DB VANQUISH (UK) LIMITED
LONDON GLINSK INVESTMENTS LIMITED ATLANTIC NO.2 LIMITED HEM II LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03468205
Status Liquidation
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 9 November 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-13 . The most likely internet sites of DB VANQUISH (UK) LIMITED are www.dbvanquishuk.co.uk, and www.db-vanquish-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Db Vanquish Uk Limited is a Private Limited Company. The company registration number is 03468205. Db Vanquish Uk Limited has been working since 13 November 1997. The present status of the company is Liquidation. The registered address of Db Vanquish Uk Limited is 15 Canada Square London E14 5gl. . BAGSHAW, Joanne Louise is a Secretary of the company. BARTLETT, Andrew William is a Secretary of the company. CLONEY, Ross Daniel is a Director of the company. HACKETT, Darren is a Director of the company. THOMAS, David Kenyon is a Director of the company. Secretary BARTLETT, Andrew William has been resigned. Secretary BURTON, Jennifer Sandra has been resigned. Secretary CLARK, Giles Sebastian has been resigned. Secretary FLETCHER, Edward Michael has been resigned. Secretary NAUGHTON-DOE, Andrew Henry John has been resigned. Secretary PELLOW, Ian Anthony has been resigned. Secretary PRESTON, Stuart has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Director BERRY, John Charles has been resigned. Director BERRY, John Charles has been resigned. Director BURKE, Peter Robert has been resigned. Director CHAN, Gilbert Warren has been resigned. Director CROSS, James Stephen has been resigned. Director GASSON, Thomas has been resigned. Director HARRISON, Nicholas Dudley has been resigned. Director MACFARLANE, Stuart Edward has been resigned. Director MCGIDDY, Mark Andrew has been resigned. Director PELLOW, Ian Anthony has been resigned. Director PRESS, Matthew has been resigned. Director QUANE, Thomas Michael has been resigned. Director ROUGH, Christopher has been resigned. Director SHAH, Rumit has been resigned. Director SIVANITHY, Rajanbabu has been resigned. Director VASUDEVA, Nicholas Shashi has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BAGSHAW, Joanne Louise
Appointed Date: 26 July 2013

Secretary
BARTLETT, Andrew William
Appointed Date: 13 May 2005

Director
CLONEY, Ross Daniel
Appointed Date: 10 January 2011
48 years old

Director
HACKETT, Darren
Appointed Date: 01 October 2013
55 years old

Director
THOMAS, David Kenyon
Appointed Date: 26 November 1999
60 years old

Resigned Directors

Secretary
BARTLETT, Andrew William
Resigned: 01 June 2001
Appointed Date: 05 January 2001

Secretary
BURTON, Jennifer Sandra
Resigned: 13 May 2005
Appointed Date: 04 October 2004

Secretary
CLARK, Giles Sebastian
Resigned: 31 March 2000
Appointed Date: 31 August 1999

Secretary
FLETCHER, Edward Michael
Resigned: 17 March 2005
Appointed Date: 01 June 2001

Secretary
NAUGHTON-DOE, Andrew Henry John
Resigned: 31 August 1999
Appointed Date: 30 December 1998

Secretary
PELLOW, Ian Anthony
Resigned: 30 December 1998
Appointed Date: 13 November 1997

Secretary
PRESTON, Stuart
Resigned: 05 January 2001
Appointed Date: 31 March 2000

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 August 2015
Appointed Date: 13 May 2005

Director
BERRY, John Charles
Resigned: 25 June 2004
Appointed Date: 20 August 2001
58 years old

Director
BERRY, John Charles
Resigned: 02 July 2001
Appointed Date: 30 December 1998
58 years old

Director
BURKE, Peter Robert
Resigned: 07 June 1999
Appointed Date: 30 December 1998
70 years old

Director
CHAN, Gilbert Warren
Resigned: 02 May 2002
Appointed Date: 26 November 1999
57 years old

Director
CROSS, James Stephen
Resigned: 30 June 2001
Appointed Date: 30 December 1998
76 years old

Director
GASSON, Thomas
Resigned: 02 July 2001
Appointed Date: 26 November 1999
60 years old

Director
HARRISON, Nicholas Dudley
Resigned: 20 September 2001
Appointed Date: 13 November 1997
77 years old

Director
MACFARLANE, Stuart Edward
Resigned: 17 January 2008
Appointed Date: 25 June 2004
59 years old

Director
MCGIDDY, Mark Andrew
Resigned: 03 September 2010
Appointed Date: 30 January 2008
59 years old

Director
PELLOW, Ian Anthony
Resigned: 12 March 1999
Appointed Date: 13 November 1997
67 years old

Director
PRESS, Matthew
Resigned: 07 June 2007
Appointed Date: 08 January 2004
58 years old

Director
QUANE, Thomas Michael
Resigned: 10 January 2001
Appointed Date: 30 December 1998
65 years old

Director
ROUGH, Christopher
Resigned: 30 June 2009
Appointed Date: 05 March 2003
55 years old

Director
SHAH, Rumit
Resigned: 14 December 2004
Appointed Date: 02 May 2002
65 years old

Director
SIVANITHY, Rajanbabu
Resigned: 31 July 2011
Appointed Date: 16 June 2003
57 years old

Director
VASUDEVA, Nicholas Shashi
Resigned: 29 June 2007
Appointed Date: 07 July 2004
56 years old

DB VANQUISH (UK) LIMITED Events

09 Nov 2016
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 9 November 2016
02 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13

02 Nov 2016
Declaration of solvency
17 Jun 2016
Statement by Directors
...
... and 150 more events
30 Dec 1998
Company name changed atlantic no.2 LIMITED\certificate issued on 30/12/98
10 Dec 1998
Return made up to 13/11/98; full list of members
21 Oct 1998
Accounting reference date extended from 30/11/98 to 31/12/98
21 Jan 1998
Company name changed hem ii LIMITED\certificate issued on 21/01/98
13 Nov 1997
Incorporation

DB VANQUISH (UK) LIMITED Charges

4 July 2005
Security document
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 4 (UK) Limited
Description: With full title guarantee by way of firest fixed charge the…
31 March 2005
Charge and security assignment deed
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 4 (UK) Limited
Description: Floating charge the debt securities. See the mortgage…
30 March 2005
Security document
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 4 Limited
Description: The bank account and all rights under the deposit…
7 July 2004
Security document
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Deutsche Finance No.4 (UK) Limited
Description: The company with full title guarantee and as security for…
8 June 2004
Security document
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Deutsche Finance No.4 (UK) Limited
Description: Fixed charge the bank account (the relevant bank account or…
25 May 2004
Security document
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Deutsche Finance No.4 (UK) LTD
Description: By way of first fixed charge the bank account. See the…