CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED

CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED

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

    Company NameCREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01314823
    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 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 AddressNo

    What were the previous names of CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETFINANCE MARCH (P) LIMITEDSep 27, 1999Sep 27, 1999
    MML INVESTMENTS (HOLDINGS) LIMITEDNov 02, 1989Nov 02, 1989
    MBFC OVERSEAS LIMITEDDec 31, 1977Dec 31, 1977
    DIKAPPA (NUMBER 102) LIMITEDMay 24, 1977May 24, 1977

    What are the latest accounts for CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 19, 2017

    What are the latest filings for CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Hayley Joanna Marsh as a director on Oct 16, 2018

    2 pagesAP01

    Termination of appointment of Claire Elizabeth Anne Shepherd as a director on Oct 16, 2018

    1 pagesTM01

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 19, 2017

    13 pagesAA

    Appointment of Mr Andrew David Poole as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Stuart Beety as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Appointment of Claire Elizabeth Anne Shepherd as a director on Apr 03, 2017

    2 pagesAP01

    Termination of appointment of Nigel Gordon Burrell as a director on Apr 03, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 19, 2016

    13 pagesAA

    Appointment of Mr Nigel Gordon Burrell as a director on Sep 15, 2016

    2 pagesAP01

    Termination of appointment of David Crew as a director on Sep 07, 2016

    1 pagesTM01

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 800
    SH01

    Accounts for a dormant company made up to Jun 19, 2015

    13 pagesAA

    Appointment of Stuart Beety as a director on Jun 12, 2015

    3 pagesAP01

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 800
    SH01

    Termination of appointment of Simon Timothy Michael Rickard as a director on Apr 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 19, 2014

    16 pagesAA

    Termination of appointment of Simon Foster as a director

    1 pagesTM01

    Appointment of Simon Timothy Michael Rickard as a director

    3 pagesAP01

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 800
    SH01

    Who are the officers of CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Paul
    Cabot Square
    E14 4QJ London
    One
    Secretary
    Cabot Square
    E14 4QJ London
    One
    British161298100001
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    United KingdomBritish23220350004
    MARSH, Hayley Joanna
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    EnglandBritish251496570001
    POOLE, Andrew David
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    EnglandAustralian241570940001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    GOTT, Sarah Caroline
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    Secretary
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    160356940001
    ALDRIDGE, Peter Colin
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    Director
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    British145932800001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BEETY, Stuart
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish179379530001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    BROOKES, Malcolm James
    10 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    Director
    10 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    British61727900004
    BROWNE, Ian James
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    Director
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    British143599030001
    BURRELL, Nigel Gordon
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    EnglandBritish214588640001
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    CREW, David Alan
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    EnglandBritish161302330001
    DEVENISH, William Frederick
    12 Hyde Place
    OX2 7JB Oxford
    Director
    12 Hyde Place
    OX2 7JB Oxford
    British52830160002
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    FOSTER, Simon Edward
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    EnglandBritish128213260001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    British52909330001
    LESTER, Edward Paul
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    Director
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    British4300370001
    MEAD, David Harry
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    Director
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    EnglandBritish254170760001
    OWEN CONWAY, Gareth
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    Director
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    United KingdomBritish82999960002
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001

    Who are the persons with significant control of CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Credit Suisse Group Ag
    Paradeplatz
    Zurich
    8
    Switzerland
    Apr 06, 2016
    Paradeplatz
    Zurich
    8
    Switzerland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Code Of Obligations
    Place RegisteredFederal Commercial Registry Office
    Registration NumberChe-105.884.494
    Search in Swiss Registry (Zefix)Credit Suisse Group Ag
    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