Company NameCredit Suisse London Nominees Limited
Company StatusActive
Company Number01712307
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Edward Hare
NationalityBritish
StatusCurrent
Appointed30 September 2005(22 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Ian Michael Hale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(32 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameKaren Newton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Director NameMr Shaun Rory James Tibbatts
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(40 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Director NameAlan Robert Brumwell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 1994)
RoleAssociate
Correspondence Address3 Columbine Way
Harold Wood
Romford
Essex
RM3 0XN
Director NameMr Joerg Franz Burkart
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed23 October 1991(8 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleBank Manager
Correspondence Address6 Kensington Gate
London
W8 5NA
Director NameMarion Patricia Collingwood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 1994)
RoleAssociate
Correspondence Address24 The Orchard
Sandhills Lane
Virginia Water
Surrey
GU25 4DT
Director NameJulien Jensen Jensen-Humphreys
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1994)
RoleBanker
Correspondence Address16 Childs Hall Road
Bookham
Leatherhead
Surrey
KT23 3QG
Director NameBo Edvard Dahlgren
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1996)
RoleBank Officer
Correspondence Address2 Roehampton Gate
London
SW15 5JS
Director NameMartina Concepta Grogan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1996)
RoleBank Official
Correspondence Address10 Bankside
Southall
Middlesex
UB1 1NQ
Director NameOwen Griffiths
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 1998)
RoleStock Brokers Clerk
Correspondence Address25 Severns Field
Epping
Essex
CM16 5AP
Director NameSarah Louise Gager
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 September 1996)
RoleBank Clerk
Correspondence Address7 Campbell Close
Chelmsford
Essex
CM2 9BE
Director NameJohn Raymond Elsby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 1998)
RoleBank Officer
Correspondence Address28 Massingham Street
London
E1 4EW
Secretary NameWilliam John Jenkins
NationalityBritish
StatusResigned
Appointed09 September 1996(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address95 High Street
Wivenhoe
Colchester
Essex
CO7 9AB
Director NamePaul Alexander Cummins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 1997)
RoleCompany Director
Correspondence Address100 Thurlow Park Road
London
SE21 8HY
Director NameMr Paul Robert Hofer
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed10 January 1997(13 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 November 1997)
RoleBanker
Correspondence Address2 Albert Place
London
W8 5PD
Director NameMark Simon Bailey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(14 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 1998)
RoleOperations Manager
Correspondence AddressFlat 2 24 Cannon Street Road
London
E1 0BH
Director NameGeoffrey Lyall Cook
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleBanker
Correspondence Address22 Cornworthy
Shoeburyness
Southend On Sea
Essex
SS3 8AN
Director NameDavid George Kinder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2000)
RoleBanker
Correspondence Address12 Laburnum Grove
South Ockendon
Essex
RM15 6TA
Director NameColin Peter Hawker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address21 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Director NameColin Richard Bennington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2000)
RoleFinancial Controller
Correspondence Address9 Harvest Lane
Loughton
Essex
IG10 4PN
Secretary NameJohn Eric Titley
NationalityBritish
StatusResigned
Appointed04 February 1999(15 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 October 1999)
RoleStockbroker
Correspondence AddressThe Bards
The Street
Ardleigh Colchester
Essex
CO7 7NR
Secretary NameMrs Sarah-Jane Maidens
NationalityBritish
StatusResigned
Appointed01 November 1999(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crosier Close
London
SE3 8NT
Director NameDenise Hare
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2003)
RoleBanker
Correspondence Address21 Devereux Way
Billericay
Essex
CM12 0YS
Director NameMr Richard James Amos
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2003)
RoleInvestment Banker
Correspondence Address11 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameRalph Brian Silver
NationalityBritish
StatusResigned
Appointed08 January 2003(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Coombe Close
Nottingham
NG8 1BP
Director NameMr Philip Martin Cutts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameDavid Finlayson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(32 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameNicola Kane
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(32 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NamePhilip Mark David Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2015(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Wilhelm Christian Berchem
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(34 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Cabot Square
London
E14 4QJ
Director NameMs Isabelle Hennebelle-Warner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2018(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Director NameMr Alistair Charles Conner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(35 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Director NameMs Anna Hardwick
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(38 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed23 October 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitecsf-private.com

Location

Registered AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Credit Suisse Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

