Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DLJ GROUP
Company Information for

DLJ GROUP

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
02479336
Private Unlimited Company
Active

Company Overview

About Dlj Group
DLJ GROUP was founded on 1990-03-12 and has its registered office in London. The organisation's status is listed as "Active". Dlj Group is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DLJ GROUP
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in E14
 
Filing Information
Company Number 02479336
Company ID Number 02479336
Date formed 1990-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 09:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DLJ GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DLJ GROUP

Current Directors
Officer Role Date Appointed
PAUL EDWARD HARE
Company Secretary 2004-03-31
LAWRENCE BRUCE FLETCHER
Director 2012-12-17
PAUL EDWARD HARE
Director 2010-08-11
AHMED BASSAM KUBBA
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LONG
Director 2007-12-12 2017-01-06
COSTAS MICHAELIDES
Director 1999-09-20 2012-12-06
KEVIN LESTER STUDD
Director 2002-10-29 2010-08-11
KEVIN JAMES BURROWES
Director 2005-03-11 2007-12-12
NIGEL PAUL BRETTON
Director 2002-10-29 2005-03-11
NICHOLAS JOHN HORNSEY
Company Secretary 2001-02-06 2004-03-31
JOHN PATRICK WILLIAM HARRIMAN
Director 1997-03-26 2002-10-29
CHARLES MARTIN HALE
Director 1997-03-26 2001-12-31
DAVID ALEXANDER CARROLL REID SCOTT
Director 1992-03-12 2001-02-26
JOHN PATRICK WILLIAM HARRIMAN
Company Secretary 1997-10-10 2001-02-06
MARTIN SMITH
Director 1992-03-12 2000-12-21
JOE LIP POH SEET
Director 1997-03-26 2000-12-14
PHILIP ARTHUR GEORGE SEERS
Director 1992-03-12 2000-08-17
PETER VINCENT GORMLEY
Director 1997-03-26 2000-07-28
ANTHONY MARIO PETRILLI
Director 1997-10-09 1999-07-08
JAMES ANTHONY MACKEVOY
Company Secretary 1995-08-01 1997-10-10
ANTHONY DAVID ARNOLD WILLIAM FORBES
Director 1995-02-16 1997-03-26
MALCOLM FIELD
Director 1995-02-16 1997-03-23
HUW GRIFFITHS EVANS
Company Secretary 1992-03-12 1995-08-01
THOMAS RICHARD VAN OSS
Company Secretary 1992-03-12 1995-08-01
YOSHIHIRO KUROI
Director 1992-03-26 1994-12-04
HIROSHI NONOMIYA
Director 1992-03-12 1994-04-15
HIDEYUKI INOKUMA
Director 1992-03-12 1992-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT FUNDS (UK) LIMITED Company Secretary 2006-05-11 CURRENT 1980-11-24 Dissolved 2016-01-26
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED Company Secretary 2006-05-11 CURRENT 1995-04-06 Active
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT LIMITED Company Secretary 2006-05-11 CURRENT 1982-12-21 Active
PAUL EDWARD HARE CREDIT SUISSE (UK) LIMITED Company Secretary 2005-09-30 CURRENT 1986-04-11 Active
PAUL EDWARD HARE CREDIT SUISSE LONDON NOMINEES LIMITED Company Secretary 2005-09-30 CURRENT 1983-04-05 Active
PAUL EDWARD HARE BUCKMORE NOMINEES LIMITED Company Secretary 2005-09-30 CURRENT 1979-05-21 Active - Proposal to Strike off
PAUL EDWARD HARE SWISSAM NOMINEES LIMITED Company Secretary 2004-03-31 CURRENT 1957-07-09 Dissolved 2014-06-03
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON CANARY WHARF HEALTH CLUB LIMITED Company Secretary 2004-03-31 CURRENT 1994-08-09 Dissolved 2014-08-26
PAUL EDWARD HARE LG/SL PROPERTY HOLDINGS LIMITED Company Secretary 2004-03-31 CURRENT 1999-12-06 Dissolved 2016-01-26
PAUL EDWARD HARE CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED Company Secretary 2004-03-31 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL EDWARD HARE GLENSTREET PROPERTY MANAGEMENT LIMITED Company Secretary 2004-03-31 CURRENT 1991-12-12 Active - Proposal to Strike off
PAUL EDWARD HARE GENPA LIMITED Company Secretary 2004-03-31 CURRENT 1992-01-20 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENTS (UK) Company Secretary 2004-03-31 CURRENT 1998-06-17 Active
PAUL EDWARD HARE CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) Company Secretary 2004-03-31 CURRENT 1999-12-15 Active - Proposal to Strike off
PAUL EDWARD HARE CREDIT SUISSE INTERNATIONAL Company Secretary 2004-03-31 CURRENT 1990-05-09 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENT HOLDINGS (UK) Company Secretary 2004-03-31 CURRENT 1995-04-06 Active
