Company NameCredit Suisse (UK) Limited
Company StatusActive
Company Number02009520
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Previous NamesCredit Suisse Buckmaster & Moore Limited and Credit Suisse Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Paul Edward Hare
NationalityBritish
StatusCurrent
Appointed30 September 2005(19 years, 5 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
Appointed08 December 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
Director NameMs Maureen Anne Erasmus
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
Director NameMs Stefanie Dominique Blaettler
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed02 December 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
Director NameDavid George Spiteri
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompliance Dept,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
Appointed03 August 2023(37 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
Director NameMr Thomas Richard Cockburn Hill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(37 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
Director NameDavid Andrew Thompson Todd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(37 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
Director NameMr David John Atkinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(37 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
Director NameRoger Charles Prior Brookhouse
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleInvestment Banker
Correspondence Address8 Priory Walk
London
SW10 9SP
Secretary NameChristopher John Bishop
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Long Lane
Bexleyheath
Kent
DA7 5HY
Secretary NameWilliam Arthur Kenrick Edmonds
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 December 1995)
RoleCorporate Finance Manager
Correspondence Address7 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameDr Manfred John Adami
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed03 May 1994(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address49 Argyll Road
London
W8 7DA
Secretary NameMrs Joanna Cargill Crane
NationalityBritish
StatusResigned
Appointed29 December 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Steep Marsh
Petersfield
Hampshire
GU32 2BL
Director NameJohn Raymond Elsby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1997)
RoleAccountant
Correspondence Address28 Massingham Street
London
E1 4EW
Secretary NameWilliam John Jenkins
NationalityBritish
StatusResigned
Appointed10 April 1996(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 1999)
RoleSecretary
Correspondence Address95 High Street
Wivenhoe
Colchester
Essex
CO7 9AB
Secretary NameJohn Eric Titley
NationalityBritish
StatusResigned
Appointed14 February 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressThe Bards
The Street
Ardleigh Colchester
Essex
CO7 7NR
Director NameColin Richard Bennington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1999)
RoleFinancial Controller
Correspondence Address68 High Road
Loughton
Essex
IG10 4QU
Director NameConrad Marshall Eilts
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2001)
RoleBanker
Correspondence Address20 Hillier Road
Guildford
Surrey
GU1 2JQ
Secretary NameMrs Sarah-Jane Maidens
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 November 2002)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address5 Crosier Close
London
SE3 8NT
Director NameMr Richard James Amos
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleInvestment Banker
Correspondence Address11 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameAlois Franz Battig
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed14 November 2002(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2006)
RoleBanker
Correspondence AddressBoglerenstrasse 55
Kusnacht
Zurich 8700
Foreign
Secretary NameRalph Brian Silver
NationalityBritish
StatusResigned
Appointed08 January 2003(16 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 Jonathan Richard Davie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2003(17 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 May 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address80 Addison Road
London
W14 8ED
Director NameStephen Brian Dainton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Gwendolen Avenue
Putney
London
SW15 6ET
Director NameMr Russell Earl Chambers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 2011)
RoleSenior Advisor
Country of ResidenceUnited Kingdom
Correspondence Address44 Argyll Road
London
W8 7BS
Director NameJulian Deasy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(24 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 November 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Cabot Square
London
E14 4QJ
Director NameJohn Philip Brewster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Philip Martin Cutts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(25 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Gael De Boissard
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2014(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameGarrett Paul Curran
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMs Emma Linnea Mathilda Crystal
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2018)
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
Director NameMr Wilhelm Christian Berchem
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(31 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompliance Dept,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
Appointed26 June 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR

Contact

Websitecredit-suisse.com

Location

Registered AddressCompliance Dept,Credit Suisse
Private Banking 16th Floor
Five Cabot Square London
E14 4QR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

184.8m at £1Credit Suisse Ag
75.34%
Ordinary
60.5m at £1Credit Suisse Psl Gmbh
24.66%
Ordinary

Financials

Year2014
Turnover£85,672,000
Net Worth£169,319,000
Cash£26,306,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End24 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

23 June 1993Delivered on: 26 June 1993
Satisfied on: 23 August 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due under the terms of the charge.
Particulars: All stocks shares and other securities being designated as talisman securities.
Fully Satisfied
5 February 1988Delivered on: 24 February 1988
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All "collateral" including cash and securities clearence accounts opened in connection with the euro-clear system by the brussels office of the chargee on its books in the name of the company (please see continuation sheet attached to the form 395 for the definition of "collateral.").
Outstanding
6 January 1987Delivered on: 19 January 1987
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge over all sums from time to time deposited by the company or for the company's account with and held by morgan guaranty trust company of new york. (See form 395 for further details).
Outstanding
22 October 1986Delivered on: 30 October 1986
Persons entitled: The Stock Exchange of the United Kingdom and the Republic of Ireland.

