DLJ UK INVESTMENT HOLDINGS LIMITED -


Company Profile Company Filings

Overview

DLJ UK INVESTMENT HOLDINGS LIMITED is a Private Limited Company from and has the status: Active.
DLJ UK INVESTMENT HOLDINGS LIMITED was incorporated 26 years ago on 19/08/1997 and has the registered number: 03424583. The accounts status is FULL and accounts are next due on 30/09/2024.

DLJ UK INVESTMENT HOLDINGS LIMITED -

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ONE CABOT SQUARE
E14 4QJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL EDWARD HARE Aug 1960 British Secretary 2004-03-31 CURRENT
LAWRENCE BRUCE FLETCHER Jul 1968 British Director 2012-12-17 CURRENT
MR PAUL EDWARD HARE Aug 1960 British Director 2010-09-16 CURRENT
JACQUELINE DONEGAN Sep 1982 Irish Director 2022-08-25 CURRENT
GILLIAN PATRICIA MCMILLAN Sep 1959 British Director 2005-10-27 UNTIL 2007-12-12 RESIGNED
JOHN PATRICK WILLIAM HARRIMAN Mar 1954 British Secretary 1997-08-20 UNTIL 2001-06-20 RESIGNED
NICHOLAS JOHN HORNSEY British Secretary 2001-06-20 UNTIL 2004-03-31 RESIGNED
DAVID LONG Jun 1963 British Director 2007-12-12 UNTIL 2017-01-06 RESIGNED
PHILIP ALEXANDER VRACAS Mar 1959 British Director 1997-08-20 UNTIL 2000-05-12 RESIGNED
KEVIN LESTER STUDD Feb 1963 British Director 2002-12-11 UNTIL 2010-09-16 RESIGNED
ANTHONY MARIO PETRILLI Jun 1960 British Director 1997-08-20 UNTIL 1999-07-08 RESIGNED
COSTAS MICHAELIDES Feb 1949 American,Cypriot Director 1999-09-09 UNTIL 2012-12-06 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1997-08-19 UNTIL 1997-08-20 RESIGNED
JOHN PATRICK WILLIAM HARRIMAN Mar 1954 British Director 1997-08-20 UNTIL 2002-12-11 RESIGNED
MR AHMED BASSAM KUBBA Apr 1968 British Director 2017-01-06 UNTIL 2022-08-31 RESIGNED
KEVIN JAMES BURROWES May 1962 British Director 2005-03-11 UNTIL 2007-12-12 RESIGNED
NIGEL PAUL BRETTON Feb 1963 British Director 2002-12-11 UNTIL 2005-03-11 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1997-08-19 UNTIL 1997-08-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ubs Group Ag 2023-06-12 Zürich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Credit Suisse Group Ag 2016-04-06 - 2023-06-12 Zurich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED LONDON ENGLAND Active -... DORMANT 74990 - Non-trading company
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
DLJ GROUP Active FULL 70100 - Activities of head offices
GLENSTREET PROPERTY MANAGEMENT LIMITED Active FULL 82990 - Other business support service activities n.e.c.
GENPA LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CREDIT SUISSE INVESTMENT HOLDINGS (UK) Active FULL 70100 - Activities of head offices
DLJ UK HOLDING Active FULL 70100 - Activities of head offices
DLJ INTERNATIONAL GROUP LIMITED Active FULL 70100 - Activities of head offices
CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
DLJ UK PROPERTIES LIMITED Active FULL 70100 - Activities of head offices
CREDIT SUISSE INVESTMENTS (UK) Active FULL 70100 - Activities of head offices
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CAPITOLINE DEWATERING LLP WOODFORD GREEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL None Supplied
CURO QUEEN STREET LLP KINGSTON UPON THAMES ENGLAND Dissolved... None Supplied
CURO CHARLOTTE HOUSE LLP KINGSTON UPON THAMES ENGLAND Active TOTAL EXEMPTION FULL None Supplied
DLJ INVESTMENT PARTNER II LIMITED EDINBURGH Dissolved... FULL 66120 - Security and commodity contracts dealing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NYK ENERGY TRANSPORT (ATLANTIC) LIMITED LONDON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
DLJ GROUP Active FULL 70100 - Activities of head offices
NYK HOLDING (UK) LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
NYK FINANCE (U.K.) PLC LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GLENSTREET PROPERTY MANAGEMENT LIMITED Active FULL 82990 - Other business support service activities n.e.c.
DLJ UK HOLDING Active FULL 70100 - Activities of head offices
DLJ INTERNATIONAL GROUP LIMITED Active FULL 70100 - Activities of head offices
NYK GROUP EUROPE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
NYK LNG SHIPMANAGEMENT (UK) LIMITED LONDON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
NYK BUSINESS SYSTEMS EUROPE LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities