DLJ GROUP

Address:
One Cabot Square, London, E14 4QJ

DLJ GROUP is a business entity registered at Companies House, UK, with entity identifier is 02479336. The registration start date is March 12, 1990. The current status is Active.

Company Overview

Company Number 02479336
Company Name DLJ GROUP
Registered Address One Cabot Square
London
E14 4QJ
Company Category Private Unlimited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-03-12
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-08
Returns Last Update 2016-06-10
Confirmation Statement Due Date 2021-07-15
Confirmation Statement Last Update 2020-07-01
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address ONE CABOT SQUARE
LONDON
Post Code E14 4QJ

Companies with the same post code

Entity Name Office Address
AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED 1 Cabot Square, London, E14 4QJ, England
AVENTICUM CAPITAL MANAGEMENT (UK) II HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
BRUIN GLOBAL SOLUTIONS LIMITED 1 Cabot Square, London, E14 4QJ, United Kingdom
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED One, Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED One, Cabot Square, London, E14 4QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARE, Paul Edward Secretary (Active) One, Cabot Square, London, United Kingdom, E14 4QJ /
31 March 2004
/
FLETCHER, Lawrence Bruce Director (Active) One, Cabot Square, London, United Kingdom, E14 4QJ July 1968 /
17 December 2012
British /
United Kingdom
Head Of Structured Credit Solutions
HARE, Paul Edward Director (Active) 1 Cabot Square, London, E14 4QJ August 1960 /
11 August 2010
British /
United Kingdom
Company Secretary
KUBBA, Ahmed Bassam Director (Active) One Cabot Square, London, E14 4QJ April 1968 /
6 January 2017
British /
England
Chief Operating Officer
EVANS, Huw Griffiths Secretary (Resigned) Court Lodge Lower Road, West Farleigh, Maidstone, Kent, ME15 0PD /
/
HARRIMAN, John Patrick William Secretary (Resigned) Flat 3 6 Tedworth Square, London, SW3 4DY /
10 October 1997
/
HORNSEY, Nicholas John Secretary (Resigned) Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS /
6 February 2001
/
MACKEVOY, James Anthony Secretary (Resigned) 75 Nightingale House, Thomas More Street, London, E1 9UB /
1 August 1995
/
VAN OSS, Thomas Richard Secretary (Resigned) 32 Durand Gardens, London, SW9 0PP /
British /
BRETTON, Nigel Paul Director (Resigned) Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA April 1963 /
29 October 2002
British /
Financial Controller
BURROWES, Kevin James Director (Resigned) Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP May 1962 /
11 March 2005
British /
European Financial Controller
FIELD, Malcolm, Sir Director (Resigned) 15 Eaton Terrace, London, SW1W 9DD August 1937 /
16 February 1995
British /
Director
FORBES, Anthony David Arnold William Director (Resigned) 57 Hollywood Road, London, SW10 9HX January 1938 /
16 February 1995
British /
United Kingdom
Company Director
GORMLEY, Peter Vincent Director (Resigned) Pinehill, Sunning Avenue, Sunningdale, Berkshire, SL5 9PW April 1949 /
26 March 1997
Usa /
Lawyer
HALE, Charles Martin Director (Resigned) 33 Lyall Mews, London, SW1X 8DJ January 1936 /
26 March 1997
Dual British And American /
United Kingdom
Company Director
HARRIMAN, John Patrick William Director (Resigned) Flat 3 6 Tedworth Square, London, SW3 4DY March 1954 /
26 March 1997
British /
Company Director
INOKUMA, Hideyuki Director (Resigned) 13 Shakespeare Gardens, London, N2 9LJ May 1953 /
Japanese /
Company Director
KUROI, Yoshihiro Director (Resigned) 3 Overdale Avenue, New Malden, Surrey, KT3 3UE August 1954 /
26 March 1992
Japanese /
Company Director
LONG, David Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ June 1963 /
12 December 2007
British /
United Kingdom
Banker
MICHAELIDES, Costas Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1949 /
20 September 1999
British /
United Kingdom
Director
NONOMIYA, Hiroshi Director (Resigned) 74 Pine Grove, Wimbledon, London, SW19 7HE December 1949 /
Japanese /
Company Director
PETRILLI, Anthony Mario Director (Resigned) 18 Icklingham Road, Cobham, Surrey, KT11 2NQ June 1960 /
9 October 1997
British /
Senior Executive Officer
REID SCOTT, David Alexander Carroll Director (Resigned) 33 Argyll Road, London, W8 7DA June 1947 /
British /
Merchant Banker
SEERS, Philip Arthur George Director (Resigned) Abbess House, Abbess Roding, Ongar, Essex, CM5 0PA October 1946 /
British /
Merchant Banker
SEET, Joe Lip Poh Director (Resigned) 6 Padbrook, Oxted, Surrey, RH8 0DW September 1952 /
26 March 1997
British /
Accountant
SMITH, Martin, Sir Director (Resigned) 4 Essex Villas, London, W8 7BN February 1943 /
British /
Uk
Merchant Banker
STUDD, Kevin Lester Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1963 /
29 October 2002
British /
United Kingdom
Solicitor

Competitor

Search similar business entities

Post Code E14 4QJ
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on DLJ GROUP by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches