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

DB TRUSTEE SERVICES LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
00958289
Private Limited Company
Active

Company Overview

About Db Trustee Services Ltd
DB TRUSTEE SERVICES LIMITED was founded on 1969-07-16 and has its registered office in London. The organisation's status is listed as "Active". Db Trustee Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DB TRUSTEE SERVICES LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2P
 
Filing Information
Company Number 00958289
Company ID Number 00958289
Date formed 1969-07-16
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 DORMANT
Last Datalog update: 2024-03-06 12:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DB TRUSTEE SERVICES 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 DB TRUSTEE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES DAVIS
Company Secretary 2018-05-01
JAMES ARCULUS
Director 2014-08-28
LUCY VICTORIA ELISE BIRD
Director 2014-09-01
SCOTT JAMIESON DOBBIE
Director 2003-04-09
NICHOLAS DUDLEY HARRISON
Director 2003-04-09
WAYNE NICHOLAS JURY
Director 2016-12-20
MARTIN EDWIN PENGELLEY
Director 2012-09-01
ARTHUR WARWICK PETRE REID
Director 2017-09-01
ANDREW MICHAEL VOSE
Director 2009-12-10
MICHAEL WROBEL
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE BAGSHAW
Company Secretary 2011-09-08 2018-05-01
ANDREW WILLIAM BARTLETT
Company Secretary 2001-11-21 2018-05-01
EVERARD DONALD STIRLING PAGE
Director 2007-09-01 2017-08-31
CHRISTOPHER MARK JOHN WHITTINGTON
Director 1997-06-01 2017-08-08
DESMOND CHRISTOPHER FITZGERALD HOYSTED
Director 1993-02-28 2016-04-13
NICHOLAS HAMER HUGHES-DAVIES
Director 2012-09-01 2014-03-14
MARK JOHN HEYES
Director 2011-02-24 2013-09-26
STUART WILSON LEWIS
Director 2011-02-24 2012-08-31
STEVEN GEORGE WARD
Director 2010-07-12 2011-02-14
NEIL SMITH
Director 2009-07-02 2011-01-19
STANLEY GORDON METCALFE
Director 1999-03-11 2010-12-31
SAMANTHA JANE LYTTON
Director 2006-06-26 2010-07-12
CHRYSTELLE BAUHARDT
Director 2007-09-01 2009-10-15
MANDY PAMELA COXON
Director 2007-09-01 2009-06-30
DAVID GEORGE PENFOLD
Director 1999-10-14 2007-06-29
ELIZABETH DORCAS WARREN
Director 2002-11-27 2005-12-31
CHARLES HAROLD STUART ALDINGTON
Director 1997-05-23 2003-05-01
JOHN STAINTON WHITEHEAD
Director 1993-07-29 2003-03-31
JAMES HENRY LLEWELYN NORTON
Director 1993-02-28 2002-06-30
JONATHAN DAVID OWEN DAWSON
Company Secretary 1993-02-28 2001-11-21
PETER WILLOUGHBY CAREY
Director 1993-02-28 1999-03-10
STEPHEN RICHARD PAGE
Company Secretary 1993-03-09 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JAMIESON DOBBIE D B INVESTMENTS (GB) LIMITED Director 2006-12-12 CURRENT 1989-07-04 Active
SCOTT JAMIESON DOBBIE DB UK BANK LIMITED Director 2004-07-22 CURRENT 1936-06-30 Active
NICHOLAS DUDLEY HARRISON FRIENDS OF EPSOM DOWNS FAMILY CENTRE Director 2009-03-24 CURRENT 2004-11-04 Dissolved 2015-09-22
MARTIN EDWIN PENGELLEY INDIGOVISION GROUP LIMITED Director 2014-01-02 CURRENT 2000-06-29 Active
MARTIN EDWIN PENGELLEY PADDOCK WOOD COMMUNITY ADVICE CENTRE Director 2012-03-26 CURRENT 2012-03-26 Active

