CREDIT SUISSE (UK) LIMITED - FIVE CABOT SQUARE LONDON


Company Profile Company Filings

Overview

CREDIT SUISSE (UK) LIMITED is a Private Limited Company from FIVE CABOT SQUARE LONDON and has the status: Active.
CREDIT SUISSE (UK) LIMITED was incorporated 38 years ago on 11/04/1986 and has the registered number: 02009520. The accounts status is FULL and accounts are next due on 24/09/2024.

CREDIT SUISSE (UK) LIMITED - FIVE CABOT SQUARE LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 12 31/12/2022 24/09/2024

Registered Office

COMPLIANCE DEPT,CREDIT SUISSE
FIVE CABOT SQUARE LONDON
E14 4QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL EDWARD HARE Aug 1960 British Secretary 2005-09-30 CURRENT
MRS MAUREEN ANNE ERASMUS Jun 1960 British Director 2017-10-24 CURRENT
IAN MICHAEL HALE Aug 1966 British Director 2014-12-08 CURRENT
MRS ALEXANDRA BRIGID KINNEY May 1958 Irish Director 2017-11-29 CURRENT
MR RICHARD BRIAN METCALF Mar 1966 British Director 2020-09-09 CURRENT
DAVID GEORGE SPITERI Jul 1973 British Director 2023-03-15 CURRENT
SHAUN RORY JAMES TIBBATTS May 1975 British Director 2023-08-03 CURRENT
MS STEFANIE DOMINIQUE BLAETTLER Feb 1980 Swiss Director 2020-12-02 CURRENT
FAWZI SAMI KYRIAKOS-SAAD Jul 1962 Lebanese With British Citizenship Director 2012-06-18 UNTIL 2012-11-22 RESIGNED
MR PAUL ROBERT HOFER Jun 1947 Swiss Director 1995-12-29 UNTIL 1997-02-14 RESIGNED
MARK ANDREW OGILVIE HIRST May 1961 British Director 2009-12-11 UNTIL 2011-12-16 RESIGNED
ANDREAS JOHN Apr 1962 Swiss Director 2009-04-15 UNTIL 2009-12-11 RESIGNED
PHILIP MARK DAVID HARRIS Apr 1962 English Director 2015-02-25 UNTIL 2017-06-28 RESIGNED
DENISE HARE Jul 1961 British Director 1999-12-01 UNTIL 2003-02-03 RESIGNED
RICHARD ALEXANDER HAMBRO Oct 1946 British Director 2002-10-01 UNTIL 2007-01-17 RESIGNED
HENRY JAMES FRANCE Sep 1931 British Director RESIGNED
JASON PIERPOINT FORRESTER Apr 1969 British Director 2017-02-21 UNTIL 2020-08-31 RESIGNED
JOHN RAYMOND ELSBY Aug 1957 British Director 1996-04-10 UNTIL 1997-12-10 RESIGNED
CONRAD MARSHALL EILTS Sep 1954 American Director 1999-06-03 UNTIL 2001-01-31 RESIGNED
WILLIAM ARTHUR KENRICK EDMONDS Mar 1938 British Secretary 1991-08-16 UNTIL 1995-12-29 RESIGNED
CHRISTOPHER JOHN BISHOP Sep 1947 English Secretary RESIGNED
RALPH BRIAN SILVER Secretary 2003-01-08 UNTIL 2005-09-30 RESIGNED
SARAH-JANE MAIDENS Aug 1964 British Secretary 1999-11-01 UNTIL 2002-11-25 RESIGNED
WILLIAM JOHN JENKINS Nov 1949 Secretary 1996-04-10 UNTIL 1999-02-04 RESIGNED
JULIAN DEASY May 1971 British Director 2010-09-29 UNTIL 2010-11-05 RESIGNED
JULIE MICHELLE HARPER Apr 1968 British Director 2003-10-03 UNTIL 2004-04-30 RESIGNED
ROBERT WARREN JENKINS Jan 1951 American Director 1995-06-30 UNTIL 1995-12-29 RESIGNED
JOHN ERIC TITLEY Jan 1943 British Secretary 1997-02-14 UNTIL 1999-10-31 RESIGNED
MRS JOANNA CARGILL CRANE Aug 1962 British Secretary 1995-12-29 UNTIL 1997-02-14 RESIGNED
DR MANFRED JOHN ADAMI German Director 1994-05-03 UNTIL 1995-12-29 RESIGNED
GARRETT PAUL CURRAN Dec 1971 British Director 2014-12-08 UNTIL 2016-01-19 RESIGNED
MR ALISTAIR CHARLES CONNER Sep 1970 British Director 2019-06-26 UNTIL 2021-02-01 RESIGNED
MR RUSSELL EARL CHAMBERS Jul 1961 British Director 2008-09-23 UNTIL 2011-06-23 RESIGNED
MR MICHAEL ADRIAN BUSSEY Mar 1959 British Director 2012-01-06 UNTIL 2020-01-31 RESIGNED
ROGER CHARLES PRIOR BROOKHOUSE Jan 1945 British Director RESIGNED