Classification: Charge in compliance with the rules & regulations (including council notices) of the stock exchange.
Secured details: All monies due or to become due from the company to the chargee in respect of short term certificates issued by the stock exchange.
Particulars: All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (see form 395 for full details).
Outstanding

Filing History

9 February 2021Termination of appointment of Alistair Charles Conner as a director on 1 February 2021 (1 page)
7 December 2020Termination of appointment of Urs Ruest as a director on 30 November 2020 (1 page)
7 December 2020Appointment of Ms Stefanie Dominique Blaettler as a director on 2 December 2020 (2 pages)
20 October 2020Appointment of Mr Philippe Theytaz as a director on 14 October 2020 (2 pages)
17 September 2020Appointment of Mr Richard Brian Metcalf as a director on 9 September 2020 (2 pages)
9 September 2020Termination of appointment of Jason Pierpoint Forrester as a director on 31 August 2020 (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 June 2020Appointment of Mrs Caron Margaret Hughes as a director on 4 June 2020 (2 pages)
20 April 2020Full accounts made up to 31 December 2019 (119 pages)
5 February 2020Termination of appointment of Michael Adrian Bussey as a director on 31 January 2020 (1 page)
7 January 2020Appointment of Mr Urs Ruest as a director on 5 December 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Maura Sullivan as a director on 30 June 2019 (1 page)
28 June 2019Appointment of Mr Alistair Charles Conner as a director on 26 June 2019 (2 pages)
1 May 2019Full accounts made up to 31 December 2018 (129 pages)
27 March 2019Termination of appointment of Simon David Politzer as a director on 22 March 2019 (1 page)
6 November 2018Termination of appointment of Emma Linnea Mathilda Crystal as a director on 5 November 2018 (1 page)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 December 2017 (89 pages)
5 December 2017Director's details changed for Mrs Alexandra Brigit Kinney on 29 November 2017 (2 pages)
5 December 2017Director's details changed for Mrs Alexandra Brigit Kinney on 29 November 2017 (2 pages)
1 December 2017Appointment of Mrs Alexandra Brigit Kinney as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Mrs Alexandra Brigit Kinney as a director on 29 November 2017 (2 pages)
2 November 2017Appointment of Ms Maureen Anne Erasmus as a director on 24 October 2017 (2 pages)
2 November 2017Appointment of Ms Maureen Anne Erasmus as a director on 24 October 2017 (2 pages)
14 September 2017Appointment of Mr Wilhelm Christian Berchem as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Wilhelm Christian Berchem as a director on 13 September 2017 (2 pages)
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)
29 June 2017Termination of appointment of Philip Mark David Harris as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Philip Mark David Harris as a director on 28 June 2017 (1 page)
28 April 2017Full accounts made up to 31 December 2016 (91 pages)
28 April 2017Full accounts made up to 31 December 2016 (91 pages)
27 April 2017Termination of appointment of John Philip Brewster as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of John Philip Brewster as a director on 27 April 2017 (1 page)
22 February 2017Appointment of Ms. Emma Linnea Mathilda Crystal as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Mr. Jason Pierpoint Forrester as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Ms. Emma Linnea Mathilda Crystal as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Mr. Jason Pierpoint Forrester as a director on 21 February 2017 (2 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 245,229,922
(10 pages)
5 May 2016Full accounts made up to 31 December 2015 (90 pages)
5 May 2016Full accounts made up to 31 December 2015 (90 pages)
3 February 2016Appointment of Simon David Politzer as a director on 27 January 2016 (3 pages)
3 February 2016Appointment of Simon David Politzer as a director on 27 January 2016 (3 pages)
20 January 2016Termination of appointment of Garrett Paul Curran as a director on 19 January 2016 (1 page)
20 January 2016Termination of appointment of Garrett Paul Curran as a director on 19 January 2016 (1 page)
31 December 2015Termination of appointment of Walter Markus Sperb as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Gael De Boissard as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Walter Markus Sperb as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Gael De Boissard as a director on 31 December 2015 (1 page)
12 December 2015Appointment of Maura Sullivan as a director on 1 December 2015 (3 pages)
12 December 2015Appointment of Maura Sullivan as a director on 1 December 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 245,229,922
(10 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 245,229,922
(10 pages)
30 April 2015Full accounts made up to 31 December 2014 (84 pages)
