CREDIT SUISSE ASSET MANAGEMENT LIMITED

One Cabot Square One Cabot Square, E14 4QJ
StatusACTIVE
Company No.01688075
CategoryPrivate Limited Company
Incorporated21 Dec 1982
Age41 years, 5 months
JurisdictionEngland Wales

SUMMARY

CREDIT SUISSE ASSET MANAGEMENT LIMITED is an active private limited company with number 01688075. It was incorporated 41 years, 5 months ago, on 21 December 1982. The company address is One Cabot Square One Cabot Square, E14 4QJ.



Company Fillings

Appoint person director company with name date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Martin Jecks

Appointment date: 2024-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ubs Asset Management Holding Ltd

Notification date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-01

Psc name: Credit Suisse Asset Management (Uk) Holding Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin William Byrnes

Termination date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin William Byrnes

Appointment date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Mccaffrey

Termination date: 2023-07-14

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 full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Murphy

Termination date: 2023-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jo Mccaffrey

Appointment date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin James Gillott

Appointment date: 2023-01-19

Documents

View document PDF

Second filing of director termination with name

Date: 24 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Tracy Cherrington

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mrs Nicole Coll

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Dawn Henderson

Termination date: 2022-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Ian Michael Hale

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Cherrington

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lister

Termination date: 2022-07-20

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

Accounts with accounts type full

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caron Margaret Hughes

Termination date: 2021-11-23

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 full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Michael Joseph Murphy

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracy Cherrington

Change date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Berryman

Appointment date: 2020-09-23

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

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caron Margaret Hughes

Appointment date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Stephen Foster

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 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: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maura Sullivan

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no 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 full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 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 full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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 full

Date: 05 May 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: 24 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maura Sullivan

Appointment date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Angela Dawn Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 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: 01 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Tracy Cherrington

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-11

Officer name: Nigel Richard Hill

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Franco

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 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: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Joseph Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Allen

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 28/05/2013 as it was invalid

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Costas Michaelides

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fawzi Kyriakos-Saad

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Lister

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Franco

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fawzi Sami Kyriakos-Saad

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Costas Michaelides

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keller

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerhard Lohmann

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Keller

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Remy Kawkabani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Leslie Foster

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kremer

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Kremer

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerhard Otto Lohmann

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Tickle

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nigel Richard Hill

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: Colin Andrew Taylor

Change date: 2009-10-01

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: Craig Matthew Allen

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

Change date: 2009-10-01

Officer name: Paul Edward Hare

Documents

View document PDF

Annual return company with made up date

Date: 05 Oct 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julian ide

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed remy kawkabani

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed craig matthew allen

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen smith

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary withers

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed nigel richard hill

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed julian david frederick ide

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed colin andrew taylor

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jean perrig

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si [email protected]=10000000\gbp ic 35020438.7/45020438.7\

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/08

Documents

View document PDF

Resolution

Date: 09 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david norman

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah houghton

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 17/10/08\gbp si [email protected]=10000000\gbp ic 25020438.7/35020438.7\

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/10/08

Documents

View document PDF

Resolution

Date: 01 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF


Some Companies

BARBARA SMITH CBU LIMITED

3 BROUGHTON BUSINESS CENTRE CAUSEWAY ROAD,HUNTINGDON,PE28 3AR

Number:11326803
Status:ACTIVE
Category:Private Limited Company

COEURDATA LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:06794870
Status:ACTIVE
Category:Private Limited Company

GOURMED NUTRITION LIMITED

CLARENDON HOUSE,CHELTENHAM,GL50 3PL

Number:11477508
Status:ACTIVE
Category:Private Limited Company

LASER ACQUISITION COMPANY LTD

9A BURROUGHS GARDENS,LONDON,NW4 4AU

Number:10972802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAX COHEN THERAPY SERVICES LIMITED

127 HARLEY STREET,LONDON,W1G 6AZ

Number:07081431
Status:ACTIVE
Category:Private Limited Company

TCW CAMDEN LIMITED

C/O N R BETTS & CO CENTRAL HOUSE,LONDON,N3 1LQ

Number:11274542
Status:ACTIVE
Category:Private Limited 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