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

DB UK HOLDINGS LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
03650236
Private Limited Company
Active

Company Overview

About Db Uk Holdings Ltd
DB UK HOLDINGS LIMITED was founded on 1998-10-15 and has its registered office in London. The organisation's status is listed as "Active". Db Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DB UK HOLDINGS LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2P
 
Filing Information
Company Number 03650236
Company ID Number 03650236
Date formed 1998-10-15
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 SMALL
Last Datalog update: 2024-03-06 11:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DB UK HOLDINGS 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 UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES DAVIS
Company Secretary 2018-06-15
PAMELA MUNALULA
Company Secretary 2018-06-15
NICHOLAS KRISTIAN JAMES CALVERT
Director 2010-09-13
BENEDICT CRAIG
Director 2010-09-13
DAVID KENYON THOMAS
Director 2008-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM BARTLETT
Company Secretary 2001-01-05 2018-06-20
RICHARD SMITH
Director 2017-10-20 2018-04-19
ROBIN SMITH
Company Secretary 2015-08-14 2018-03-16
ANDREW MURRAY
Director 2013-10-30 2017-10-20
GLEN OWEN
Director 2014-09-11 2016-12-15
CAROLINE JANE RICHARDSON
Director 2015-06-17 2016-08-25
ADAM PAUL RUTHERFORD
Company Secretary 2012-06-11 2015-08-14
EVAN RICHARDS
Director 2012-08-13 2014-09-02
SUZANNE HEIDELBERGER
Director 2013-10-30 2014-05-06
DAVID MICHAEL PROUT
Director 2011-05-13 2013-08-23
STUART WILLIAM CLARK
Director 2008-11-03 2010-09-13
DAVID DORIAN OLIVER KEEN
Director 2007-07-04 2010-09-13
MANDY PAMELA COXON
Director 2005-04-04 2009-06-30
MATTHEW PRESS
Director 2003-12-22 2008-11-27
DAVID KENYON THOMAS
Director 2008-01-28 2008-11-27
VAUGHN ERIC HARMAN
Director 2000-05-15 2008-10-29
STUART EDWARD MACFARLANE
Director 2007-07-04 2008-01-17
DAVID GEORGE PENFOLD
Director 1998-12-18 2007-06-29
TIMOTHY MICHAEL BARNEY
Director 2003-10-08 2005-03-18
ALAN GREATBATCH
Director 2002-10-10 2003-05-07
MICHELLE ANNE SCHWABE
Director 2002-03-31 2002-10-10
DAVID HUGH THOMAS
Director 2000-07-10 2002-03-31
STUART PRESTON
Company Secretary 2000-05-03 2001-01-05
SCOTT DAVID MOELLER
Director 1998-12-18 2000-07-25
DIARMUID CUMMINS
Company Secretary 1998-12-18 2000-05-03
TARA CLARE PICHARDO-ANGADI
Company Secretary 1998-12-16 1998-12-18
TARA CLARE PICHARDO-ANGADI
Director 1998-12-16 1998-12-18
NORTON ROSE LIMITED
Nominated Secretary 1998-10-15 1998-12-16
NOROSE LIMITED
Nominated Director 1998-10-15 1998-12-16
NORTON ROSE LIMITED
Nominated Director 1998-10-15 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

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
2024-03-06APPOINTMENT TERMINATED, DIRECTOR PAUL MALEY
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-01Change of details for Deutsche Holdings No.3 Limited as a person with significant control on 2024-02-01
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 23 Great Winchester Street London EC2P 2AX
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-20Director's details changed for Paul Maley 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 Joseph Benedict Camillus Macdonald on 2023-07-14
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
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17AP01DIRECTOR APPOINTED PAUL MALEY
2020-09-14CH01Director's details changed for Mr Christopher Charles Snailham on 2019-04-02
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NIELSEN
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-10-28AP03Appointment of Mr Andrew William Bartlett as company secretary on 2019-09-16
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AP01DIRECTOR APPOINTED MR THOMAS NIELSEN
2019-09-25TM02Termination of appointment of Philip James Davis on 2019-09-16
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KRISTIAN JAMES CALVERT
2019-05-15AP01DIRECTOR APPOINTED MR JOSEPH BENEDICT CAMILLUS MCDONALD
2019-04-29AP01DIRECTOR APPOINTED MR JOSEPH BENEDICT CAMILLUS MACDONALD
2019-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES SNAILHAM
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-24TM02Termination of appointment of Pamela Munalula on 2018-12-20
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22AP01DIRECTOR APPOINTED MR BENJAMIN JON PALLAS
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG
2018-06-26AP03Appointment of Mr Philip James Davis as company secretary on 2018-06-15
2018-06-20AP03Appointment of Pamela Munalula as company secretary on 2018-06-15
2018-06-20TM02Termination of appointment of Andrew William Bartlett on 2018-06-20
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2018-03-16TM02Termination of appointment of Robin Smith on 2018-03-16
2018-03-12AP01DIRECTOR APPOINTED RICHARD SMITH
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 39933689
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06RP04CS01Second filing of Confirmation Statement dated 31/01/2017
2017-06-06ANNOTATIONClarification
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 39933689
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GLEN OWEN
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 39933689
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10AP03Appointment of Mr Robin Smith 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
2015-08-03AP01DIRECTOR APPOINTED MS CAROLINE RICHARDSON
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 39933689
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED GLEN OWEN
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EVAN RICHARDS
2014-05-22AP01DIRECTOR APPOINTED MR ANDREW MURRAY
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HEIDELBERGER
2014-04-08MISCS.519 COMPANIES ACT 2006
2014-04-01MISCSECTION 519
2014-03-18AP01DIRECTOR APPOINTED MS SUZANNE HEIDELBERGER
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 39933689
2014-02-27AR0131/01/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROUT
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOLFF
2013-09-09TM01TERMINATE DIR APPOINTMENT
2013-02-22AR0131/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AP01DIRECTOR APPOINTED MR EVAN RICHARDS
2012-06-19AP03SECRETARY APPOINTED MR ADAM PAUL RUTHERFORD
2012-03-21SH0128/11/11 STATEMENT OF CAPITAL GBP 39933689
2012-02-17AR0131/01/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-13AP01DIRECTOR APPOINTED DAVID MICHAEL PROUT
2011-02-21AR0131/01/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-14AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2011-01-14AP01DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2010-02-16AR0131/01/10 FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/12/08
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 / STEPHEN WOLFF / 09/01/2009
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
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW PRESS
2008-12-18288aDIRECTOR APPOINTED DAVID KENYON THOMAS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMAS
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN
2008-11-19288aDIRECTOR APPOINTED STUART WILLIAM CLARK
2008-11-13RES01ADOPT ARTICLES 03/11/2008
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-23288aNEW DIRECTOR APPOINTED
2005-10-13244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-25363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
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 DB UK HOLDINGS 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 UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DB UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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
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 UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DB UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DB UK HOLDINGS LIMITED
Trademarks
We have not found any records of DB UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DB UK HOLDINGS 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 DB UK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DB UK HOLDINGS 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 UK HOLDINGS 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 UK HOLDINGS 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.