COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED
DRESDNER KLEINWORT CAPITAL INVESTMENT COMPANY LIMITED KLEINWORT BENSON GENERAL INVESTMENT COMPANY LIMITED

Hellopages » City of London » City of London » EC2V 7PG

Company number 00199039
Status Active
Incorporation Date 2 July 1924
Company Type Private Limited Company
Address 30 GRESHAM STREET, LONDON, EC2V 7PG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED are www.commerzbankcapitalinvestmentcompany.co.uk, and www.commerzbank-capital-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commerzbank Capital Investment Company Limited is a Private Limited Company. The company registration number is 00199039. Commerzbank Capital Investment Company Limited has been working since 02 July 1924. The present status of the company is Active. The registered address of Commerzbank Capital Investment Company Limited is 30 Gresham Street London Ec2v 7pg. . WALL, James Cameron is a Secretary of the company. LEVY, Anthony David is a Director of the company. WALL, James Cameron is a Director of the company. Secretary AMEY, Michelle has been resigned. Secretary DANIEL, Irina Marsovna has been resigned. Secretary LONGCROFT, Peter Leonard has been resigned. Secretary MORRISON, Audrey has been resigned. Secretary MORRISON, Audrey has been resigned. Secretary SCHRAGER VON ALTISHOFEN, Nicola Jane has been resigned. Secretary STEVENS, Andrew John has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director ALFORD, George Francis Onslow has been resigned. Director BALIMAN, Michael Raymond has been resigned. Director BARKER, Timothy Gwynne has been resigned. Director BROOKS, Stephen John has been resigned. Director CHURCHILL-COLEMAN, Peter Edwin has been resigned. Director COLLINS, Keith Patrick has been resigned. Director COWLEY, Andrew Christian has been resigned. Director FREEMAN, Paul Richard has been resigned. Director GROVER, Anthony Phillip has been resigned. Director JACK, Stephen Andrew has been resigned. Director JEENS, Robert Charles Hubert has been resigned. Director JOHNSTON, Stuart Law has been resigned. Director KEELEY, Arthur Michael Joseph has been resigned. Director LONGCROFT, Peter Leonard has been resigned. Director LOUKES, Elain Elder, Dr has been resigned. Director LOWE, Stephen John has been resigned. Director MANNING, Brian William John has been resigned. Director MCCOMB, Robert Wilson has been resigned. Director O'HAIRE, Cormac Patrick Thomas has been resigned. Director PRIEBE, Christopher Cyril Kay has been resigned. Director STEVENS, Andrew John has been resigned. Director WHITE, Andrew John has been resigned. Director WILLIAMS, Malcolm Francis has been resigned. Director WRIGHT, Christopher has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WALL, James Cameron
Appointed Date: 28 June 2002

Director
LEVY, Anthony David
Appointed Date: 15 September 2004
58 years old

Director
WALL, James Cameron
Appointed Date: 01 March 2006
58 years old

Resigned Directors

Secretary
AMEY, Michelle
Resigned: 28 June 2002
Appointed Date: 11 May 2001

Secretary
DANIEL, Irina Marsovna
Resigned: 08 January 2008
Appointed Date: 11 August 2006

Secretary
LONGCROFT, Peter Leonard
Resigned: 30 April 2005
Appointed Date: 11 February 2004

Secretary
MORRISON, Audrey
Resigned: 11 May 2001
Appointed Date: 22 February 1995

Secretary
MORRISON, Audrey
Resigned: 01 July 1995
Appointed Date: 22 February 1995

Secretary
SCHRAGER VON ALTISHOFEN, Nicola Jane
Resigned: 01 July 1993
Appointed Date: 30 November 1992

Secretary
STEVENS, Andrew John
Resigned: 11 August 2006
Appointed Date: 29 April 2005

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 09 August 1996

Director
ALFORD, George Francis Onslow
Resigned: 06 November 1996
Appointed Date: 26 May 1994
76 years old

Director
BALIMAN, Michael Raymond
Resigned: 19 June 1998
Appointed Date: 23 December 1993
63 years old

Director
BARKER, Timothy Gwynne
Resigned: 12 March 1999
Appointed Date: 04 March 1996
85 years old

Director
BROOKS, Stephen John
Resigned: 22 May 2002
Appointed Date: 13 February 2001
60 years old

Director
CHURCHILL-COLEMAN, Peter Edwin
Resigned: 31 March 1999
Appointed Date: 18 April 1997
81 years old

Director
COLLINS, Keith Patrick
Resigned: 15 September 2004
Appointed Date: 27 November 2003
67 years old

Director
COWLEY, Andrew Christian
Resigned: 02 June 2004
Appointed Date: 07 August 2000
62 years old

Director
FREEMAN, Paul Richard
Resigned: 01 February 2001
Appointed Date: 12 March 1999
68 years old

Director
GROVER, Anthony Phillip
Resigned: 29 May 2003
Appointed Date: 22 May 2002
59 years old

Director
JACK, Stephen Andrew
Resigned: 30 April 1999
67 years old

Director
JEENS, Robert Charles Hubert
Resigned: 04 March 1996
Appointed Date: 06 December 1994
71 years old

Director
JOHNSTON, Stuart Law
Resigned: 31 October 2003
Appointed Date: 10 June 2003
56 years old

Director
KEELEY, Arthur Michael Joseph
Resigned: 05 August 2002
Appointed Date: 24 May 2001
63 years old

Director
LONGCROFT, Peter Leonard
Resigned: 07 August 2000
Appointed Date: 12 March 1999
76 years old

Director
LOUKES, Elain Elder, Dr
Resigned: 05 May 2005
Appointed Date: 02 June 2004
54 years old

Director
LOWE, Stephen John
Resigned: 02 June 2004
Appointed Date: 16 August 1999
70 years old

Director
MANNING, Brian William John
Resigned: 29 March 1996
Appointed Date: 23 December 1993
88 years old

Director
MCCOMB, Robert Wilson
Resigned: 19 March 1997
70 years old

Director
O'HAIRE, Cormac Patrick Thomas
Resigned: 19 December 2001
Appointed Date: 24 May 2001
60 years old

Director
PRIEBE, Christopher Cyril Kay
Resigned: 01 March 2006
Appointed Date: 02 June 2004
58 years old

Director
STEVENS, Andrew John
Resigned: 24 May 2010
Appointed Date: 26 July 2007
67 years old

Director
WHITE, Andrew John
Resigned: 18 December 2003
72 years old

Director
WILLIAMS, Malcolm Francis
Resigned: 31 March 2004
Appointed Date: 16 August 1999
78 years old

Director
WRIGHT, Christopher
Resigned: 11 August 2003
Appointed Date: 07 August 2000
68 years old

COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
10 Mar 2016
Accounts for a dormant company made up to 31 December 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

03 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 194 more events
05 Sep 1987
New director appointed

05 Sep 1987
Director resigned;new director appointed

17 Jan 1987
Director resigned

30 May 1986
Accounts made up to 31 December 1985

30 May 1986
Return made up to 20/05/86; full list of members

COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED Charges

1 December 1958
Charge by way of supplemental trust deed
Delivered: 10 December 1958
Status: Outstanding
Persons entitled: The Law Debentures Corporation Limited
Description: (See doc no 93 for detail). Undertaking and all property…