Background WavePink WaveYellow Wave

DB UK PCAM HOLDINGS LIMITED (05989595)

DB UK PCAM HOLDINGS LIMITED (05989595) is a dissolved UK company. incorporated on 6 November 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DB UK PCAM HOLDINGS LIMITED has been registered for 19 years. Current directors include BOLTON, Andrew, BRADLEY, David Anthony.

Company Number
05989595
Status
dissolved
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOLTON, Andrew, BRADLEY, David Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB UK PCAM HOLDINGS LIMITED

DB UK PCAM HOLDINGS LIMITED is an dissolved company incorporated on 6 November 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DB UK PCAM HOLDINGS LIMITED was registered 19 years ago.(SIC: 64205)

Status

dissolved

Active since 19 years ago

Company No

05989595

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 6 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Winchester House 1 Great Winchester Street London EC2N 2DB
From: 6 November 2006To: 31 May 2023
Timeline

32 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Feb 12
Funding Round
May 12
Director Left
May 14
Funding Round
Jun 14
Director Joined
Dec 14
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 Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Sept 20
Director Joined
Feb 21
Funding Round
Oct 22
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BAGSHAW, Joanne Louise

Active
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 08 Jun 2017

BOLTON, Andrew

Active
1 Great Winchester Street, LondonEC2N 2DB
Born October 1967
Director
Appointed 14 Aug 2018

BRADLEY, David Anthony

Active
1 Great Winchester Street, LondonEC2N 2DB
Born June 1979
Director
Appointed 27 Jan 2021

BARTLETT, Andrew William

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 06 Nov 2006
Resigned 19 May 2014

LINSLEY, Scott

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 21 Apr 2016
Resigned 24 Oct 2017

RUTHERFORD, Adam Paul

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 06 Nov 2006
Resigned 14 Aug 2015

BILAL, Saleha

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born October 1971
Director
Appointed 08 Jun 2017
Resigned 24 May 2018

BOLTON, Mark William

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born May 1959
Director
Appointed 15 Oct 2010
Resigned 31 Aug 2016

CALVERT, Nicholas Kristian James

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born May 1970
Director
Appointed 13 Jan 2010
Resigned 24 Feb 2016

COXON, Mandy Pamela

Resigned
1 Great Winchester StreetEC2N 2DB
Born October 1959
Director
Appointed 29 May 2007
Resigned 30 Jun 2009

DERMAUX, Yves

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born April 1959
Director
Appointed 10 Oct 2016
Resigned 20 Dec 2017

FREEDMAN, Mark Edward

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born August 1968
Director
Appointed 13 Sept 2010
Resigned 16 May 2014

HALL, Michael James

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born July 1962
Director
Appointed 01 Dec 2015
Resigned 30 May 2017

HARMAN, Vaughn Eric

Resigned
30 Cambridge Road, TeddingtonTW11 8DR
Born January 1959
Director
Appointed 06 Nov 2006
Resigned 29 May 2007

HAYTER, Gareth David

Resigned
Pemberley, LanghamCO4 5PG
Born May 1955
Director
Appointed 06 Nov 2006
Resigned 29 May 2007

HOGAN, Ivor Leonard

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born October 1972
Director
Appointed 01 Dec 2014
Resigned 30 Jun 2016

JONES, Kevin David

Resigned
1 Great Winchester StreetEC2N 2DB
Born January 1965
Director
Appointed 03 Oct 2008
Resigned 04 Jan 2011

KEEN, David Dorian Oliver

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born June 1960
Director
Appointed 01 Jul 2009
Resigned 13 Sept 2010

MODERSOHN, Joerg Friedrich

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born July 1972
Director
Appointed 03 Mar 2009
Resigned 27 Sept 2011

PENFOLD, David George

Resigned
Porthallow, BerkhamstedHP4 2RQ
Born July 1955
Director
Appointed 06 Nov 2006
Resigned 30 May 2007

SLOCOCK, Thomas Gilbert

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born August 1969
Director
Appointed 14 Oct 2011
Resigned 08 Jun 2017

SMITH, Alistair Charles Fairley

Resigned
1 Great Winchester StreetEC2N 2DB
Born November 1967
Director
Appointed 29 May 2007
Resigned 11 Jan 2010

TAYLOR, Alexander Daniel

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born November 1975
Director
Appointed 18 Sept 2017
Resigned 10 Jul 2018

TRUNDLE, Ian Westbrook

Resigned
326 Upland Road, LondonSE22 0DP
Born August 1969
Director
Appointed 29 May 2007
Resigned 31 Jul 2008

WEBSTER, David Stephen

Resigned
25 Barton Road, HoylakeCH47 1HJ
Born November 1966
Director
Appointed 29 May 2007
Resigned 30 Jan 2009

WICHMANN, Andreas

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born October 1974
Director
Appointed 08 Jun 2017
Resigned 04 Sept 2020

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Gazette Dissolved Liquidation
19 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 October 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 July 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 July 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
31 May 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 May 2023
600600
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Resolution
31 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Resolution
12 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Resolution
11 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Resolution
16 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Termination Secretary Company With Name
26 May 2014
TM02Termination of Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Miscellaneous
29 April 2014
MISCMISC
Miscellaneous
24 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288cChange of Particulars
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Resolution
7 June 2009
RESOLUTIONSResolutions
Memorandum Articles
12 May 2009
MEM/ARTSMEM/ARTS
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
123Notice of Increase in Nominal Capital
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
30 March 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288cChange of Particulars
Legacy
1 February 2008
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
17 January 2007
88(2)R88(2)R
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Legacy
22 November 2006
123Notice of Increase in Nominal Capital
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
225Change of Accounting Reference Date
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Incorporation Company
6 November 2006
NEWINCIncorporation