CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED
Overview
| Company Name | CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01314823 |
| 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 ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED located?
| Registered Office Address | One Cabot Square E14 4QJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSETFINANCE MARCH (P) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| MML INVESTMENTS (HOLDINGS) LIMITED | Nov 02, 1989 | Nov 02, 1989 |
| MBFC OVERSEAS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| DIKAPPA (NUMBER 102) LIMITED | May 24, 1977 | May 24, 1977 |
What are the latest accounts for CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 19, 2017 |
What are the latest filings for CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Hayley Joanna Marsh as a director on Oct 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Elizabeth Anne Shepherd as a director on Oct 16, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 19, 2017 | 13 pages | AA | ||||||||||
Appointment of Mr Andrew David Poole as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Beety as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Claire Elizabeth Anne Shepherd as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Gordon Burrell as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 19, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr Nigel Gordon Burrell as a director on Sep 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Crew as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 19, 2015 | 13 pages | AA | ||||||||||
Appointment of Stuart Beety as a director on Jun 12, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Timothy Michael Rickard as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 19, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Simon Foster as a director | 1 pages | TM01 | ||||||||||
Appointment of Simon Timothy Michael Rickard as a director | 3 pages | AP01 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARE, Paul | Secretary | Cabot Square E14 4QJ London One | British | 161298100001 | ||||||
| HARE, Paul Edward | Director | Cabot Square E14 4QJ London One | United Kingdom | British | 23220350004 | |||||
| MARSH, Hayley Joanna | Director | Cabot Square E14 4QJ London One | England | British | 251496570001 | |||||
| POOLE, Andrew David | Director | Cabot Square E14 4QJ London One | England | Australian | 241570940001 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| GOTT, Sarah Caroline | Secretary | Guildford Grove SE10 8JT London 8 United Kingdom | British | 136485400005 | ||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 160356940001 | |||||||
| ALDRIDGE, Peter Colin | Director | The Barn,Stoneleigh Quarry Farm Quarry Lane CV9 2RD Macetter Warwickshire | British | 145932800001 | ||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BEETY, Stuart | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | 179379530001 | |||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| BROOKES, Malcolm James | Director | 10 Habershon Court Galton Way WR9 7ES Droitwich Spa Worcestershire | British | 61727900004 | ||||||
| BROWNE, Ian James | Director | 4 Hawkshill Drive Box Lane HP3 0BS Hemel Hempstead Hertfordshire | British | 143599030001 | ||||||
| BURRELL, Nigel Gordon | Director | Cabot Square E14 4QJ London One | England | British | 214588640001 | |||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||
| CREW, David Alan | Director | Cabot Square E14 4QJ London One | England | British | 161302330001 | |||||
| DEVENISH, William Frederick | Director | 12 Hyde Place OX2 7JB Oxford | British | 52830160002 | ||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| FOSTER, Simon Edward | Director | Cabot Square E14 4QJ London One | England | British | 128213260001 | |||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| LEECH, Ian Robert | Director | 139 Lordswood Road Harborne B17 9BL Birmingham | British | 52909330001 | ||||||
| LESTER, Edward Paul | Director | 26 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | British | 4300370001 | ||||||
| MEAD, David Harry | Director | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | 254170760001 | |||||
| OWEN CONWAY, Gareth | Director | Brookwood Cottage Water Lane TN27 9JR Headcorn Kent | United Kingdom | British | 82999960002 | |||||
| PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | 144947830001 |
Who are the persons with significant control of CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Credit Suisse Group Ag | Apr 06, 2016 | Paradeplatz Zurich 8 Switzerland | No | ||||||||||||
| |||||||||||||||
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