30 April 2015Full accounts made up to 31 December 2014 (84 pages)
28 April 2015Section 519 (1 page)
28 April 2015Section 519 (1 page)
21 April 2015Appointment of Walter Markus Sperb as a director on 14 April 2015 (3 pages)
21 April 2015Appointment of Walter Markus Sperb as a director on 14 April 2015 (3 pages)
2 April 2015Termination of appointment of Andreas Rohr as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Andreas Rohr as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Thomas Wirth as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Andreas Rohr as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Thomas Wirth as a director on 31 March 2015 (1 page)
10 March 2015Appointment of Philip Mark David Harris as a director on 25 February 2015 (3 pages)
10 March 2015Appointment of Philip Mark David Harris as a director on 25 February 2015 (3 pages)
22 December 2014Appointment of Ian Michael Hale as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of Ian Michael Hale as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of Ian Michael Hale as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Garrett Paul Curran as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Garrett Paul Curran as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Garrett Paul Curran as a director on 8 December 2014 (3 pages)
14 October 2014Appointment of Gael De Boissard as a director on 12 September 2014 (3 pages)
14 October 2014Appointment of Gael De Boissard as a director on 12 September 2014 (3 pages)
10 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 218,229,922
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 218,229,922
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 218,229,922
(4 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium account capitalised 23/09/2014
(36 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium account capitalised 23/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 October 2014Director's details changed for John Philip Brewster on 1 October 2014 (2 pages)
6 October 2014Director's details changed for John Philip Brewster on 1 October 2014 (2 pages)
6 October 2014Director's details changed for John Philip Brewster on 1 October 2014 (2 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 238,572,617
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 245,229,922
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 238,572,617
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 245,229,922
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 218,229,922
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 218,229,922
(3 pages)
9 September 2014Termination of appointment of Erich Pfister as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Erich Pfister as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Erich Pfister as a director on 5 September 2014 (1 page)
11 July 2014Appointment of Thomas Wirth as a director (3 pages)
11 July 2014Appointment of Thomas Wirth as a director (3 pages)
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 218,229,922
(9 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 218,229,922
(9 pages)
7 May 2014Termination of appointment of Daniel Wenger as a director (1 page)
7 May 2014Termination of appointment of Daniel Wenger as a director (1 page)
1 May 2014Full accounts made up to 31 December 2013 (79 pages)
1 May 2014Full accounts made up to 31 December 2013 (79 pages)
28 October 2013Termination of appointment of James Leigh Pemberton as a director (1 page)
28 October 2013Termination of appointment of James Leigh Pemberton as a director (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (11 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (11 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 02/05/2013
(1 page)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 02/05/2013
(1 page)
4 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 168,229,922
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 168,229,922
(4 pages)
3 June 2013Memorandum and Articles of Association (38 pages)
3 June 2013Memorandum and Articles of Association (38 pages)
30 April 2013Full accounts made up to 31 December 2012 (65 pages)
30 April 2013Full accounts made up to 31 December 2012 (65 pages)
7 December 2012Termination of appointment of Costas Michaelides as a director (1 page)
7 December 2012Termination of appointment of Costas Michaelides as a director (1 page)
7 December 2012Termination of appointment of Fawzi Kyriakos-Saad as a director (1 page)
7 December 2012Termination of appointment of Fawzi Kyriakos-Saad as a director (1 page)
10 October 2012Director's details changed for Andreas Rohr on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Andreas Rohr on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Andreas Rohr on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Andreas Rohr on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Andreas Rohr on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Andreas Rohr on 1 May 2012 (2 pages)
