CREDIT SUISSE INTERNATIONAL
Overview
| Company Name | CREDIT SUISSE INTERNATIONAL |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02500199 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 INTERNATIONAL?
- Banks (64191) / Financial and insurance activities
Where is CREDIT SUISSE INTERNATIONAL located?
| Registered Office Address | 5 Broadgate EC2M 2QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREDIT SUISSE INTERNATIONAL?
| Company Name | From | Until |
|---|---|---|
| CREDIT SUISSE FIRST BOSTON INTERNATIONAL | Mar 27, 2000 | Mar 27, 2000 |
| CREDIT SUISSE FINANCIAL PRODUCTS | May 09, 1990 | May 09, 1990 |
What are the latest accounts for CREDIT SUISSE INTERNATIONAL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CREDIT SUISSE INTERNATIONAL?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for CREDIT SUISSE INTERNATIONAL?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from One Cabot Square London E14 4QJ to 5 Broadgate London EC2M 2QS on Jan 02, 2026 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Edward James Jenkins as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Confirmation statement made on May 21, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Jason Barron on May 22, 2025 | 2 pages | CH01 | ||||||||||||||
Registration of charge 025001990173, created on Apr 23, 2025 | 103 pages | MR01 | ||||||||||||||
Registration of charge 025001990174, created on Apr 23, 2025 | 36 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 130 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Lovett as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Nicholas Lovett as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Caroline Mary Waddington as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael John Ebert as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Satisfaction of charge 025001990149 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 73 in full | 2 pages | MR04 | ||||||||||||||
Registration of charge 025001990172, created on Apr 24, 2024 | 31 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 157 pages | AA | ||||||||||||||
Termination of appointment of Christopher Gerard Bryan Horne as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 46 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of CREDIT SUISSE INTERNATIONAL?
| 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 | ||||||
| ANDERSON, Jeremy David Bruce | Director | Broadgate EC2M 2QS London 5 England | England | British | 312551610001 | |||||
| BARRON, Jason | Director | Broadgate EC2M 2QS London 5 England | England | British | 141876530002 | |||||
| DEVINE, John | Director | Broadgate EC2M 2QS London 5 England | United Kingdom | British | 69742920007 | |||||
| MAGEE, Jonathan Peter Andrew | Director | Broadgate EC2M 2QS London 5 England | England | British | 312551770001 | |||||
| MARTIN JIMENEZ, Beatriz | Director | Broadgate EC2M 2QS London 5 England | England | Spanish | 312551670001 | |||||
| STEWART, Caroline Patricia | Director | Broadgate EC2M 2QS London 5 England | England | British | 312418060001 | |||||
| TODD, David Andrew Thompson | Director | Broadgate EC2M 2QS London 5 England | England | British | 301195020001 | |||||
| ANDERMATT, Richard | Secretary | 60 Eaton Place SW1X 8AT London | British | 10818910001 | ||||||
| BLUNDEN, Antony Charles | Secretary | 18 Brunner Close NW11 6NP London | British | 40113340001 | ||||||
| EARLE, Elizabeth Rosalind | Secretary | 64 Jarrow Road Chadwell Heath RM6 5RL Romford Essex | British | 75451540002 | ||||||
| HORNSEY, Nicholas John | Secretary | Eremue 8 The Avenue TW12 3RS Hampton Middlesex | British | 50650950002 | ||||||
| HORNSEY, Nicholas John | Secretary | Eremue 8 The Avenue TW12 3RS Hampton Middlesex | British | 50650950002 | ||||||
| KNABENHAMS, Walter | Secretary | Flat 411 Butlers Wharf Shad Thames SE1 2YE London | Switzerland | 50414200002 | ||||||
| ABBASI, Osama Salman | Director | 18 Earls Terrace W8 6LP London | United Kingdom | British | 119773220001 | |||||
| ACKERMANN, Josef | Director | Pilatusstrasse 18a FOREIGN Ch 8032 Zurich Switzerland | Swiss | 68650790003 | ||||||
| AMINE, James Louis | Director | Cabot Square E14 4QJ London One United Kingdom | United States | 128633510001 | ||||||
| ARBUTHNOTT, Robert Keith | Director | One Cabot Square London E14 4QJ | England | British | 206373380001 | |||||
| BENNETT, Jeremy John Leonard | Director | 2 Eliot Place SE3 0QL London | British | 79224270001 | ||||||
| BLESS, Rudolf Anton | Director | Edenstrasse 20 8045 Zurich Zh Switzerland | Switzerland | Swiss | 152255440001 | |||||
| BOISSARD, Gael De | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | French | 75995480004 | |||||
| BOISSARD, Gael De | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | French | 75995480004 | |||||
| BRADY, Susan Clare | Director | One Cabot Square London E14 4QJ | England | British | 261108270001 | |||||
| BULLOCK, Gary | Director | Cabot Square E14 4QJ London 1 United Kingdom | England | English | 252228360001 | |||||
| CALELLO, Paul | Director | 43 Remsen Street Brooklyn New York Ny 11201 United States Of America | British | 73568570001 | ||||||
| CARPMAEL, Chris Donald | Director | E14 4QJ London One Cabot Square United Kingdom | United Kingdom | British | 168159360001 | |||||
| CARTER, Christopher Russell | Director | 4 St Marks Square NW1 7TN London | American | 105895710001 | ||||||
| CARTER, Ian Christopher | Director | 40 Gloucester Walk W8 4HM London | United Kingdom | Canadian | 187230370001 | |||||
| COLEBATCH, Phillip Maxwell | Director | 3 Tor Gardens W8 7AB London | Australian | 3075140001 | ||||||
| DAINTON, Stephen Brian | Director | Cabot Square E14 4QJ London One United Kingdom | England | British | 205073220001 | |||||
| DAINTON, Stephen Brian | Director | Cabot Square E14 4QJ London 1 | United Kingdom | British | 141464650001 | |||||
| DAINTON, Stephen Brian | Director | 17 Gwendolen Avenue Putney SW15 6ET London | United Kingdom | British | 141464650001 | |||||
| DAVIES, Debra Jane | Director | One Cabot Square London E14 4QJ | United Kingdom | British | 249837310001 | |||||
| DIAMOND JNR, Robert Edward | Director | 84 Zaccheus Mead Lane Greenwich 06831 Connecticut Usa | American | 39093930001 | ||||||
| DIIORIO, Michael Anthony | Director | One Cabot Square London E14 4QJ | England | British,American | 205100680001 |
Who are the persons with significant control of CREDIT SUISSE INTERNATIONAL?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubs Group Ag | Jun 12, 2023 | Bahnhofstrasse 8001 Zürich 45 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Credit Suisse Group Ag | Apr 06, 2016 | Paradeplatz Zurich 8 8001 Switzerland | 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