DLJ UK HOLDING is a business entity registered at Companies House, UK, with entity identifier is 03407994. The registration start date is July 18, 1997. The current status is Active.
Company Number | 03407994 |
Company Name | DLJ UK HOLDING |
Registered Address |
One Cabot Square London E14 4QJ |
Company Category | Private Unlimited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-07-18 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-20 |
Returns Last Update | 2016-05-23 |
Confirmation Statement Due Date | 2021-07-15 |
Confirmation Statement Last Update | 2020-07-01 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
ONE CABOT SQUARE LONDON |
Post Code | E14 4QJ |
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 |
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) | One, Cabot Square, London, E14 4QJ | August 1960 / 14 July 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 |
HARRIMAN, John Patrick William | Secretary (Resigned) | Flat 3 6 Tedworth Square, London, SW3 4DY | / 18 July 1997 |
/ |
|
HORNSEY, Nicholas John | Secretary (Resigned) | Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS | / 20 December 2000 |
/ |
|
BRETTON, Nigel Paul | Director (Resigned) | Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA | April 1963 / 15 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 |
HALE, Charles Martin | Director (Resigned) | 33 Lyall Mews, London, SW1X 8DJ | January 1936 / 18 July 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 / 18 July 1997 |
British / |
Company Director |
JERRAM, David Justin | Director (Resigned) | 43 Albany Mews, Kingston Upon Thames, Surrey, KT2 5SL | July 1956 / 27 October 1998 |
British / |
Financial Controller |
LONG, David | Director (Resigned) | One, Cabot Square, London, United Kingdom, E14 4QJ | June 1963 / 12 December 2007 |
British / United Kingdom |
Banker |
MAYNARD, Timothy Alan | Director (Resigned) | Flat 14 Duke Shore Place, Narrow Street, London, E14 8BW | May 1965 / 27 October 1998 |
British / |
Tax Manager |
MICHAELIDES, Costas | Director (Resigned) | One, Cabot Square, London, United Kingdom, E14 4QJ | February 1949 / 15 October 2002 |
British / United Kingdom |
Director |
SANTA BARBARA, Anthony | Director (Resigned) | 14 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD | August 1947 / 18 July 1997 |
British / |
Company Director |
SEET, Joe Lip Poh | Director (Resigned) | 6 Padbrook, Oxted, Surrey, RH8 0DW | September 1952 / 18 July 1997 |
British / |
Accountant |
STUDD, Kevin Lester | Director (Resigned) | One, Cabot Square, London, United Kingdom, E14 4QJ | February 1963 / 15 October 2002 |
British / United Kingdom |
Solicitor |
Post Code | E14 4QJ |
SIC Code | 70100 - Activities of head offices |
Please provide details on DLJ UK HOLDING 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.