About

Registered Number: 01268118
Date of Incorporation: 12/07/1976 (48 years and 9 months ago)
Company Status: Active
Registered Address: Winchester House, 1 Great Winchester Street, London, EC2N 2DB

 

Db Overseas Holdings Ltd was registered on 12 July 1976, it's status in the Companies House registry is set to "Active". This organisation has 12 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVERT, Nicholas Kristian James 13 September 2010 - 1
ALBRECHT, Klaus Ludwig Wilhelm, Dr N/A 31 March 1994 1
BERTRAM, Claus-Werner N/A 10 February 1998 1
CLARK, Stuart William 24 November 2008 13 September 2010 1
MCNEILL, Ian Malcolm N/A 30 June 1995 1
MILNE, Shona Bisset 23 February 2006 17 November 2011 1
PSYLLAKIS, Nikitas 17 November 2011 24 February 2017 1
SANTORO, Ovid 11 December 1998 17 February 2000 1
Secretary Name Appointed Resigned Total Appointments
BAGSHAW, Joanne Louise 01 October 2019 - 1
DAVIS, Philip 04 September 2018 16 September 2019 1
RUTHERFORD, Adam Paul 19 June 2012 14 August 2015 1
SMITH, Robin 14 August 2015 16 March 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 11 February 2020
AP03 - Appointment of secretary 10 October 2019
AA - Annual Accounts 08 October 2019
TM02 - Termination of appointment of secretary 24 September 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 28 September 2018
AP03 - Appointment of secretary 21 September 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 06 June 2018
TM02 - Termination of appointment of secretary 16 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 September 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 09 December 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 29 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 12 November 2015
AP03 - Appointment of secretary 10 November 2015
TM02 - Termination of appointment of secretary 27 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 September 2014
MISC - Miscellaneous document 08 April 2014
MISC - Miscellaneous document 31 March 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 18 October 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 21 June 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 31 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
RESOLUTIONS - N/A 07 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 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 03 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 06 March 2009
395 - Particulars of a mortgage or charge 05 January 2009
395 - Particulars of a mortgage or charge 29 December 2008
395 - Particulars of a mortgage or charge 22 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
363a - Annual Return 13 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 15 March 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 04 May 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
363a - Annual Return 29 March 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363a - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 March 2002
363a - Annual Return 07 March 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363a - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
RESOLUTIONS - N/A 24 October 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
CERTNM - Change of name certificate 19 April 2000
363s - Annual Return 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
CERT10 - Re-registration of a company from public to private 24 August 1999
MAR - Memorandum and Articles - used in re-registration 24 August 1999
53 - Application by a public company for re-registration as a private company 24 August 1999
AA - Annual Accounts 29 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 27 April 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 08 May 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
AUD - Auditor's letter of resignation 25 October 1996
AUD - Auditor's letter of resignation 25 October 1996
288 - N/A 09 September 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 12 April 1996
288 - N/A 08 November 1995
288 - N/A 03 November 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
RESOLUTIONS - N/A 12 July 1995
RESOLUTIONS - N/A 12 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1995
123 - Notice of increase in nominal capital 12 July 1995
288 - N/A 20 June 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 07 April 1995
RESOLUTIONS - N/A 13 July 1994
RESOLUTIONS - N/A 13 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1994
123 - Notice of increase in nominal capital 13 July 1994
MEM/ARTS - N/A 13 July 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 17 April 1994
288 - N/A 11 April 1994
288 - N/A 08 September 1993
288 - N/A 19 May 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 07 May 1992
363b - Annual Return 07 May 1992
363(287) - N/A 07 May 1992
288 - N/A 10 March 1992
288 - N/A 15 May 1991
288 - N/A 15 May 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
288 - N/A 21 June 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
288 - N/A 08 September 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
288 - N/A 23 February 1989
288 - N/A 02 February 1989
RESOLUTIONS - N/A 10 January 1989
AUDS - Auditor's statement 10 January 1989
AUDR - Auditor's report 10 January 1989
BS - Balance sheet 10 January 1989
MAR - Memorandum and Articles - used in re-registration 10 January 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 10 January 1989
43(3) - Application by a private company for re-registration as a public company 10 January 1989
CERT5 - Re-registration of a company from private to public 09 January 1989
288 - N/A 12 July 1988
288 - N/A 12 July 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 21 May 1987
AA - Annual Accounts 21 May 1987
395 - Particulars of a mortgage or charge 19 December 1986
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
GAZ(U) - N/A 19 June 1986
AA - Annual Accounts 30 December 1985
AA - Annual Accounts 09 January 1985
AA - Annual Accounts 31 December 1983
AA - Annual Accounts 02 February 1983
CERTNM - Change of name certificate 23 January 1981
AA - Annual Accounts 25 December 1978
AA - Annual Accounts 18 July 1978
NEWINC - New incorporation documents 12 July 1976

Mortgages & Charges

Description Date Status Charge by
A deed of pledge over quotas 12 December 2008 Outstanding

N/A

A deed of pledge over receivables 12 December 2008 Outstanding

N/A

Us $ 23,200,000 loan facility agreement 04 December 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.