Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Bankers Trust Investments LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 19, 2014)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00727694
Global Intermediary ID
UGXFKZ.00109.ME.826
Record last updated
Thursday, October 20, 2022 9:36:15 PM UTC
Postal Code
E14 5GL
Charts
Visits
Searches
Directors
Robin Smith
(born on Sep 29, 1963), 107 companies
Benedict Craig
(born on May 12, 1967), 32 companies
Caroline Jane Richardson
(born on Jul 13, 1972), 20 companies
David Kenyon Thomas
(born on Mar 18, 1965), 111 companies
Claire Fiona Backhouse
, 10 companies
Giles Sebastian Clark
(born on Mar 30, 1959), 78 companies
Andrew Henry John Naughton-Doe
(born on Jun 18, 1963), 9 companies
Ian Anthony Pellow
(born on Dec 21, 1957), 113 companies
Adam Paul Rutherford
(born on Oct 2, 1968), 205 companies
Angel Garcia Altozano
(born on Sep 10, 1949), 3 companies
Robert Louis Barbanell
(born on Jun 30, 1930), 5 companies
John West Benton
Steven Wim Blase
(born on Aug 8, 1966), 49 companies
Peter Robert Burke
(born on Nov 1, 1954), 15 companies
Nicholas Kristian James Calvert
(born on May 16, 1970), 36 companies
Pasquale Lino Cardarelli
(born on Apr 18, 1934)
Gilbert Warren Chan
(born on Aug 5, 1968), 6 companies
Claude Robert Cochin De Billy
, 7 companies
Brian Ronald Cook
(born on Oct 7, 1943), 14 companies
James Stephen Cross
(born on Mar 30, 1949), 8 companies
Christian Marie Yves De Balmann
(born on May 28, 1946), 2 companies
John Bernard Giannotti
(born on Mar 9, 1951), 19 companies
Andrew Mcculloch Graham
(born on Feb 5, 1964), 30 companies
Nicholas Dudley Harrison
(born on Feb 23, 1948), 8 companies
David Dorian Oliver Keen
(born on Jun 29, 1960), 33 companies
Charles Francis Kiley
(born on Apr 26, 1946), 4 companies
Richard Philip Kilsby
(born on Dec 26, 1951), 22 companies
Stuart Edward Macfarlane
(born on Apr 28, 1966), 30 companies
Rodney Alan Mclauchlan
(born on Jun 11, 1953), 2 companies
Anthony Roger Moore
(born on Nov 17, 1945), 23 companies
John James Oswald Jacobs
(born on Sep 21, 1961), 12 companies
Catherine Owen
(born on Jun 12, 1974), 17 companies
Lisa Karen Polsky
Michael Prewer
(born on Sep 14, 1952), 4 companies
Thomas Michael Quane
(born on Aug 28, 1960), 11 companies
Alan Stuart Ramsay
(born on May 4, 1960), 6 companies
William George Ronai
(born on Oct 9, 1946), 3 companies
Rumit Shah
(born on Feb 18, 1960), 31 companies
Philippe Souviron
(born on Jul 8, 1941), 2 companies
Marc Harry Steglitz
Brian Edward Walsh
(born on Nov 11, 1953), 6 companies
Benjamin Jon Pallas
, 16 companies
Philip James Davis
(born on Mar 1, 1980), 13 companies
Joanne Louise Bagshaw
(born on Sep 27, 1971), 123 companies
Andrew William Bartlett
(born on Mar 27, 1964), 175 companies
Filings
Document Type
Publication date
Download link
Registry
Oct 29, 2019
Two appointments: a man and a woman
Registry
Sep 16, 2019
Resignation of one Secretary (a man)
Registry
Nov 30, 2018
Resignation of one Director (a man)
Registry
Aug 28, 2018
Appointment of a man as Secretary
Registry
Aug 16, 2018
Resignation of one Director (a man)
Registry
Aug 15, 2018
Appointment of a man as Director and Banker
Registry
Mar 16, 2018
Resignation of one Secretary (a man)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Nov 10, 2015
Appointment of a man as Secretary
Registry
Oct 27, 2015
Resignation of one Secretary
Registry
Aug 24, 2015
Appointment of a woman as Director
Registry
Aug 24, 2015
Resignation of one Director
Registry
Aug 14, 2015
Appointment of a man as Secretary
Registry
Aug 14, 2015
Resignation of one Secretary (a man)
Financials
Jul 6, 2015
Annual accounts
Registry
Jun 16, 2015
Resignation of one Banker and one Director (a man)
Registry
May 20, 2015
Appointment of a woman
Registry
Feb 23, 2015
Annual return
Financials
Jun 19, 2014
Annual accounts
Registry
Apr 9, 2014
Miscellaneous document
Registry
Mar 31, 2014
Miscellaneous document 7276...
