DLJ INVESTMENT PARTNER II LIMITED
Overview
| Company Name | DLJ INVESTMENT PARTNER II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC165186 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DLJ INVESTMENT PARTNER II LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is DLJ INVESTMENT PARTNER II LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DLJ INVESTMENT PARTNER II LIMITED?
| Company Name | From | Until |
|---|---|---|
| DLJ PHOENIX GENERAL PARTNER II LIMITED | Apr 15, 1997 | Apr 15, 1997 |
| PHOENIX GENERAL PARTNER II LIMITED | Jul 10, 1996 | Jul 10, 1996 |
| WJB (421) LIMITED | Apr 25, 1996 | Apr 25, 1996 |
What are the latest accounts for DLJ INVESTMENT PARTNER II LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DLJ INVESTMENT PARTNER II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ahmed Bassam Kubba as a director on Jan 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Long as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lawrence Bruce Fletcher as a director | 3 pages | AP01 | ||||||||||
Appointment of David Long as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stuart Eden as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Lohsen as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 23 pages | AA | ||||||||||
Who are the officers of DLJ INVESTMENT PARTNER II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARE, Paul Edward | Secretary | Cabot Square E14 4QJ London One United Kingdom | British | 23220350004 | ||||||
| FLETCHER, Lawrence Bruce | Director | Cabot Square E14 4QJ London One United Kingdom | England | British | 175107050001 | |||||
| HARE, Paul Edward | Director | Cabot Square E14 4QJ London One | United Kingdom | British | 23220350004 | |||||
| KUBBA, Ahmed Bassam | Director | Cabot Square E14 4QJ London 1 England | England | British | 221963230001 | |||||
| HORNSEY, Nicholas John | Secretary | Eremue 8 The Avenue TW12 3RS Hampton Middlesex | British | 50650950002 | ||||||
| MACKEVOY, James Anthony | Secretary | 75 Nightingale House Thomas More Street E1 9UB London | British | 36586220002 | ||||||
| WINGFIELD, Andrew Simon | Secretary | 38b Stanhope Road N6 5NG London | British | 72738050001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BURROWES, Kevin James | Director | Samuelson House Hatchford Park Ockham Lane KT11 1LP Cobham Surrey | British | 105411790001 | ||||||
| EDEN, Stuart Craig | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | New Zealander | 126956870001 | |||||
| GORMLEY, Peter Vincent | Director | Pinehill Sunning Avenue SL5 9PW Sunningdale Berkshire | Usa | 52530740001 | ||||||
| GREGSON, David John | Director | 8 Southdean Gardens Wimbledon SW19 6NU London | England | British | 75087330007 | |||||
| HALE, Charles Martin | Director | 33 Lyall Mews SW1X 8DJ London | United Kingdom | British | 105772830001 | |||||
| HARRIMAN, John Patrick William | Director | Flat 3 6 Tedworth Square SW3 4DY London | British | 49828030001 | ||||||
| HART, Mark | Director | 39 Gilhams Avenue SM7 1QW Banstead Surrey | British | 67366820001 | ||||||
| HORING, George Ronald | Director | 1220 Park Avenue Apartment 16d NY 10128 New York U.S.A. | Anerican | 87418560001 | ||||||
| LENON, Philip Hugh | Director | 99 Flood Street SW3 5TD London | British | 25941520001 | ||||||
| LOHSEN, Kenneth John | Director | 61 Arbor Field Way Lake Grove 11755 New York Usa | American | 78873190001 | ||||||
| LONG, David | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | 126956520001 | |||||
| MAY, Gary | Director | 121 Wapping High Street E1W 2NX London | British | 117436870001 | ||||||
| MUIRHEAD, Alastair William | Director | Cutt Mill Rise Suffield Lane Puttenham GU3 1BG Guildford Surrey | England | British | 49334090001 | |||||
| POLETTI, Edward A. | Director | 14 Knollwood Road Eastchester New Tork Usa | American | 78654770001 | ||||||
| REID SCOTT, David Alexander Carroll | Director | 33 Argyll Road W8 7DA London | British | 5353760002 | ||||||
| SEERS, Philip Arthur George | Director | Abbess House Abbess Roding CM5 0PA Ongar Essex | British | 35564400002 | ||||||
| SEET, Joe Lip Poh | Director | 6 Padbrook RH8 0DW Oxted Surrey | British | 52359050001 | ||||||
| SMITH, Martin, Sir | Director | 4 Essex Villas W8 7BN London | United Kingdom | British | 35552480001 | |||||
| STUDD, Kevin Lester | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | 86302520001 | |||||
| THOMAS, James Robert | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | 86644110001 | |||||
| WJB (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900005120001 |
Who are the persons with significant control of DLJ INVESTMENT PARTNER II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dlj Group | Apr 06, 2016 | Cabot Square E14 4QJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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