DEUTSCHE BANK AKTIENGESELLSCHAFT

Register to unlock more data on OkredoRegister

DEUTSCHE BANK AKTIENGESELLSCHAFT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC007615

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Taunusanlage 12, Frankfurt Am Main, 60325Copy
copy info iconCopy
See on map
Latest events (Record since 12/01/1973)
dot icon07/04/2026
Full accounts made up to 2025-12-31
dot icon10/03/2026
Director's details changed for Fabrizio Campelli on 2023-07-01
dot icon17/02/2026
Director's details changed for Christian Sewing on 2026-02-10
dot icon17/02/2026
Director's details changed for Dr Marcus Johannes Chromik on 2026-02-10
dot icon17/02/2026
Director's details changed for Fabrizio Campelli on 2026-02-10
dot icon17/02/2026
Director's details changed for Bernd Leukert on 2026-02-10
dot icon17/02/2026
Director's details changed for James Adam Mark Graf Von Moltke on 2026-02-10
dot icon17/02/2026
Director's details changed for Laura Marcela Padovani on 2026-02-10
dot icon17/02/2026
Director's details changed for Gerd Alexander Von Zur Mühlen on 2026-02-10
dot icon17/02/2026
Director's details changed for Claudio De Sanctis on 2026-02-10
dot icon17/02/2026
Director's details changed for Rebecca Short on 2026-02-10
dot icon27/01/2026
Alteration of constitutional documents on 2025-05-22
dot icon27/01/2026
Alteration of constitutional documents on 2026-11-21
dot icon27/01/2026
Alteration of constitutional documents on 2025-11-21
dot icon29/05/2025
Termination of appointment of Olivier Yvan Marie Vigneron as a director on 2025-05-19
dot icon15/05/2025
Appointment of Dr Marcus Johannes Chromik as a director on 2025-05-01
dot icon14/05/2025
Termination of appointment of Stefan Simon as a director on 2025-04-30
dot icon23/04/2025
Full accounts made up to 2024-12-31
dot icon18/02/2025
Alteration of constitutional documents on 2024-12-12
dot icon03/12/2024
Appointment of Alexander David Robert Scott-Gall as a person authorised to accept service for UK establishment BR000005 on 2024-11-11.
dot icon02/12/2024
Appointment of Virginia Louise Airey as a person authorised to represent UK establishment BR000005 on 2024-11-04.
dot icon25/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Represent terminated 04/11/2024 nicola atkinson
dot icon25/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 07/11/2024 simon man
dot icon24/07/2024
Appointment of Laura Marcela Padovani as a director on 2024-07-01
dot icon22/05/2024
Appointment of Vathany Chrishan as a person authorised to represent UK establishment BR000005 on 2024-03-05.
dot icon10/04/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Alteration of constitutional documents on 2024-01-31
dot icon21/02/2024
Change of details for Nicola Atkinson of 21 Moorfields, London, EC2Y 9DB, United Kingdom as a person authorised to represent UK establishment BR000005 on 2024-02-01
dot icon21/02/2024
Change of details for Andrew William Bartlett of 21 Moorfields, London, EC2Y 9DB, United Kingdom as a person authorised to represent UK establishment BR000005 on 2024-02-01
dot icon16/02/2024
Director's details changed for Fabrizio Campelli on 2024-02-01
dot icon16/02/2024
Director's details changed for James Adam Mark Graf Von Moltke on 2024-02-01
dot icon16/02/2024
Director's details changed for Bernd Leukert on 2024-02-01
dot icon16/02/2024
Director's details changed for Christian Sewing on 2024-02-01
dot icon16/02/2024
Director's details changed for Rebecca Short on 2024-02-01
dot icon16/02/2024
Director's details changed for Claudio De Sanctis on 2024-02-01
dot icon16/02/2024
Director's details changed for Olivier Yvan Marie Vigneron on 2024-02-01
dot icon16/02/2024
Director's details changed for Gerd Alexander Von Zur Mühlen on 2024-02-01
dot icon16/02/2024
Director's details changed for Dr Stefan Simon on 2024-02-01
dot icon16/02/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Represent terminated 08/08/2023 tina lee
dot icon16/02/2024
Change of details for Simon Man as a person authorised to accept service for UK establishment BR000005 on 2024-02-01
dot icon16/02/2024
Change of details for Nicolas Gray as a person authorised to accept service for UK establishment BR000005 on 2024-02-01
dot icon09/02/2024
Details changed for a UK establishment - BR000005 Address Change Winchester house, 1 great winchester street, london, EC2N 2DB,2024-02-01
dot icon09/11/2023
Termination of appointment of Karl Von Rohr as a director on 2023-10-31
dot icon31/08/2023
Alteration of constitutional documents on 2023-07-28
dot icon29/08/2023
Amended full accounts made up to 2022-12-31
dot icon01/08/2023
Appointment of Claudio De Sanctis as a director on 2023-07-01
dot icon06/06/2023
Termination of appointment of Christiana Riley as a director on 2023-05-17
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Alteration of constitutional documents on 2023-02-01
dot icon18/10/2022
Alteration of constitutional documents on 2022-05-19
dot icon08/06/2022
Appointment of Olivier Yvan Marie Vigneron as a director on 2022-05-20
dot icon08/06/2022
Termination of appointment of Stuart Wilson Lewis as a director on 2022-05-19
dot icon24/03/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Full accounts made up to 2020-12-31
dot icon15/02/2022
Details changed for an overseas company - Change in Accounts Details Ec
dot icon21/09/2021
Alteration of constitutional documents on 2021-07-23
dot icon02/07/2021
Appointment of Rebecca Short as a director on 2021-05-01
dot icon27/05/2021
Termination of appointment of Frank Kuhnke as a director on 2021-05-01
dot icon04/03/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 27/11/2020 monica singleton
dot icon22/10/2020
Appointment of Simon Man as a person authorised to accept service for UK establishment BR000005 on 2020-10-09.
dot icon22/10/2020
Appointment of Monica Singleton as a person authorised to accept service for UK establishment BR000005 on 2020-10-09.
dot icon03/10/2020
Alteration of constitutional documents on 2020-08-03
dot icon03/10/2020
Alteration of constitutional documents on 2020-08-03
dot icon15/09/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 17/08/2020 faye avril davidson
dot icon15/09/2020
Appointment of Nicolas Gray as a person authorised to accept service for UK establishment BR000005 on 2020-08-17.
dot icon15/09/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 17/08/2020 christine hentke
dot icon07/09/2020
Termination of appointment of Werner Steinmüller as a director on 2020-07-31
dot icon29/08/2020
Appointment of Dr Stefan Simon as a director on 2020-08-01
dot icon29/08/2020
Appointment of Gerd Alexander Von Zur Mühlen as a director on 2020-08-01
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Appointment of Bernd Leukert as a director on 2020-01-01
dot icon13/01/2020
Appointment of Christiana Riley as a director on 2020-01-01
dot icon13/11/2019
Appointment of Fabrizio Campelli as a director on 2019-11-01
dot icon15/08/2019
Termination of appointment of Garth Ritchie as a director on 2019-07-31
dot icon13/08/2019
Termination of appointment of Frank Strauss as a director on 2019-07-31
dot icon13/08/2019
Termination of appointment of Sylvie Matherat as a director on 2019-07-31
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 30/11/2018 gayathri kamalanathan
dot icon18/01/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 31/12/2018 nicholas allman
dot icon18/01/2019
Termination of appointment of Nicolas Moreau as a director on 2018-12-31
dot icon18/01/2019
Appointment of Frank Kuhnke as a director on 2019-01-01
dot icon22/12/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Represent terminated 05/11/2018 garth ritchie
dot icon17/11/2018
Appointment of Nicola Atkinson as a person authorised to represent UK establishment BR000005 on 2018-11-05.
dot icon15/10/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Represent terminated 25/09/2018 garth ritchie
dot icon17/08/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Represent terminated 31/07/2018 sophie hutcherson
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Full accounts made up to 2016-12-31
dot icon20/06/2018
Full accounts made up to 2015-12-31
dot icon12/06/2018
Appointment of Nicholas Allman as a person authorised to accept service for UK establishment BR000005 on 2018-05-22.
dot icon06/06/2018
Appointment of Gayathri Kamalanathan as a person authorised to accept service for UK establishment BR000005 on 2018-05-22.
dot icon06/06/2018
Appointment of Faye Avril Davidson as a person authorised to accept service for UK establishment BR000005 on 2018-05-22.
dot icon06/06/2018
Appointment of Christine Hentke as a person authorised to accept service for UK establishment BR000005 on 2018-05-22.
dot icon06/06/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 09/06/2015 adam rutherford
dot icon06/06/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 05/07/2016 emma rachel slatter
dot icon04/06/2018
Termination of appointment of Kimberley Hammonds as a director on 2018-05-24
dot icon04/06/2018
Termination of appointment of Marcus Schenck as a director on 2018-05-24
dot icon30/05/2018
Alteration of constitutional documents on 2017-05-18
dot icon18/05/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 05/03/2018 simon hs dodds
dot icon18/05/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 03/07/2017 kieran michael garvey
dot icon30/04/2018
Termination of appointment of John Michael Cryan as a director on 2018-04-08
dot icon11/01/2018
Alteration of constitutional documents on 2017-05-18
dot icon27/12/2017
Appointment of Andrew William Bartlett as a person authorised to represent UK establishment BR000005 on 2017-11-21.
dot icon02/10/2017
Appointment of Frank Strauss as a director on 2017-09-01
dot icon17/07/2017
Appointment of James Adam Mark Graf Von Moltke as a director on 2017-07-01
dot icon18/04/2017
Termination of appointment of Jeffrey Urwin as a director on 2017-03-31
dot icon01/04/2017
Appointment of Sophie Hutcherson as a person authorised to represent UK establishment BR000005 on 2016-06-13.
dot icon20/03/2017
Appointment of Tina Lee as a person authorised to represent UK establishment BR000005 on 2015-03-19.
dot icon20/03/2017
Appointment of Garth Ritchie as a person authorised to represent UK establishment BR000005 on 2016-06-13.
dot icon19/10/2016
Appointment of Nicolas Moreau as a director on 2016-10-01
dot icon25/08/2016
Appointment of Kimberley Hammonds as a director on 2016-08-01
dot icon25/08/2016
Appointment of Werner Steinmüller as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Quintin Price as a director on 2016-06-15
dot icon14/06/2016
Termination of appointment of Rainer Neske as a director on 2015-05-31
dot icon14/06/2016
Termination of appointment of Henry Ritchotte as a director on 2015-12-31
dot icon09/06/2016
Termination of appointment of Juergen Hinrich Fitschen as a director on 2016-05-18
dot icon04/03/2016
Appointment of Jeffrey Urwin as a director on 2016-01-01
dot icon29/01/2016
Appointment of Quintin Price as a director on 2016-01-01
dot icon14/01/2016
Appointment of Garth Ritchie as a director on 2016-01-01
dot icon24/11/2015
Appointment of Sylvie Matherat as a director on 2015-11-01
dot icon24/11/2015
Appointment of Karl Von Rohr as a director on 2015-11-01
dot icon24/11/2015
Termination of appointment of Stephan Leithner as a director on 2015-10-31
dot icon24/11/2015
Termination of appointment of Stefan Georg Ulrich Krause as a director on 2015-10-31
dot icon13/10/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Represent terminated 31/07/2015 colin grassie
dot icon15/09/2015
Alteration of constitutional documents on 2015-05-21
dot icon14/07/2015
Appointment of John Cryan as a director on 2015-07-01
dot icon10/07/2015
Appointment of Christian Sewing as a director on 2015-01-01
dot icon10/07/2015
Appointment of Dr Marcus Schenck as a director on 2015-05-21
dot icon10/07/2015
Termination of appointment of Anshuman Jain as a director on 2015-06-30
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon28/08/2014
Alteration of constitutional documents on 2014-07-17
dot icon22/07/2014
Alteration of constitutional documents on 2014-06-05
dot icon22/07/2014
Alteration of constitutional documents on 2014-05-18
dot icon15/07/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Represent terminated 02/07/2014 mitchell adam mason
dot icon23/12/2013
Full accounts made up to 2012-12-31
dot icon14/10/2013
Alteration of constitutional documents on 2013-08-12
dot icon28/05/2013
Alteration of constitutional documents on 2013-05-02
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Full accounts made up to 2010-12-31
dot icon21/08/2012
Alteration of constitutional documents on 2012-08-08
dot icon26/06/2012
Appointment of a director
dot icon22/06/2012
Termination of appointment of Hugo Banziger as a director
dot icon22/06/2012
Appointment of a director
dot icon22/06/2012
Appointment of a director
dot icon22/06/2012
Termination of appointment of Josef Ackermann as a director
dot icon22/06/2012
Termination of appointment of Hermann-Josef Lamberti as a director
dot icon01/12/2011
Location of register of charges has been changed
dot icon05/09/2011
Alteration of constitutional documents on 2011-05-29
