Credit Suisse Investments (UK)


Credit Suisse Investments (UK) started in year 1998 as Private Unlimited Company with registration number 03582961. The Credit Suisse Investments (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in at One Cabot Square. Postal code: E14 4QJ. Since 2006-01-16 Credit Suisse Investments (UK) is no longer carrying the name Credit Suisse First Boston (UK) Investments.

At the moment there are 3 directors in the the company, namely Graham C., Caroline W. and Paul H.. In addition one secretary - Paul H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas H. who worked with the the company until 31 March 2004.

Credit Suisse Investments (UK) 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 03582961
Date of Incorporation Wed, 17th Jun 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
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

Graham C.

Position: Director

Appointed: 11 January 2023

Caroline W.

Position: Director

Appointed: 05 April 2017

Paul H.

Position: Director

Appointed: 07 July 2010

Paul H.

Position: Secretary

Appointed: 31 March 2004

Robert A.

Position: Director

Appointed: 21 March 2016

Resigned: 05 April 2017

Christopher H.

Position: Director

Appointed: 31 December 2014

Resigned: 11 December 2023

Chris C.

Position: Director

Appointed: 28 February 2013

Resigned: 31 December 2013

Michael H.

Position: Director

Appointed: 28 February 2013

Resigned: 31 December 2014

Balbir B.

Position: Director

Appointed: 28 February 2013

Resigned: 04 September 2014

Julian H.

Position: Director

Appointed: 25 November 2011

Resigned: 20 January 2023

Jason F.

Position: Director

Appointed: 25 November 2011

Resigned: 28 February 2013

Rudolf B.

Position: Director

Appointed: 06 July 2010

Resigned: 28 February 2013

Daniel M.

Position: Director

Appointed: 06 July 2010

Resigned: 25 November 2011

Andrew R.

Position: Director

Appointed: 12 December 2007

Resigned: 18 June 2010

Renato F.

Position: Director

Appointed: 13 March 2007

Resigned: 06 July 2010

Tobias G.

Position: Director

Appointed: 13 March 2007

Resigned: 25 November 2011

Kevin B.

Position: Director

Appointed: 11 March 2005

Resigned: 19 November 2007

Kevin S.

Position: Director

Appointed: 12 March 2001

Resigned: 07 July 2010

Nigel B.

Position: Director

Appointed: 12 March 2001

Resigned: 11 March 2005

Costas M.

Position: Director

Appointed: 03 November 2000

Resigned: 06 December 2012

Nicholas H.

Position: Secretary

Appointed: 02 December 1998

Resigned: 31 March 2004

Stephen H.

Position: Director

Appointed: 02 December 1998

Resigned: 25 October 2000

Christopher G.

Position: Director

Appointed: 02 December 1998

Resigned: 26 February 1999

Robert S.

Position: Director

Appointed: 02 December 1998

Resigned: 30 March 2001

David S.

Position: Director

Appointed: 02 December 1998

Resigned: 07 March 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 17 June 1998

Resigned: 02 December 1998

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1998

Resigned: 02 December 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Ubs Group Ag from Zürich, Switzerland. This PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Credit Suisse Group Ag that entered Zurich, Switzerland as the 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 First Boston (UK) Investments January 16, 2006
Hackunlimco (no.16) November 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, May 2023
Free Download (37 pages)

Company search

Advertisements