DLJ GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDLJ GROUP
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02479336
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DLJ GROUP?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DLJ GROUP located?

    Registered Office Address
    5 Broadgate
    EC2M 2QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DLJ GROUP?

    Previous Company Names
    Company NameFromUntil
    DLJ PHOENIX GROUP LIMITEDApr 11, 1997Apr 11, 1997
    PHOENIX GROUP LIMITEDFeb 13, 1995Feb 13, 1995
    PSH LIMITEDMay 11, 1990May 11, 1990
    PLOYBLOCK LIMITEDMar 12, 1990Mar 12, 1990

    What are the latest accounts for DLJ GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DLJ GROUP?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for DLJ GROUP?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Cancel share premium account 09/03/2026
    RES13

    Cessation of Dlj International Group Limited as a person with significant control on Mar 09, 2026

    1 pagesPSC07

    Memorandum and Articles of Association

    11 pagesMA

    Satisfaction of charge 024793360003 in full

    1 pagesMR04

    Termination of appointment of Paul Edward Hare as a director on Feb 13, 2026

    1 pagesTM01

    Termination of appointment of Oleksandr Danylenko as a director on Feb 13, 2026

    1 pagesTM01

    Appointment of Mr Matthew William Bowden as a director on Feb 13, 2026

    2 pagesAP01

    Secretary's details changed for Mr Paul Edward Hare on Jan 02, 2026

    1 pagesCH03

    Satisfaction of charge 024793360002 in full

    1 pagesMR04

    Registration of charge 024793360003, created on Oct 08, 2025

    18 pagesMR01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Appointment of Tom George Payne as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of James Michael Fox as a director on Jan 30, 2025

    1 pagesTM01

    Change of details for Dlj Uk Holding as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Change of details for Dlj International Group Limited as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Registered office address changed from One Cabot Square London E14 4QJ to 5 Broadgate London EC2M 2QS on Jan 15, 2025

    1 pagesAD01

    Appointment of Oleksandr Danylenko as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Jacqueline Donegan as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Director's details changed for Mr James Michael Fox on May 23, 2024

    2 pagesCH01

    Appointment of Mr James Michael Fox as a director on May 23, 2024

    2 pagesAP01

    Termination of appointment of Lawrence Bruce Fletcher as a director on May 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Who are the officers of DLJ GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Paul Edward
    Broadgate
    EC2M 2QS London
    5
    England
    Secretary
    Broadgate
    EC2M 2QS London
    5
    England
    British23220350004
    BOWDEN, Matthew William
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish345562050001
    PAYNE, Tom George
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish331781710001
    EVANS, Huw Griffiths
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Secretary
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British5353750002
    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
    MACKEVOY, James Anthony
    75 Nightingale House
    Thomas More Street
    E1 9UB London
    Secretary
    75 Nightingale House
    Thomas More Street
    E1 9UB London
    British36586220002
    VAN OSS, Thomas Richard
    32 Durand Gardens
    SW9 0PP London
    Secretary
    32 Durand Gardens
    SW9 0PP London
    British14849950001
    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
    DANYLENKO, Oleksandr
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish327782230001
    DONEGAN, Jacqueline
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    IrelandIrish299576040001
    FIELD, Malcolm, Sir
    15 Eaton Terrace
    SW1W 9DD London
    Director
    15 Eaton Terrace
    SW1W 9DD London
    British74857040001
    FLETCHER, Lawrence Bruce
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    EnglandBritish175107050001
    FORBES, Anthony David Arnold William
    57 Hollywood Road
    SW10 9HX London
    Director
    57 Hollywood Road
    SW10 9HX London
    United KingdomBritish72233710001
    FOX, James Michael
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    United KingdomBritish313808360001
    GORMLEY, Peter Vincent
    Pinehill
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Director
    Pinehill
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Usa52530740001
    HALE, Charles Martin
    33 Lyall Mews
    SW1X 8DJ London
    Director
    33 Lyall Mews
    SW1X 8DJ London
    United KingdomBritish105772830001
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritish23220350004
    HARRIMAN, John Patrick William
    Flat 3 6 Tedworth Square
    SW3 4DY London
    Director
    Flat 3 6 Tedworth Square
    SW3 4DY London
    British49828030001
    INOKUMA, Hideyuki
    13 Shakespeare Gardens
    N2 9LJ London
    Director
    13 Shakespeare Gardens
    N2 9LJ London
    Japanese10098050001
    KUBBA, Ahmed Bassam
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandBritish221963230001
    KUROI, Yoshihiro
    3 Overdale Avenue
    KT3 3UE New Malden
    Surrey
    Director
    3 Overdale Avenue
    KT3 3UE New Malden
    Surrey
    Japanese25686070002
    LONG, David
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish126956520001
    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
    NONOMIYA, Hiroshi
    74 Pine Grove
    Wimbledon
    SW19 7HE London
    Director
    74 Pine Grove
    Wimbledon
    SW19 7HE London
    Japanese10098040001
    PETRILLI, Anthony Mario
    18 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    Director
    18 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    British54390740001
    REID SCOTT, David Alexander Carroll
    33 Argyll Road
    W8 7DA London
    Director
    33 Argyll Road
    W8 7DA London
    British5353760002
    SEERS, Philip Arthur George
    Abbess House
    Abbess Roding
    CM5 0PA Ongar
    Essex
    Director
    Abbess House
    Abbess Roding
    CM5 0PA Ongar
    Essex
    British35564400002
    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

    Who are the persons with significant control of DLJ GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadgate
    EC2M 2QS London
    5
    England
    United Kingdom
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    5
    England
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration Number03408009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Broadgate
    EC2M 2QS London
    5
    England
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    5
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration Number03407994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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