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 82
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 83
dot icon01/03/2011
Details changed for an overseas company - Theodor-Heuss-Allee 70, Frankfurt Am Main, 60486, Germany
dot icon09/11/2010
Termination of appointment of William Cohrs as a director
dot icon18/10/2010
Particulars of a mortgage or charge / charge no: 81
dot icon15/10/2010
Alteration of constitutional documents on 2010-09-20
dot icon28/09/2010
Alteration of constitutional documents on 2010-05-27
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Duplicate mortgage certificatecharge no:79
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 73
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 74
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 72
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 75
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 76
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 77
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 78
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 79
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 80
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 71
dot icon08/01/2010
Appointment of Mitchell Adam Mason as a person authorised to represent UK establishment BR000005 on 2010-01-01.
dot icon08/01/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR000005 Person Authorised to Accept terminated 31/12/2009 aidan brady
dot icon04/11/2009
Appointment of Colin Steuart Grassie as a person authorised to accept service for UK establishment BR000005 on 2009-09-01.
dot icon02/10/2009
Transaction BR6- BR000005 person authorised to represent terminated 31/08/2009 charles harold stuart addlington
dot icon18/08/2009
Transaction BR6- BR000005 person authorised to represent terminated 07/08/2009 andrew james tinney
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 69
dot icon26/05/2009
Full accounts made up to 2007-12-31
dot icon13/05/2009
Director appointed juergen hinrich fitschen
dot icon13/05/2009
Director appointed rainer neske
dot icon13/05/2009
Director appointed anshuman jain
dot icon06/05/2009
Transaction BR6- BR000005 person authorised to represent partic 02/04/2009 charles harold stuart aldington -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon06/05/2009
Transaction BR6- BR000005 person authorised to represent partic 11/02/2009 andrew james tinney -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon20/04/2009
Director appointed william michael cohrs
dot icon31/03/2009
Ic change 23/02/09
dot icon31/03/2009
Altn constitutional doc 23/02/2009
dot icon12/03/2009
Ic change 04/02/09
dot icon06/03/2009
BR000005 person authorised to represent partic 06/01/2009 aidan brady -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon02/03/2009
BR000005 person authorised to represent appointed 01/11/2008 andrew james tinney -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 68
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 67
dot icon19/11/2008
BR000005 person authorised to represent appointed 01/11/2008 aidan brady -- address :246 worple road, wimbledon, london, SW20 8RH
dot icon19/11/2008
BR000005 person authorised to represent terminated 01/11/2008 david oliver cannon
dot icon05/11/2008
Altn constitutional doc 22/09/2008
dot icon21/10/2008
Ic change 22/09/08
dot icon09/10/2008
Appointment terminated director anthony di iorio
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 65
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 66
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 64
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 63
dot icon17/07/2008
Director's change of particulars / josef ackermann / 26/06/2008 / housename/number was: , now: winchester house; street was: siesmayerstrasse 4, now: 1 great winchester street; post town was: 60325 frankfurmt am main, now: london; post code was: , now: EC2N 2DB; country was: germany, now: ; secure officer was: false, now: true
dot icon17/07/2008
Director's change of particulars / hugo banziger / 26/06/2008 / housename/number was: , now: winchester house; street was: 9 stanhope place, now: 1 great winchester street; post code was: W2 2HH, now: EC2N 2DB; secure officer was: false, now: true
dot icon17/07/2008
