DB INTERNATIONAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DB INTERNATIONAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03368552

Incorporation date

06/05/1997

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1997)
dot icon18/03/2026
Return of final meeting in a members' voluntary winding up
dot icon08/08/2025
Declaration of solvency
dot icon08/08/2025
Resolutions
dot icon08/08/2025
Appointment of a voluntary liquidator
dot icon08/08/2025
Registered office address changed from 21 Moorfields London EC2Y 9DB United Kingdom to 10 Fleet Place London EC4M 7RB on 2025-08-08
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/02/2024
Change of details for Db Overseas Holdings Limited as a person with significant control on 2024-02-01
dot icon01/12/2023
Registered office address changed from 23 Great Winchester Street London EC2P 2AX to 21 Moorfields London EC2Y 9DB on 2023-12-01
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Secretary's details changed for Mr Andrew William Bartlett on 2023-07-17
dot icon20/07/2023
Director's details changed for Mr Benjamin Jon Pallas on 2023-07-17
dot icon20/07/2023
Secretary's details changed for Ms Joanne Louise Bagshaw on 2023-07-17
dot icon20/07/2023
Director's details changed for Mr Christopher Charles Snailham on 2023-07-16
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/11/2022
Director's details changed for Mr Benjamin Jon Pallas on 2022-09-16
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon14/09/2020
Director's details changed for Mr Christopher Charles Snailham on 2018-11-19
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon31/10/2019
Appointment of Mr Andrew William Bartlett as a secretary on 2019-10-29
dot icon31/10/2019
Appointment of Ms Joanne Louise Bagshaw as a secretary on 2019-10-29
dot icon24/09/2019
Termination of appointment of Philip Davis as a secretary on 2019-09-16
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon27/11/2018
Appointment of Mr Christopher Charles Snailham as a director on 2018-11-19
dot icon22/08/2018
Appointment of Mr Benjamin Jon Pallas as a director on 2018-08-15
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Termination of appointment of Benedict Craig as a director on 2018-08-16
dot icon09/07/2018
Appointment of Mr Philip Davis as a secretary on 2018-06-28
dot icon28/06/2018
Termination of appointment of Andrew William Bartlett as a secretary on 2018-06-28
dot icon06/06/2018
Termination of appointment of Rajat Tandon as a director on 2018-05-23
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Appointment of Rajat Tandon as a director on 2016-08-16
dot icon02/08/2016
Termination of appointment of Caroline Jane Richardson as a director on 2016-08-01
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Nicholas Kristian James Calvert as a director on 2015-06-16
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Appointment of Ms Caroline Richardson as a director on 2015-03-30
dot icon28/05/2015
Appointment of Mr Benedict Craig as a director on 2015-03-30
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Termination of appointment of Mark Edward Freedman as a director on 2014-05-16
dot icon08/04/2014
Miscellaneous
dot icon01/04/2014
Miscellaneous
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Zoe Victoria Whatmore as a director on 2013-06-28
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/10/2011
Appointment of Mrs Zoe Victoria Whatmore as a director on 2011-09-16
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Termination of appointment of Stuart William Clark as a director on 2011-09-16
dot icon15/06/2011
Statement by directors
dot icon15/06/2011
Solvency statement dated 15/06/11
dot icon15/06/2011
Statement of capital on 2011-06-15
dot icon15/06/2011
Resolutions
dot icon16/03/2011
Appointment of Mr Mark Edward Freedman as a director
dot icon18/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Termination of appointment of David Keen as a director
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Director appointed nicholas kristian james calvert
dot icon21/08/2009
Secretary's change of particulars / andrew bartlett / 22/05/2009
dot icon30/07/2009
Appointment terminated director matthew press
dot icon30/07/2009
Appointment terminated director david thomas
dot icon26/06/2009
Resolutions
dot icon03/04/2009
Director's change of particulars / matthew press / 03/03/2009
dot icon03/04/2009
Director's change of particulars / david keen / 13/01/2009
dot icon02/04/2009
Director's change of particulars / stuart clark / 05/03/2009
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon18/12/2008
Director appointed stuart william clark
dot icon19/11/2008
Appointment terminated director vaughn harman
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Appointment terminated director stuart macfarlane
dot icon05/02/2008
Return made up to 31/01/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon30/01/2008
New director appointed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 31/01/06; full list of members
dot icon23/12/2005
New director appointed
dot icon21/12/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Accounting reference date shortened from 16/03/05 to 31/12/04
dot icon03/06/2005
Director's particulars changed
dot icon27/05/2005
Return made up to 28/02/05; full list of members
dot icon27/05/2005
Location of register of members address changed
dot icon19/04/2005
Full accounts made up to 2004-03-16
dot icon17/02/2005
New director appointed
dot icon17/01/2005
Delivery ext'd 3 mth 16/03/04
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Secretary's particulars changed
dot icon29/03/2004
Return made up to 28/02/04; full list of members
dot icon19/03/2004
Accounting reference date shortened from 31/12/04 to 16/03/04
dot icon14/01/2004
Nc inc already adjusted 16/12/03
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon12/01/2004
Ad 30/12/03--------- £ si 10000@1=10000 £ ic 2/10002
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Resolutions
dot icon20/11/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
Director resigned
dot icon25/04/2003
Return made up to 28/02/03; full list of members
dot icon25/02/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/04/2001
Return made up to 28/02/01; full list of members
dot icon13/04/2001
Location of debenture register address changed
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
New secretary appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon04/08/2000
Director resigned
dot icon29/06/2000
Resolutions
dot icon08/06/2000
Secretary's particulars changed
dot icon19/04/2000
Certificate of change of name
dot icon24/03/2000
Return made up to 28/02/00; full list of members
dot icon24/02/2000
Director's particulars changed
dot icon15/07/1999
New director appointed
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon01/04/1999
Return made up to 28/02/99; no change of members
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon06/10/1998
New director appointed
dot icon24/06/1998
Return made up to 06/05/98; full list of members
dot icon13/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon06/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snailham, Christopher Charles
Director
19/11/2018 - Present
22
Calvert, Nicholas Kristian James
Director
19/08/2009 - 16/06/2015
41
Tandon, Rajat
Director
16/08/2016 - 23/05/2018
10
Pallas, Benjamin Jon
Director
15/08/2018 - Present
16
Freedman, Mark Edward
Director
13/09/2010 - 16/05/2014
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB INTERNATIONAL INVESTMENTS LIMITED

DB INTERNATIONAL INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 06/05/1997 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DB INTERNATIONAL INVESTMENTS LIMITED?

toggle

DB INTERNATIONAL INVESTMENTS LIMITED is currently Liquidation. It was registered on 06/05/1997 .

Where is DB INTERNATIONAL INVESTMENTS LIMITED located?

toggle

DB INTERNATIONAL INVESTMENTS LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does DB INTERNATIONAL INVESTMENTS LIMITED do?

toggle

DB INTERNATIONAL INVESTMENTS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DB INTERNATIONAL INVESTMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Return of final meeting in a members' voluntary winding up.