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

Dlj International Group Limited


Founded in 1997, Dlj International Group, classified under reg no. 03408009 is an active company. Currently registered at One Cabot Square E14 4QJ, the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/10/16 Dlj International Group Limited is no longer carrying the name Dlj Uk Group.

Currently 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. Currently 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 International Group 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 03408009
Date of Incorporation Fri, 18th Jul 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 (138 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: 26 August 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: 19 October 2005

Resigned: 12 December 2007

Kevin B.

Position: Director

Appointed: 11 March 2005

Resigned: 12 December 2007

Kevin S.

Position: Director

Appointed: 23 September 2002

Resigned: 26 August 2010

Nigel B.

Position: Director

Appointed: 23 September 2002

Resigned: 11 March 2005

Nicholas H.

Position: Secretary

Appointed: 20 December 2000

Resigned: 31 March 2004

Costas M.

Position: Director

Appointed: 13 September 1999

Resigned: 06 December 2012

James A.

Position: Director

Appointed: 01 March 1999

Resigned: 29 June 2001

John M.

Position: Director

Appointed: 19 January 1998

Resigned: 23 September 2002

Anthony P.

Position: Director

Appointed: 24 September 1997

Resigned: 08 July 1999

Martin S.

Position: Director

Appointed: 24 September 1997

Resigned: 21 December 2000

John H.

Position: Director

Appointed: 18 July 1997

Resigned: 24 September 1997

Joe S.

Position: Director

Appointed: 18 July 1997

Resigned: 24 September 1997

John H.

Position: Secretary

Appointed: 18 July 1997

Resigned: 20 December 2000

Charles H.

Position: Director

Appointed: 18 July 1997

Resigned: 31 December 2001

Anthony S.

Position: Director

Appointed: 18 July 1997

Resigned: 24 September 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Dlj Uk Investment Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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.

Dlj Uk Investment Holdings Limited

1 Cabot Square, London, E14 4QJ, England

Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03424583
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dlj Uk Group October 16, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, July 2023
Free Download (31 pages)

Company search

Advertisements