Background WavePink WaveYellow Wave

DWS ALTERNATIVES GLOBAL LIMITED (05603289)

DWS ALTERNATIVES GLOBAL LIMITED (05603289) is an active UK company. incorporated on 26 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DWS ALTERNATIVES GLOBAL LIMITED has been registered for 20 years. Current directors include LEVY, Andrew, MACKENZIE, Hamish Macphail Massie, MCCONNELL, Barry Robert and 3 others.

Company Number
05603289
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
21 Moorfields, London, EC2Y 9DB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LEVY, Andrew, MACKENZIE, Hamish Macphail Massie, MCCONNELL, Barry Robert, TAGGART, Sheridan Maxwell, WALLACE, Simon, WEBSTER, John Graham Mead
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWS ALTERNATIVES GLOBAL LIMITED

DWS ALTERNATIVES GLOBAL LIMITED is an active company incorporated on 26 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DWS ALTERNATIVES GLOBAL LIMITED was registered 20 years ago.(SIC: 66300)

Status

active

Active since 20 years ago

Company No

05603289

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (GLOBAL) LIMITED
From: 16 August 2010To: 21 December 2018
RREEF GLOBAL ADVISERS LIMITED
From: 26 October 2005To: 16 August 2010
Contact
Address

21 Moorfields London, EC2Y 9DB,

Previous Addresses

, Winchester House, 1 Great Winchester Street, London, EC2N 2DB
From: 26 October 2005To: 1 February 2024
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Aug 11
Funding Round
May 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Sept 12
Director Left
Nov 12
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Funding Round
May 17
Director Left
Jan 18
Owner Exit
Feb 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
3
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 01 Oct 2024

LEVY, Andrew

Active
Moorfields, LondonEC2Y 9DB
Born March 1978
Director
Appointed 01 Jan 2024

MACKENZIE, Hamish Macphail Massie

Active
Moorfields, LondonEC2Y 9DB
Born March 1969
Director
Appointed 06 Oct 2016

MCCONNELL, Barry Robert

Active
Moorfields, LondonEC2Y 9DB
Born July 1975
Director
Appointed 23 Sept 2021

TAGGART, Sheridan Maxwell

Active
Moorfields, LondonEC2Y 9DB
Born April 1974
Director
Appointed 18 Jun 2025

WALLACE, Simon

Active
Moorfields, LondonEC2Y 9DB
Born September 1981
Director
Appointed 13 Dec 2024

WEBSTER, John Graham Mead

Active
Moorfields, LondonEC2Y 9DB
Born March 1957
Director
Appointed 07 Dec 2021

BARTLETT, Andrew William

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 25 Oct 2017
Resigned 24 Nov 2022

BARTLETT, Andrew William

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 14 Aug 2015
Resigned 27 Jan 2016

DYKE, Adrian Brettell

Resigned
70 Gibson Square, LondonN1 0RA
Secretary
Appointed 06 Sept 2006
Resigned 07 Dec 2006

HOGWOOD, Paul Arthur

Resigned
15 Ambleside, EppingCM16 4PT
Secretary
Appointed 26 Oct 2005
Resigned 06 Sept 2006

LINSLEY, Scott

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 27 Jan 2016
Resigned 24 Oct 2017

RUTHERFORD, Adam Paul

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 01 Dec 2006
Resigned 14 Aug 2015

RUTHERFORD, Adam Paul

Resigned
Oak Close, DunstableLU5 6PP
Secretary
Appointed 26 Oct 2005
Resigned 06 Sept 2006

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bridgwater Road, BristolBS13 8AE
Corporate secretary
Appointed 24 Nov 2022
Resigned 30 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Oct 2005
Resigned 26 Oct 2005

BOLTON, Mark William

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born May 1959
Director
Appointed 05 Jul 2012
Resigned 31 Aug 2016

BRUSH, David Michael

Resigned
21 Prince Albert Road, LondonNW1 7ST
Born March 1960
Director
Appointed 12 Dec 2007
Resigned 25 Feb 2008

