Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LANDESBANK BADEN-WURTTEMBERG

2 AM HAUPTBAHNHOF 2, STUTTGART, 70173,
Company Registration Number
FC009484
Other company type
Active

Company Overview

About Landesbank Baden-wurttemberg
LANDESBANK BADEN-WURTTEMBERG was founded on 1978-02-08 and has its registered office in Stuttgart. The organisation's status is listed as "Active". Landesbank Baden-wurttemberg is a Other company type registered in GERMANY with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LANDESBANK BADEN-WURTTEMBERG
 
Legal Registered Office
2 AM HAUPTBAHNHOF 2
STUTTGART
70173
 
Filing Information
Company Number FC009484
Company ID Number FC009484
Date formed 1978-02-08
Country GERMANY
Origin Country WEST GERMANY
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts GROUP
VAT Number /Sales tax ID GB383683459  
Last Datalog update: 2023-06-05 12:32:22
Primary Source:Companies House
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.
Companies with same name LANDESBANK BADEN-WURTTEMBERG
The following companies were found which have the same name as LANDESBANK BADEN-WURTTEMBERG. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDESBANK BADEN-WURTTEMBERG CAPITAL MARKETS PLC C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Liquidation Company formed on the 1988-12-08
LANDESBANK BADEN-WURTTEMBERG ROBINSON ROAD Singapore 068897 Active Company formed on the 2008-09-10
LANDESBANK BADEN-WURTTEMBERG Singapore Active Company formed on the 2008-10-09
LANDESBANK BADEN-WURTTEMBERG (AS PLEDGEES AS DEFINED IN THE SENIOR SHARE PLEDGE AGREEMENT) Singapore Active Company formed on the 2008-10-09
LANDESBANK BADEN-WURTTEMBERG (AS PLEDGEES AS DEFINED IN THE MEZZANINE SHARE PLEDGE AGREEMENT) Singapore Active Company formed on the 2008-10-09
LANDESBANK BADEN-WURTTEMBERG Singapore Active Company formed on the 2009-04-10
LANDESBANK BADEN-WURTTEMBERG Singapore Active Company formed on the 2009-04-10
LANDESBANK BADEN-WURTTEMBERG Singapore Active Company formed on the 2009-04-10
LANDESBANK BADEN-WURTTEMBERG 6th Floor 100 Liverpool Street London EC2M 2AT open Company formed on the 1993-01-01
LANDESBANK BADEN-WÜRTTEMBERG 2 AM HAUPTBAHNHOF 2, STUTTGART 70173 Active Company formed on the 2023-05-22

Company Officers of LANDESBANK BADEN-WURTTEMBERG

Current Directors
Officer Role Date Appointed
MICHAEL HORN
Director 2002-07-01
KARL-MANFRED LOCHNER
Director 2012-01-01
RAINER NESKE
Director 2016-07-01
CHRISTIAN RICKEN
Director 2017-01-01
HERR VOLKER WIRTH
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FREIHERR VON USLAR-GLEICHEN
Director 2014-10-01 2017-12-31
INGO MANDT
Director 2010-10-15 2016-12-30
HANS-JORG VETTER
Director 2009-06-11 2016-10-31
MARTIN SETZER
Director 2014-01-01 2015-12-31
HANS-JOACHIM STRUDER
Director 2005-04-01 2013-03-31
RUDOLF ZIPF
Director 2004-01-01 2012-03-31
JOACHIM SCHIELKE
Director 1999-01-01 2011-09-30
PETER AMI KAEMMERER
Director 2006-05-01 2011-04-30
BERNHARD WALTER
Director 2005-05-01 2010-04-30
SIEGFRIED JASCHINSKI
Director 1995-01-01 2009-06-10
KARL HEIDENREICH
Director 1989-10-20 2005-04-30
THOMAS FISCHER
Director 1999-01-01 2004-12-31
HANS DIETMAR SAUER
Director 1999-01-01 2004-12-31
HANS STRUDEL
Company Secretary 1989-10-20 2003-06-30
REINHOLD SCHREINER
Director 1999-01-01 2002-06-30
HANS WASCHOWSKI
Director 1999-01-01 2002-06-30
GERD DIETER WOLF
Director 1993-08-01 2002-06-30
ROLF LIMBACH
Director 1989-10-20 2000-12-31
WERNER SCHMIDT
Director 1989-10-20 2000-12-31
TILO BERLIN
Director 1999-01-01 1999-08-31
ALFRED BAUMANN
Director 1989-10-20 1998-12-31
DIETER MUENCH
Director 1989-10-20 1991-12-31
GERHARD VOLZ
Director 1978-02-08 1988-12-31
ULRICH GEKELER
Director 1978-02-08 1988-01-31