JOHN PHILIP BREWSTER Sep 1952 British Director 2011-06-23 UNTIL 2017-04-27 RESIGNED
MR WILHELM CHRISTIAN BERCHEM May 1965 German Director 2017-09-13 UNTIL 2023-06-26 RESIGNED
MR PHILIP MARTIN CUTTS Sep 1955 British Director 2011-07-18 UNTIL 2014-07-01 RESIGNED
COLIN RICHARD BENNINGTON Jun 1963 British Director 1997-12-10 UNTIL 1999-12-01 RESIGNED
MR RICHARD JAMES AMOS Feb 1954 British Director 2001-02-01 UNTIL 2003-03-31 RESIGNED
MRS CARON MARGARET HUGHES Jan 1974 British Director 2020-06-04 UNTIL 2021-11-19 RESIGNED
ALOIS FRANZ BATTIG Jun 1956 Swiss Director 2002-11-14 UNTIL 2006-09-14 RESIGNED
STEPHEN BRIAN DAINTON Feb 1967 British Director 2008-03-19 UNTIL 2011-06-23 RESIGNED
MS. EMMA LINNEA MATHILDA CRYSTAL May 1979 British Director 2017-02-21 UNTIL 2018-11-05 RESIGNED
GAEL DE BOISSARD Apr 1967 French Director 2014-09-12 UNTIL 2015-12-31 RESIGNED
MERVYN NOEL JONES Jan 1940 British Director RESIGNED
MR STEVEN DAVID FELIX KAEMPFER Sep 1946 Dutch Director 1995-03-01 UNTIL 1995-12-29 RESIGNED
LORD MOORE OF LOWER MARSH Nov 1937 Director 1991-10-01 UNTIL 1998-09-30 RESIGNED
JAMES HENRY LEIGH PEMBERTON Dec 1956 British Director 2010-01-25 UNTIL 2013-10-25 RESIGNED
MR JONATHAN RICHARD DAVIE Sep 1946 English Director 2003-07-03 UNTIL 2009-05-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ubs Group Ag 2023-06-12 Zürich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Credit Suisse Group Ag 2016-04-06 - 2023-06-12 Zurich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TARMAC CEMENT AND LIME LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 23320 - Manufacture of bricks, tiles and construction products, in baked clay
GARTMORE INVESTMENT MANAGEMENT LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
ROLLS-ROYCE PLC LONDON UNITED KINGDOM Active GROUP 25300 - Manufacture of steam generators, except central heating hot water boilers
CREDIT SUISSE ASSET MANAGEMENT LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
DATAMONITOR LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
SLOTJOIN PROPERTY MANAGEMENT LIMITED LONDON Active DORMANT 99999 - Dormant Company
THE ENERGY SAVING TRUST LIMITED LONDON ENGLAND Active FULL 74901 - Environmental consulting activities
CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
ZENITH ENTERTAINMENT LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 7487 - Other business activities
ROLLS-ROYCE GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
36-38 PONT STREET LIMITED LONDON Active DORMANT 98000 - Residents property management
GEMINI BRUNSWICK LIMITED HARROGATE UNITED KINGDOM ... FULL 74990 - Non-trading company
WADDESDON WINE LIMITED LONDON ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
RUSSELL CHAMBERS LTD ESHER Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GEMINI STUDENT LIVING LIMITED HARROGATE UNITED KINGDOM ... GROUP 64306 - Activities of real estate investment trusts
MOD PIZZA UK LIMITED BLACKPOOL ... FULL 56101 - Licensed restaurants
VERMILION CAPITAL PARTNERS LLP 9 WINCKLEY SQUARE Dissolved... SMALL None Supplied
MENTORE ADVISORY LLP WEYBRIDGE ENGLAND Dissolved... MICRO ENTITY None Supplied
5GFR LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCKMORE NOMINEES LIMITED 16TH FLOOR, FIVE CABOT SQUARE Active DORMANT 74990 - Non-trading company
CREDIT SUISSE LONDON NOMINEES LIMITED 16TH FLOOR, FIVE CABOT SQUARE Active DORMANT 74990 - Non-trading company
CSC LP Active NO ACCOUNTS FILED None Supplied