UKBizDB.co.uk

DLJ UK INVESTMENT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:One Cabot Square, London, E14 4QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Cabot Square, London, United Kingdom, E14 4QJ

Secretary31 March 2004Active
One Cabot Square, London, E14 4QJ

Director25 August 2022Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director17 December 2012Active
1, Cabot Square, London, E14 4QJ

Director16 September 2010Active
Flat 3 6 Tedworth Square, London, SW3 4DY

Secretary20 August 1997Active
Eremue, 8 The Avenue, Hampton, TW12 3RS

Secretary20 June 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary19 August 1997Active
Blue Clay, 33 Rose Walk, St. Albans, AL4 9AA

Director11 December 2002Active
Samuelson House, Hatchford Park Ockham Lane, Cobham, KT11 1LP

Director11 March 2005Active
Flat 3 6 Tedworth Square, London, SW3 4DY

Director20 August 1997Active
One Cabot Square, London, E14 4QJ

Director06 January 2017Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director12 December 2007Active
16 Orford Road, South Woodford, London, E18 1PY

Director27 October 2005Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director09 September 1999Active
18 Icklingham Road, Cobham, KT11 2NQ

Director20 August 1997Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director11 December 2002Active
35 Matilda Street, London, N1 0LA

Director20 August 1997Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director19 August 1997Active

People with Significant Control

Ubs Group Ag
Notified on:12 June 2023
Status:Active
Country of residence:Switzerland
Address:45, Bahnhofstrasse, Zürich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Credit Suisse Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:8, Paradeplatz, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-08-10Accounts

Accounts with accounts type full.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.