRY
Director 2014-07-14
STEPHEN JAMES THOMAS SHAW
Director 2013-11-18
JOHN GRAHAM MEAD WEBSTER
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BRUCE DOUGLAS
Director 2016-11-22 2018-02-16
SCOTT LINSLEY
Company Secretary 2016-02-03 2017-10-24
DENIS TAYLOR
Director 2015-07-15 2017-10-23
YVES DERMAUX
Director 2016-11-04 2017-09-20
CHRISTIAN SCHUMER
Director 2015-07-24 2017-09-19
ANDREEA GROB
Director 2016-09-21 2017-05-26
MARK WILLIAM BOLTON
Director 2005-02-22 2016-08-31
IVOR LEONARD HOGAN
Director 2015-05-11 2016-06-30
THOMAS GILBERT SLOCOCK
Director 2014-01-21 2016-03-15
ANDREW WILLIAM BARTLETT
Company Secretary 2006-09-29 2016-02-03
NICHOLAS KRISTIAN JAMES CALVERT
Director 2009-07-16 2015-11-06
ADAM PAUL RUTHERFORD
Company Secretary 2006-09-29 2015-08-14
CYNTHIA PIERCE NESTLE
Director 2005-12-01 2014-09-22
NIRAL PRATAPRAY KALARIA
Director 2007-09-11 2013-03-04
THOMAS LIAM HENAGHAN
Director 2008-03-28 2012-09-13
PIETER JAN GERARD FURNEE
Director 2010-02-03 2011-05-25
KEVIN DAVID JONES
Director 2008-09-17 2010-11-08
SVEN ERIK KNOOP
Director 2009-02-03 2009-12-01
GARETH DAVID HAYTER
Director 2005-12-09 2009-06-26
KENNETH LOUIS RIVA
Director 2008-08-01 2009-04-27
IAN WESTBROOK TRUNDLE
Director 2005-02-22 2008-07-31
JOSEPH FRANCIS WALTERS
Director 2007-11-30 2008-05-08
JOACHIM KURT WILHELM LIESE
Director 2007-02-23 2007-07-04
PAUL ARTHUR HOGWOOD
Company Secretary 2005-02-23 2006-09-29
MARK POPE
Company Secretary 2005-05-13 2006-03-31
MICHAEL BERNARD WALSH
Director 2005-07-26 2005-10-14
ADRIAN BRETTELL DYKE
Company Secretary 2004-09-16 2005-05-13
ADRIAN BRETTELL DYKE
Director 2004-09-16 2005-02-22
MARK POPE
Director 2004-09-16 2005-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES THOMAS SHAW REIB INTERNATIONAL HOLDINGS LIMITED Director 2011-04-08 CURRENT 1999-08-25 Dissolved 2015-05-24
STEPHEN JAMES THOMAS SHAW TAPEORDER LIMITED Director 2008-09-04 CURRENT 1996-11-21 Dissolved 2015-05-24
STEPHEN JAMES THOMAS SHAW SHOPREADY LIMITED Director 2008-09-04 CURRENT 1997-02-06 Dissolved 2015-05-24
STEPHEN JAMES THOMAS SHAW RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active
STEPHEN JAMES THOMAS SHAW DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED Director 2006-02-20 CURRENT 1990-03-08 Active
STEPHEN JAMES THOMAS SHAW DWS ALTERNATIVES GLOBAL LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
STEPHEN JAMES THOMAS SHAW HELIUM HOLDINGS NUMBER 1 LIMITED Director 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
STEPHEN JAMES THOMAS SHAW HELIUM HOLDINGS NUMBER 2 LIMITED Director 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
STEPHEN JAMES THOMAS SHAW INTERNATIONAL OPERATOR LIMITED Director 2004-06-29 CURRENT 1999-08-25 Dissolved 2015-05-24

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
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2024-01-05DIRECTOR APPOINTED ANDREW LEVY
2023-07-27Director's details changed for John Graham Mead Webster on 2023-07-17
2023-06-14APPOINTMENT TERMINATED, DIRECTOR FIONA BASSETT
2023-06-14APPOINTMENT TERMINATED, DIRECTOR FIONA BASSETT
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-10Appointment of Computershare Company Secretarial Services Limited as company secretary on 2022-12-07
2023-01-25Termination of appointment of Andrew William Bartlett on 2022-12-07
2023-01-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES THOMAS SHAW
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19AP01DIRECTOR APPOINTED MR SAMIR MANCHANDA
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROELFIEN ANNET KUJPERS
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GAFFO
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-01-26SH19Statement of capital on 2021-01-26 GBP 107,000,001
2021-01-26SH20Statement by Directors
2021-01-26CAP-SSSolvency Statement dated 12/01/21
2021-01-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-10AP01DIRECTOR APPOINTED FIONA BASSETT
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MANOOJ MISTRY
2020-06-23AP01DIRECTOR APPOINTED ROELFIEN ANNET KUJPERS
2020-06-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA MUZZI
