DLJ UK HOLDING

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

    Company NameDLJ UK HOLDING
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03407994
    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 UK HOLDING?

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

    Where is DLJ UK HOLDING located?

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

    What are the latest accounts for DLJ UK HOLDING?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DLJ UK HOLDING?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for DLJ UK HOLDING?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 034079940001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on May 14, 2025 with updates

    4 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 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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 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

    35 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Jacqueline Donegan as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Ahmed Bassam Kubba as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Full accounts made up to Dec 31, 2018

    41 pagesAA

    Who are the officers of DLJ UK HOLDING?

    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
    DANYLENKO, Oleksandr
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish327782230001
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    United KingdomBritish23220350004
    PAYNE, Tom George
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish331781710001
    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
    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
    DONEGAN, Jacqueline
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    IrelandIrish299576040001
    FLETCHER, Lawrence Bruce
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    EnglandBritish175107050001
    FOX, James Michael
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    United KingdomBritish313808360001
    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
    JERRAM, David Justin
    43 Albany Mews
    KT2 5SL Kingston Upon Thames
    Surrey
    Director
    43 Albany Mews
    KT2 5SL Kingston Upon Thames
    Surrey
    British41519180001
    KUBBA, Ahmed Bassam
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandBritish221963230001
    LONG, David
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish126956520001
    MAYNARD, Timothy Alan
    Flat 14 Duke Shore Place
    Narrow Street
    E14 8BW London
    Director
    Flat 14 Duke Shore Place
    Narrow Street
    E14 8BW London
    British68939320001
    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
    SANTA BARBARA, Anthony
    14 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    Director
    14 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    British53881130001
    SEET, Joe Lip Poh
    6 Padbrook
    RH8 0DW Oxted
    Surrey
    Director
    6 Padbrook
    RH8 0DW Oxted
    Surrey
    British52359050001
    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 UK HOLDING?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadgate
    EC2M 2QS London
    5
    England
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    5
    England
    No
    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 shares in the company.
    • 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.

    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