CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED

CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED

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

    Company NameCREDIT SUISSE CLIENT NOMINEES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01755936
    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 CLIENT NOMINEES (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED located?

    Registered Office Address
    1 Cabot Square
    E14 4QJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDIT SUISSE FIRST BOSTON CLIENT NOMINEES LIMITEDApr 01, 2005Apr 01, 2005
    CREDIT SUISSE FIRST BOSTON NOMINEES LIMITEDDec 31, 1996Dec 31, 1996
    CSFB NOMINEES LIMITEDNov 16, 1983Nov 16, 1983
    HACKREMCO (NO.134) LIMITEDSep 26, 1983Sep 26, 1983

    What are the latest accounts for CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CREDIT SUISSE CLIENT NOMINEES (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

    Termination of appointment of Isabelle Hennebelle-Warner as a director on Dec 11, 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

    12 pagesAA

    Appointment of Karen Newton as a director on Jul 28, 2022

    2 pagesAP01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anna Hardwick as a director on Jun 14, 2022

    1 pagesTM01

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

    11 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Anna Hardwick as a director on Apr 14, 2021

    2 pagesAP01

    Termination of appointment of Neil Martin as a director on Apr 14, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Appointment of Ms Isabelle Hennebelle-Warner as a director on Mar 06, 2019

    2 pagesAP01

    Termination of appointment of Nicola Suzanne Kane as a director on Mar 06, 2019

    1 pagesTM01

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Registered office address changed from One Cabot Square London E14 4QT to 1 Cabot Square London E14 4QJ on Jul 10, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of CREDIT SUISSE CLIENT NOMINEES (UK) 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
    BritishCompany Secretary23220350004
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishCompany Secretary23220350004
    NEWTON, Karen
    Cabot Square
    E14 4QJ London
    1
    England
    Director
    Cabot Square
    E14 4QJ London
    1
    England
    EnglandBritishManaging Director301158240001
    COOPER, Adrian Rupert Tyndale
    Farm End
    Dairy Lane Crockham Hill
    TN8 6RA Edenbridge
    Kent
    Secretary
    Farm End
    Dairy Lane Crockham Hill
    TN8 6RA Edenbridge
    Kent
    British81495630002
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Secretary
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    BritishSolicitor50650950002
    BRETTON, Nigel Paul
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    Director
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    BritishFinancial Controller75188550001
    BURROWES, Kevin James
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    Director
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    BritishEuropean Financial Controller105411790001
    COLEBATCH, Phillip Maxwell
    3 Tor Gardens
    W8 7AB London
    Director
    3 Tor Gardens
    W8 7AB London
    AustralianInvestment Banker3075140001
    COOPER, Adrian Rupert Tyndale
    Farm End
    Dairy Lane Crockham Hill
    TN8 6RA Edenbridge
    Kent
    Director
    Farm End
    Dairy Lane Crockham Hill
    TN8 6RA Edenbridge
    Kent
    EnglandBritishInvestment Banker81495630002
    ELLIOTT, Paul Nicholas
    4 Francis Terrace
    N19 5PY London
    Director
    4 Francis Terrace
    N19 5PY London
    United KingdomBritishAccountant52444010001
    GENDRON, David Brooks
    22 Montpelier Place
    SW7 1HJ London
    Director
    22 Montpelier Place
    SW7 1HJ London
    UsaInvestment Banker57204020001
    HARDWICK, Anna
    Cabot Square
    E14 4QJ London
    1
    England
    Director
    Cabot Square
    E14 4QJ London
    1
    England
    EnglandBritishManaging Director190618110001
    HENNEBELLE-WARNER, Isabelle
    Cabot Square
    E14 4QJ London
    1
    England
    Director
    Cabot Square
    E14 4QJ London
    1
    England
    EnglandFrenchManaging Director246391000001
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Director
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    EnglandBritishSolicitor50650950002
    KANE, Nicola Suzanne
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishManaging Director193240260001
    LEWIS, Barry
    Phillippines Shaw
    Ide Hill
    TN14 6AF Sevenoaks
    Woodridge
    Kent
    Director
    Phillippines Shaw
    Ide Hill
    TN14 6AF Sevenoaks
    Woodridge
    Kent
    EnglandBritishBanker141399370001
    LEWIS, Barry
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    EnglandBritishBanker141399370001
    LEWIS, Barry
    Cranbrook
    Holwood Park Avenue
    BR6 8NG Farnborough
    Kent
    Director
    Cranbrook
    Holwood Park Avenue
    BR6 8NG Farnborough
    Kent
    BritishBanker76158110001
    MARTIN, Neil
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritishBanker128600340001
    NEILL, Melanie
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    United KingdomBritishCompany Director168501590001
    PREWER, Michael
    10 Holmcroft
    Deans Lane
    KT20 7TR Walton On The Hill
    Surrey
    Director
    10 Holmcroft
    Deans Lane
    KT20 7TR Walton On The Hill
    Surrey
    BritishDirector42740140001
    REID, Andrew William
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishBanker126957830001
    RILEY, Nicholas
    Roseneath
    Parkfield
    TN15 0HX Sevenoakes
    Kent
    Director
    Roseneath
    Parkfield
    TN15 0HX Sevenoakes
    Kent
    BritishBanker58378760001
    RUDLOFF, Hans-Joerg
    Les Chenes
    Chemin Les Tuilieres 18
    Hermance
    Ch-1248
    Switzerland
    Director
    Les Chenes
    Chemin Les Tuilieres 18
    Hermance
    Ch-1248
    Switzerland
    GermanInvestment Banker77074500002
    SMITH, Robert Blair
    9 Sydney Place
    SW7 3NL London
    Director
    9 Sydney Place
    SW7 3NL London
    UsaExecutive Director/Personnel49767980001
    STEVENS, Robert Brian
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    Director
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    BritishBanker28371200001
    STODEL, Robert Tom
    Rowley Cottage White Lane
    GU4 8PS Guildford
    Surrey
    Director
    Rowley Cottage White Lane
    GU4 8PS Guildford
    Surrey
    BritishInvestment Banker43322000001
    STUDD, Kevin Lester
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishSolicitor86302520001
    TOFFOLO, Stefano
    The Moat House
    Perrywood Lane
    SG14 3RB Watton At Stone
    Hertfordshire
    Director
    The Moat House
    Perrywood Lane
    SG14 3RB Watton At Stone
    Hertfordshire
    United KingdomUnited KingdomDirector104467560001

    Who are the persons with significant control of CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    Apr 06, 2016
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    No
    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