19 September 2012Appointment of Erich Pfister as a director (3 pages)
19 September 2012Appointment of Erich Pfister as a director (3 pages)
7 September 2012Appointment of Daniel R Wenger as a director (3 pages)
7 September 2012Appointment of Daniel R Wenger as a director (3 pages)
5 July 2012Appointment of Fawzi Sami Kyriakos-Saad as a director (3 pages)
5 July 2012Appointment of Fawzi Sami Kyriakos-Saad as a director (3 pages)
4 July 2012Appointment of Costas Michaelides as a director (3 pages)
4 July 2012Appointment of Costas Michaelides as a director (3 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
2 May 2012Full accounts made up to 31 December 2011 (66 pages)
2 May 2012Full accounts made up to 31 December 2011 (66 pages)
19 January 2012Appointment of Michael Adrian Bussey as a director (3 pages)
19 January 2012Appointment of Michael Adrian Bussey as a director (3 pages)
21 December 2011Termination of appointment of Mark Hirst as a director (1 page)
21 December 2011Termination of appointment of Mark Hirst as a director (1 page)
29 September 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 126,750,000
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 126,750,000
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 102,300,000
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 102,300,000
(3 pages)
27 July 2011Appointment of Philip Martin Cutts as a director (3 pages)
27 July 2011Appointment of Philip Martin Cutts as a director (3 pages)
7 July 2011Appointment of John Philip Brewster as a director (3 pages)
7 July 2011Appointment of John Philip Brewster as a director (3 pages)
27 June 2011Termination of appointment of Russell Chambers as a director (1 page)
27 June 2011Termination of appointment of Stephen Dainton as a director (1 page)
27 June 2011Termination of appointment of Russell Chambers as a director (1 page)
27 June 2011Termination of appointment of Stephen Dainton as a director (1 page)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
26 April 2011Full accounts made up to 31 December 2010 (63 pages)
26 April 2011Full accounts made up to 31 December 2010 (63 pages)
14 February 2011Memorandum and Articles of Association (4 pages)
14 February 2011Memorandum and Articles of Association (4 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 January 2011Appointment of Andreas Rohr as a director (3 pages)
5 January 2011Appointment of Andreas Rohr as a director (3 pages)
10 December 2010Termination of appointment of Gary Tritton as a director (1 page)
10 December 2010Termination of appointment of Ian Marsh as a director (1 page)
10 December 2010Termination of appointment of Ian Marsh as a director (1 page)
10 December 2010Termination of appointment of Gary Tritton as a director (1 page)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 November 2010Termination of appointment of Julian Deasy as a director (1 page)
5 November 2010Termination of appointment of Julian Deasy as a director (1 page)
18 October 2010Appointment of Julian Deasy as a director (3 pages)
18 October 2010Appointment of Julian Deasy as a director (3 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
4 May 2010Full accounts made up to 31 December 2009 (52 pages)
4 May 2010Full accounts made up to 31 December 2009 (52 pages)
30 March 2010Termination of appointment of Andreas John as a director (1 page)
30 March 2010Termination of appointment of Andreas John as a director (1 page)
9 February 2010Appointment of James Henry Leigh Pemberton as a director (3 pages)
9 February 2010Appointment of James Henry Leigh Pemberton as a director (3 pages)
29 December 2009Appointment of Mark Andrew Ogilvie Hirst as a director (3 pages)
29 December 2009Appointment of Mark Andrew Ogilvie Hirst as a director (3 pages)
4 December 2009Director's details changed for Andreas John on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Andreas John on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Andreas John on 1 October 2009 (2 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)
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)
15 May 2009Full accounts made up to 31 December 2008 (55 pages)
15 May 2009Full accounts made up to 31 December 2008 (55 pages)
12 May 2009Appointment terminated director jonathan davie (1 page)
12 May 2009Appointment terminated director jonathan davie (1 page)
6 May 2009Director appointed gary john tritton (2 pages)
6 May 2009Director appointed andreas john (3 pages)
6 May 2009Director appointed andreas john (3 pages)
6 May 2009Director appointed gary john tritton (2 pages)
13 February 2009Appointment terminated director mark norris (1 page)
13 February 2009Appointment terminated director mark norris (1 page)
20 January 2009Appointment terminated director gary tritton (1 page)
20 January 2009Appointment terminated director gary tritton (1 page)
12 January 2009Appointment terminated director maya salzmann (1 page)
12 January 2009Appointment terminated director maya salzmann (1 page)
18 November 2008Director appointed ian de burgh marsh (3 pages)
18 November 2008Director appointed ian de burgh marsh (3 pages)
6 November 2008Appointment terminated director jeremy marshall (1 page)
6 November 2008Appointment terminated director jeremy marshall (1 page)
26 September 2008Director appointed russell earl chambers (2 pages)
26 September 2008Director appointed russell earl chambers (2 pages)
19 June 2008Return made up to 15/06/08; full list of members (5 pages)
19 June 2008Return made up to 15/06/08; full list of members (5 pages)
25 March 2008Full accounts made up to 31 December 2007 (55 pages)
25 March 2008Director appointed stephen brian dainton (3 pages)
25 March 2008Full accounts made up to 31 December 2007 (55 pages)
25 March 2008Director appointed stephen brian dainton (3 pages)
20 March 2008Appointment terminated director philip ryan (1 page)
20 March 2008Appointment terminated director philip ryan (1 page)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
20 March 2007Full accounts made up to 31 December 2006 (49 pages)
20 March 2007Full accounts made up to 31 December 2006 (49 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 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)
28 March 2006Full accounts made up to 31 December 2005 (71 pages)
28 March 2006Full accounts made up to 31 December 2005 (71 pages)
20 February 2006Nc inc already adjusted 12/01/06 (3 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 February 2006Nc inc already adjusted 12/01/06 (3 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
23 May 2005Ad 18/05/05--------- £ si 6400000@1=6400000 £ ic 74300000/80700000 (2 pages)
23 May 2005Ad 18/05/05--------- £ si 6400000@1=6400000 £ ic 74300000/80700000 (2 pages)
18 March 2005Total exemption full accounts made up to 24 December 2004 (26 pages)
18 March 2005Total exemption full accounts made up to 24 December 2004 (26 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2005Ad 04/02/05--------- £ si 37800000@1=37800000 £ ic 36500000/74300000 (2 pages)
16 February 2005Memorandum and Articles of Association (47 pages)
16 February 2005Nc inc already adjusted 26/01/05 (2 pages)
16 February 2005Nc inc already adjusted 26/01/05 (2 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2005Memorandum and Articles of Association (47 pages)
16 February 2005Ad 04/02/05--------- £ si 37800000@1=37800000 £ ic 36500000/74300000 (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
13 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
30 March 2004Full accounts made up to 31 December 2003 (27 pages)
30 March 2004Full accounts made up to 31 December 2003 (27 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
22 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 July 2003Full accounts made up to 31 December 2002 (24 pages)
10 July 2003Full accounts made up to 31 December 2002 (24 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
5 December 2002New director appointed (3 pages)
5 December 2002New director appointed (3 pages)
5 December 2002New director appointed (3 pages)
5 December 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
10 August 2002Ad 08/07/02--------- £ si 12000000@1=12000000 £ ic 24500000/36500000 (2 pages)
10 August 2002Conve 08/07/02 (1 page)
10 August 2002£ nc 28000000/50000000 08/07/02 (1 page)
10 August 2002Memorandum and Articles of Association (47 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2002Memorandum and Articles of Association (47 pages)
10 August 2002£ nc 28000000/50000000 08/07/02 (1 page)
10 August 2002Conve 08/07/02 (1 page)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2002Ad 08/07/02--------- £ si 12000000@1=12000000 £ ic 24500000/36500000 (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
9 July 2002Return made up to 15/06/02; full list of members (8 pages)
9 July 2002Return made up to 15/06/02; full list of members (8 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002£ nc 20000000/28000000 18/12/01 (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Ad 20/12/01--------- £ si 8000000@1=8000000 £ ic 16500000/24500000 (2 pages)
9 January 2002Ad 20/12/01--------- £ si 8000000@1=8000000 £ ic 16500000/24500000 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Memorandum and Articles of Association (48 pages)
9 January 2002£ nc 20000000/28000000 18/12/01 (1 page)
9 January 2002Memorandum and Articles of Association (48 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/01
(8 pages)
19 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/01
(8 pages)
13 April 2001Full group accounts made up to 29 December 2000 (35 pages)
13 April 2001Full group accounts made up to 29 December 2000 (35 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2000Registered office changed on 10/07/00 from: 5 cabot square london E14 4QR (1 page)
10 July 2000Registered office changed on 10/07/00 from: 5 cabot square london E14 4QR (1 page)
