DLJ UK INVESTMENT HOLDINGS LIMITED

Address:
One Cabot Square, London, E14 4QJ

DLJ UK INVESTMENT HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03424583. The registration start date is August 19, 1997. The current status is Active.

Company Overview

Company Number 03424583
Company Name DLJ UK INVESTMENT HOLDINGS LIMITED
Registered Address One Cabot Square
London
E14 4QJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-08-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-16
Returns Last Update 2015-08-19
Confirmation Statement Due Date 2021-07-15
Confirmation Statement Last Update 2020-07-01
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 /
16 September 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 /
20 August 1997
/
HORNSEY, Nicholas John Secretary (Resigned) Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS /
20 June 2001
/
BRETTON, Nigel Paul Director (Resigned) Blue Clay, 33 Rose Walk, St. Albans, Hertfordshire, AL4 9AA February 1963 /
11 December 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
HARRIMAN, John Patrick William Director (Resigned) Flat 3 6 Tedworth Square, London, SW3 4DY March 1954 /
20 August 1997
British /
Company Director
LONG, David Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ June 1963 /
12 December 2007
British /
United Kingdom
Banker
MCMILLAN, Gillian Patricia Director (Resigned) 16 Orford Road, South Woodford, London, E18 1PY September 1959 /
27 October 2005
British /
Accountant
MICHAELIDES, Costas Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1949 /
9 September 1999
British /
United Kingdom
Director
PETRILLI, Anthony Mario Director (Resigned) 18 Icklingham Road, Cobham, Surrey, KT11 2NQ June 1960 /
20 August 1997
British /
Senior Executive Officer
STUDD, Kevin Lester Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1963 /
11 December 2002
British /
United Kingdom
Solicitor
VRACAS, Philip Alexander Director (Resigned) 35 Matilda Street, London, N1 0LA March 1959 /
20 August 1997
British /
Treasurer
HACKWOOD DIRECTORS LIMITED Nominee Director (Resigned) One Silk Street, London, EC2Y 8HQ /
19 August 1997
/

Competitor

Search similar business entities

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

Improve Information

Please provide details on DLJ UK INVESTMENT HOLDINGS LIMITED 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