CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01042232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CS FIRST BOSTON TRUSTEES LIMITEDMar 07, 1994Mar 07, 1994
    CSFB TRUSTEES LIMITEDMar 25, 1987Mar 25, 1987
    WHITE WELD TRUSTEES LIMITEDFeb 11, 1972Feb 11, 1972

    What are the latest accounts for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToJul 01, 2024

    What are the latest filings for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    Registered office address changed from One Cabot Square London E14 4QJ to 5 5 Broadgate London EC2M 2QS on Dec 17, 2024

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Duncan George Rodgers as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Neil Johan Slabbert as a director on Nov 20, 2024

    1 pagesTM01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Aug 21, 2023

    1 pagesTM01

    Termination of appointment of Alexander Dominic Spain as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Simon Laurence Meadows as a director on Aug 21, 2023

    1 pagesTM01

    Termination of appointment of Patrick Martin Flaherty as a director on Aug 21, 2023

    1 pagesTM01

    Termination of appointment of Adrian Rupert Tyndale Cooper as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Mr Justin James Gillott as a director on Aug 21, 2023

    2 pagesAP01

    Appointment of Mr Neil Johan Slabbert as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Glenn Wellman as a director on Aug 21, 2023

    1 pagesTM01

    Termination of appointment of Laura Cherie Jackson as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Stephen Leslie Foster as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul St John Brine as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Ms. Laura Cherie Jackson as a director on Jan 01, 2022

    2 pagesAP01

    Who are the officers of CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Secretary
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    British23220350004
    GILLOTT, Justin James
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    EnglandBritish304590600001
    RODGERS, Duncan George
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    EnglandBritish329956640001
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Secretary
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    British50650950002
    KELLY, Alison Christine Barbara
    88 Kelmscott Road
    SW11 6PT London
    Secretary
    88 Kelmscott Road
    SW11 6PT London
    British44107890002
    SMITH, Robert Blair
    9 Sydney Place
    SW7 3NL London
    Secretary
    9 Sydney Place
    SW7 3NL London
    Usa49767980001
    BALSIGER-SIGNER, Silvia
    Kastanienweg 7
    Kilchberg
    Ch-8802
    Switzerland
    Director
    Kastanienweg 7
    Kilchberg
    Ch-8802
    Switzerland
    Swiss111778280001
    BELL, Andrew Leighton Craig
    Burqui House
    Milton Bryan
    MK17 9HS Milton Keynes
    Director
    Burqui House
    Milton Bryan
    MK17 9HS Milton Keynes
    EnglandEnglish148922420001
    BRINE, Paul St John
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritish148106470001
    BROWN, Neil Lamond
    22 Canonbury Place
    N1 2NY London
    Director
    22 Canonbury Place
    N1 2NY London
    EnglandBritish38279670001
    CAMPEY, Anthony Frederick
    Little Sparrows
    Rakehanger Hillbrow
    GU33 7NP Liss
    Hampshire
    Director
    Little Sparrows
    Rakehanger Hillbrow
    GU33 7NP Liss
    Hampshire
    British36634510001
    CONNELL, Martin James
    19 Finland Road
    SE4 2JE London
    Director
    19 Finland Road
    SE4 2JE London
    Irish82710650001
    COOPER, Adrian Rupert Tyndale
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandBritish81495630002
    DEAKIN, Karen Elizabeth
    34 Cornwall Gardens
    SW7 4AP London
    Director
    34 Cornwall Gardens
    SW7 4AP London
    British45847880002
    DOVERTY, Isabel Hannah
    39 Sussex Street
    SW1V 4RJ London
    Director
    39 Sussex Street
    SW1V 4RJ London
    British78751680001
    EGERTON-WARBURTON, Charles Piers
    4 Genoa Avenue
    SW15 6DY London
    Director
    4 Genoa Avenue
    SW15 6DY London
    British63776400002
    FABER, Tristan Friedrich
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandGerman And British223979080001
    FLAHERTY, Patrick Martin
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandBritish141864300001
    FLEMING BROWN, Christopher Johannes
    59 Elgin Crescent
    W11 2JU London
    Director
    59 Elgin Crescent
    W11 2JU London
    British52223550002
    FOSTER, Stephen Leslie
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish71607820003
    GARDNER, Timothy Scott
    Gretenweg 17
    FOREIGN 8038 Zurich
    Switzerland
    Director
    Gretenweg 17
    FOREIGN 8038 Zurich
    Switzerland
    American80321470001
    GODDARD, Rebecca Elisabeth Katherine
    Flat D
    9 Winchester Street
    SW1V 4PA London
    Director
    Flat D
    9 Winchester Street
    SW1V 4PA London
    British117350540002
    HALLIGAN, Susan Lilian
    15 Merewood Close
    Bickley
    BR1 2AN Bromley
    Kent
    Director
    15 Merewood Close
    Bickley
    BR1 2AN Bromley
    Kent
    British36924330001
    HAMMILL, Jeffrey Paul
    E14 4QJ London
    One Cabot Square
    England
    Director
    E14 4QJ London
    One Cabot Square
    England
    United KingdomBritish185007060001
    HILBORNE, Russel John
    Woodhaven
    Butcherfield Lane
    TN7 4LB Hartfield
    East Sussex
    Director
    Woodhaven
    Butcherfield Lane
    TN7 4LB Hartfield
    East Sussex
    EnglandBritish85820170002
    HOFER, Paul Robert
    2 Albert Place
    W8 5PD London
    Director
    2 Albert Place
    W8 5PD London
    Swiss27631260001
    HOLLOND, Beatrice Hannah Millicent
    27 Hollywood Road
    SW10 9HT London
    Director
    27 Hollywood Road
    SW10 9HT London
    British18277200001
    JACKSON, Laura Cherie, Ms.
    One Cabot Square
    London
    E14 4QJ
    Director
    One Cabot Square
    London
    E14 4QJ
    EnglandBritish114400060001
    JACKSON, Laura Cherie, Ms.
    The Priory
    6 Swingate Road
    GU9 8JJ Farnham
    Surrey
    Director
    The Priory
    6 Swingate Road
    GU9 8JJ Farnham
    Surrey
    EnglandBritish114400060001
    JACKSON, Laura Cherie, Ms.
    The Priory
    6 Swingate Road
    GU9 8JJ Farnham
    Surrey
    Director
    The Priory
    6 Swingate Road
    GU9 8JJ Farnham
    Surrey
    EnglandBritish114400060001
    JESSUP, Paul Henry
    14 Southend Road
    BR3 1SD Beckenham
    Kent
    Director
    14 Southend Road
    BR3 1SD Beckenham
    Kent
    UkBritish28469260002
    JONES, Andrew Lloyd
    High Trees
    Colley Way
    RH2 9JH Reigate
    Surrey
    Director
    High Trees
    Colley Way
    RH2 9JH Reigate
    Surrey
    British93914930001
    KENDEROV, Ognyan
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomGerman165394590001
    LLOYD-DAVIES, James Andrew
    31 Chandos Avenue
    Whetstone
    N20 9ED London
    Director
    31 Chandos Avenue
    Whetstone
    N20 9ED London
    EnglandBritish53715830002
    MARTIN, Christopher George
    89 Montagu Mansions
    W1H 1LF London
    Director
    89 Montagu Mansions
    W1H 1LF London
    British74802130003

    Who are the persons with significant control of CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cabot Square
    E14 4QJ London
    One
    England
    Jan 30, 2020
    Cabot Square
    E14 4QJ London
    One
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Acts 1985 And 2006
    Place RegisteredCompanies House
    Registration Number02500199
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    Apr 06, 2016
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration Number00891554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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