Director's change of particulars / hermann-josef lamberti / 26/06/2008 / housename/number was: , now: winchester house; street was: taunusanlage 12, now: 1 great winchester street; post town was: frankfurt am main, now: london; region was: d-60325, now: ; post code was: foreign, now: EC2N 2DB; country was: germany, now: ; secure officer was: false,
dot icon17/07/2008
Director's change of particulars / anthony di iorio / 26/06/2008 / housename/number was: , now: winchester house; street was: liebigstrasse 41, now: 1 great winchester street; post town was: frankfurt, now: london; region was: 60323, now: ; post code was: foreign, now: EC2N 2DB; country was: germany, now: ; secure officer was: false, now: true
dot icon17/07/2008
Director's change of particulars / stefan krause / 26/06/2008 / middle name/s was: , now: georg ulrich; housename/number was: winchester house 1, now: winchester house; street was: great winchester street, now: 1 great winchester street
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 61
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 62
dot icon11/07/2008
BR000005 person authorised to accept partic 20/06/2008 kiernan michael garvey -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon11/07/2008
BR000005 person authorised to accept partic 20/06/2008 simon dodds -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon11/07/2008
BR000005 person authorised to accept partic 20/06/2008 emma slater -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon28/06/2008
Director appointed stefan krause
dot icon28/06/2008
BR000005 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon28/06/2008
BR000005 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon16/05/2008
Ic change 06/02/08
dot icon12/05/2008
Change of address 19/11/07\theodo-heuss-allee 70, frankfurt, 60486, germany
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 60
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 59
dot icon13/03/2008
Change of address 19/11/07\branch registration, refer to parent registry, west germany
dot icon13/03/2008
Altn constitutional doc 06/02/2008
dot icon19/12/2007
Particulars of mortgage/charge
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon19/11/2007
Particulars of mortgage/charge
dot icon29/06/2007
Dir resigned 24/05/07 von heydebreck tessen
dot icon20/06/2007
Altn constitutional doc 310107
dot icon08/01/2007
Particulars of mortgage/charge
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Dir appointed 04/05/06 di iorio anthony frankfurt germany
dot icon24/08/2006
Dir resigned 03/05/06 boersig clemens
dot icon24/08/2006
Dir appointed 04/05/06 banziger hugo london W2
dot icon12/07/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon20/03/2006
Altn constitutional doc 010206
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Altn constitutional doc 050804
dot icon08/12/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
BR000005 pa terminated 17/03/05 fletcher edward michael
dot icon31/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon05/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon03/11/2004
BR000005 pr terminated 13/10/04 dodds simon
dot icon03/11/2004
BR000005 pr terminated 13/10/04 koelln harmen
dot icon05/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Dir appointed 25/01/94 von heydebrech tessen frankfurt germany
dot icon01/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
BR000005 pr terminated 16/01/04 fidgeon jonathan
dot icon19/04/2004
BR000005 pr appointed 16/01/04 cannon david oliver 12 ernle road wimbledon london SW20 0HJ
dot icon19/04/2004
BR000005 pr terminated 16/01/04 kramer daniel
dot icon01/04/2004
BR000005 pr terminated 16/01/04 page christine
dot icon01/04/2004
BR000005 pr terminated 16/01/04 barney timothy michael
dot icon01/04/2004
BR000005 pr appointed 16/01/04 koelln harmen mittlerer reisberb sa bad homburg V.D.H. germany 61350
dot icon01/04/2004
BR000005 pr terminated 16/01/04 sears david
dot icon01/04/2004
BR000005 pr terminated 15/09/00 cummins paul alexander
dot icon01/04/2004
BR000005 pr terminated 22/05/01 finigan john
dot icon01/04/2004
BR000005 pr terminated 29/09/00 thomas duncan patrick
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Full accounts made up to 2002-12-31
dot icon16/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
BR000005 pr terminated 31/12/03 twidale peter gordon
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
BR000005 name change 20/10/03, deutsche bank aktiengesellschaft
dot icon21/10/2003
BR000005 pr terminated 17/10/03 sherer gerry
dot icon02/09/2003
Particulars of mortgage/charge
