London
E14 4QJ
Director Name | Mr Ian Michael Hale |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | Ms Maureen Anne Erasmus |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | Ms Stefanie Dominique Blaettler |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 December 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | David George Spiteri |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | Mr Shaun Rory James Tibbatts |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(37 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | Mr Thomas Richard Cockburn Hill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(37 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | David Andrew Thompson Todd |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(37 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | Mr David John Atkinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(37 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | Roger Charles Prior Brookhouse |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Investment Banker |
Correspondence Address | 8 Priory Walk London SW10 9SP |
Secretary Name | Christopher John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Long Lane Bexleyheath Kent DA7 5HY |
Secretary Name | William Arthur Kenrick Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 December 1995) |
Role | Corporate Finance Manager |
Correspondence Address | 7 Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | Dr Manfred John Adami |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 1994(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 49 Argyll Road London W8 7DA |
Secretary Name | Mrs Joanna Cargill Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Steep Marsh Petersfield Hampshire GU32 2BL |
Director Name | John Raymond Elsby |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1997) |
Role | Accountant |
Correspondence Address | 28 Massingham Street London E1 4EW |
Secretary Name | William John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 1999) |
Role | Secretary |
Correspondence Address | 95 High Street Wivenhoe Colchester Essex CO7 9AB |
Secretary Name | John Eric Titley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | The Bards The Street Ardleigh Colchester Essex CO7 7NR |
Director Name | Colin Richard Bennington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1999) |
Role | Financial Controller |
Correspondence Address | 68 High Road Loughton Essex IG10 4QU |
Director Name | Conrad Marshall Eilts |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2001) |
Role | Banker |
Correspondence Address | 20 Hillier Road Guildford Surrey GU1 2JQ |
Secretary Name | Mrs Sarah-Jane Maidens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2002) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 5 Crosier Close London SE3 8NT |
Director Name | Mr Richard James Amos |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Investment Banker |
Correspondence Address | 11 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Alois Franz Battig |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 November 2002(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2006) |
Role | Banker |
Correspondence Address | Boglerenstrasse 55 Kusnacht Zurich 8700 Foreign |
Secretary Name | Ralph Brian Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Coombe Close Nottingham NG8 1BP |
Director Name | Mr Jonathan Richard Davie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2003(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 May 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 80 Addison Road London W14 8ED |
Director Name | Stephen Brian Dainton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gwendolen Avenue Putney London SW15 6ET |
Director Name | Mr Russell Earl Chambers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 2011) |
Role | Senior Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Argyll Road London W8 7BS |
Director Name | Julian Deasy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 November 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cabot Square London E14 4QJ |
Director Name | John Philip Brewster |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | Mr Philip Martin Cutts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | Mr Michael Adrian Bussey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(25 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | Mr Gael De Boissard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | Garrett Paul Curran |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | Ms Emma Linnea Mathilda Crystal |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2018) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | Mr Wilhelm Christian Berchem |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Director Name | Mr Alistair Charles Conner |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
Website | credit-suisse.com |
---|
Registered Address | Compliance Dept,Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4QR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
184.8m at £1 | Credit Suisse Ag 75.34% Ordinary |
---|---|
60.5m at £1 | Credit Suisse Psl Gmbh 24.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £85,672,000 |
Net Worth | £169,319,000 |
Cash | £26,306,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 24 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
23 June 1993 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
9 February 2021 | Termination of appointment of Alistair Charles Conner as a director on 1 February 2021 (1 page) |
---|---|
7 December 2020 | Termination of appointment of Urs Ruest as a director on 30 November 2020 (1 page) |
