DB OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DB OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01268118

Incorporation date

12/07/1976

Size

Small

Contacts

Registered address

Registered address

21 Moorfields, London EC2Y 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1976)
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Appointment of James Richard Sanderson as a director on 2025-06-10
dot icon14/05/2025
Termination of appointment of Nicholas Kristian James Calvert as a director on 2025-05-09
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/08/2024
Accounts for a small company made up to 2023-12-31
dot icon14/02/2024
Director's details changed for Mr Nicholas Kristian James Calvert on 2024-02-13
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/02/2024
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01
dot icon01/02/2024
Registered office address changed from 21 Moorfields London EC2Y 9DB United Kingdom to 21 Moorfields London EC2Y 9DB on 2024-02-01
dot icon01/02/2024
Change of details for Deutsche Holdings No.3 Limited as a person with significant control on 2024-02-01
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Director's details changed for Mr Nicholas Kristian James Calvert on 2023-07-17
dot icon20/07/2023
Director's details changed for Mr Christopher Charles Snailham on 2023-07-16
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 Mr Andrew William Bartlett on 2023-07-17
dot icon20/07/2023
Secretary's details changed for Ms Joanne Louise Bagshaw on 2023-07-17
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/01/2023
Full accounts made up to 2021-12-31
dot icon04/11/2022
Director's details changed for Mr Benjamin Jon Pallas on 2022-09-16
dot icon02/08/2022
Full accounts made up to 2020-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon12/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Director's details changed for Mr Christopher Charles Snailham on 2018-11-19
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon10/10/2019
Appointment of Ms Joanne Louise Bagshaw as a secretary on 2019-10-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Termination of appointment of Philip Davis as a secretary on 2019-09-16
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 icon28/09/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Mr Philip Davis as a secretary on 2018-09-04
dot icon22/08/2018
Appointment of Mr Benjamin Jon Pallas as a director on 2018-08-15
dot icon17/08/2018
Termination of appointment of Benedict Craig as a director on 2018-08-16
dot icon06/06/2018
Termination of appointment of Rajat Tandon as a director on 2018-05-23
dot icon16/03/2018
Termination of appointment of Robin Smith as a secretary on 2018-03-16
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Termination of appointment of Nikitas Psyllakis as a director on 2017-02-24
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/12/2016
Appointment of Rajat Tandon as a director on 2016-09-09
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon29/08/2016
Termination of appointment of Caroline Jane Richardson as a director on 2016-08-25
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon10/11/2015
Appointment of Mr Robin Smith as a secretary on 2015-08-14
dot icon27/10/2015
Termination of appointment of Adam Paul Rutherford as a secretary on 2015-08-14
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Miscellaneous
dot icon31/03/2014
Miscellaneous
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon18/10/2013
Appointment of Ms Caroline Jane Richardson as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Zoe Whatmore as a director
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 icon21/06/2012
Appointment of Mr Adam Paul Rutherford as a secretary
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/01/2012
Appointment of Mr Nikitas Psyllakis as a director
dot icon30/11/2011
Appointment of Mrs Zoe Victoria Whatmore as a director
dot icon29/11/2011
Termination of appointment of Shona Milne as a director
dot icon29/11/2011
Termination of appointment of Alistair Smith as a director
dot icon10/11/2011
Full accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2009-12-31
dot icon12/10/2010
Appointment of Mr Nicholas Kristian James Calvert as a director
dot icon12/10/2010
Appointment of Mr Benedict Craig as a director
dot icon16/09/2010
Termination of appointment of David Keen as a director
dot icon14/09/2010
Termination of appointment of Stuart Clark as a director
dot icon16/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Secretary's change of particulars / andrew bartlett / 22/05/2009
dot icon07/06/2009
Resolutions
dot icon06/04/2009
Director's change of particulars / alistair smith / 14/01/2009
dot icon03/04/2009
Director's change of particulars / shona milne / 14/01/2009
dot icon03/04/2009
Director's change of particulars / david keen / 13/01/2009
dot icon30/03/2009
Return made up to 31/01/09; full list of members; amend
dot icon06/03/2009
Return made up to 31/01/09; full list of members
dot icon05/01/2009
Duplicate mortgage certificatecharge no:2
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 2
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
Director's change of particulars / alistair smith / 07/02/2008
dot icon13/02/2008
Return made up to 31/01/08; full list of members; amend
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon15/03/2006
New director appointed
dot icon28/02/2006
Return made up to 31/01/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 28/02/05; full list of members
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 icon04/11/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
Director resigned
dot icon22/05/2003
Director resigned
dot icon25/04/2003
Return made up to 28/02/03; full list of members
dot icon11/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon25/02/2003
Director's particulars changed
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
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 icon20/03/2002