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-13RES13Resolutions passed:
  • Amount of reduction paid back to shareholders 09/12/2019
  • Resolution of reduction in issued share capital
2019-10-01SH20Statement by Directors
2019-10-01SH19Statement of capital on 2019-10-01 GBP 157,000,001
2019-10-01CAP-SSSolvency Statement dated 25/09/19
2019-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-19AP01DIRECTOR APPOINTED MR GIANLUCA MUZZI
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RYAN DALTON
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUPERT KENYON
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-21RES15CHANGE OF COMPANY NAME 13/08/21
2018-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-05AP01DIRECTOR APPOINTED MARIA RYAN DALTON
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23AP01DIRECTOR APPOINTED NICHOLAS RUPERT KENYON
2018-03-06RP04TM01Second filing for the termination of Yves Dermaux
2018-03-06ANNOTATIONClarification
2018-02-21PSC02Notification of Deutsche Bank Aktiengesellschaft as a person with significant control on 2017-12-14
2018-02-21PSC07CESSATION OF DEUTSCHE ASSET MANAGEMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRUCE DOUGLAS
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 190000001
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DENIS TAYLOR
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR YVES DERMAUX
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR YVES DERMAUX
2017-12-14AP03SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT
2017-12-14AP03SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT
2017-12-13TM02APPOINTMENT TERMINATED, SECRETARY SCOTT LINSLEY
2017-12-13TM02APPOINTMENT TERMINATED, SECRETARY SCOTT LINSLEY
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 190000001
2017-09-19SH0130/08/17 STATEMENT OF CAPITAL GBP 190000001
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHUMER
2017-09-11RES13Resolutions passed:
  • Auth to allot shares 30/08/2017
2017-06-06RP04CS01Second filing of Confirmation Statement dated 31/01/2017
2017-06-06ANNOTATIONClarification
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREEA GROB
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 170000001
2017-05-30SH0127/04/17 STATEMENT OF CAPITAL GBP 170000001
2017-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 38000001
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED ANDREEA GROB
2016-11-30AP01DIRECTOR APPOINTED ROGER BRUCE DOUGLAS
2016-11-11AP01DIRECTOR APPOINTED YVES DERMAUX
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 38000001
2016-10-04SH0115/09/16 STATEMENT OF CAPITAL GBP 38000001
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOLTON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IVOR HOGAN
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM MEAD WEBSTER / 18/11/2015
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SLOCOCK
2016-02-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT
2016-02-16AP03SECRETARY APPOINTED MR SCOTT LINSLEY
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 26000001
2016-02-10AR0131/01/16 FULL LIST
2016-02-05AP01DIRECTOR APPOINTED DENIS TAYLOR
2016-01-14AP01DIRECTOR APPOINTED JOHN GRAHAM MEAD WEBSTER
2015-12-01AP01DIRECTOR APPOINTED CHRISTIAN SCHUMER
2015-11-26AP03SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CALVERT
2015-11-26Annotation
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-07-20AP01DIRECTOR APPOINTED MR IVOR LEONARD HOGAN
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 26000001
2015-02-23AR0131/01/15 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MANOOJ MISTRY
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA NESTLE
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08MEM/ARTSARTICLES OF ASSOCIATION
2014-06-09SH0120/05/14 STATEMENT OF CAPITAL GBP 26000001
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM ONE APPOLD STREET LONDON EC2A 2UU
2014-05-29RES13THAT THE DIRECTORS BE AND HEREBY ARE UNCONDITIONALLY AUTHORISED TO EXERCISE ALL MPOWERS OF THE COMPANY TO ALLOT RELEVANT SECURITIES 20/05/2014