7 December 2020 | Appointment of Ms Stefanie Dominique Blaettler as a director on 2 December 2020 (2 pages) |
20 October 2020 | Appointment of Mr Philippe Theytaz as a director on 14 October 2020 (2 pages) |
17 September 2020 | Appointment of Mr Richard Brian Metcalf as a director on 9 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Jason Pierpoint Forrester as a director on 31 August 2020 (1 page) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mrs Caron Margaret Hughes as a director on 4 June 2020 (2 pages) |
20 April 2020 | Full accounts made up to 31 December 2019 (119 pages) |
5 February 2020 | Termination of appointment of Michael Adrian Bussey as a director on 31 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Urs Ruest as a director on 5 December 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Maura Sullivan as a director on 30 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Alistair Charles Conner as a director on 26 June 2019 (2 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (129 pages) |
27 March 2019 | Termination of appointment of Simon David Politzer as a director on 22 March 2019 (1 page) |
6 November 2018 | Termination of appointment of Emma Linnea Mathilda Crystal as a director on 5 November 2018 (1 page) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (89 pages) |
5 December 2017 | Director's details changed for Mrs Alexandra Brigit Kinney on 29 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Alexandra Brigit Kinney on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Alexandra Brigit Kinney as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Alexandra Brigit Kinney as a director on 29 November 2017 (2 pages) |
2 November 2017 | Appointment of Ms Maureen Anne Erasmus as a director on 24 October 2017 (2 pages) |
2 November 2017 | Appointment of Ms Maureen Anne Erasmus as a director on 24 October 2017 (2 pages) |
14 September 2017 | Appointment of Mr Wilhelm Christian Berchem as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Wilhelm Christian Berchem as a director on 13 September 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Philip Mark David Harris as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Philip Mark David Harris as a director on 28 June 2017 (1 page) |
28 April 2017 | Full accounts made up to 31 December 2016 (91 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (91 pages) |
27 April 2017 | Termination of appointment of John Philip Brewster as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of John Philip Brewster as a director on 27 April 2017 (1 page) |
22 February 2017 | Appointment of Ms. Emma Linnea Mathilda Crystal as a director on 21 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr. Jason Pierpoint Forrester as a director on 21 February 2017 (2 pages) |
22 February 2017 | Appointment of Ms. Emma Linnea Mathilda Crystal as a director on 21 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr. Jason Pierpoint Forrester as a director on 21 February 2017 (2 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 May 2016 | Full accounts made up to 31 December 2015 (90 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (90 pages) |
3 February 2016 | Appointment of Simon David Politzer as a director on 27 January 2016 (3 pages) |
3 February 2016 | Appointment of Simon David Politzer as a director on 27 January 2016 (3 pages) |
20 January 2016 | Termination of appointment of Garrett Paul Curran as a director on 19 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Garrett Paul Curran as a director on 19 January 2016 (1 page) |
31 December 2015 | Termination of appointment of Walter Markus Sperb as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Gael De Boissard as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Walter Markus Sperb as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Gael De Boissard as a director on 31 December 2015 (1 page) |
12 December 2015 | Appointment of Maura Sullivan as a director on 1 December 2015 (3 pages) |
12 December 2015 | Appointment of Maura Sullivan as a director on 1 December 2015 (3 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 April 2015 | Full accounts made up to 31 December 2014 (84 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (84 pages) |
28 April 2015 | Section 519 (1 page) |
28 April 2015 | Section 519 (1 page) |
21 April 2015 | Appointment of Walter Markus Sperb as a director on 14 April 2015 (3 pages) |
21 April 2015 | Appointment of Walter Markus Sperb as a director on 14 April 2015 (3 pages) |
2 April 2015 | Termination of appointment of Andreas Rohr as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Andreas Rohr as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Thomas Wirth as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Andreas Rohr as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Thomas Wirth as a director on 31 March 2015 (1 page) |
10 March 2015 | Appointment of Philip Mark David Harris as a director on 25 February 2015 (3 pages) |
10 March 2015 | Appointment of Philip Mark David Harris as a director on 25 February 2015 (3 pages) |
22 December 2014 | Appointment of Ian Michael Hale as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of Ian Michael Hale as a director on 8 December 2014 (3 pages) |
22 December 2014 | Appointment of Ian Michael Hale as a director on 8 December 2014 (3 pages) |
18 December 2014 | Appointment of Garrett Paul Curran as a director on 8 December 2014 (3 pages) |
18 December 2014 | Appointment of Garrett Paul Curran as a director on 8 December 2014 (3 pages) |
18 December 2014 | Appointment of Garrett Paul Curran as a director on 8 December 2014 (3 pages) |
