This company is commonly known as Dlj Uk Investment Holdings Limited. The company was founded 26 years ago and was given the registration number 03424583. 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 UK INVESTMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03424583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 December 2022 |
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 | 16 September 2010 | Active |
Flat 3 6 Tedworth Square, London, SW3 4DY | Secretary | 20 August 1997 | Active |
Eremue, 8 The Avenue, Hampton, TW12 3RS | Secretary | 20 June 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 19 August 1997 | Active |
Blue Clay, 33 Rose Walk, St. Albans, AL4 9AA | Director | 11 December 2002 | Active |
Samuelson House, Hatchford Park Ockham Lane, Cobham, KT11 1LP | Director | 11 March 2005 | Active |
Flat 3 6 Tedworth Square, London, SW3 4DY | Director | 20 August 1997 | Active |
One Cabot Square, London, E14 4QJ | Director | 06 January 2017 | Active |
One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 12 December 2007 | Active |
16 Orford Road, South Woodford, London, E18 1PY | Director | 27 October 2005 | Active |
One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 09 September 1999 | Active |
18 Icklingham Road, Cobham, KT11 2NQ | Director | 20 August 1997 | Active |
One, Cabot Square, London, United Kingdom, E14 4QJ | Director | 11 December 2002 | Active |
35 Matilda Street, London, N1 0LA | Director | 20 August 1997 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 19 August 1997 | Active |
Ubs Group Ag | ||
Notified on | : | 12 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 45, Bahnhofstrasse, Zürich, Switzerland, |
Nature of control | : |
|
Credit Suisse Group Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 8, Paradeplatz, Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-08-10 | Accounts | Accounts with accounts type full. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type full. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.