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
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-18Overseas company registration change
2022-12-13Overseas company appointment. Andres Gotz on 2021-01-13
2022-02-08Foreign entity. Overseas branch change of company details. Change in Accounts Details Ec
2022-02-08Foreign entity. Overseas branch change of company details. Change in Objects 01/01/99
2022-02-08Foreign entity. Overseas branch change of company details. Change in Gov Law 01/01/1999
2022-02-08Foreign entity. Overseas branch change of company details. Change in Legal Form 01/01/99 Public Sector Bank
2022-02-08Foreign entity. Overseas branch change of company details. Branch Registration, Refer to Parent Registry, Germany effective 1999-01-01
2022-02-08Foreign entity. Overseas branch change of company details. Ic Change 01/01/99
2018-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2018-01-11OSTM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FREIHERR VON USLAR-GLEICHEN
2017-04-22OSAP01DIRECTOR APPOINTED DR CHRISTIAN RICKEN
2017-02-23OSTM01APPOINTMENT TERMINATED, DIRECTOR GERHARD VOLZ
2017-02-23OSTM01APPOINTMENT TERMINATED, DIRECTOR DIETER MUENCH
2017-02-23OSTM01APPOINTMENT TERMINATED, DIRECTOR ULRICH GEKELER
2017-02-23OSTM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FISCHER
2017-02-23OSTM02APPOINTMENT TERMINATED, SECRETARY HANS STRUDEL
2017-02-20OSTM01APPOINTMENT TERMINATED, DIRECTOR KARL HEIDENREICH
2017-01-11OSTM01APPOINTMENT TERMINATED, DIRECTOR INGO MANDT
2016-11-14OSTM01APPOINTMENT TERMINATED, DIRECTOR HANS-JORG VETTER
2016-09-23OSAP01DIRECTOR APPOINTED RAINER NESKE
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-13OSTM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SETZER
2015-07-07OSAP07TRANSACTION OSAP07- BR000273 PERSON AUTHORISED TO ACCEPT APPOINTED 01/07/2015 DARRAN CHARLES GODDARD -- ADDRESS: 201 7TH FLOOR BISHOPSGATE, LONDON, EC2M 3UN, UNITED KINGDOM
2015-07-07OSAP05TRANSACTION OSAP05- BR000273 PERSON AUTHORISED TO REPRESENT APPOINTED 01/07/2015 DARRAN CHARLES GODDARD -- ADDRESS: 201 7TH FLOOR BISHOPSGATE, LONDON, EC2M 3UN, UNITED KINGDOM
2015-07-07OSTM03TRANSACTION OSTM03- BR000273 PERSON AUTHORISED TO ACCEPT TERMINATED 30/06/2015 NICOLAS THEMISTOCLI
2015-07-07OSTM03TRANSACTION OSTM03- BR000273 PERSON AUTHORISED TO REPRESENT TERMINATED 30/06/2015 NICOLAS THEMISTOCLI
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-27OSAP01DIRECTOR APPOINTED ALEXANDER FREIHERR VON USLAR-GLEICHEN
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16OSAP01DIRECTOR APPOINTED MARTIN SETZER
2014-01-16OSAP01DIRECTOR APPOINTED HERR VOLKER WIRTH
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-12OSTM01APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM STRUDER
2013-02-12OSCH09TRANSACTION OSCH09- BR000273 PERSON AUTHORISED TO ACCEPT PARTIC 29/12/2012 NICOLAS THEMISTOCLI -- ADDRESS: 201 BISHOPSGATE, LONDON, EC2M 3UN, UNITED KINGDOM
2013-02-08OSCH07TRANSACTION OSCH07- BR000273 PERSON AUTHORISED TO REPRESENT PARTIC 29/12/2012 NICOLAS THEMISTOCLI -- ADDRESS: 201 BISHOPSGATE, LONDON, EC2M 3UN, UNITED KINGDOM
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-11OSTM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF ZIPF
2012-03-12OSTM03TRANSACTION OSTM03- BR000273 PERSON AUTHORISED TO REPRESENT TERMINATED 30/06/2011 MARK ALASTAIR NORTHWAY
2012-02-01OSAP01DIRECTOR APPOINTED KARL-MANFRED LOCHNER
2011-10-19OSTM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM SCHIELKE
2011-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-17OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER KAEMMERER
2010-10-28OSAP01DIRECTOR APPOINTED HERR INGO MANDT
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05OSAP05TRANSACTION OSAP05- BR000273 PERSON AUTHORISED TO REPRESENT APPOINTED 01/05/2010 MARK ALASTAIR NORTHWAY -- ADDRESS: 201 BISHOPSGATE, LONDON, EC2M 3UN
2010-06-28OSTM03TRANSACTION OSTM03- BR000273 PERSON AUTHORISED TO REPRESENT TERMINATED 01/05/2010 GUIDO PARIS
2010-06-28OSTM03TRANSACTION OSTM03- BR000273 PERSON AUTHORISED TO ACCEPT TERMINATED 01/05/2010 GUIDO PARIS
2010-05-11OSTM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD WALTER
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18BR4APPOINTMENT TERMINATED DIRECTOR SIEGFRIED JASCHINSKI