dot icon04/08/2003
Particulars of mortgage/charge
dot icon08/07/2003
BR000005 pr appointed 19/05/03 dodds simon 39 compton road islington london N1 2PB
dot icon20/05/2003
BR000005 pr terminated 07/05/03 greatbatch alan
dot icon15/04/2003
BR000005 pa terminated 09/02/03 elliston rivhard paul
dot icon20/02/2003
BR000005 pr terminated 14/02/03 bland philip
dot icon19/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon25/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
BR000005 pr appointed 11/11/02 aldington charles harold stuart 59 warwick square london SW1V 2AL
dot icon13/11/2002
BR000005 pr terminated 11/11/02 schwabe michelle
dot icon22/10/2002
BR000005 pa appointed 14/10/02 fletcher edward 3 aldrich terrace earlsfield london SW18 3PU
dot icon22/10/2002
BR000005 pa terminated 14/10/02 clark giles sebastian
dot icon22/10/2002
BR000005 pa appointed 14/10/02 rutherford adam paul 12 pilgrims close harlington bedfordshire LU5 6LX
dot icon20/09/2002
BR000005 pr appointed 16/09/02 sears david cedars garden lane bromley kent BR1 3NB
dot icon20/09/2002
BR000005 pr terminated 16/09/02 russell mona
dot icon16/09/2002
Altn constitutional doc 220502
dot icon09/09/2002
BR000005 pa terminated 07/07/02 worth charles robert edmund
dot icon19/08/2002
BR000005 pr appointed 05/08/02 kramer daniel 38 feldbergstrasse frankfurt germany 60323
dot icon16/08/2002
BR000005 pr appointed 12/08/02 page christine 27 clabon mews london SW1X 0EG
dot icon16/08/2002
BR000005 pr terminated 12/08/02 danzig mitchell
dot icon01/08/2002
Dir resigned 22/05/02 breuer rolf ernst
dot icon01/08/2002
Dir resigned 28/05/96 craven john anthony
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon15/02/2002
Dir resigned 30/01/02 thomas r fischer
dot icon15/02/2002
Dir resigned 30/01/02 michael godwin philip
dot icon15/02/2002
Dir resigned 30/01/02 jurgen h fitschen
dot icon15/02/2002
BR000005 pr partic 31/01/02 gerry sherer 31 royal avenue london SW3 4QE
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon05/11/2001
BR000005 pr appointed 01/10/01 timothy michael barney 20 victoria road kensington london W8 5RG
dot icon05/11/2001
BR000005 pr terminated 30/09/01 valerie lowe
dot icon25/10/2001
BR000005 pr appointed 01/10/01 timothy michael barney 26 victoria lane kensington london W8 5RG
dot icon25/10/2001
BR000005 pr terminated 30/09/01 valerie lowe
dot icon18/10/2001
BR000005 pr appointed 01/10/01 mitchel danzig 60 stockleigh hall 51 prince albert road london NW8 7LB
dot icon18/10/2001
BR000005 pr appointed 01/10/01 philip bland white lodge gravel path beckhamsted herts HP4 2PJ
dot icon18/10/2001
BR000005 pr appointed 01/10/01 michelle schwabe 71 jacana court london E1W 1AH
dot icon18/10/2001
BR000005 pr appointed 01/10/01 mona russell 3 ifield road london SW10 9AZ
dot icon11/10/2001
BR000005 pr terminated 30/09/01 patrick bettscheider
dot icon08/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Dir resigned 31/12/98 michael endres
dot icon04/10/2001
Dir resigned 19/05/93 horst burgard
dot icon04/10/2001
Dir resigned 20/05/98 ulrich weiss
dot icon04/10/2001
Dir resigned 19/05/94 herbert zapp
dot icon04/10/2001
Dir resigned 26/12/96 ellen ruth schneider-lenne
dot icon04/10/2001
Dir resigned 20/05/98 georg krupp
dot icon04/10/2001
Dir resigned 20/05/97 hilmar kopper
dot icon04/10/2001
Dir resigned 20/05/97 ulrich cartellieri
dot icon04/07/2001
Altn constitutional doc 170501
dot icon07/06/2001
BR000005 pa appointed 16/05/01 andrew william bartlett 22 arlington avenue london N1 7AX
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Dir resigned 17/05/01 carl ludwig von boehm-bezing
dot icon04/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Dir appointed 28/03/01 jergen hinrich fitschen twickenham middlesex
dot icon12/04/2001
BR000005 pr appointed 10/04/01 patrick bettscheider flat 7, sovereign court 29 wrights lane south kensington london W8 5SN
dot icon12/04/2001
BR000005 pr appointed 10/04/01 alan greatbatch 2 thornbury close cheadle hulme cheshire SK8 7BY
dot icon09/04/2001
Particulars of mortgage/charge
dot icon30/01/2001
Dir appointed 01/01/01 dr clemens borsig frankfurt germany
dot icon30/01/2001
BR000005 pa appointed 11/01/01 emma rachel slatter winchester house 1 great minchester street london EC2N 2DB
dot icon30/01/2001
BR000005 pa appointed 11/01/01 kieran michael garvey winchester house 1 great minchester street london EC2N 2DB
dot icon30/01/2001