14 October 2014 | Appointment of Gael De Boissard as a director on 12 September 2014 (3 pages) |
14 October 2014 | Appointment of Gael De Boissard as a director on 12 September 2014 (3 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
6 October 2014 | Director's details changed for John Philip Brewster on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for John Philip Brewster on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for John Philip Brewster on 1 October 2014 (2 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
9 September 2014 | Termination of appointment of Erich Pfister as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Erich Pfister as a director on 5 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Erich Pfister as a director on 5 September 2014 (1 page) |
11 July 2014 | Appointment of Thomas Wirth as a director (3 pages) |
11 July 2014 | Appointment of Thomas Wirth as a director (3 pages) |
2 July 2014 | Termination of appointment of Philip Cutts as a director (1 page) |
2 July 2014 | Termination of appointment of Philip Cutts as a director (1 page) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 May 2014 | Termination of appointment of Daniel Wenger as a director (1 page) |
7 May 2014 | Termination of appointment of Daniel Wenger as a director (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (79 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (79 pages) |
28 October 2013 | Termination of appointment of James Leigh Pemberton as a director (1 page) |
28 October 2013 | Termination of appointment of James Leigh Pemberton as a director (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (11 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
4 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
3 June 2013 | Memorandum and Articles of Association (38 pages) |
3 June 2013 | Memorandum and Articles of Association (38 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (65 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (65 pages) |
7 December 2012 | Termination of appointment of Costas Michaelides as a director (1 page) |
7 December 2012 | Termination of appointment of Costas Michaelides as a director (1 page) |
7 December 2012 | Termination of appointment of Fawzi Kyriakos-Saad as a director (1 page) |
7 December 2012 | Termination of appointment of Fawzi Kyriakos-Saad as a director (1 page) |
10 October 2012 | Director's details changed for Andreas Rohr on 1 May 2012 (2 pages) |
10 October 2012 | Director's details changed for Andreas Rohr on 1 May 2012 (2 pages) |
10 October 2012 | Director's details changed for Andreas Rohr on 1 May 2012 (2 pages) |
10 October 2012 | Director's details changed for Andreas Rohr on 1 May 2012 (2 pages) |
10 October 2012 | Director's details changed for Andreas Rohr on 1 May 2012 (2 pages) |
10 October 2012 | Director's details changed for Andreas Rohr on 1 May 2012 (2 pages) |
19 September 2012 | Appointment of Erich Pfister as a director (3 pages) |
19 September 2012 | Appointment of Erich Pfister as a director (3 pages) |
7 September 2012 | Appointment of Daniel R Wenger as a director (3 pages) |
7 September 2012 | Appointment of Daniel R Wenger as a director (3 pages) |
5 July 2012 | Appointment of Fawzi Sami Kyriakos-Saad as a director (3 pages) |
5 July 2012 | Appointment of Fawzi Sami Kyriakos-Saad as a director (3 pages) |
4 July 2012 | Appointment of Costas Michaelides as a director (3 pages) |
4 July 2012 | Appointment of Costas Michaelides as a director (3 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (66 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (66 pages) |
19 January 2012 | Appointment of Michael Adrian Bussey as a director (3 pages) |
19 January 2012 | Appointment of Michael Adrian Bussey as a director (3 pages) |
21 December 2011 | Termination of appointment of Mark Hirst as a director (1 page) |
21 December 2011 | Termination of appointment of Mark Hirst as a director (1 page) |
29 September 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
27 July 2011 | Appointment of Philip Martin Cutts as a director (3 pages) |
27 July 2011 | Appointment of Philip Martin Cutts as a director (3 pages) |
7 July 2011 | Appointment of John Philip Brewster as a director (3 pages) |
7 July 2011 | Appointment of John Philip Brewster as a director (3 pages) |
27 June 2011 | Termination of appointment of Russell Chambers as a director (1 page) |
27 June 2011 | Termination of appointment of Stephen Dainton as a director (1 page) |
27 June 2011 | Termination of appointment of Russell Chambers as a director (1 page) |
27 June 2011 | Termination of appointment of Stephen Dainton as a director (1 page) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (63 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (63 pages) |
14 February 2011 | Memorandum and Articles of Association (4 pages) |
14 February 2011 | Memorandum and Articles of Association (4 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
5 January 2011 | Appointment of Andreas Rohr as a director (3 pages) |
5 January 2011 | Appointment of Andreas Rohr as a director (3 pages) |
10 December 2010 | Termination of appointment of Gary Tritton as a director (1 page) |
10 December 2010 | Termination of appointment of Ian Marsh as a director (1 page) |
10 December 2010 | Termination of appointment of Ian Marsh as a director (1 page) |
10 December 2010 | Termination of appointment of Gary Tritton as a director (1 page) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
5 November 2010 | Termination of appointment of Julian Deasy as a director (1 page) |
5 November 2010 | Termination of appointment of Julian Deasy as a director (1 page) |
