You are here: bizstats.co.uk > a-z index > D list > DL list

Dlj Uk Investment Holdings Limited


Dlj Uk Investment Holdings started in year 1997 as Private Limited Company with registration number 03424583. The Dlj Uk Investment Holdings company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at One Cabot Square. Postal code: E14 4QJ. Since Wed, 26th Nov 2003 Dlj Uk Investment Holdings Limited is no longer carrying the name Lgs Holdings.

At present there are 3 directors in the the firm, namely Jacqueline D., Lawrence F. and Paul H.. In addition one secretary - Paul H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dlj Uk Investment Holdings Limited Address / Contact

Office Address One Cabot Square
Office Address2 London
Town
Post code E14 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424583
Date of Incorporation Tue, 19th Aug 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jacqueline D.

Position: Director

Appointed: 25 August 2022

Lawrence F.

Position: Director

Appointed: 17 December 2012

Paul H.

Position: Director

Appointed: 16 September 2010

Paul H.

Position: Secretary

Appointed: 31 March 2004

Ahmed K.

Position: Director

Appointed: 06 January 2017

Resigned: 31 August 2022

David L.

Position: Director

Appointed: 12 December 2007

Resigned: 06 January 2017

Gillian M.

Position: Director

Appointed: 27 October 2005

Resigned: 12 December 2007

Kevin B.

Position: Director

Appointed: 11 March 2005

Resigned: 12 December 2007

Kevin S.

Position: Director

Appointed: 11 December 2002

Resigned: 16 September 2010

Nigel B.

Position: Director

Appointed: 11 December 2002

Resigned: 11 March 2005

Nicholas H.

Position: Secretary

Appointed: 20 June 2001

Resigned: 31 March 2004

Costas M.

Position: Director

Appointed: 09 September 1999

Resigned: 06 December 2012

John H.

Position: Director

Appointed: 20 August 1997

Resigned: 11 December 2002

John H.

Position: Secretary

Appointed: 20 August 1997

Resigned: 20 June 2001

Anthony P.

Position: Director

Appointed: 20 August 1997

Resigned: 08 July 1999

Philip V.

Position: Director

Appointed: 20 August 1997

Resigned: 12 May 2000

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1997

Resigned: 20 August 1997

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 1997

Resigned: 20 August 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Ubs Group Ag from Zürich, Switzerland. The abovementioned PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Credit Suisse Group Ag that put Zurich, Switzerland as the address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ubs Group Ag

45 Bahnhofstrasse, 8001, Zürich, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Public Company Limited By Shares
Country registered Switzerland
Place registered Federal Commercial Registry Office
Registration number Che-395.345.924
Notified on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Credit Suisse Group Ag

8 Paradeplatz, Zurich, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Public Company Limited By Shares
Country registered Switzerland
Place registered Federal Commercial Registry Office
Registration number Che-105.884.494
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lgs Holdings November 26, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (33 pages)

Company search

Advertisements