26 June 2000Secretary's particulars changed;director's particulars changed (1 page)
26 June 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Full group accounts made up to 24 December 1999 (23 pages)
12 May 2000Full group accounts made up to 24 December 1999 (23 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Location of register of directors' interests (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Location of register of directors' interests (1 page)
15 November 1999Location of register of members (1 page)
15 November 1999Location of register of members (1 page)
15 November 1999New secretary appointed (2 pages)
4 October 1999Full group accounts made up to 24 December 1998 (23 pages)
4 October 1999Full group accounts made up to 24 December 1998 (23 pages)
15 July 1999Return made up to 15/06/99; no change of members (6 pages)
15 July 1999Return made up to 15/06/99; no change of members (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
31 December 1998Director's particulars changed (1 page)
31 December 1998Director's particulars changed (1 page)
2 November 1998Full group accounts made up to 26 December 1997 (20 pages)
2 November 1998Full group accounts made up to 26 December 1997 (20 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
9 July 1998New director appointed (3 pages)
9 July 1998New director appointed (3 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 June 1997Return made up to 15/06/97; change of members (8 pages)
29 June 1997Return made up to 15/06/97; change of members (8 pages)
24 June 1997Full group accounts made up to 27 December 1996 (23 pages)
24 June 1997Full group accounts made up to 27 December 1996 (23 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
30 December 1996Company name changed credit suisse asset management l imited\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed credit suisse asset management l imited\certificate issued on 31/12/96 (2 pages)
20 September 1996Full group accounts made up to 31 December 1995 (22 pages)
20 September 1996Full group accounts made up to 31 December 1995 (22 pages)
23 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 1996Secretary's particulars changed (1 page)
13 June 1996Secretary's particulars changed (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Secretary resigned (2 pages)
15 January 1996Secretary resigned (2 pages)
15 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Registered office changed on 05/01/96 from: beaufort house 15 st botolph street london EC3A 7JJ (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Registered office changed on 05/01/96 from: beaufort house 15 st botolph street london EC3A 7JJ (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
14 July 1995Return made up to 15/06/95; no change of members (12 pages)
14 July 1995Return made up to 15/06/95; no change of members (12 pages)
12 June 1995Full group accounts made up to 31 December 1994 (22 pages)
12 June 1995Full group accounts made up to 31 December 1994 (22 pages)
26 June 1993Particulars of mortgage/charge (7 pages)
26 June 1993Particulars of mortgage/charge (7 pages)
18 June 1993Full group accounts made up to 31 December 1992 (22 pages)
18 June 1993Full group accounts made up to 31 December 1992 (22 pages)
25 June 1992Full group accounts made up to 27 December 1991 (21 pages)
25 June 1992Full group accounts made up to 27 December 1991 (21 pages)
1 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
1 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
4 July 1991Full group accounts made up to 28 December 1990 (23 pages)
4 July 1991Full group accounts made up to 28 December 1990 (23 pages)
27 March 1991Company name changed credit suisse buckmaster & moore LIMITED\certificate issued on 02/04/91 (2 pages)
27 March 1991Company name changed credit suisse buckmaster & moore LIMITED\certificate issued on 02/04/91 (2 pages)
17 January 1991Full group accounts made up to 6 April 1990 (25 pages)
17 January 1991Full group accounts made up to 6 April 1990 (25 pages)
17 January 1991Full group accounts made up to 6 April 1990 (25 pages)
26 January 1990Full accounts made up to 31 March 1989 (16 pages)
26 January 1990Full accounts made up to 31 March 1989 (16 pages)
20 January 1989Full accounts made up to 8 April 1988 (22 pages)
20 January 1989Full accounts made up to 8 April 1988 (22 pages)
20 January 1989Full accounts made up to 8 April 1988 (22 pages)
16 December 1987Full group accounts made up to 3 April 1987 (21 pages)
16 December 1987Full group accounts made up to 3 April 1987 (21 pages)
16 December 1987Full group accounts made up to 3 April 1987 (21 pages)
14 April 1986Certificate of re-registration from Unlimited to Limited (2 pages)
14 April 1986Certificate of re-registration from Unlimited to Limited (2 pages)
11 April 1986Incorporation (13 pages)
11 April 1986Incorporation (13 pages)
11 April 1986Certificate of incorporation (1 page)
11 April 1986Certificate of incorporation (1 page)