About

Registered Number: 03121848
Date of Incorporation: 03/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Winchester House, 1 Great Winchester Street, London, EC2N 2DB

 

Db Equity Ltd was setup in 1995, it's status is listed as "Active". Bagshaw, Joanne Louise, Bartlett, Andrew William, Davis, Philip, Smith, Robin, Baratta, Johannes, Campbell-laing, Ian, Coville, Timothy, Gelnaw, Mark, Morris, Steven Leo, Nolan, John Russell, Simpson, Roy Abel, Wells, Mark Barry, Zisselsberger, Manfred Josef are listed as directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARATTA, Johannes 11 March 1996 29 October 1997 1
CAMPBELL-LAING, Ian 28 June 1999 30 January 2005 1
COVILLE, Timothy 16 September 1998 28 June 1999 1
GELNAW, Mark 17 December 1997 21 July 1999 1
MORRIS, Steven Leo 21 March 2006 08 January 2013 1
NOLAN, John Russell 21 October 2004 21 March 2006 1
SIMPSON, Roy Abel 03 September 1996 31 March 1997 1
WELLS, Mark Barry 10 February 2013 01 July 2015 1
ZISSELSBERGER, Manfred Josef 11 March 1996 03 September 1996 1
Secretary Name Appointed Resigned Total Appointments
BAGSHAW, Joanne Louise 29 October 2019 - 1
BARTLETT, Andrew William 29 October 2019 - 1
DAVIS, Philip 28 June 2018 16 September 2019 1
SMITH, Robin 14 August 2015 16 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 11 February 2020
AP03 - Appointment of secretary 31 October 2019
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP03 - Appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 06 June 2018
TM02 - Termination of appointment of secretary 16 March 2018
CS01 - N/A 13 February 2018
RP04CS01 - N/A 28 July 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 18 August 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 10 February 2016
AP03 - Appointment of secretary 10 November 2015
TM02 - Termination of appointment of secretary 27 October 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 22 May 2014
MISC - Miscellaneous document 08 April 2014
MISC - Miscellaneous document 31 March 2014
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 15 February 2010
AP01 - Appointment of director 07 January 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
RESOLUTIONS - N/A 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 November 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 November 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 November 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 November 2008
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
363a - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 09 March 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 01 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2005
363a - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 30 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 2004
395 - Particulars of a mortgage or charge 29 June 2004
363a - Annual Return 14 April 2004
363(353) - N/A 14 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363a - Annual Return 25 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363a - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
225 - Change of Accounting Reference Date 26 November 2001
AA - Annual Accounts 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
363a - Annual Return 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 08 June 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 22 June 1999
RESOLUTIONS - N/A 14 May 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 22 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
CERTNM - Change of name certificate 24 July 1998
363s - Annual Return 03 June 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
363a - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 23 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 August 1997
395 - Particulars of a mortgage or charge 12 December 1996
363s - Annual Return 12 December 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
RESOLUTIONS - N/A 09 April 1996
RESOLUTIONS - N/A 09 April 1996
RESOLUTIONS - N/A 09 April 1996
RESOLUTIONS - N/A 31 March 1996
RESOLUTIONS - N/A 31 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
287 - Change in situation or address of Registered Office 25 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
123 - Notice of increase in nominal capital 14 March 1996
CERTNM - Change of name certificate 11 March 1996
NEWINC - New incorporation documents 03 November 1995

Mortgages & Charges

Description Date Status Charge by
A security agreement 10 June 2004 Outstanding

N/A

Debenture 06 February 2003 Outstanding

N/A

Debenture 06 February 2003 Outstanding

N/A

Debenture 06 February 2003 Outstanding

N/A

Debenture 06 February 2003 Outstanding

N/A

Custody agreement 01 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.