Advanced company searchLink opens in new window

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

Company number 01042232

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)
03 Feb 2020 PSC07 Cessation of Credit Suisse Securities (Europe) Limited as a person with significant control on 30 January 2020
03 Feb 2020 PSC02 Notification of Credit Suisse International as a person with significant control on 30 January 2020
05 Sep 2019 MR04 Satisfaction of charge 010422320001 in full
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Dec 2017 AP01 Appointment of Mr Patrick Martin Flaherty as a director on 30 November 2017
08 Dec 2017 AP01 Appointment of Mr Alexander Dominic Spain as a director on 30 November 2017
18 Jul 2017 TM01 Termination of appointment of Tristan Friedrich Faber as a director on 2 June 2017
06 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Feb 2017 AP01 Appointment of Tristan Friedrich Faber as a director on 1 February 2017
11 Jan 2017 TM01 Termination of appointment of Philip Edmond Van Overberghe as a director on 7 January 2017
10 Jan 2017 TM01 Termination of appointment of Jeffrey Paul Hammill as a director on 8 January 2017
19 Oct 2016 MR01 Registration of charge 010422320001, created on 10 October 2016
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Dec 2015 AP01 Appointment of Philip Edmond Van Overberghe as a director on 3 December 2015
06 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Oct 2015 CH01 Director's details changed for Mr Adrian Rupert Tyndale Cooper on 13 September 2015
06 Oct 2015 CH01 Director's details changed for Mr David Andrew Mayes on 13 September 2015
06 Oct 2015 CH01 Director's details changed for Mr Glenn Wellman on 13 September 2015
06 Oct 2015 CH01 Director's details changed for Simon Laurence Meadows on 13 September 2015
06 Oct 2015 CH02 Director's details changed for The Law Debenture Pension Trust Corporation Plc on 13 September 2015