BRUSH, David Michael

Resigned
21 Prince Albert Road, LondonNW1 7ST
Born March 1960
Director
Appointed 28 Jun 2006
Resigned 12 Dec 2007

CALVERT, Nicholas Kristian James

Resigned
1 Great Winchester StreetEC2N 2DB
Born May 1970
Director
Appointed 16 Jul 2009
Resigned 06 Nov 2015

CHERKI, Pierre

Resigned
1 Great Winchester StreetEC2N 2DB
Born July 1966
Director
Appointed 06 Aug 2007
Resigned 05 Jul 2012

DIXON, Alistair William

Resigned
245 Kennington Road, LondonSE11 6BY
Born June 1958
Director
Appointed 06 Aug 2007
Resigned 04 Jul 2008

HAMMOND, John Richard

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born August 1969
Director
Appointed 31 Jul 2019
Resigned 30 Jun 2021

HARDMAN, Jessica

Resigned
Moorfields, LondonEC2Y 9DB
Born November 1979
Director
Appointed 16 Jul 2019
Resigned 16 Aug 2024

HAYTER, Gareth David

Resigned
1 Great Winchester StreetEC2N 2DB
Born May 1955
Director
Appointed 28 Jun 2006
Resigned 26 Jun 2009

HOGAN, Ivor Leonard

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born October 1972
Director
Appointed 11 May 2015
Resigned 30 Jun 2016

HUGHES, William

Resigned
Grange, NorthamptonNN7 1AJ
Born March 1966
Director
Appointed 28 Jun 2006
Resigned 28 Sept 2007

JONES, Kevin David

Resigned
9 Huron Road, LondonSW17 8RE
Born January 1965
Director
Appointed 26 Oct 2005
Resigned 28 Jun 2006

KALARIA, Niral Pratapray

Resigned
Oxford Avenue, Melville11747
Born August 1970
Director
Appointed 11 Feb 2009
Resigned 02 Aug 2011

MCCARTHY, John Benedict

Resigned
3 Yernon Yard, LondonW11 2DX
Born October 1958
Director
Appointed 28 Jun 2006
Resigned 12 Dec 2007

MCDONALD, Mark

Resigned
Winchester House, LondonEC2N 2DB
Born December 1973
Director
Appointed 12 Jun 2019
Resigned 29 Dec 2022

MUZZI, Gianluca

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born July 1970
Director
Appointed 09 Feb 2011
Resigned 16 Jul 2019

PAPACHRISTOPHOROU, Christophoros

Resigned
1 Great Winchester StreetEC2N 2DB
Born June 1968
Director
Appointed 24 Aug 2007
Resigned 20 Nov 2012

ROBINSON, Richard Daniel

Resigned
Moorfields, LondonEC2Y 9DB
Born June 1975
Director
Appointed 11 Oct 2024
Resigned 06 Jun 2025

SHAW, Stephen James Thomas

Resigned
1 Great Winchester StreetEC2N 2DB
Born April 1957
Director
Appointed 26 Oct 2005
Resigned 08 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Deutsche Bank Aktiengesellschaft

Active
Frankfurt Am Main60325

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Appold Street, BroadgateEC2A 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Legacy
7 June 2017
RP04CS01RP04CS01
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Resolution
16 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Legacy
27 November 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Miscellaneous
29 April 2014
MISCMISC
Miscellaneous
24 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
16 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Legacy
21 August 2009
288cChange of Particulars
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Resolution
3 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Memorandum Articles
6 January 2009
MEM/ARTSMEM/ARTS
Legacy
6 January 2009
88(3)88(3)
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 May 2007
MEM/ARTSMEM/ARTS
Legacy
23 April 2007
288cChange of Particulars
Legacy
6 March 2007
88(2)R88(2)R
Resolution
6 March 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
123Notice of Increase in Nominal Capital
Legacy
1 February 2007
363aAnnual Return
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
26 October 2005
288bResignation of Director or Secretary
Incorporation Company
26 October 2005
NEWINCIncorporation