9 February 2021Termination of appointment of Alistair Charles Conner as a director on 1 February 2021 (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
26 March 2019Appointment of Mr Alistair Charles Conner as a director on 22 March 2019 (2 pages)
26 March 2019Termination of appointment of Simon David Politzer as a director on 22 March 2019 (1 page)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Wilhelm Christian Berchem as a director on 8 May 2018 (1 page)
15 May 2018Appointment of Mrs Isabelle Hennebelle-Warner as a director on 8 May 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 August 2017Appointment of Mr Wilhelm Christian Berchem as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Mr Wilhelm Christian Berchem as a director on 28 July 2017 (2 pages)
11 July 2017Termination of appointment of Philip Mark David Harris as a director on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Philip Mark David Harris as a director on 7 July 2017 (1 page)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
23 February 2016Appointment of Ian Michael Hale as a director on 12 February 2016 (3 pages)
23 February 2016Appointment of Ian Michael Hale as a director on 12 February 2016 (3 pages)
16 February 2016Termination of appointment of Nicola Kane as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of David Finlayson as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Nicola Kane as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of David Finlayson as a director on 12 February 2016 (1 page)
19 June 2015Appointment of Nicola Kane as a director on 21 May 2015 (3 pages)
19 June 2015Appointment of Nicola Kane as a director on 21 May 2015 (3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
16 June 2015Appointment of David Finlayson as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of David Finlayson as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of Philip Mark David Harris as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of Philip Mark David Harris as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of Simon David Politzer as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of Simon David Politzer as a director on 21 May 2015 (3 pages)
12 June 2015Termination of appointment of David Ernest Morris as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of Andreas Rohr as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of David Ernest Morris as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of Andreas Rohr as a director on 21 May 2015 (1 page)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
15 October 2014Termination of appointment of John Noel Larkin as a director on 30 September 2014 (1 page)
15 October 2014Termination of appointment of John Noel Larkin as a director on 30 September 2014 (1 page)
2 July 2014Termination of appointment of Philip Cutts as a director (1 page)
2 July 2014Termination of appointment of Philip Cutts as a director (1 page)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
22 February 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
22 February 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
15 October 2012Appointment of Andreas Rohr as a director (3 pages)
15 October 2012Appointment of Philip Martin Cutts as a director (3 pages)
15 October 2012Appointment of Philip Martin Cutts as a director (3 pages)
15 October 2012Appointment of Andreas Rohr as a director (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
9 February 2011Termination of appointment of Ian Marsh as a director (1 page)
9 February 2011Termination of appointment of Ian Marsh as a director (1 page)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
12 November 2009Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 November 2008Director appointed ian de burgh marsh (3 pages)
18 November 2008Director appointed ian de burgh marsh (3 pages)
5 November 2008Appointment terminated director jeremy marshall (1 page)
5 November 2008Appointment terminated director jeremy marshall (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 July 2006Return made up to 15/06/06; full list of members (3 pages)
13 July 2006Return made up to 15/06/06; full list of members (3 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 June 2005Return made up to 15/06/05; full list of members (3 pages)
22 June 2005Return made up to 15/06/05; full list of members (3 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
21 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 July 2002Return made up to 15/06/02; full list of members (7 pages)
9 July 2002Return made up to 15/06/02; full list of members (7 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2001Return made up to 23/10/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 13/03/01
(7 pages)
13 March 2001Return made up to 23/10/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 13/03/01
(7 pages)
23 November 2000Return made up to 20/11/99; full list of members; amend (7 pages)
23 November 2000Return made up to 20/11/99; full list of members; amend (7 pages)
9 November 2000Return made up to 23/10/00; full list of members (7 pages)
9 November 2000Return made up to 23/10/00; full list of members (7 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 June 2000Secretary's particulars changed;director's particulars changed (1 page)
26 June 2000Secretary's particulars changed;director's particulars changed (1 page)
17 April 2000Registered office changed on 17/04/00 from: compliance department credit suisse private banking 16TH floor london E14 4QR (1 page)
17 April 2000Registered office changed on 17/04/00 from: compliance department, credit suisse private banking, 16TH floor, london E14 4QR (1 page)
27 March 2000Registered office changed on 27/03/00 from: c/o compliance department credit suisse first boston five cabot square london E14 4QR (1 page)
27 March 2000Registered office changed on 27/03/00 from: c/o compliance department, credit suisse first boston, five cabot square, london E14 4QR (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
23 December 1999Return made up to 20/11/99; full list of members (7 pages)
23 December 1999Return made up to 20/11/99; full list of members (7 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
15 November 1999Location of register of directors' interests (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Location of register of members (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Location of register of directors' interests (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Location of register of members (1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
24 November 1998Return made up to 23/10/98; no change of members (6 pages)
24 November 1998Return made up to 23/10/98; no change of members (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
20 November 1997Return made up to 23/10/97; full list of members (8 pages)
20 November 1997Return made up to 23/10/97; full list of members (8 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
8 January 1997Return made up to 23/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
8 January 1997Return made up to 23/10/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1995Return made up to 23/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
20 November 1995Return made up to 23/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
8 September 1987Memorandum and Articles of Association (7 pages)
8 September 1987Memorandum and Articles of Association (7 pages)
5 April 1983Certificate of incorporation (1 page)
5 April 1983Certificate of incorporation (1 page)