Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEUTSCHE HOLDINGS NO.2 LIMITED
Company Information for

DEUTSCHE HOLDINGS NO.2 LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
06007148
Private Limited Company
Active

Company Overview

About Deutsche Holdings No.2 Ltd
DEUTSCHE HOLDINGS NO.2 LIMITED was founded on 2006-11-23 and has its registered office in London. The organisation's status is listed as "Active". Deutsche Holdings No.2 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
DEUTSCHE HOLDINGS NO.2 LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2N
 
Filing Information
Company Number 06007148
Company ID Number 06007148
Date formed 2006-11-23
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 11:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEUTSCHE HOLDINGS NO.2 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 NO.2 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVIS
Company Secretary 2018-06-28
BENEDICT CRAIG
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE BAGSHAW
Company Secretary 2015-08-14 2018-06-28
ANDREW WILLIAM BARTLETT
Company Secretary 2006-11-23 2018-06-28
RAJAT TANDON
Director 2017-02-27 2018-05-23
CAROLINE JANE RICHARDSON
Director 2015-03-31 2016-08-25
ADAM PAUL RUTHERFORD
Company Secretary 2006-11-23 2015-08-14
NICHOLAS KRISTIAN JAMES CALVERT
Director 2009-11-30 2015-04-13
MARK EDWARD FREEDMAN
Director 2010-09-13 2014-05-16
ZOE VICTORIA WHATMORE
Director 2011-09-16 2013-06-28
STUART WILLIAM CLARK
Director 2008-11-03 2011-09-16
DAVID DORIAN OLIVER KEEN
Director 2007-07-04 2010-09-13
ANDREW COOPER
Director 2009-07-01 2009-10-30
MANDY PAMELA COXON
Director 2006-11-30 2009-06-30
VAUGHN ERIC HARMAN
Director 2006-11-23 2008-10-29
DAVID GEORGE PENFOLD
Director 2006-11-23 2007-06-29

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 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
BENEDICT CRAIG DEUTSCHE HOLDINGS (BTI) LIMITED Director 2010-09-13 CURRENT 1999-05-14 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
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
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MS JOANNE LOUISE BAGSHAW on 2023-07-17
2023-07-20Director's details changed for Mr Christopher Charles Snailham on 2023-07-16
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-07-20Director's details changed for Mr Benjamin Jon Pallas on 2023-07-17
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL 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
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CH01Director's details changed for Mr Christopher Charles Snailham on 2018-11-19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-10-31AP03Appointment of Ms Joanne Louise Bagshaw as company secretary on 2019-10-29
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24TM02Termination of appointment of Philip Davis on 2019-09-16
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES SNAILHAM
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22AP01DIRECTOR APPOINTED MR BENJAMIN JON PALLAS
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 Andrew William Bartlett on 2018-06-28
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAJAT TANDON
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 40033689
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02AP01DIRECTOR APPOINTED RAJAT TANDON
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 40033689
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE RICHARDSON
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 40033689
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10AP03Appointment of Ms Joanne Louise Bagshaw as company secretary on 2015-08-14
2015-10-30TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KRISTIAN JAMES CALVERT
2015-04-10AP01DIRECTOR APPOINTED MS CAROLINE RICHARDSON
2015-04-10AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 40033689
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREEDMAN
2014-04-09MISCSECTION 519
2014-04-01MISCSECTION 519
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 40033689
2014-02-14AR0131/01/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE
2013-02-22AR0131/01/13 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-09SH0128/11/11 STATEMENT OF CAPITAL GBP 40033689
2012-02-16AR0131/01/12 FULL LIST
2012-02-09AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2011-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-19AP01DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2011-03-16AP01DIRECTOR APPOINTED MR MARK EDWARD FREEDMAN
2011-02-21AR0131/01/11 FULL LIST
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/01/10
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
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR MANDY COXON
2009-07-08288aDIRECTOR APPOINTED ANDREW COOPER
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / MANDY COXON / 06/01/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 05/03/2009
2009-03-30363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-18288aDIRECTOR APPOINTED STUART WILLIAM CLARK
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN
2008-11-13RES01ADOPT ARTICLES 03/11/2008
2008-04-07ELRESS80A AUTH TO ALLOT SEC 17/03/2008
2008-04-07RES03EXEMPTION FROM APPOINTING AUDITORS
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS; AMEND
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-2788(2)RAD 24/11/06--------- £ SI 3@1
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-1188(2)RAD 14/12/06--------- £ SI 1@1=1 £ IC 99997/99998
2007-01-1188(2)RAD 14/12/06--------- £ SI 99996@1=99996 £ IC 1/99997
2006-12-21225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/01/07
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDINGS NO.2 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 DEUTSCHE HOLDINGS NO.2 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 NO.2 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 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 NO.2 LIMITED

Intangible Assets
Patents
We have not found any records of DEUTSCHE HOLDINGS NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEUTSCHE HOLDINGS NO.2 LIMITED
Trademarks
We have not found any records of DEUTSCHE HOLDINGS NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEUTSCHE HOLDINGS NO.2 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 HOLDINGS NO.2 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DEUTSCHE HOLDINGS NO.2 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 DEUTSCHE HOLDINGS NO.2 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 NO.2 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.