Credit Suisse Asset Management (UK) Holding Limited


Founded in 1995, Credit Suisse Asset Management (UK) Holding, classified under reg no. 03045295 is an active company. Currently registered at One Cabot Square E14 4QJ, the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/12/31 Credit Suisse Asset Management (UK) Holding Limited is no longer carrying the name Credit Suisse Investment Management Group.

Currently there are 2 directors in the the firm, namely Ian H. and Marc B.. In addition one secretary - Paul H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Credit Suisse Asset Management (UK) Holding Limited Address / Contact

Office Address One Cabot Square
Office Address2 London
Town
Post code E14 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045295
Date of Incorporation Thu, 6th Apr 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Ian H.

Position: Director

Appointed: 25 July 2023

Marc B.

Position: Director

Appointed: 12 June 2020

Paul H.

Position: Secretary

Appointed: 11 May 2006

Jo M.

Position: Director

Appointed: 11 November 2022

Resigned: 14 July 2023

Caron H.

Position: Director

Appointed: 10 March 2020

Resigned: 23 November 2021

Maura S.

Position: Director

Appointed: 24 October 2018

Resigned: 30 June 2019

Timothy B.

Position: Director

Appointed: 05 July 2018

Resigned: 03 September 2020

Eric V.

Position: Director

Appointed: 25 November 2016

Resigned: 20 February 2018

Tracy C.

Position: Director

Appointed: 21 July 2014

Resigned: 04 October 2022

Patrick F.

Position: Director

Appointed: 13 September 2012

Resigned: 13 May 2014

Martin K.

Position: Director

Appointed: 22 March 2012

Resigned: 04 July 2012

Craig A.

Position: Director

Appointed: 28 June 2011

Resigned: 01 September 2013

Stephen F.

Position: Director

Appointed: 28 June 2011

Resigned: 29 May 2020

Nigel H.

Position: Director

Appointed: 03 December 2009

Resigned: 11 August 2014

Remy K.

Position: Director

Appointed: 30 June 2009

Resigned: 29 September 2011

Mark T.

Position: Director

Appointed: 02 June 2009

Resigned: 19 April 2010

David N.

Position: Director

Appointed: 29 October 2008

Resigned: 17 December 2008

Gerhard L.

Position: Director

Appointed: 01 July 2008

Resigned: 18 April 2012

Sarah H.

Position: Director

Appointed: 06 December 2007

Resigned: 29 October 2008

Gary W.

Position: Director

Appointed: 01 May 2007

Resigned: 30 June 2009

Joachim M.

Position: Director

Appointed: 15 November 2006

Resigned: 28 September 2007

Mark B.

Position: Director

Appointed: 09 October 2006

Resigned: 30 April 2007

Lawrence H.

Position: Director

Appointed: 28 July 2004

Resigned: 31 May 2008

Dawn S.

Position: Secretary

Appointed: 21 January 2004

Resigned: 17 March 2006

James L.

Position: Secretary

Appointed: 16 September 2003

Resigned: 21 January 2004

Heinrich W.

Position: Director

Appointed: 15 May 2003

Resigned: 01 October 2003

Robert P.

Position: Director

Appointed: 16 July 2002

Resigned: 12 December 2012

Michael W.

Position: Director

Appointed: 18 June 2002

Resigned: 09 July 2004

Glenn W.

Position: Director

Appointed: 22 January 2002

Resigned: 15 November 2006

Sarah H.

Position: Secretary

Appointed: 01 March 2001

Resigned: 11 May 2006

Joseph G.

Position: Director

Appointed: 04 October 1999

Resigned: 24 January 2003

Agnes R.

Position: Secretary

Appointed: 19 May 1997

Resigned: 01 March 2001

Philip R.

Position: Director

Appointed: 18 February 1997

Resigned: 04 October 1999

Phillip C.

Position: Director

Appointed: 18 February 1997

Resigned: 31 January 2002

Robert P.

Position: Director

Appointed: 01 April 1996

Resigned: 18 February 1997

Daniel S.

Position: Director

Appointed: 09 January 1996

Resigned: 24 January 1997

William P.

Position: Director

Appointed: 09 January 1996

Resigned: 18 February 1997

William E.

Position: Secretary

Appointed: 30 June 1995

Resigned: 19 May 1997

Oswald G.

Position: Director

Appointed: 30 June 1995

Resigned: 09 January 1996

Lord Moore Of Lower Marsh

Position: Corporate Director

Appointed: 30 June 1995

Resigned: 16 April 2000

Steven K.

Position: Director

Appointed: 30 June 1995

Resigned: 01 April 1996

Manfred A.

Position: Director

Appointed: 30 June 1995

Resigned: 31 January 1996

Michael P.

Position: Director

Appointed: 06 April 1995

Resigned: 30 June 1995

Robert S.

Position: Director

Appointed: 06 April 1995

Resigned: 30 June 1995

Nicholas H.

Position: Secretary

Appointed: 06 April 1995

Resigned: 30 June 1995

David G.

Position: Director

Appointed: 06 April 1995

Resigned: 30 June 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Ubs Group Ag from Zürich, Switzerland. The abovementioned PSC is classified as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Credit Suisse Group Ag that put Zurich, Switzerland as the official address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ubs Group Ag

45 Bahnhofstrasse, 8001, Zürich, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Public Company Limited By Shares
Country registered Switzerland
Place registered Federal Commercial Registry Office
Registration number Che-395.345.924
Notified on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Credit Suisse Group Ag

8 Paradeplatz, Zurich, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Public Company Limited By Shares
Country registered Switzerland
Place registered Federal Commercial Registry Office
Registration number Che-105.884.494
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Credit Suisse Investment Management Group December 31, 1996
Cs First Boston Investment Management Holdings July 4, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, June 2023
Free Download (33 pages)

Company search

Advertisements