18 October 2010 | Appointment of Julian Deasy as a director (3 pages) |
18 October 2010 | Appointment of Julian Deasy as a director (3 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (52 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (52 pages) |
30 March 2010 | Termination of appointment of Andreas John as a director (1 page) |
30 March 2010 | Termination of appointment of Andreas John as a director (1 page) |
9 February 2010 | Appointment of James Henry Leigh Pemberton as a director (3 pages) |
9 February 2010 | Appointment of James Henry Leigh Pemberton as a director (3 pages) |
29 December 2009 | Appointment of Mark Andrew Ogilvie Hirst as a director (3 pages) |
29 December 2009 | Appointment of Mark Andrew Ogilvie Hirst as a director (3 pages) |
4 December 2009 | Director's details changed for Andreas John on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Andreas John on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Andreas John on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (55 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (55 pages) |
12 May 2009 | Appointment terminated director jonathan davie (1 page) |
12 May 2009 | Appointment terminated director jonathan davie (1 page) |
6 May 2009 | Director appointed gary john tritton (2 pages) |
6 May 2009 | Director appointed andreas john (3 pages) |
6 May 2009 | Director appointed andreas john (3 pages) |
6 May 2009 | Director appointed gary john tritton (2 pages) |
13 February 2009 | Appointment terminated director mark norris (1 page) |
13 February 2009 | Appointment terminated director mark norris (1 page) |
20 January 2009 | Appointment terminated director gary tritton (1 page) |
20 January 2009 | Appointment terminated director gary tritton (1 page) |
12 January 2009 | Appointment terminated director maya salzmann (1 page) |
12 January 2009 | Appointment terminated director maya salzmann (1 page) |
18 November 2008 | Director appointed ian de burgh marsh (3 pages) |
18 November 2008 | Director appointed ian de burgh marsh (3 pages) |
6 November 2008 | Appointment terminated director jeremy marshall (1 page) |
6 November 2008 | Appointment terminated director jeremy marshall (1 page) |
26 September 2008 | Director appointed russell earl chambers (2 pages) |
26 September 2008 | Director appointed russell earl chambers (2 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (55 pages) |
25 March 2008 | Director appointed stephen brian dainton (3 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (55 pages) |
25 March 2008 | Director appointed stephen brian dainton (3 pages) |
20 March 2008 | Appointment terminated director philip ryan (1 page) |
20 March 2008 | Appointment terminated director philip ryan (1 page) |
17 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (49 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (49 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (71 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (71 pages) |
20 February 2006 | Nc inc already adjusted 12/01/06 (3 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Nc inc already adjusted 12/01/06 (3 pages) |
20 February 2006 | Resolutions
|
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
23 May 2005 | Ad 18/05/05--------- £ si 6400000@1=6400000 £ ic 74300000/80700000 (2 pages) |
23 May 2005 | Ad 18/05/05--------- £ si 6400000@1=6400000 £ ic 74300000/80700000 (2 pages) |
18 March 2005 | Total exemption full accounts made up to 24 December 2004 (26 pages) |
18 March 2005 | Total exemption full accounts made up to 24 December 2004 (26 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Ad 04/02/05--------- £ si 37800000@1=37800000 £ ic 36500000/74300000 (2 pages) |
16 February 2005 | Memorandum and Articles of Association (47 pages) |
16 February 2005 | Nc inc already adjusted 26/01/05 (2 pages) |
16 February 2005 | Nc inc already adjusted 26/01/05 (2 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Memorandum and Articles of Association (47 pages) |
16 February 2005 | Ad 04/02/05--------- £ si 37800000@1=37800000 £ ic 36500000/74300000 (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 15/06/04; full list of members
|
13 July 2004 | Return made up to 15/06/04; full list of members
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (27 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (27 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
22 September 2003 | Return made up to 15/06/03; full list of members
|
22 September 2003 | Return made up to 15/06/03; full list of members
|
10 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
5 December 2002 | New director appointed (3 pages) |
5 December 2002 | New director appointed (3 pages) |
5 December 2002 | New director appointed (3 pages) |
5 December 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (3 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
10 August 2002 | Ad 08/07/02--------- £ si 12000000@1=12000000 £ ic 24500000/36500000 (2 pages) |
10 August 2002 | Conve 08/07/02 (1 page) |
10 August 2002 | £ nc 28000000/50000000 08/07/02 (1 page) |
10 August 2002 | Memorandum and Articles of Association (47 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Memorandum and Articles of Association (47 pages) |
10 August 2002 | £ nc 28000000/50000000 08/07/02 (1 page) |
10 August 2002 | Conve 08/07/02 (1 page) |
10 August 2002 | Resolutions
|
10 August 2002 | Ad 08/07/02--------- £ si 12000000@1=12000000 £ ic 24500000/36500000 (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | £ nc 20000000/28000000 18/12/01 (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Ad 20/12/01--------- £ si 8000000@1=8000000 £ ic 16500000/24500000 (2 pages) |