BR000005 pa appointed 11/01/01 simon harris samuel dodds winchester house 1 great minchester street london EC2N 2DB
dot icon30/01/2001
BR000005 pa appointed 11/01/01 charles robert edmund worth winchester house 1 great winchester street london EC2N 2DB
dot icon08/01/2001
Dir resigned 22/12/00 edson vaughn mitchell
dot icon20/11/2000
BR000005 pr terminated 06/11/00 john mark yallop
dot icon20/11/2000
BR000005 pr appointed 06/11/00 peter gordon twidale 12 baymans wood shenfield brentwood essex CM15 8BT
dot icon20/11/2000
BR000005 pr appointed 06/11/00 john j finnigan flat 4, 9 cambridge gate regents park london NW1
dot icon20/11/2000
BR000005 pr appointed 06/11/00 valerie margaret lowe 17 chepstow road london W2 5BP
dot icon30/10/2000
BR000005 pa appointed 27/10/00 richard paul elliston winchester house 1 great winchester street london EC2N 2DB
dot icon30/10/2000
BR000005 pa terminated 27/10/00 gerry sherer
dot icon30/10/2000
BR000005 pa appointed 27/10/00 giles sebastian clark winchester house 1 great winchester street london EC2N 2DB
dot icon30/10/2000
BR000005 pa terminated 27/10/00 john mark yallop
dot icon30/10/2000
BR000005 pa terminated 27/10/00 jonathan fidgeon
dot icon30/10/2000
BR000005 par terminated 29/09/00 duncan patrick thomas
dot icon30/10/2000
BR000005 par terminated 29/09/00 dr joseph lafferty
dot icon30/10/2000
BR000005 par terminated 15/09/00 paul alexander cummins
dot icon30/10/2000
BR000005 par terminated 31/03/00 brian ronald cook
dot icon06/10/2000
Dir resigned 29/09/00 duncan patrick thomas
dot icon29/09/2000
Dir resigned 15/09/00 paul alexander cummins
dot icon01/09/2000
Listing of particulars
dot icon21/07/2000
Dir resigned 10/06/00 ronaldo hermann scmitz
dot icon21/07/2000
Dir appointed 10/06/00 edson vaughn mitchell london SW3
dot icon21/07/2000
Dir resigned 10/06/00 michael william romsey dobson
dot icon21/07/2000
Dir appointed 10/06/00 michael goodwin philipp london W11
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
BR000005 par appointed 27/04/00 dr joseph lafferty 30 st marys road long ditton surrey KT6 5EY
dot icon23/05/2000
BR000005 par terminated 27/04/00 mark gelnaw
dot icon23/05/2000
BR000005 par appointed 27/04/00 jonathan fidgeon old vicarage collier street nr tonbridge kent TN12 9RT
dot icon23/05/2000
BR000005 par terminated 27/04/00 gurdon wattles
dot icon08/05/2000
Particulars of mortgage/charge
dot icon02/03/2000
Dir appointed 28/05/96 josef ackerman frankfurt am main germany
dot icon02/03/2000
Dir appointed 01/01/99 thomas r fischer kelkheim germany
dot icon09/02/2000
Amended full accounts made up to 1998-12-31
dot icon20/12/1999
BR000005 par terminated 01/12/99 marc sternfeld
dot icon20/12/1999
BR000005 par appointed 01/12/99 paul alexander cummins 100 thurlow park road london SE21 8HY
dot icon20/12/1999
BR000005 par appointed 01/12/99 brian ronald cook 19 hither chantlers langton green tunbridge wells kent TN3 0BL
dot icon15/12/1999
Dir appointed 28/05/96 michael william romsey dobson 10 egerton terrace london SW3 2BT
dot icon15/12/1999
Dir appointed 26/10/99 hermann-josef lamberti taunusanlage 12 60325 frankfurt am main, germany
dot icon01/12/1999
Particulars of mortgage/charge
dot icon15/11/1999
Dir resigned 31/10/99 jurgen krumnow
dot icon10/11/1999
Particulars of mortgage/charge
dot icon13/07/1999
BR000005 address change 17/06/99, 6 bishopsgate, london, EC2P 2AT
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Particulars of mortgage/charge
dot icon10/03/1999
BR000005 par terminated 04/02/99 mr peter malcolm brooks
dot icon20/01/1999
BR000005 par appointed 01/01/99 mr gurdon dunbar wattles 13 hyde vale greenwich london SK10 8QQ
dot icon20/01/1999
BR000005 par terminated 31/12/98 mr peter ian espenhahn
dot icon22/09/1998
BR000005 par appointed 03/09/98 peter ian espenhahn 79 mount ararat road richmond surrey TW10 6PL
dot icon22/09/1998
BR000005 par appointed 03/09/98 peter malcolm brooks 18 the drive wimbledon london SW20 8TG
dot icon22/09/1998
BR000005 par appointed 03/09/98 mark gelnaw 85 abingdon road london W8 6AW
dot icon22/09/1998
BR000005 par appointed 03/09/98 john mark yallop 7 westbourne park road paddington london W2 5PX
dot icon22/09/1998
BR000005 par appointed 03/09/98 duncan patrick thomas beaumaris longacre high street mepershall bedfordshire SG17 5LZ
dot icon22/09/1998
BR000005 par terminated 03/09/98 edson mitchell
dot icon22/09/1998
BR000005 par terminated 03/09/98 the honorouble charles harold st uart low
dot icon15/07/1998
Full group accounts made up to 1997-12-31
dot icon05/06/1998
Particulars of mortgage/charge
dot icon27/03/1998
Full accounts made up to 1996-12-31
dot icon22/12/1997
BR000005 par appointed 01/12/97 mr gerry sherer 26 melbury road kensington london W14 8AE
dot icon12/12/1997
BR000005 par terminated 30/11/97 mr jonathan asquith
dot icon15/09/1997
BR000005 par partic 10/09/97 edson mitchell 54 south eaton place london SW1V 9JJ
dot icon08/09/1997
BR000005 par appointed 29/08/97 mr marc h sternfeld flat 2 56 stanhope gardens london SW7
dot icon08/09/1997
BR000005 par terminated 29/08/97 claus-werner bertram
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
BR000005 par terminated 30/04/96 dr rainer stephan
dot icon02/05/1996
BR000005 par partic 19/04/96 edson mitchell south ridge st georges hill weybridge surrey
dot icon21/12/1995
BR000005 par appointed 12/12/95 mr jonathan asquith 8 colinette road london SW15 6QQ
dot icon21/12/1995
BR000005 par appointed 12/12/95 mr edson mitchell 12A clanricarde gardens london W2 4NA
dot icon30/11/1995
BR000005 par terminated 24/11/95 dr john burton lake
dot icon30/11/1995
BR000005 par terminated 24/11/95 dr hans jurgen beck
dot icon07/09/1995
Full group accounts made up to 1994-12-31
dot icon10/06/1994
Full group accounts made up to 1993-12-31
dot icon25/04/1994
BR000005 par appointed 01/04/94 dr hans jurgen beck "old gallops" 127 silverdale avenue walton-on-thames surrey KT2 1EH
dot icon25/04/1994
BR000005 par terminated 31/01/94 dr klaus wilhelm ludwig albrecht
dot icon07/05/1993
Full accounts made up to 1992-12-31
dot icon05/02/1993
Full accounts made up to 1991-12-31
dot icon14/01/1993
BR000005 par appointed dr rainer stephan 6 bishopsgate london EC2P 2AT
dot icon14/01/1993
BR000005 par appointed mr charles harold stuart low 6 bishopsgate london EC2P 2AT
dot icon14/01/1993
BR000005 par appointed dr john burton lake 6 bishopsgate london EC2P 2AT
dot icon14/01/1993
BR000005 par appointed mr claus-werner bertram 6 bishopsgate london EC2P 2AT
dot icon14/01/1993
BR000005 par appointed dr klaus wilhelm ludwig albrecht 6 bishopsgate london EC2P 2AT
dot icon14/01/1993
BR000005 registered
dot icon14/01/1993
Initial branch registration
dot icon14/01/1993
Miscellaneous
dot icon21/08/1992
First pa details changed mr klaus l albrecht
dot icon21/08/1992
Pa:app
dot icon12/03/1992
Full group accounts made up to 1990-12-31
dot icon13/03/1991
Full accounts made up to 1989-12-31
dot icon21/08/1990
Business address po box 441 6 bishopsgate london EC2P 2AT
dot icon15/02/1990
Full group accounts made up to 1988-12-31
dot icon03/10/1989
Registered office changed on 03/10/89 from: mr charles h s low, deutsche bank aktiengesellschaft, london branch 6 bishopsgate, london EC2P 2AT
dot icon04/08/1989
Full accounts made up to 1987-12-31
dot icon22/04/1988
Group of companies' accounts made up to 1986-12-31
dot icon09/10/1986
Registered office changed on 09/10/86 from: christian strenger, po box 441 6 bishopsgate london, EC2P2AT
dot icon31/07/1986
Group of companies' accounts made up to 1984-12-31
dot icon31/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon12/01/1973
Initial branch registration
dot icon12/01/1973
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 iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chromik, Marcus Johannes, Dr
Director
01/05/2025 - Present
2
Padovani, Laura Marcela
Director
01/07/2024 - Present
1
Riley, Christiana
Director
01/01/2020 - 17/05/2023
-
De Sanctis, Caludio
Director
01/07/2023 - Present
-
Von Rohr, Karl
Director
01/11/2015 - 31/10/2023
-

Persons with Significant Control

0

No PSC data available.

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 DEUTSCHE BANK AKTIENGESELLSCHAFT

DEUTSCHE BANK AKTIENGESELLSCHAFT is an(a) Active company incorporated on 01/01/1993 with the registered office located at Taunusanlage 12, Frankfurt Am Main, 60325. There are currently 9 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 DEUTSCHE BANK AKTIENGESELLSCHAFT?

toggle

DEUTSCHE BANK AKTIENGESELLSCHAFT is currently Active. It was registered on 01/01/1993 .

Where is DEUTSCHE BANK AKTIENGESELLSCHAFT located?

toggle

DEUTSCHE BANK AKTIENGESELLSCHAFT is registered at Taunusanlage 12, Frankfurt Am Main, 60325.

What is the latest filing for DEUTSCHE BANK AKTIENGESELLSCHAFT?

toggle

The latest filing was on 07/04/2026: Full accounts made up to 2025-12-31.