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
2024-02-14Director's details changed for James Edward Gilman Arculus on 2024-02-13
2024-02-14Director's details changed for Mr Nicholas Dudley Harrison on 2024-02-01
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 23, Great Winchester St London EC2P 2AX
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-15Director's details changed for James Edward Gilman Arculus on 2023-08-15
2023-07-20Director's details changed for Andrew Michael Vose on 2023-07-14
2023-07-20Director's details changed for Scott Jamieson Dobbie on 2023-07-14
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-07-20Director's details changed for Mr Martin Edwin Pengelley on 2023-07-14
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MS JOANNE LOUISE BAGSHAW on 2023-07-17
2023-07-20Director's details changed for Mr Wayne Nicholas Jury on 2023-07-14
2023-07-20Director's details changed for Michael Wrobel on 2023-07-14
2023-06-12APPOINTMENT TERMINATED, DIRECTOR LUCY VICTORIA ELISE BIRD
2023-06-02DIRECTOR APPOINTED JULIA LAND
2023-02-08Director's details changed for James Arculus on 2023-02-03
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WARWICK PETRE REID
2022-08-02AAACCOUNTS FOR DORMANT COMPANY 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
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-10-24AP03Appointment of Mr Andrew William Bartlett as company secretary on 2019-09-16
2019-09-25TM02Termination of appointment of Philip James Davis on 2019-09-16
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29AP01DIRECTOR APPOINTED ARTHUR WARWICK PETRE REID
2018-05-21AP03Appointment of Mr Philip James Davis as company secretary on 2018-05-01
2018-05-16TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BAGSHAW
2018-05-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 250000
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-19AP01DIRECTOR APPOINTED MICHAEL WROBEL
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EVERARD DONALD STIRLING PAGE
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK JOHN WHITTINGTON
2017-03-02AP01DIRECTOR APPOINTED MR WAYNE NICHOLAS JURY
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 250000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CHRISTOPHER FITZGERALD HOYSTED
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MISS LUCY VICTORIA ELISE BIRD
2014-09-25AP01DIRECTOR APPOINTED JAMES ARCULUS
2014-09-25AP01DIRECTOR APPOINTED JAMES ARCULUS
2014-09-10RES01ADOPT ARTICLES 10/09/14
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES-DAVIES
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-20AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEYES
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-22AR0131/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND CHRISTOPHER FITZGERALD HOYSTED / 19/02/2013
2013-01-23AP01DIRECTOR APPOINTED MR MARTIN EDWIN PENGELLEY
2013-01-23AP01DIRECTOR APPOINTED NICHOLAS HAMER HUGHES-DAVIES
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEWIS
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-14AR0131/01/12 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-15AP03SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW
2011-09-05AP01DIRECTOR APPOINTED MR STUART WILSON LEWIS
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE WARD
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2011-05-10AP01DIRECTOR APPOINTED MARK JOHN HEYES
2011-02-21AR0131/01/11 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY METCALFE
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL VOSE / 16/08/2010
2010-08-18AP01DIRECTOR APPOINTED MR STEVEN GEORGE WARD
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LYTTON
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-21AP01DIRECTOR APPOINTED ANDREW MICHAEL VOSE
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRYSTELLE BAUHARDT
2010-02-15AR0131/01/10 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18288aDIRECTOR APPOINTED NEIL SMITH
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR MANDY COXON
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND HOYSTED / 02/04/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITTINGTON / 30/03/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LYTTON / 12/03/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRISON / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOBBIE / 09/01/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / MANDY COXON / 06/01/2009
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRYSTELLE BAUHARDT / 12/03/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-13RES01ADOPT ARTICLES 04/11/2008
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288aNEW DIRECTOR APPOINTED
2006-03-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01288cSECRETARY'S PARTICULARS CHANGED
2004-03-29363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to DB TRUSTEE SERVICES 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 DB TRUSTEE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT & TRUST DEED 1988-09-05 Outstanding MORGAN GRENFELL FINANCE INC
GUARANTEE AND ASSIGNMENT 1985-07-26 Outstanding MORGAN GRENFELL & CO LIMITED
Filed Financial Reports
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 DB TRUSTEE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DB TRUSTEE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DB TRUSTEE SERVICES LIMITED
Trademarks
We have not found any records of DB TRUSTEE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DB TRUSTEE SERVICES 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 (65300 - Pension funding) as DB TRUSTEE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DB TRUSTEE SERVICES 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 DB TRUSTEE SERVICES 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 DB TRUSTEE SERVICES 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.