9 January 2002 | Ad 20/12/01--------- £ si 8000000@1=8000000 £ ic 16500000/24500000 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Memorandum and Articles of Association (48 pages) |
9 January 2002 | £ nc 20000000/28000000 18/12/01 (1 page) |
9 January 2002 | Memorandum and Articles of Association (48 pages) |
9 January 2002 | Resolutions
|
19 July 2001 | Return made up to 15/06/01; full list of members
|
19 July 2001 | Return made up to 15/06/01; full list of members
|
13 April 2001 | Full group accounts made up to 29 December 2000 (35 pages) |
13 April 2001 | Full group accounts made up to 29 December 2000 (35 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
21 July 2000 | Return made up to 15/06/00; full list of members
|
21 July 2000 | Return made up to 15/06/00; full list of members
|
10 July 2000 | Registered office changed on 10/07/00 from: 5 cabot square london E14 4QR (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 5 cabot square london E14 4QR (1 page) |
26 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2000 | Full group accounts made up to 24 December 1999 (23 pages) |
12 May 2000 | Full group accounts made up to 24 December 1999 (23 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Location of register of directors' interests (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Location of register of directors' interests (1 page) |
15 November 1999 | Location of register of members (1 page) |
15 November 1999 | Location of register of members (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
4 October 1999 | Full group accounts made up to 24 December 1998 (23 pages) |
4 October 1999 | Full group accounts made up to 24 December 1998 (23 pages) |
15 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
15 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Director's particulars changed (1 page) |
31 December 1998 | Director's particulars changed (1 page) |
2 November 1998 | Full group accounts made up to 26 December 1997 (20 pages) |
2 November 1998 | Full group accounts made up to 26 December 1997 (20 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (3 pages) |
9 July 1998 | New director appointed (3 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1997 | Return made up to 15/06/97; change of members (8 pages) |
29 June 1997 | Return made up to 15/06/97; change of members (8 pages) |
24 June 1997 | Full group accounts made up to 27 December 1996 (23 pages) |
24 June 1997 | Full group accounts made up to 27 December 1996 (23 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
30 December 1996 | Company name changed credit suisse asset management l imited\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed credit suisse asset management l imited\certificate issued on 31/12/96 (2 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
23 July 1996 | Return made up to 15/06/96; full list of members
|
23 July 1996 | Return made up to 15/06/96; full list of members
|
13 June 1996 | Secretary's particulars changed (1 page) |
13 June 1996 | Secretary's particulars changed (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Secretary resigned (2 pages) |
15 January 1996 | Secretary resigned (2 pages) |
15 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: beaufort house 15 st botolph street london EC3A 7JJ (1 page) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: beaufort house 15 st botolph street london EC3A 7JJ (1 page) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
14 July 1995 | Return made up to 15/06/95; no change of members (12 pages) |
14 July 1995 | Return made up to 15/06/95; no change of members (12 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
26 June 1993 | Particulars of mortgage/charge (7 pages) |
26 June 1993 | Particulars of mortgage/charge (7 pages) |
18 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
18 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
25 June 1992 | Full group accounts made up to 27 December 1991 (21 pages) |
25 June 1992 | Full group accounts made up to 27 December 1991 (21 pages) |
1 October 1991 | Resolutions
|
1 October 1991 | Resolutions
|
4 July 1991 | Full group accounts made up to 28 December 1990 (23 pages) |
4 July 1991 | Full group accounts made up to 28 December 1990 (23 pages) |
27 March 1991 | Company name changed credit suisse buckmaster & moore LIMITED\certificate issued on 02/04/91 (2 pages) |
27 March 1991 | Company name changed credit suisse buckmaster & moore LIMITED\certificate issued on 02/04/91 (2 pages) |
17 January 1991 | Full group accounts made up to 6 April 1990 (25 pages) |
17 January 1991 | Full group accounts made up to 6 April 1990 (25 pages) |
17 January 1991 | Full group accounts made up to 6 April 1990 (25 pages) |
26 January 1990 | Full accounts made up to 31 March 1989 (16 pages) |
26 January 1990 | Full accounts made up to 31 March 1989 (16 pages) |
20 January 1989 | Full accounts made up to 8 April 1988 (22 pages) |
20 January 1989 | Full accounts made up to 8 April 1988 (22 pages) |
20 January 1989 | Full accounts made up to 8 April 1988 (22 pages) |
16 December 1987 | Full group accounts made up to 3 April 1987 (21 pages) |
16 December 1987 | Full group accounts made up to 3 April 1987 (21 pages) |
16 December 1987 | Full group accounts made up to 3 April 1987 (21 pages) |
14 April 1986 | Certificate of re-registration from Unlimited to Limited (2 pages) |
14 April 1986 | Certificate of re-registration from Unlimited to Limited (2 pages) |
11 April 1986 | Incorporation (13 pages) |
11 April 1986 | Incorporation (13 pages) |
11 April 1986 | Certificate of incorporation (1 page) |
11 April 1986 | Certificate of incorporation (1 page) |