PAUL EDWARD HARE DLJ UK HOLDING Company Secretary 2004-03-31 CURRENT 1997-07-18 Active
PAUL EDWARD HARE DLJ INTERNATIONAL GROUP LIMITED Company Secretary 2004-03-31 CURRENT 1997-07-18 Active
PAUL EDWARD HARE DLJ UK INVESTMENT HOLDINGS LIMITED Company Secretary 2004-03-31 CURRENT 1997-08-19 Active
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-19 Active - Proposal to Strike off
PAUL EDWARD HARE DLJ INVESTMENT PARTNER II LIMITED Company Secretary 2004-03-31 CURRENT 1996-04-25 Active - Proposal to Strike off
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED Company Secretary 2004-03-31 CURRENT 1972-02-11 Active - Proposal to Strike off
PAUL EDWARD HARE CREDIT SUISSE SECURITIES (EUROPE) LIMITED Company Secretary 2004-03-31 CURRENT 1966-11-09 Active
PAUL EDWARD HARE DLJ UK PROPERTIES LIMITED Company Secretary 2004-01-31 CURRENT 1998-03-13 Active
LAWRENCE BRUCE FLETCHER DLJ INVESTMENT PARTNER II LIMITED Director 2013-12-17 CURRENT 1996-04-25 Active - Proposal to Strike off
LAWRENCE BRUCE FLETCHER CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) Director 2012-12-17 CURRENT 1999-12-15 Active - Proposal to Strike off
LAWRENCE BRUCE FLETCHER DLJ UK HOLDING Director 2012-12-17 CURRENT 1997-07-18 Active
LAWRENCE BRUCE FLETCHER DLJ INTERNATIONAL GROUP LIMITED Director 2012-12-17 CURRENT 1997-07-18 Active
LAWRENCE BRUCE FLETCHER DLJ UK INVESTMENT HOLDINGS LIMITED Director 2012-12-17 CURRENT 1997-08-19 Active
PAUL EDWARD HARE CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED Director 2011-06-27 CURRENT 2004-06-08 Active
PAUL EDWARD HARE CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED Director 2011-06-24 CURRENT 1989-08-29 Active
PAUL EDWARD HARE CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED Director 2011-06-20 CURRENT 1977-05-24 Active
PAUL EDWARD HARE GLENSTREET PROPERTY MANAGEMENT LIMITED Director 2010-09-16 CURRENT 1991-12-12 Active - Proposal to Strike off
PAUL EDWARD HARE GENPA LIMITED Director 2010-09-16 CURRENT 1992-01-20 Active
PAUL EDWARD HARE DLJ UK INVESTMENT HOLDINGS LIMITED Director 2010-09-16 CURRENT 1997-08-19 Active
PAUL EDWARD HARE DLJ INTERNATIONAL GROUP LIMITED Director 2010-08-26 CURRENT 1997-07-18 Active
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON CANARY WHARF HEALTH CLUB LIMITED Director 2010-07-24 CURRENT 1994-08-09 Dissolved 2014-08-26
PAUL EDWARD HARE DLJ UK PROPERTIES LIMITED Director 2010-07-14 CURRENT 1998-03-13 Active
PAUL EDWARD HARE CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) Director 2010-07-14 CURRENT 1999-12-15 Active - Proposal to Strike off
PAUL EDWARD HARE DLJ UK HOLDING Director 2010-07-14 CURRENT 1997-07-18 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENTS (UK) Director 2010-07-07 CURRENT 1998-06-17 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENT HOLDINGS (UK) Director 2010-07-07 CURRENT 1995-04-06 Active
PAUL EDWARD HARE SWISSAM NOMINEES LIMITED Director 2010-06-24 CURRENT 1957-07-09 Dissolved 2014-06-03
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED Director 2010-03-27 CURRENT 1997-11-19 Active - Proposal to Strike off
PAUL EDWARD HARE DLJ INVESTMENT PARTNER II LIMITED Director 2010-03-24 CURRENT 1996-04-25 Active - Proposal to Strike off
PAUL EDWARD HARE LG/SL PROPERTY HOLDINGS LIMITED Director 2010-01-26 CURRENT 1999-12-06 Dissolved 2016-01-26
PAUL EDWARD HARE CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED Director 2004-03-31 CURRENT 1983-09-26 Active - Proposal to Strike off
AHMED BASSAM KUBBA GENPA LIMITED Director 2017-01-06 CURRENT 1992-01-20 Active
AHMED BASSAM KUBBA CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) Director 2017-01-06 CURRENT 1999-12-15 Active - Proposal to Strike off
AHMED BASSAM KUBBA DLJ UK HOLDING Director 2017-01-06 CURRENT 1997-07-18 Active
AHMED BASSAM KUBBA DLJ INTERNATIONAL GROUP LIMITED Director 2017-01-06 CURRENT 1997-07-18 Active
AHMED BASSAM KUBBA DLJ UK INVESTMENT HOLDINGS LIMITED Director 2017-01-06 CURRENT 1997-08-19 Active
AHMED BASSAM KUBBA DLJ INVESTMENT PARTNER II LIMITED Director 2017-01-06 CURRENT 1996-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-30Change of details for Dlj International Group Limited as a person with significant control on 2025-01-15
2025-01-30Change of details for Dlj Uk Holding as a person with significant control on 2025-01-15
2025-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FOX
2025-01-30DIRECTOR APPOINTED TOM GEORGE PAYNE
2025-01-15REGISTERED OFFICE CHANGED ON 15/01/25 FROM One Cabot Square London E14 4QJ
2024-10-02APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DONEGAN
2024-10-02DIRECTOR APPOINTED OLEKSANDR DANYLENKO
2024-07-01FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-24Director's details changed for Mr James Michael Fox on 2024-05-23
2024-05-23DIRECTOR APPOINTED MR JAMES MICHAEL FOX
2024-05-21APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BRUCE FLETCHER
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31APPOINTMENT TERMINATED, DIRECTOR AHMED BASSAM KUBBA
2022-08-31DIRECTOR APPOINTED JACQUELINE DONEGAN
2022-08-31AP01DIRECTOR APPOINTED JACQUELINE DONEGAN
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR AHMED BASSAM KUBBA
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024793360002
2017-01-09AP01DIRECTOR APPOINTED MR AHMED BASSAM KUBBA
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONG
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 58062.3;USD 2745586770
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 58062.3;USD 2745586770
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 58062.3;USD 2745586770
2015-06-11AR0110/06/15 ANNUAL RETURN FULL LIST
2014-08-04MISCSections 519, 517, 523
2014-07-16MISCSect 519
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 58062.3;USD 2745586770
2014-06-16AR0110/06/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0110/06/13 ANNUAL RETURN FULL LIST
2013-01-18AP01DIRECTOR APPOINTED LAWRENCE FLETCHER
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS MICHAELIDES
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0112/06/12 ANNUAL RETURN FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0110/06/11 ANNUAL RETURN FULL LIST
2010-09-14AP01DIRECTOR APPOINTED DR PAUL EDWARD HARE
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STUDD
2010-06-17AR0110/06/10 FULL LIST
2010-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-30RES01ADOPT ARTICLES 22/04/2010
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MICHAELIDES / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MICHAELIDES / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LONG / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESTER STUDD / 01/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD HARE / 01/10/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-12-24MISCFORM 123
2008-12-24RES04USD NC 100000000/2700000000
2008-12-24RES01ADOPT ARTICLES 16/12/2008
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-11-30MEM/ARTSARTICLES OF ASSOCIATION
2006-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 10/06/05; NO CHANGE OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288bSECRETARY RESIGNED
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-04-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-04-2449(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2003-04-2449(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2003-04-24CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2003-04-2449(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2003-04-24RES05NC DEC ALREADY ADJUSTED 13/12/02
2003-04-24RES02REREG OTHER 13/12/02
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-01-08288bDIRECTOR RESIGNED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DLJ GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DLJ GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DLJ GROUP

Intangible Assets
Patents
We have not found any records of DLJ GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for DLJ GROUP
Trademarks
We have not found any records of DLJ GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DLJ GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DLJ GROUP are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DLJ GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DLJ GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DLJ GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.