Advanced company searchLink opens in new window

CREDIT SUISSE INVESTMENTS (UK)

Company number 03582961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2025 AD01 Registered office address changed from One Cabot Square London E14 4QJ to 5 Broadgate London England EC2M 2QS on 15 January 2025
20 Aug 2024 AP01 Appointment of David George Spiteri as a director on 1 August 2024
13 Aug 2024 AP01 Appointment of Mr Shane Patrick O'cuinn as a director on 1 August 2024
05 Aug 2024 TM01 Termination of appointment of Caroline Mary Waddington as a director on 1 August 2024
04 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
14 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2024 MA Memorandum and Articles of Association
10 May 2024 AA Full accounts made up to 31 December 2023
12 Dec 2023 TM01 Termination of appointment of Christopher Gerard Bryan Horne as a director on 11 December 2023
18 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2023 MA Memorandum and Articles of Association
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
16 Jun 2023 PSC02 Notification of Ubs Group Ag as a person with significant control on 12 June 2023
16 Jun 2023 PSC07 Cessation of Credit Suisse Group Ag as a person with significant control on 12 June 2023
20 May 2023 AA Full accounts made up to 31 December 2022
20 Jan 2023 TM01 Termination of appointment of Julian Ralph Houghton as a director on 20 January 2023
16 Jan 2023 AP01 Appointment of Mr Graham John Cox as a director on 11 January 2023
04 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
07 Apr 2022 AA Full accounts made up to 31 December 2021
12 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
22 Jun 2021 AA Full accounts made up to 31 December 2020
24 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 1 July 2020
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2020.