2014-05-29RES01ADOPT ARTICLES 20/05/2014
2014-04-29MISCSECTION 519
2014-04-24MISCSECTION 519
2014-02-14AR0131/01/14 FULL LIST
2014-01-23AP01DIRECTOR APPOINTED MR THOMAS GILBERT SLOCOCK
2013-11-26AP01DIRECTOR APPOINTED MR STEPHEN JAMES THOMAS SHAW
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NIRAL KALARIA
2013-02-22AR0131/01/13 FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENAGHAN
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0131/01/12 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PIETER JAN GERARD FURNEE
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0131/01/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BOLTON / 01/10/2009
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA PIERCE NESTLE / 01/10/2009
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIRAL PRATAPRAY KALARIA / 01/10/2009
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2010-10-19AP01DIRECTOR APPOINTED MR PIETER JAN GERARD FURNEE
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0131/01/10 FULL LIST
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SVEN KNOOP
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-07-28288aDIRECTOR APPOINTED NICHOLAS KRISTIAN JAMES CALVERT
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR GARETH HAYTER
2009-06-03RES01ADOPT ARTICLES 27/05/2009
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR KENNETH RIVA
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA NESTLE / 02/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 19/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / NIRAL KALARIA / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENAGHAN / 13/01/2009
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009
2009-02-20288aDIRECTOR APPOINTED SVEN ERIK KNOOP
2009-02-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2008-09-30288aDIRECTOR APPOINTED KEVIN DAVID JONES
2008-09-29288aDIRECTOR APPOINTED KENNETH LOUIS RIVA
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR IAN TRUNDLE
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH WALTERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288aDIRECTOR APPOINTED MR THOMAS LIAM HENAGHAN
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-13288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-19288bDIRECTOR RESIGNED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26123£ NC 15000000/50000000 26/06/07
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-17123NC INC ALREADY ADJUSTED 19/12/06
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to DWS INVESTMENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DWS INVESTMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DWS INVESTMENTS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

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

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 DWS INVESTMENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of DWS INVESTMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DWS INVESTMENTS UK LIMITED
Trademarks
We have not found any records of DWS INVESTMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DWS INVESTMENTS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2014-11 GBP £109,776 FUND MANAGEMENT FEES
London Borough of Croydon 2014-10 GBP £109,065 FUND MANAGEMENT FEES
Croydon Council 2014-5 GBP £106,342
Croydon Council 2014-2 GBP £105,999
Croydon Council 2013-8 GBP £97,991
Croydon Council 2013-5 GBP £197,755
Croydon Council 2013-2 GBP £198,687
Croydon Council 2012-8 GBP £92,366
Croydon Council 2012-5 GBP £99,747
Croydon Council 2012-2 GBP £89,095
London Borough of Croydon 2011-11 GBP £85,296
London Borough of Croydon 2011-9 GBP £84,567
London Borough of Croydon 2011-1 GBP £83,624
London Borough of Croydon 2010-12 GBP £85,307
London Borough of Croydon 2010-11 GBP £76,966

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DWS INVESTMENTS UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DWS INVESTMENTS UK 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 DWS INVESTMENTS UK 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.