Director's particulars changed
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 icon24/01/2001
New secretary appointed
dot icon24/01/2001
Secretary resigned
dot icon24/10/2000
Resolutions
dot icon04/08/2000
Director resigned
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Secretary resigned
dot icon17/05/2000
New director appointed
dot icon19/04/2000
Certificate of change of name
dot icon05/04/2000
Return made up to 28/02/00; full list of members
dot icon24/02/2000
Director's particulars changed
dot icon15/09/1999
Secretary's particulars changed
dot icon24/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon24/08/1999
Re-registration of Memorandum and Articles
dot icon24/08/1999
Resolutions
dot icon24/08/1999
Resolutions
dot icon24/08/1999
Application for reregistration from PLC to private
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Registered office changed on 22/06/99 from: 6 bishopsgate london EC2P 2AT
dot icon18/06/1999
New director appointed
dot icon01/04/1999
Return made up to 28/02/99; no change of members
dot icon20/01/1999
New director appointed
dot icon19/11/1998
New secretary appointed
dot icon19/11/1998
Secretary resigned
dot icon13/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Return made up to 03/04/98; no change of members
dot icon16/02/1998
Director resigned
dot icon23/12/1997
New secretary appointed
dot icon12/12/1997
Secretary resigned
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Return made up to 31/03/97; full list of members
dot icon03/01/1997
Director resigned
dot icon25/10/1996
Auditor's resignation
dot icon25/10/1996
Auditor's resignation
dot icon09/09/1996
New director appointed
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon12/04/1996
Return made up to 03/04/96; full list of members
dot icon08/11/1995
Director resigned
dot icon03/11/1995
Secretary's particulars changed
dot icon07/09/1995
Secretary resigned
dot icon07/09/1995
New secretary appointed
dot icon12/07/1995
Ad 04/07/95--------- £ si 30000000@1=30000000 £ ic 20000000/50000000
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
£ nc 20000000/50000000 04/07/95
dot icon20/06/1995
Director resigned
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Return made up to 05/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Ad 11/07/94--------- £ si 15000000@1=15000000 £ ic 5000000/20000000
dot icon13/07/1994
Nc inc already adjusted 11/07/94
dot icon13/07/1994
Memorandum and Articles of Association
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Return made up to 18/04/94; no change of members
dot icon11/04/1994
Director resigned;new director appointed
dot icon08/09/1993
Secretary's particulars changed
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon19/05/1993
Full group accounts made up to 1992-12-31
dot icon23/04/1993
Return made up to 18/04/93; no change of members
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 18/04/92; full list of members
dot icon07/05/1992
Registered office changed on 07/05/92
dot icon10/03/1992
New director appointed
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon29/04/1991
Full accounts made up to 1990-12-31
dot icon29/04/1991
Return made up to 18/04/91; no change of members
dot icon21/06/1990
Director resigned;new director appointed
dot icon30/05/1990
Full accounts made up to 1989-12-31
dot icon30/05/1990
Return made up to 26/04/90; full list of members
dot icon08/09/1989
Secretary resigned;new secretary appointed
dot icon21/04/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Return made up to 30/03/89; full list of members
dot icon23/02/1989
Director resigned;new director appointed
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon10/01/1989
Auditor's statement
dot icon10/01/1989
Auditor's report
dot icon10/01/1989
Balance Sheet
dot icon10/01/1989
Re-registration of Memorandum and Articles
dot icon10/01/1989
Declaration on reregistration from private to PLC
dot icon10/01/1989
Application for reregistration from private to PLC
dot icon10/01/1989
Resolutions
dot icon09/01/1989
Certificate of re-registration from Private to Public Limited Company
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/07/1988
Director resigned;new director appointed
dot icon18/05/1988
Return made up to 14/04/88; full list of members
dot icon04/05/1988
Full accounts made up to 1987-12-31
dot icon21/05/1987
Return made up to 23/04/87; no change of members
dot icon21/05/1987
Full accounts made up to 1986-12-31
dot icon19/12/1986
Particulars of mortgage/charge
dot icon09/10/1986
Full accounts made up to 1985-12-31
dot icon09/10/1986
Annual return made up to 09/09/86
dot icon19/06/1986
Gazettable document
dot icon30/12/1985
Accounts made up to 1984-12-31
dot icon09/01/1985
Accounts made up to 1983-12-31
dot icon31/12/1983
Accounts made up to 1982-12-31
dot icon02/02/1983
Accounts made up to 1981-12-31
dot icon23/01/1981
Certificate of change of name
dot icon25/12/1978
Accounts made up to 1978-12-31
dot icon18/07/1978
Accounts made up to 1977-12-31
dot icon12/07/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pallas, Benjamin Jon
Director
15/08/2018 - Present
16
Sanderson, James Richard
Director
10/06/2025 - Present
4
Snailham, Christopher Charles
Director
19/11/2018 - Present
22
Calvert, Nicholas Kristian James
Director
13/09/2010 - 09/05/2025
41
Bartlett, Andrew William
Secretary
05/01/2001 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB OVERSEAS HOLDINGS LIMITED

DB OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 12/07/1976 with the registered office located at 21 Moorfields, London EC2Y 9DB. There are currently 5 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 OVERSEAS HOLDINGS LIMITED?

toggle

DB OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 12/07/1976 .

Where is DB OVERSEAS HOLDINGS LIMITED located?

toggle

DB OVERSEAS HOLDINGS LIMITED is registered at 21 Moorfields, London EC2Y 9DB.

What does DB OVERSEAS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for DB OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-10 with no updates.