DONALDSON, LUFKIN & JENRETTE INTERNATIONAL

DONALDSON, LUFKIN & JENRETTE INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDONALDSON, LUFKIN & JENRETTE INTERNATIONAL
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02475089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DONALDSON, LUFKIN & JENRETTE INTERNATIONAL?

    • (6712) /

    Where is DONALDSON, LUFKIN & JENRETTE INTERNATIONAL located?

    Registered Office Address
    One Cabot Square
    London
    E14 4QJ
    Undeliverable Registered Office AddressNo

    What were the previous names of DONALDSON, LUFKIN & JENRETTE INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    DLJ (UK) LIMITEDJul 09, 1990Jul 09, 1990
    HACKREMCO (NO.575) LIMITEDFeb 28, 1990Feb 28, 1990

    What are the latest accounts for DONALDSON, LUFKIN & JENRETTE INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DONALDSON, LUFKIN & JENRETTE INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 23, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2011

    Statement of capital on Feb 23, 2011

    • Capital: USD 1.5
    SH01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Susannah Louise Aliker as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Termination of appointment of David Long as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Paul Edward Hare as a director

    3 pagesAP01

    Termination of appointment of Kevin Studd as a director

    1 pagesTM01

    Director's details changed for Costas Michaelides on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Costas Michaelides on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Long on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Paul Edward Hare on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Kevin Lester Studd on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    20 pagesAA

    Who are the officers of DONALDSON, LUFKIN & JENRETTE INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Secretary
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    British23220350004
    ALIKER, Susannah Louise
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritish99766410001
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    United KingdomBritish23220350004
    MICHAELIDES, Costas, Chair Of The Board Of Directors
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomAmerican,Cypriot73091230001
    HARRIMAN, John Patrick William
    Flat 3 6 Tedworth Square
    SW3 4DY London
    Secretary
    Flat 3 6 Tedworth Square
    SW3 4DY London
    British49828030001
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Secretary
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    British50650950002
    SIEGLER, Thomas Edmund
    39 Wildwood Drive
    Dix Hills
    New York 11746
    Usa
    Secretary
    39 Wildwood Drive
    Dix Hills
    New York 11746
    Usa
    American47358850001
    AITCHINSON, Carolyn Jane
    126 Palace Gardens Terrace
    W8 4RT London
    Director
    126 Palace Gardens Terrace
    W8 4RT London
    British62873110004
    ALEXANDRE, James Lawrence
    33 Blomfield Road
    W9 1AA London
    Director
    33 Blomfield Road
    W9 1AA London
    American63091430001
    BRETTON, Nigel Paul
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    Director
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    British75188550001
    BURROWES, Kevin James
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    Director
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    British105411790001
    CATANIA, Alejandro Miguel
    90 Palace Gardens Terrace
    W8 4RF London
    Director
    90 Palace Gardens Terrace
    W8 4RF London
    Itialian74299160001
    DISLEY, Kevin John
    18 Larksway
    CM23 4DG Bishops Stortford
    Hertfordshire
    Director
    18 Larksway
    CM23 4DG Bishops Stortford
    Hertfordshire
    United KingdomBritish147923330001
    GORMLEY, Peter Vincent
    Pinehill
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Director
    Pinehill
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Usa52530740001
    GREEN, Darryl John
    Wychden
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Wychden
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    United KingdomBritish60672010001
    HALE, Charles Martin
    33 Lyall Mews
    SW1X 8DJ London
    Director
    33 Lyall Mews
    SW1X 8DJ London
    United KingdomBritish105772830001
    HARRIMAN, John Patrick William
    Flat 3 6 Tedworth Square
    SW3 4DY London
    Director
    Flat 3 6 Tedworth Square
    SW3 4DY London
    British49828030001
    HART, Mark
    39 Gilhams Avenue
    SM7 1QW Banstead
    Surrey
    Director
    39 Gilhams Avenue
    SM7 1QW Banstead
    Surrey
    British67366820001
    HIARD, Michael Henry
    Foxes
    High Wych Road
    CM21 OHH Sawbridgeworth
    Hertfordshire
    Director
    Foxes
    High Wych Road
    CM21 OHH Sawbridgeworth
    Hertfordshire
    British18403810002
    HOHMANN III, Frank Lynn
    242 Hendrickson Drive
    Princeton Junction
    New Jersey 08550
    Usa
    Director
    242 Hendrickson Drive
    Princeton Junction
    New Jersey 08550
    Usa
    American33491720001
    KAWKABANI, Nagi Robert
    47 Lennox Gardens
    SW1 London
    Director
    47 Lennox Gardens
    SW1 London
    United KingdomCanadian33491730003
    LONG, David
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish126956520001
    MASMEJEAN, Pierre Olivier
    66 Redcliffe Road
    SW10 9NQ London
    Director
    66 Redcliffe Road
    SW10 9NQ London
    French49032650001
    PETRILLI, Anthony Mario
    18 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    Director
    18 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    British54390740001
    PIKE, Catherine Elizabeth
    75 Noel Road
    N1 8HE London
    Director
    75 Noel Road
    N1 8HE London
    British45313610002
    RATTNER, Steven Charles
    408 Grace Church Street
    Rye
    New York
    Ny 10580
    Usa
    Director
    408 Grace Church Street
    Rye
    New York
    Ny 10580
    Usa
    American70635020001
    ROBINSON, Nicholas Ian
    Beechwood Little Orchards
    Salvington Hill
    BN13 3BD Worthing
    West Sussex
    Director
    Beechwood Little Orchards
    Salvington Hill
    BN13 3BD Worthing
    West Sussex
    British44793820001
    ROE, Steven Robin Charles
    10 Eastwood
    Bridgewater Road
    KT13 0EG Weybridge
    Surrey
    Director
    10 Eastwood
    Bridgewater Road
    KT13 0EG Weybridge
    Surrey
    British34616850002
    SANTS, Hector William Hepburn
    Court Farm
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    Director
    Court Farm
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    British1576920001
    SEET, Joe Lip Poh
    6 Padbrook
    RH8 0DW Oxted
    Surrey
    Director
    6 Padbrook
    RH8 0DW Oxted
    Surrey
    British52359050001
    SMITH, Martin, Sir
    4 Essex Villas
    W8 7BN London
    Director
    4 Essex Villas
    W8 7BN London
    United KingdomBritish35552480001
    STUDD, Kevin Lester
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish86302520001
    WRIGHT, Geraldine Helen
    30 High Gables
    1 Scotts Avenue
    BR2 0NB Bromley
    Kent
    Director
    30 High Gables
    1 Scotts Avenue
    BR2 0NB Bromley
    Kent
    British83599210001

    Does DONALDSON, LUFKIN & JENRETTE INTERNATIONAL have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral agreement governing secured borrowings by participants in the euroclear system
    Created On Sep 06, 1996
    Delivered On Sep 11, 1996
    Satisfied
    Amount secured
    All borrowings (meaning overdraft, fixed term advances or securities borrowing, or any other extension of credit by morgan guaranty trust company of new york to the borrower, in whatever form, that relates to or results from the borrower's use of the euroclear system, as well as any fees or accrued interest with respect thereto), and other obligations, in whatever form, that relate to or result from the borrower's use of the euroclear system, now outstanding or which may be outstanding at any time in the future to morgan guaranty brussels and to any other office of morgan guaranty trust company of new york
    Short particulars
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Sep 11, 1996Registration of a charge (395)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 22, 1992
    Delivered On Oct 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities, together with all benefits arising therefrom and not transferred or delivered by or at the direction of the stock exchange to the company.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and Republic of Ireland Limited
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Sep 07, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0