CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED

CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED

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

    Company NameCREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03468370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED located?

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

    What were the previous names of CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LG/SL (H TRADING) LIMITEDOct 04, 2001Oct 04, 2001
    SOVEREIGN LAND (H TRADING) LIMITEDMar 09, 2000Mar 09, 2000
    LIONSGATE (H) TRADING LIMITEDJan 09, 1998Jan 09, 1998
    RALLYCONDOR LIMITEDNov 19, 1997Nov 19, 1997

    What are the latest accounts for CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CREDIT SUISSE FIRST BOSTON PF (EUROPE) 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

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Michael Joseph Murphy on Feb 16, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    25 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519,517 523
    2 pagesMISC

    Miscellaneous

    Sect 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2013

    28 pagesAA

    Termination of appointment of Stuart Eden as a director

    1 pagesTM01

    Annual return made up to Nov 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 2
    SH01

    Appointment of Holger Manfred Von Grawert as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Termination of appointment of Costas Michaelides as a director

    1 pagesTM01

    Annual return made up to Nov 19, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Termination of appointment of Remy Kawabani as a director

    1 pagesTM01

    Annual return made up to Nov 19, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of CREDIT SUISSE FIRST BOSTON PF (EUROPE) 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
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritishCompany Secretary23220350004
    MURPHY, Michael Joseph
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomAmericanBanker146818610001
    VON GRAWERT, Holger Manfred
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomGermanBanker179929500001
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Secretary
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    BritishSolicitor50650950002
    IVES, Stephen Edward
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    Secretary
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    BritishAccountant50173270002
    WATKINS, Andrew
    9 Wexford Lodge 163 Nightingale Lane
    SW12 8NL London
    Secretary
    9 Wexford Lodge 163 Nightingale Lane
    SW12 8NL London
    British65933670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    AARONSON, Glenn Hunter
    Wild Strawberry House
    Love Lane
    GU31 4BU Petersfield
    Hampshire
    Director
    Wild Strawberry House
    Love Lane
    GU31 4BU Petersfield
    Hampshire
    AmericanInvestment Banker61193890002
    ADAM, Marc Josef
    Whins The Drive
    Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Whins The Drive
    Wonersh
    GU5 0QW Guildford
    Surrey
    CanadianInvestment Banker80048740001
    BINNINGTON, Timothy John
    Thakeham Place
    Thakeham
    RH20 3EP Pulborough
    West Sussex
    Director
    Thakeham Place
    Thakeham
    RH20 3EP Pulborough
    West Sussex
    EnglandBritishCharterd Surveyor4831260001
    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
    EDEN, Stuart Craig
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomNew ZealanderManaging Director126956870001
    FALLS, Robert Richard William
    4 Virginia Place
    Between Streets
    KT11 1AE Cobham
    Surrey
    Director
    4 Virginia Place
    Between Streets
    KT11 1AE Cobham
    Surrey
    BritishCompany Director16501250006
    IVES, Stephen Edward
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    Director
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    United KingdomBritishAccountant50173270002
    KAWABANI, Remy
    10 Walton Street
    SW3 1RE London
    Director
    10 Walton Street
    SW3 1RE London
    CanadianDirector105738730001
    MCMILLAN, Gillian Patricia
    16 Orford Road
    South Woodford
    E18 1PY London
    Director
    16 Orford Road
    South Woodford
    E18 1PY London
    EnglandBritishAccountant109683100002
    MICHAELIDES, Costas, Chair Of The Board Of Directors
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomAmerican,CypriotCompany Director73091230001
    NASH, Jeffrey Frederick
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    Director
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    United KingdomBritishBanker53992520001
    NEWMAN, Graeme Phillip
    Magpies Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    Director
    Magpies Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    BritishSurveyor4831270001
    PATRICK, Christopher John
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    Director
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    UsaBanker48804210001
    PATTINSON, Michael John
    10 Sandgate Lane
    Wandsworth Common
    SW18 3JP London
    Director
    10 Sandgate Lane
    Wandsworth Common
    SW18 3JP London
    BritishSolicitor55991430001
    SCHWARTZ, Jeffrey Leonard
    Flat 22
    19 Princes Street
    W1B 2LW London
    Director
    Flat 22
    19 Princes Street
    W1B 2LW London
    AmericanInvestment Banker69783860002
    STUDD, Kevin Lester
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishSolicitor86302520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CREDIT SUISSE FIRST BOSTON PF (EUROPE) 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.

    Does CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Dec 21, 1998
    Delivered On Jan 06, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and/or all or any other companies named therein (each an"obligor") to the chargee under each finance document (as defined) except for any obligation which, if it were so included, would result in the supplemental debenture contravening section 151 of the companies act 1985
    Short particulars
    With specific charge over properties known as the "grouse portfolio". Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinbank Aktiengesellschaft (London Branch)
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Aug 20, 1998
    Delivered On Aug 26, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined)
    Short particulars
    13 northburgh street clerkenwell islington t/n NGL623843 first fixed charge the assets floating charge all the assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Aug 26, 1998Registration of a charge (395)
    Debenture
    Created On Feb 27, 1998
    Delivered On Mar 19, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined) and on any account whatsoever
    Short particulars
    F/H property k/a 6 bell street, henley on thames, oxfordshire f/h property k/a 37/39 manor road romford f/h property k/a 13 northburgh street clerkenwell islington t/nos: ON91066 EGL51317 NGL751759 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaf,London Branch
    Transactions
    • Mar 19, 1998Registration of a charge (395)
    • Oct 24, 2001Statement of satisfaction of a charge in full or part (403a)

    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