UKBizDB.co.uk

CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED

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

This company is commonly known as Credit Suisse Client Nominees (uk) Limited. The company was founded 40 years ago and was given the registration number 01755936. The firm's registered office is in LONDON. You can find them at 1 Cabot Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED
Company Number:01755936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Cabot Square, London, England, E14 4QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary31 March 2004Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director31 March 2004Active
1, Cabot Square, London, England, E14 4QJ

Director28 July 2022Active
Farm End, Dairy Lane Crockham Hill, Edenbridge, TN8 6RA

Secretary-Active
Eremue, 8 The Avenue, Hampton, TW12 3RS

Secretary22 September 1995Active
Blue Clay, 33 Rose Walk, St Albans, AL4 9AA

Director28 March 2001Active
Samuelson House, Hatchford Park Ockham Lane, Cobham, KT11 1LP

Director11 March 2005Active
3 Tor Gardens, London, W8 7AB

Director-Active
Farm End, Dairy Lane Crockham Hill, Edenbridge, TN8 6RA

Director-Active
4 Francis Terrace, London, N19 5PY

Director25 April 1997Active
22 Montpelier Place, London, SW7 1HJ

Director11 November 1993Active
1, Cabot Square, London, England, E14 4QJ

Director14 April 2021Active
1, Cabot Square, London, England, E14 4QJ

Director06 March 2019Active
Eremue, 8 The Avenue, Hampton, TW12 3RS

Director27 April 1998Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director20 November 2014Active
Woodridge, Phillippines Shaw, Ide Hill, Sevenoaks, TN14 6AF

Director01 July 2009Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director01 July 2009Active
Cranbrook, Holwood Park Avenue, Farnborough, BR6 8NG

Director31 October 2001Active
1, Cabot Square, London, E14 4QJ

Director18 June 2010Active
One, Cabot Square, London, E14 4QJ

Director19 March 2012Active
10 Holmcroft, Deans Lane, Walton On The Hill, KT20 7TR

Director02 October 1996Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director12 December 2007Active
Roseneath, Parkfield, Sevenoakes, TN15 0HX

Director27 April 1998Active
Les Chenes, Chemin Les Tuilieres 18, Hermance, Switzerland,

Director-Active
9 Sydney Place, London, SW7 3NL

Director13 January 1994Active
139 Rusthall Avenue, Chiswick, London, W4 1BL

Director26 October 1998Active
Rowley Cottage White Lane, Guildford, GU4 8PS

Director13 January 1994Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director04 March 2005Active
The Moat House, Perrywood Lane, Watton At Stone, SG14 3RB

Director04 March 2005Active

People with Significant Control

Credit Suisse Securities (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Cabot Square, London, United Kingdom, E14 4QJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-24Dissolution

Dissolution application strike off company.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Address

Change registered office address company with date old address new address.

Download
2017-03-31Accounts

Accounts with accounts type dormant.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.