DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN

Register to unlock more data on OkredoRegister

DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC011074

Incorporation date

01/01/1993

Size

Group

Classification

-

Contacts

Registered address

Registered address

Platz Der Republik, Frankfurt Am Main, 60325Copy
copy info iconCopy
See on map
Latest events (Record since 02/10/1938)
dot icon16/09/2025
Termination of appointment of Uwe Berghaus as a director on 2025-07-31
dot icon16/09/2025
Appointment of Stefan Beismann as a director on 2025-08-01
dot icon15/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of Thomas Ullrich as a director on 2025-06-30
dot icon09/05/2025
Appointment of James Jackson as a person authorised to accept service for UK establishment BR000001 on 2025-04-07.
dot icon08/05/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR000001 Person Authorised to Accept terminated 15/07/2024 helen nicolaou
dot icon25/09/2024
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Germany
dot icon25/09/2024
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 08Mths
dot icon25/09/2024
Details changed for an overseas company - Change in Gov Law 31/12/9999
dot icon02/09/2024
Alteration of constitutional documents on 2024-07-05
dot icon30/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Helen Nicolaou as secretary on 2024-07-15
dot icon23/07/2024
Termination of appointment of Uwe Fröhlich as a director on 2024-06-30
dot icon17/01/2024
Appointment of Johannes Koch as a director on 2024-01-01
dot icon27/10/2023
Alteration of constitutional documents on 2023-06-30
dot icon17/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Wolfgang Kohler as a director on 2022-12-31
dot icon20/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon28/11/2022
Appointment of Helen Nicolaou as a person authorised to accept service for UK establishment BR000001 on 2022-11-18.
dot icon17/11/2022
Appointment of Johannes Heinrich Haas as a person authorised to represent UK establishment BR000001 on 2022-11-01.
dot icon21/10/2022
Appointment of Souad Benkredda as a director on 2022-09-01
dot icon07/07/2022
Alteration of constitutional documents on 2022-06-30
dot icon27/09/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR000001 Person Authorised to Represent and Accept terminated 03/08/2006 robert peak
dot icon27/09/2021
Change of details for Stefan Johannes Becker as a person authorised to accept service for UK establishment BR000001 on 2013-03-18
dot icon27/09/2021
Appointment of Stefan Johannes Becker as a person authorised to represent UK establishment BR000001 on 2006-08-03.
dot icon27/09/2021
Appointment of Stefan Johannes Becker as a person authorised to accept service for UK establishment BR000001 on 2006-08-03.
dot icon27/09/2021
Change of details for Stefan Johannes Becker of 150 Cheapside, London, EC2V 6ET as a person authorised to represent UK establishment BR000001 on 2013-03-18
dot icon02/09/2021
Director's details changed
dot icon02/09/2021
Director's details changed for Michael Speth on 2016-08-01
dot icon02/09/2021
Director's details changed for Thomas Ullrich on 2009-10-01
dot icon02/09/2021
Director's details changed for Dr Christian Brauckmann on 2016-08-11
dot icon02/09/2021
Director's details changed for Uwe Berghaus on 2016-08-01
dot icon02/09/2021
Director's details changed for Wolfgang Kohler on 2007-10-15
dot icon02/09/2021
Director's details changed for Mrs Ulrike Brouzi on 2018-06-01
dot icon31/08/2021
Appointment of Uwe Fröhlich as a director on 2019-01-02
dot icon24/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/08/2021
Alteration of constitutional documents on 2021-07-21
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/08/2020
Appointment of Helen Nicolaou as a secretary on 2020-07-17
dot icon26/04/2019
Appointment of Mrs Ulrike Brouzi as a director on 2018-06-01
dot icon08/03/2019
Termination of appointment of Wolfgang Kirsch as a director on 2018-12-31
dot icon12/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/06/2018
Satisfaction of charge 1 in full
dot icon13/04/2018
Termination of appointment of Stefan Zeidler as a director on 2018-03-31
dot icon04/01/2018
Termination of appointment of Hans-Bernd Wolberg as a director on 2017-12-01
dot icon30/11/2017
Termination of appointment of Lars Hille as a director on 2017-09-30
dot icon14/07/2017
Termination of appointment of Karl-Heinz Moll as a director on 2017-06-30
dot icon04/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
Termination of appointment of Frank Westhoff as a director on 2017-04-30
dot icon09/03/2017
Group of companies' accounts made up to 2015-12-31
dot icon17/10/2016
Appointment of Karl-Heinz Moll as a director on 2016-08-01
dot icon17/10/2016
Appointment of Hans-Bernd Wolberg as a director on 2016-08-01
dot icon17/10/2016
Appointment of Dr Christian Brauckmann as a director on 2016-08-01
dot icon17/10/2016
Appointment of Michael Speth as a director on 2016-08-01
dot icon17/10/2016