Registry
Feb 27, 2014
Annual return
Registry
Feb 25, 2014
Change of particulars for director
Financials
Sep 30, 2013
Annual accounts
Registry
Feb 25, 2013
Annual return
Registry
Nov 29, 2012
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Nov 29, 2012
Statement of capital
Registry
Nov 29, 2012
Solvency statement
Registry
Nov 29, 2012
Section 175 comp act 06 08
Financials
Sep 24, 2012
Annual accounts
Registry
Feb 16, 2012
Annual return
Financials
Sep 8, 2011
Annual accounts
Registry
Feb 18, 2011
Annual return
Registry
Oct 12, 2010
Appointment of a man as Director
Registry
Oct 12, 2010
Appointment of a man as Director 7276...
Financials
Sep 27, 2010
Annual accounts
Registry
Sep 15, 2010
Resignation of one Director
Registry
Sep 13, 2010
Two appointments: 2 men
Registry
Sep 13, 2010
Resignation of one Chartered Accountant and one Director (a man)
Registry
Mar 8, 2010
Annual return
Financials
Oct 31, 2009
Annual accounts
Registry
Aug 21, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jun 3, 2009
Alteration to memorandum and articles
Registry
Apr 3, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Feb 10, 2009
Annual return
Financials
Sep 15, 2008
Annual accounts
Registry
Feb 26, 2008
Resignation of a director
Registry
Feb 13, 2008
Annual return
Registry
Jan 17, 2008
Resignation of one Banker and one Director (a man)
Financials
Nov 2, 2007
Annual accounts
Registry
Oct 25, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Feb 1, 2007
Annual return
Financials
Nov 1, 2006
Annual accounts
Registry
May 12, 2006
Elective resolution
Registry
Feb 28, 2006
Annual return
Financials
Sep 21, 2005
Annual accounts
Registry
Jul 29, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jun 3, 2005
Notice of change of directors or secretaries or in their particulars
Registry
May 25, 2005
Annual return
Registry
Mar 24, 2005
Alteration to memorandum and articles
Registry
Mar 24, 2005
Re-registration of a company from public to private
Registry
Mar 24, 2005
Memorandum and articles - used in re-registration
Registry
Mar 24, 2005
Rereg pri-plc
Registry
Mar 24, 2005
Application by a public company for re-registration as a private company
Registry
Mar 15, 2005
Appointment of a director
Registry
Jan 17, 2005
Resignation of a director
Registry
Jan 10, 2005
Appointment of a man as Banker and Director
Registry
Dec 14, 2004
Resignation of one Investment Banker and one Director (a man)
Registry
Dec 13, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Nov 26, 2004
Resignation of a director
Registry
Oct 31, 2004
Resignation of one Director (a man) and one Lawyer Banker
Financials
Aug 27, 2004
Annual accounts
Registry
Aug 4, 2004
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jun 9, 2004
Annual return
Financials
Aug 5, 2003
Annual accounts
Registry
Jul 16, 2003
Annual return
Registry
Nov 21, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Aug 6, 2002
Notice of change of directors or secretaries or in their particulars 7276...
Registry
Aug 6, 2002
Annual return
Financials
Aug 3, 2002
Annual accounts
Registry
Jul 8, 2002
Appointment of a director
Registry
Jul 8, 2002
Notice of change of directors or secretaries or in their particulars
Registry
May 17, 2002
Appointment of a director
Registry
May 13, 2002
Resignation of a director
Registry
May 2, 2002
Resignation of one Banker and one Director (a man)
Registry
May 2, 2002
Appointment of a man as Lawyer Banker and Director
Registry
Dec 6, 2001
Appointment of a director
Registry
Dec 4, 2001
Appointment of a director 7276...
Registry
Nov 22, 2001
Three appointments: 3 men
Registry
Sep 24, 2001
Resignation of a director
Registry
Sep 20, 2001
Resignation of one Banker and one Director (a man)
Registry
Aug 28, 2001
Resignation of a director
Registry
Aug 28, 2001
Resignation of a director 7276...
Registry
Aug 28, 2001
Appointment of a director
Financials
Aug 23, 2001
Annual accounts
Registry
Jul 30, 2001
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jul 25, 2001
Appointment of a man as Chartered Accountant and Director
Registry
Jul 2, 2001
Resignation of one Banker and one Director (a man)
Registry
Jun 30, 2001
Resignation of one Chartered Accountant and one Director (a man)
Registry
Jun 29, 2001
Resignation of a director
Companies with similar name
Bankers Trust Nominees Limited
Bankers Trust International Limited
Bankers Trust International Plc
Bankers BV
Bankers Trust Holdings (UK) Limited
Bankers Trust International Capital NV
Interaccess Bankers Trust Sa Holding
The Bankers Investment Trust Plc
Global Bankers Trust Spf
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)