ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DB UK Holdings Limited

DB UK Holdings Limited is an active company incorporated on 15 October 1998 with the registered office located in . DB UK Holdings Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03650236
Private limited company
Age
26 years
Incorporated 15 October 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
21 Moorfields
London
EC2Y 9DB
United Kingdom
Address changed on 1 Dec 2023 (1 year 9 months ago)
Previous address was 23 Great Winchester Street London EC2P 2AX
Telephone
020 75458000
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • Banker • British • Lives in UK • Born in Jun 1983
Director • Banker • British • Lives in UK • Born in Jun 1977
Director • Accountant • British • Lives in UK • Born in Apr 1976
Director • Banker • British • Lives in UK • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DB Overseas Holdings Limited
Benjamin Jon Pallas and Christopher Charles Snailham are mutual people.
Active
Deutsche Holdings Limited
Benjamin Jon Pallas and Christopher Charles Snailham are mutual people.
Active
Deutsche Holdings No.3 Limited
Benjamin Jon Pallas and Christopher Charles Snailham are mutual people.
Active
Deutsche Holdings No.2 Limited
Benjamin Jon Pallas and Christopher Charles Snailham are mutual people.
Active
DB UK Bank Limited
Benjamin Jon Pallas is a mutual person.
Active
London Industrial Leasing Limited
Christopher Charles Snailham is a mutual person.
Active
City Leasing Limited
Christopher Charles Snailham is a mutual person.
Active
City Leasing (Thameside) Limited
Christopher Charles Snailham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.73M
Decreased by £4.48M (-40%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£128.29M
Decreased by £312.14M (-71%)
Total Liabilities
-£54.96M
Decreased by £10.33M (-16%)
Net Assets
£73.33M
Decreased by £301.81M (-80%)
Debt Ratio (%)
43%
Increased by 28.02% (+189%)
Latest Activity
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Small Accounts Submitted
11 Months Ago on 3 Oct 2024
Paul Maley Resigned
1 Year 6 Months Ago on 23 Feb 2024
Sabih Behzad Appointed
1 Year 6 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Deutsche Holdings No.3 Limited (PSC) Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Joseph Benedict Camillus Macdonald Resigned
1 Year 7 Months Ago on 11 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Dec 2023
Small Accounts Submitted
2 Years Ago on 29 Aug 2023
Paul Maley Details Changed
2 Years 1 Month Ago on 14 Jul 2023
Get Credit Report
Discover DB UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 January 2025 with no updates
Submitted on 13 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 3 Oct 2024
Termination of appointment of Paul Maley as a director on 23 February 2024
Submitted on 6 Mar 2024
Appointment of Sabih Behzad as a director on 20 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 13 Feb 2024
Change of details for Deutsche Holdings No.3 Limited as a person with significant control on 1 February 2024
Submitted on 1 Feb 2024
Termination of appointment of Joseph Benedict Camillus Macdonald as a director on 11 January 2024
Submitted on 12 Jan 2024
Registered office address changed from 23 Great Winchester Street London EC2P 2AX to 21 Moorfields London EC2Y 9DB on 1 December 2023
Submitted on 1 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 29 Aug 2023
Director's details changed for Mr Christopher Charles Snailham on 16 July 2023
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year