Appointment of Uwe Berghaus as a director on 2016-08-01
dot icon07/10/2016
Director's details changed for Wolfgang Kohler on 2016-08-10
dot icon07/10/2016
Director's details changed for Wolfgang Kirsch on 2016-08-10
dot icon07/10/2016
Director's details changed for Dr Cornelius Heinz Martin Riese on 2016-08-10
dot icon25/08/2016
Alteration of constitutional documents on 2016-08-01
dot icon17/11/2015
Appointment of Stefan Zeidler as a director on 2013-10-01
dot icon17/11/2015
Termination of appointment of Hans-Theo Macke as a director on 2013-12-31
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/10/2014
Rectified Form OSAP01 was removed from the public register on 10/10/2014 as it was invalid or ineffective
dot icon10/10/2014
Rectified Form OSTM01 was removed from the public register on 10/10/2014 as it was invalid or ineffective
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Albrecht Merz as a director on 2014-05-20
dot icon17/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Dr Cornelius Heinz Martin Riese as a director on 2013-04-25
dot icon17/04/2013
Termination of appointment of Dietrich Voigtlander as a director on 2008-06-30
dot icon25/03/2013
Change of details for Stefan Johannes Becker of 150 Cheapside, London, EC2V 6ET as a person authorised to represent UK establishment BR000001 on 2013-03-18
dot icon25/03/2013
Change of details for Stefan Johannes Becker as a person authorised to accept service for UK establishment BR000001 on 2013-03-18
dot icon23/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon13/08/2012
Change of details for Stephan Johannes Becker of 75a Corinne Road, Tufnell Park, London, N19 5HA as a person authorised to represent UK establishment BR000001 on 2011-11-07
dot icon21/11/2011
Details changed for a UK establishment - BR000001 Address Change 10 aldersgate street, london, , EC1A 4HJ,2011-11-17
dot icon25/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/10/2009
Appointment of Thomas Ullrich as a director
dot icon08/07/2009
Director appointed hans-theo macke
dot icon29/06/2009
Appointment Terminated Director thomas duhnkrack
dot icon15/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/07/2008
Appointment Terminated, Director Dietrich Voigtlander Logged Form
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Director appointed albrecht merz
dot icon28/03/2008
Director appointed frank westhoff
dot icon05/03/2008
Appointment Terminated Director uwe flach
dot icon05/03/2008
Appointment Terminated Director bedo panner
dot icon22/11/2007
Dir appointed 15/10/07 kohler wolfgang strassen luxemberg
dot icon22/11/2007
Dir appointed 15/10/07 hille lars bad soden germany
dot icon22/11/2007
Dir resigned 05/10/07 hilgert heinz
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon08/11/2006
Dir resigned 21/12/99 pleister christopher
dot icon08/11/2006
Dir resigned 18/09/01 leitner franz georg
dot icon08/11/2006
Dir resigned 18/09/01 damboldt detlef
dot icon08/11/2006
Dir resigned 28/02/99 erdland alexander
dot icon08/11/2006
Dir resigned 31/12/01 bruns heiko
dot icon08/11/2006
Dir resigned 30/04/01 thiemann bernd
dot icon08/11/2006
Dir resigned 31/03/94 remmers johann
dot icon08/11/2006
Dir resigned 31/12/00 flesch johann rudolf
dot icon08/11/2006
Dir resigned 31/12/03 flach uwe
dot icon08/11/2006
Dir resigned 18/09/01 malt friedbert
dot icon31/10/2006
Dir resigned 15/09/06 brixner ulrich
dot icon15/09/2006
BR000001 address change 03/08/06, 10 aldersgate street, london, EC1A 4XX
dot icon15/09/2006
BR000001 par terminated 03/08/06 peak robert
dot icon07/08/2006
Full group accounts made up to 2005-12-31
dot icon13/06/2005
Full group accounts made up to 2004-12-31
dot icon26/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
BR000001 par terminated 18/03/03 becker stefan johannes
dot icon10/01/2003
Dir appointed 01/01/03 duhnkrack thomas taunhaus germany
dot icon04/10/2002
Dir resigned 30/09/02 wossner dieter
dot icon19/07/2002
BR000001 par terminated 11/07/02 pettman christopher roger
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Dir resigned 30/04/02 bedo panner
dot icon10/04/2002
Dir appointed 08/04/02 kirsch wolfgang goethestrasse 13 D61462 konigstein germany
dot icon04/04/2002
Dir resigned 31/03/02 eichwald berthold
dot icon27/03/2002
Dir resigned 28/02/02 frederick leopold freiherr von s techow
dot icon14/01/2002
Altn constitutional doc 180901
dot icon11/12/2001
Dir appointed 18/09/01 ulrich brixner 60325 germany
dot icon11/12/2001
Dir appointed 18/09/01 friedrich von steckow 10117 germany
dot icon11/12/2001
Dir appointed 18/09/01 dietrich voigtlander 60325 germay
dot icon11/12/2001
Dir appointed 18/09/01 berthold eichwald 80333 germany
dot icon11/12/2001
Dir appointed 18/09/01 bedo panner 60325 germany
dot icon11/12/2001
Dir appointed 18/09/01 heinz hilgert 60325 germany
dot icon11/12/2001
Dir appointed 18/09/01 dieter wossner 70191 germany
dot icon11/12/2001
Dir appointed 18/09/01 uwe erich flach 60325 germany
dot icon14/11/2001
