CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

One Cabot Square One Cabot Square, E14 4QJ
StatusACTIVE
Company No.01042232
CategoryPrivate Limited Company
Incorporated11 Feb 1972
Age52 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED is an active private limited company with number 01042232. It was incorporated 52 years, 3 months, 10 days ago, on 11 February 1972. The company address is One Cabot Square One Cabot Square, E14 4QJ.



Company Fillings

Accounts with accounts type dormant

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: the Law Debenture Pension Trust Corporation P.L.C.

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Dominic Spain

Termination date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: Simon Laurence Meadows

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: Patrick Martin Flaherty

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Rupert Tyndale Cooper

Termination date: 2023-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Justin James Gillott

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Johan Slabbert

Appointment date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: Glenn Wellman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Cherie Jackson

Termination date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leslie Foster

Termination date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Paul St John Brine

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Laura Cherie Jackson

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: David Andrew Mayes

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Stephen Foster

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: Credit Suisse Securities (Europe) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-30

Psc name: Credit Suisse International

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010422320001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Martin Flaherty

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Alexander Dominic Spain

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Friedrich Faber

Termination date: 2017-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Tristan Friedrich Faber

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Edmond Van Overberghe

Termination date: 2017-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Paul Hammill

Termination date: 2017-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010422320001

Charge creation date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Philip Edmond Van Overberghe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Rupert Tyndale Cooper

Change date: 2015-09-13

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Mayes

Change date: 2015-09-13

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Wellman

Change date: 2015-09-13

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Laurence Meadows

Change date: 2015-09-13

Documents

View document PDF

Change corporate director company with change date

Date: 06 Oct 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: The Law Debenture Pension Trust Corporation Plc

Change date: 2015-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ognyan Kenderov

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Paul Hammill

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ognyan Kenderov

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wilmot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Mifsud

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Leslie Foster

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Stead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Resolution

Date: 20 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul St John Brine

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Alister Stead

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Colin Ronald Mifsud

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Brown

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan James Alexander Wilmot

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Edward Hare

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mills

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca goddard

Documents

View document PDF

Resolution

Date: 13 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david andrew mayes

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rebecca price / 26/07/2008

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laura jackson

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew jones

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed laura jackson

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director silvia balsiger-signer

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CIVIL & ENVIRONMENTAL LIMITED

UNIT 13 WATERLOO BUSINESS PARK,BIDFORD ON AVON,B50 4JG

Number:04169232
Status:ACTIVE
Category:Private Limited Company

FRONTROOM DOT COM LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:10975393
Status:ACTIVE
Category:Private Limited Company

JC SALON LTD

537A WIGAN ROAD,WIGAN,WN4 0BX

Number:07277242
Status:ACTIVE
Category:Private Limited Company

KNIGHTS DRYCLEANERS LIMITED

208 HIGH STREET,SURREY,RH4 1QR

Number:04024010
Status:ACTIVE
Category:Private Limited Company

PAMA LONDON LIMITED

35 LAVANT STREET,PETERSFIELD,GU32 3EL

Number:10162128
Status:ACTIVE
Category:Private Limited Company

RAWAL CLOSE

ASHFORD HOUSE 100 COLLEGE ROAD,HARROW,HA1 1BQ

Number:07951024
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source