Background WavePink WaveYellow Wave

DLJ UK INVESTMENT HOLDINGS LIMITED (03424583)

DLJ UK INVESTMENT HOLDINGS LIMITED (03424583) is an active UK company. incorporated on 19 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DLJ UK INVESTMENT HOLDINGS LIMITED has been registered for 28 years. Current directors include BOWDEN, Matthew William, PAYNE, Tom George.

Company Number
03424583
Status
active
Type
ltd
Incorporated
19 August 1997
Age
28 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWDEN, Matthew William, PAYNE, Tom George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLJ UK INVESTMENT HOLDINGS LIMITED

DLJ UK INVESTMENT HOLDINGS LIMITED is an active company incorporated on 19 August 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DLJ UK INVESTMENT HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03424583

LTD Company

Age

28 Years

Incorporated 19 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

LGS HOLDINGS LIMITED
From: 19 August 1997To: 26 November 2003
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

One Cabot Square London E14 4QJ
From: 19 August 1997To: 15 January 2025
Timeline

20 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Capital Update
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HARE, Paul Edward

Active
Cabot Square, LondonE14 4QJ
Secretary
Appointed 31 Mar 2004

BOWDEN, Matthew William

Active
Broadgate, LondonEC2M 2QS
Born August 1972
Director
Appointed 13 Feb 2026

PAYNE, Tom George

Active
Broadgate, LondonEC2M 2QS
Born December 1979
Director
Appointed 28 Jan 2025

HARRIMAN, John Patrick William

Resigned
Flat 3 6 Tedworth Square, LondonSW3 4DY
Secretary
Appointed 20 Aug 1997
Resigned 20 Jun 2001

HORNSEY, Nicholas John

Resigned
Eremue, HamptonTW12 3RS
Secretary
Appointed 20 Jun 2001
Resigned 31 Mar 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 19 Aug 1997
Resigned 20 Aug 1997

BRETTON, Nigel Paul

Resigned
Blue Clay, St. AlbansAL4 9AA
Born February 1963
Director
Appointed 11 Dec 2002
Resigned 11 Mar 2005

BURROWES, Kevin James

Resigned
Samuelson House, CobhamKT11 1LP
Born May 1962
Director
Appointed 11 Mar 2005
Resigned 12 Dec 2007

DANYLENKO, Oleksandr

Resigned
Broadgate, LondonEC2M 2QS
Born August 1973
Director
Appointed 26 Sept 2024
Resigned 13 Feb 2026

DONEGAN, Jacqueline

Resigned
One Cabot SquareE14 4QJ
Born September 1982
Director
Appointed 25 Aug 2022
Resigned 30 Sept 2024

FLETCHER, Lawrence Bruce

Resigned
Cabot Square, LondonE14 4QJ
Born July 1968
Director
Appointed 17 Dec 2012
Resigned 14 May 2024

FOX, James Michael

Resigned
Broadgate, LondonEC2M 2QS
Born May 1977
Director
Appointed 23 May 2024
Resigned 30 Jan 2025

HARE, Paul Edward

Resigned
Cabot Square, LondonE14 4QJ
Born August 1960
Director
Appointed 16 Sept 2010
Resigned 16 Dec 2025

HARRIMAN, John Patrick William

Resigned
Flat 3 6 Tedworth Square, LondonSW3 4DY
Born March 1954
Director
Appointed 20 Aug 1997
Resigned 11 Dec 2002

KUBBA, Ahmed Bassam

Resigned
One Cabot SquareE14 4QJ
Born April 1968
Director
Appointed 06 Jan 2017
Resigned 31 Aug 2022

LONG, David

Resigned
Cabot Square, LondonE14 4QJ
Born June 1963
Director
Appointed 12 Dec 2007
Resigned 06 Jan 2017

MCMILLAN, Gillian Patricia

Resigned
16 Orford Road, LondonE18 1PY
Born September 1959
Director
Appointed 27 Oct 2005
Resigned 12 Dec 2007

MICHAELIDES, Costas, Chair Of The Board Of Directors

Resigned
Cabot Square, LondonE14 4QJ
Born February 1949
Director
Appointed 09 Sept 1999
Resigned 06 Dec 2012

PETRILLI, Anthony Mario

Resigned
18 Icklingham Road, CobhamKT11 2NQ
Born June 1960
Director
Appointed 20 Aug 1997
Resigned 08 Jul 1999

STUDD, Kevin Lester

Resigned
Cabot Square, LondonE14 4QJ
Born February 1963
Director
Appointed 11 Dec 2002
Resigned 16 Sept 2010

VRACAS, Philip Alexander

Resigned
35 Matilda Street, LondonN1 0LA
Born March 1959
Director
Appointed 20 Aug 1997
Resigned 12 May 2000

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 19 Aug 1997
Resigned 20 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
Bahnhofstrasse, Zürich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2023
Paradeplatz, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
6 January 2026
SH19Statement of Capital
Legacy
29 December 2025
SH20SH20
Legacy
29 December 2025
CAP-SSCAP-SS
Resolution
29 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2025
MAMA
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Resolution
14 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Auditors Resignation Company
20 July 2015
AUDAUD
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
123Notice of Increase in Nominal Capital
Legacy
2 December 2004
88(2)R88(2)R
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288cChange of Particulars
Legacy
13 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
18 September 2000
363aAnnual Return
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
363aAnnual Return
Legacy
10 September 1999
287Change of Registered Office
Legacy
13 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
21 October 1998
287Change of Registered Office
Legacy
22 September 1998
363aAnnual Return
Legacy
18 November 1997
287Change of Registered Office
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
287Change of Registered Office
Legacy
28 August 1997
225Change of Accounting Reference Date
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Incorporation Company
19 August 1997
NEWINCIncorporation