This company is commonly known as Dlj Group. The company was founded 35 years ago and was given the registration number 02479336. The firm's registered office is in . You can find them at One Cabot Square, London, , . This company's SIC code is 70100 - Activities of head offices.
| Name | : | DLJ GROUP |
|---|---|---|
| Company Number | : | 02479336 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 12 March 1990 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | One Cabot Square, London, E14 4QJ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| One, Cabot Square, London, United Kingdom, E14 4QJ | Secretary | 31 March 2004 | Active |
| One Cabot Square, London, E14 4QJ | Director | 25 August 2022 | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 17 December 2012 | Active |
| 1, Cabot Square, London, E14 4QJ | Director | 11 August 2010 | Active |
| Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD | Secretary | - | Active |
| Flat 3 6 Tedworth Square, London, SW3 4DY | Secretary | 10 October 1997 | Active |
| Eremue, 8 The Avenue, Hampton, TW12 3RS | Secretary | 06 February 2001 | Active |
| 75 Nightingale House, Thomas More Street, London, E1 9UB | Secretary | 01 August 1995 | Active |
| 32 Durand Gardens, London, SW9 0PP | Secretary | - | Active |
| Blue Clay, 33 Rose Walk, St Albans, AL4 9AA | Director | 29 October 2002 | Active |
| Samuelson House, Hatchford Park Ockham Lane, Cobham, KT11 1LP | Director | 11 March 2005 | Active |
| 15 Eaton Terrace, London, SW1W 9DD | Director | 16 February 1995 | Active |
| 57 Hollywood Road, London, SW10 9HX | Director | 16 February 1995 | Active |
| Pinehill, Sunning Avenue, Sunningdale, SL5 9PW | Director | 26 March 1997 | Active |
| 33 Lyall Mews, London, SW1X 8DJ | Director | 26 March 1997 | Active |
| Flat 3 6 Tedworth Square, London, SW3 4DY | Director | 26 March 1997 | Active |
| 13 Shakespeare Gardens, London, N2 9LJ | Director | - | Active |
| One Cabot Square, London, E14 4QJ | Director | 06 January 2017 | Active |
| 3 Overdale Avenue, New Malden, KT3 3UE | Director | 26 March 1992 | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 12 December 2007 | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 20 September 1999 | Active |
| 74 Pine Grove, Wimbledon, London, SW19 7HE | Director | - | Active |
| 18 Icklingham Road, Cobham, KT11 2NQ | Director | 09 October 1997 | Active |
| 33 Argyll Road, London, W8 7DA | Director | - | Active |
| Abbess House, Abbess Roding, Ongar, CM5 0PA | Director | - | Active |
| 6 Padbrook, Oxted, RH8 0DW | Director | 26 March 1997 | Active |
| 4 Essex Villas, London, W8 7BN | Director | - | Active |
| One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 29 October 2002 | Active |
| Dlj Uk Holding | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 1, Cabot Square, London, United Kingdom, E14 4QJ |
| Nature of control | : |
|
| Dlj International Group Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 1, Cabot Square, London, United Kingdom, E14 4QJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.