UKBizDB.co.uk

CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Credit Suisse Asset Management (uk) Holding Limited. The company was founded 29 years ago and was given the registration number 03045295. The firm's registered office is in . You can find them at One Cabot Square, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED
Company Number:03045295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:One Cabot Square, London, E14 4QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Cabot Square, London, United Kingdom, E14 4QJ

Secretary11 May 2006Active
One Cabot Square, London, E14 4QJ

Director12 June 2020Active
One Cabot Square, London, E14 4QJ

Director25 July 2023Active
7 Fitzroy Road, Fleet, GU51 4JH

Secretary30 June 1995Active
Eremue, 8 The Avenue, Hampton, TW12 3RS

Secretary06 April 1995Active
86 Dora Road, Wimbledon, London, SW19 7HJ

Secretary01 March 2001Active
23c Oberstein Road, London, SW11 2AE

Secretary16 September 2003Active
Am Broelberg 6, 8802 Kirchberg, Switzerland, FOREIGN

Secretary19 May 1997Active
24c Cromwell Grove, London, W6 7RG

Secretary21 January 2004Active
49 Argyll Road, London, W8 7DA

Director30 June 1995Active
One, Cabot Square, London, E14 4QJ

Director28 June 2011Active
One Cabot Square, London, E14 4QJ

Director05 July 2018Active
St Germains House, St Michael's Street, St Albans, AL3 4SH

Director09 October 2006Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director21 July 2014Active
3 Tor Gardens, London, W8 7AB

Director18 February 1997Active
One, Cabot Square, London, E14 4QJ

Director28 June 2011Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director13 September 2012Active
9 Wilton Street, London, SW1X 7AF

Director04 October 1999Active
22 Montpelier Place, London, SW7 1HJ

Director06 April 1995Active
Wannerstrasse 9-10, Zurich, Switzerland, CH 8045

Director30 June 1995Active
Steinhaldenstrasse 67c, Zurich, Switzerland, FOREIGN

Director28 July 2004Active
1, Cabot Square, London, E14 4QJ

Director03 December 2009Active
86 Dora Road, Wimbledon, London, SW19 7HJ

Director06 December 2007Active
One Cabot Square, London, E14 4QJ

Director10 March 2020Active
50 Lamont Road, London, SW10 0HX

Director30 June 1995Active
10, Walton Street, London, SW3 1RE

Director30 June 2009Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director22 March 2012Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director01 July 2008Active
85 Church Road, Wimbledon, London, SW19 5AL

Director30 June 1995Active
One Cabot Square, London, E14 4QJ

Director11 November 2022Active
Flat 1, 67 Redcliffe Road, London, SW10 9JJ

Director15 November 2006Active
8 North Frith Park, Tonbridge, TN11 9QW

Director29 October 2008Active
6 Peek Crescent, Wimbledon, London, SW19 5ER

Director16 July 2002Active
6 Peek Crescent, Wimbledon, London, SW19 5ER

Director01 April 1996Active
10 Holmcroft, Deans Lane, Walton On The Hill, KT20 7TR

Director06 April 1995Active

People with Significant Control

Ubs Group Ag
Notified on:12 June 2023
Status:Active
Country of residence:Switzerland
Address:45, Bahnhofstrasse, Zürich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Credit Suisse Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:8, Paradeplatz, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.