CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED
Overview
| Company Name | CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01042232 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED located?
| Registered Office Address | 5 Broadgate EC2M 2QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CS FIRST BOSTON TRUSTEES LIMITED | Mar 07, 1994 | Mar 07, 1994 |
| CSFB TRUSTEES LIMITED | Mar 25, 1987 | Mar 25, 1987 |
| WHITE WELD TRUSTEES LIMITED | Feb 11, 1972 | Feb 11, 1972 |
What are the latest accounts for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 01, 2024 |
What are the latest filings for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from 5 5 Broadgate London EC2M 2QS United Kingdom to 5 Broadgate London EC2M 2QS on Dec 17, 2024 | 1 pages | AD01 | ||
Registered office address changed from One Cabot Square London E14 4QJ to 5 5 Broadgate London EC2M 2QS on Dec 17, 2024 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Duncan George Rodgers as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil Johan Slabbert as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alexander Dominic Spain as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Laurence Meadows as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Patrick Martin Flaherty as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adrian Rupert Tyndale Cooper as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Appointment of Mr Justin James Gillott as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Neil Johan Slabbert as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Glenn Wellman as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Laura Cherie Jackson as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Leslie Foster as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul St John Brine as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms. Laura Cherie Jackson as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Who are the officers of CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARE, Paul Edward | Secretary | Cabot Square E14 4QJ London One United Kingdom | British | 23220350004 | ||||||
| GILLOTT, Justin James | Director | Broadgate EC2M 2QS London 5 United Kingdom | England | British | 304590600001 | |||||
| RODGERS, Duncan George | Director | Broadgate EC2M 2QS London 5 United Kingdom | England | British | 329956640001 | |||||
| HORNSEY, Nicholas John | Secretary | Eremue 8 The Avenue TW12 3RS Hampton Middlesex | British | 50650950002 | ||||||
| KELLY, Alison Christine Barbara | Secretary | 88 Kelmscott Road SW11 6PT London | British | 44107890002 | ||||||
| SMITH, Robert Blair | Secretary | 9 Sydney Place SW7 3NL London | Usa | 49767980001 | ||||||
| BALSIGER-SIGNER, Silvia | Director | Kastanienweg 7 Kilchberg Ch-8802 Switzerland | Swiss | 111778280001 | ||||||
| BELL, Andrew Leighton Craig | Director | Burqui House Milton Bryan MK17 9HS Milton Keynes | England | English | 148922420001 | |||||
| BRINE, Paul St John | Director | Cabot Square E14 4QJ London 1 | United Kingdom | British | 148106470001 | |||||
| BROWN, Neil Lamond | Director | 22 Canonbury Place N1 2NY London | England | British | 38279670001 | |||||
| CAMPEY, Anthony Frederick | Director | Little Sparrows Rakehanger Hillbrow GU33 7NP Liss Hampshire | British | 36634510001 | ||||||
| CONNELL, Martin James | Director | 19 Finland Road SE4 2JE London | Irish | 82710650001 | ||||||
| COOPER, Adrian Rupert Tyndale | Director | One Cabot Square London E14 4QJ | England | British | 81495630002 | |||||
| DEAKIN, Karen Elizabeth | Director | 34 Cornwall Gardens SW7 4AP London | British | 45847880002 | ||||||
| DOVERTY, Isabel Hannah | Director | 39 Sussex Street SW1V 4RJ London | British | 78751680001 | ||||||
| EGERTON-WARBURTON, Charles Piers | Director | 4 Genoa Avenue SW15 6DY London | British | 63776400002 | ||||||
| FABER, Tristan Friedrich | Director | One Cabot Square London E14 4QJ | England | German And British | 223979080001 | |||||
| FLAHERTY, Patrick Martin | Director | One Cabot Square London E14 4QJ | England | British | 141864300001 | |||||
| FLEMING BROWN, Christopher Johannes | Director | 59 Elgin Crescent W11 2JU London | British | 52223550002 | ||||||
| FOSTER, Stephen Leslie | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | 71607820003 | |||||
| GARDNER, Timothy Scott | Director | Gretenweg 17 FOREIGN 8038 Zurich Switzerland | American | 80321470001 | ||||||
| GODDARD, Rebecca Elisabeth Katherine | Director | Flat D 9 Winchester Street SW1V 4PA London | British | 117350540002 | ||||||
| HALLIGAN, Susan Lilian | Director | 15 Merewood Close Bickley BR1 2AN Bromley Kent | British | 36924330001 | ||||||
| HAMMILL, Jeffrey Paul | Director | E14 4QJ London One Cabot Square England | United Kingdom | British | 185007060001 | |||||
| HILBORNE, Russel John | Director | Woodhaven Butcherfield Lane TN7 4LB Hartfield East Sussex | England | British | 85820170002 | |||||
| HOFER, Paul Robert | Director | 2 Albert Place W8 5PD London | Swiss | 27631260001 | ||||||
| HOLLOND, Beatrice Hannah Millicent | Director | 27 Hollywood Road SW10 9HT London | British | 18277200001 | ||||||
| JACKSON, Laura Cherie, Ms. | Director | One Cabot Square London E14 4QJ | England | British | 114400060001 | |||||
| JACKSON, Laura Cherie, Ms. | Director | The Priory 6 Swingate Road GU9 8JJ Farnham Surrey | England | British | 114400060001 | |||||
| JACKSON, Laura Cherie, Ms. | Director | The Priory 6 Swingate Road GU9 8JJ Farnham Surrey | England | British | 114400060001 | |||||
| JESSUP, Paul Henry | Director | 14 Southend Road BR3 1SD Beckenham Kent | Uk | British | 28469260002 | |||||
| JONES, Andrew Lloyd | Director | High Trees Colley Way RH2 9JH Reigate Surrey | British | 93914930001 | ||||||
| KENDEROV, Ognyan | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | German | 165394590001 | |||||
| LLOYD-DAVIES, James Andrew | Director | 31 Chandos Avenue Whetstone N20 9ED London | England | British | 53715830002 | |||||
| MARTIN, Christopher George | Director | 89 Montagu Mansions W1H 1LF London | British | 74802130003 |
Who are the persons with significant control of CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Credit Suisse International | Jan 30, 2020 | Cabot Square E14 4QJ London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Credit Suisse Securities (Europe) Limited | Apr 06, 2016 | Cabot Square E14 4QJ London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0