DLJ UK HOLDING

Address:
One Cabot Square, London, E14 4QJ

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 Overview

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

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) 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

Competitor

Search similar business entities

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

Improve Information

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.

Register Information

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

Trending Searches