BR000001 name change 17/10/01 dg bank deutsche genossenschafts bank
dot icon17/10/2001
Change of name 18/09/01 dg bank
dot icon24/07/2001
Full group accounts made up to 2000-12-31
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Full accounts made up to 1997-12-31
dot icon18/09/1998
Altn constitutional doc 190898
dot icon01/09/1998
Change in legal form 19/08/98 l
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Full accounts made up to 1995-12-31
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon22/09/1994
BR000001 par appointed 01/09/94 christopher roger pettman holdens withyham hartfield east sussex TN7 4BH
dot icon22/09/1994
BR000001 par terminated 31/08/94 detlef damboldt
dot icon06/09/1994
Full group accounts made up to 1993-12-31
dot icon15/06/1994
Dir resigned 31/03/94 johann remmers
dot icon21/07/1993
Full group accounts made up to 1992-12-31
dot icon22/01/1993
Miscellaneous
dot icon15/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon12/01/1993
BR000001 pr appointed mr alfred legner 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr justin chittock 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed michele corsie 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed frances reno 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr clive holton 10 aldersgate london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed esme salmon 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
Initial branch registration
dot icon12/01/1993
BR000001 pr appointed lesley waller 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr ian hutchinson 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr martin mc court 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr mark skelton 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed donna carpenter 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 registered
dot icon12/01/1993
BR000001 par appointed mr detlef damboldt the charminster coombe hill road kingston upon thames surrey KT2 7DY
dot icon12/01/1993
BR000001 pr appointed marianne karp 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed chris pettman 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr eduard koehn 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr andrew lumley 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr ralph bailey 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr michael hall 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr clive rudkin 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr kevin daly 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr adam smith 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr michael ross 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed mr derek harniman 10 aldersgate street london EC1A 4XX
dot icon12/01/1993
BR000001 pr appointed wendy zippel 10 aldersgate street london EC1A 4XX
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon29/08/1991
Full group accounts made up to 1990-12-31
dot icon30/07/1991
Director resigned;new director appointed
dot icon30/07/1991
Pa:res/app
dot icon30/07/1991
First pa details changed dr franz georg leitner c/o 10 aldersgate street london EC1A 4XX
dot icon14/01/1991
First pa details changed roy richard garnham wellmead fryerning lane ingatestone essex
dot icon14/01/1991
Pa:res/app
dot icon14/01/1991
Director resigned;new director appointed
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon21/02/1990
Full group accounts made up to 1988-12-31
dot icon01/07/1988
Group of companies' accounts made up to 1986-12-31
dot icon30/12/1986
Full accounts made up to 1985-12-31
dot icon02/10/1938
Group of companies' accounts made up to 1987-12-31

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
Group
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damboldt, Detlef
Director
01/07/1991 - 18/09/2001
-
Flach, Uwe
Director
01/01/1989 - 31/12/2003
-
Malt, Friedbert, Dr
Director
01/01/1992 - 18/09/2001
-
Leitner, Franz George, Dr
Director
01/10/1989 - 18/09/2001
-
Nicolaou, Helen
Secretary
17/07/2020 - 15/07/2024
-

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 DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN

DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN is an(a) Active company incorporated on 01/01/1993 with the registered office located at Platz Der Republik, Frankfurt Am Main, 60325. There are currently 7 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 DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN?

toggle

DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN is currently Active. It was registered on 01/01/1993 .

Where is DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN located?

toggle

DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN is registered at Platz Der Republik, Frankfurt Am Main, 60325.

What is the latest filing for DZ BANK AG, DEUTSCHE ZENTRAL - GENOSSENSCHAFTSBANK, FRANKFURT-AM-MAIN?

toggle

The latest filing was on 16/09/2025: Termination of appointment of Uwe Berghaus as a director on 2025-07-31.