2009-06-18BR4DIRECTOR APPOINTED HANS-JORG VETTER
2009-02-03BR5BR000273 ADDRESS CHANGE 19/01/09 CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9LW
2008-11-24BR6BR000273 PERSON AUTHORISED TO REPRESENT AND ACCEPT PARTIC 01/11/2008 NICOLAS THEMISTOCLI -- ADDRESS :1 DORIN COURT CEDAR CLOSE, KINGSTON VALE, LONDON, SW15 3RN, UNITED KINGDOM
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-28BR5BR000273 NAME CHANGE 01/01/99 SUEDWEST LB
2007-07-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/06
2007-06-22BR6BR000273 PAR APPOINTED 13/11/06 THEMISTOCLI NICOLAS FLAT 23 HAYS GALLERIA 2 BATTLEBRIDGE LANE LONDON SE1 2HL
2007-06-22BR6BR000273 PAR PARTIC 05/08/05 PARIS GUIDO5 2 RICHMOND BRIDGE MOORINGS WILLOUGHBY ROAD TWICKENHAM MIDDLESEX TW1 2QG
2006-11-03BR4DIR CHANGE IN PARTIC 31/08/06 STRUDER HANS-JOACHIM
2006-06-29BR4DIR APPOINTED 01/05/06 KAEMMERER PETER AMI BADEN-WURTTEMBERG 68165 GERMANY
2006-06-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/05
2005-06-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/04
2005-05-16BR4DIR APPOINTED 01/05/05 WALTER BERNHARD STUTTGART 70184
2005-04-22BR4DIR APPOINTED 01/04/05 STRUDER HANS-JOACHIM HESSEN GERMANY
2005-01-21BR4DIR RESIGNED 31/12/04 SAUER HANS DIETMAR
2004-11-18PROSPLISTING OF PARTICULARS
2004-09-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/03
2004-08-23BR4DIR APPOINTED 01/01/04 ZIPF RUDOLF BADEN-WURTTEMERG DEUTSCHLAND
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04PROSPLISTING OF PARTICULARS
2002-11-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22BR4DIR RESIGNED 30/06/02 SCHREINER REINHOLD
2002-07-22BR4DIR APPOINTED 01/07/02 HORN MICHAEL WEINGARTEN GERMANY
2002-07-22BR4DIR RESIGNED 30/06/02 WASCHKOWSKI HANS
2002-07-22BR4DIR RESIGNED 30/06/02 WOLF GERD DIETER
2002-01-08BR6BR000273 PAR APPOINTED 01/01/02 GUIDO PARIS TARA, COOMBE RIDINGS KINGSTON UPON THAMES SURREY KT2 7JU
2002-01-08BR6BR000273 PAR TERMINATED 01/01/02 ALAN ROY EASTWOOD
2001-11-22BR5BR000273 ADDRESS CHANGE 19/11/01 BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8TJ
2001-01-25BR4DIR RESIGNED 31/12/00 WERNER SCHMIDT
2001-01-25BR6BR000273 PAR TERMINATED 29/12/00 HANS-HENNING ERDMANN
2001-01-25BR4DIR RESIGNED 31/12/00 ROLF LIMBACH
2001-01-25BR6BR000273 PAR APPOINTED 29/12/00 ALAN ROY EASTWOOD 31 MOOR LANE RICKMANSWORTH HERTFORDSHIRE WD3 1LE
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-21BR4DIR RESIGNED 31/08/99 TILO BERLIN
1999-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-31BR4DIR APPOINTED 01/01/99 JOACHIM SCHIELKE BACKNANG GERMANY
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to LANDESBANK BADEN-WURTTEMBERG 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 LANDESBANK BADEN-WURTTEMBERG
Intangible Assets
Patents
We have not found any records of LANDESBANK BADEN-WURTTEMBERG registering or being granted any patents
Domain Names
We do not have the domain name information for LANDESBANK BADEN-WURTTEMBERG
Trademarks

Trademark applications by LANDESBANK BADEN-WURTTEMBERG

LANDESBANK BADEN-WURTTEMBERG is the Original Applicant for the trademark BW CROWD ™ (86250918) through the USPTO on the 2014-04-14
Blank magnetic data carriers; blank optical data carriers; Computer software for data processing in the field of financial information; Computer software for financial information
LANDESBANK BADEN-WURTTEMBERG is the for the trademark HUMBOLDT MULTI INVEST ™ (79039217) through the USPTO on the 2007-04-03
"INVEST"
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
6
SECURITY ASSIGNMENT OF AIRCRAFT SUB-SUB-LEASE AGREEMENT 2
GUARANTEE AND SECURITY INTEREST AGREEMENT 2
DEED OF CHARGE 2
PARTICIPATION AGREEMENT 1

We have found 13 mortgage charges which are owed to LANDESBANK BADEN-WURTTEMBERG

Income
Government Income
We have not found government income sources for LANDESBANK BADEN-WURTTEMBERG. 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 (None Supplied) as LANDESBANK BADEN-WURTTEMBERG are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDESBANK BADEN-WURTTEMBERG 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 LANDESBANK BADEN-WURTTEMBERG 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 LANDESBANK BADEN-WURTTEMBERG 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1