CREDIT SUISSE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Mr Ian Michael Hale on 2025-08-30

View Document

07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Ian Michael Hale on 2024-07-30

View Document

18/07/2518 July 2025 Secretary's details changed for Mr Paul Edward Hare on 2024-07-20

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

22/04/2522 April 2025 Appointment of Daniel Beadel as a director on 2025-04-16

View Document

02/04/252 April 2025 Appointment of Mr Malcolm Edwards as a director on 2025-03-25

View Document

06/01/256 January 2025 Termination of appointment of Marc Berryman as a director on 2025-01-03

View Document

06/01/256 January 2025 Termination of appointment of Justin James Gillott as a director on 2024-12-31

View Document

24/12/2424 December 2024 Appointment of Andrew Hyatt Marshak as a director on 2024-12-18

View Document

30/07/2430 July 2024 Registered office address changed from One Cabot Square London E14 4QJ to 5 Broadgate 5 Broadgate London EC2M 2QS on 2024-07-30

View Document

30/07/2430 July 2024 Registered office address changed from 5 Broadgate 5 Broadgate London EC2M 2QS England to 5 Broadgate London EC2M 2QS on 2024-07-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

21/06/2421 June 2024 Termination of appointment of Nicole Coll as a director on 2024-06-18

View Document

03/05/243 May 2024 Appointment of Mr Keith Martin Jecks as a director on 2024-05-02

View Document

03/05/243 May 2024 Notification of Ubs Asset Management Holding Ltd as a person with significant control on 2024-05-01

View Document

03/05/243 May 2024 Cessation of Credit Suisse Asset Management (Uk) Holding Limited as a person with significant control on 2024-05-01

View Document

27/04/2427 April 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Termination of appointment of Gavin William Byrnes as a director on 2024-04-22

View Document

12/10/2312 October 2023 Appointment of Gavin William Byrnes as a director on 2023-09-20

View Document

25/07/2325 July 2023 Termination of appointment of Jo Mccaffrey as a director on 2023-07-14

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Michael Joseph Murphy as a director on 2023-03-28

View Document

25/01/2325 January 2023 Appointment of Jo Mccaffrey as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr Justin James Gillott as a director on 2023-01-19

View Document

24/10/2224 October 2022 Second filing for the termination of Tracy Cherrington as a director

View Document

18/10/2218 October 2022 Termination of appointment of Angela Dawn Henderson as a director on 2022-10-17

View Document

18/10/2218 October 2022 Appointment of Mrs Nicole Coll as a director on 2022-10-17

View Document

14/10/2214 October 2022 Appointment of Mr Ian Michael Hale as a director on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Tracy Cherrington as a director on 2022-09-30

View Document

22/04/2222 April 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Termination of appointment of Caron Margaret Hughes as a director on 2021-11-23

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS CARON MARGARET HUGHES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAURA SULLIVAN

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MS MAURA SULLIVAN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED ANGELA DAWN HENDERSON

View Document

28/09/1528 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED TRACY CHERRINGTON

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL HILL

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCO

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MICHAEL JOSEPH MURPHY

View Document

01/10/131 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLEN

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR FAWZI KYRIAKOS-SAAD

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR COSTAS MICHAELIDES

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED PATRICK FRANCO

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED ROBERT LISTER

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED FAWZI SAMI KYRIAKOS-SAAD

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED COSTAS MICHAELIDES

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLER

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR GERHARD LOHMANN

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MARTIN KELLER

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR REMY KAWKABANI

View Document

23/09/1123 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED STEPHEN LESLIE FOSTER

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KREMER

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED JOHN KREMER

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED GERHARD OTTO LOHMANN

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TICKLE

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD HILL / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MATTHEW ALLEN / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW TAYLOR / 01/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD HARE / 01/10/2009

View Document

05/10/095 October 2009 18/09/09 NO CHANGES

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN IDE

View Document

07/07/097 July 2009 DIRECTOR APPOINTED REMY KAWKABANI

View Document

07/07/097 July 2009 DIRECTOR APPOINTED CRAIG MATTHEW ALLEN

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GRIFFITHS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SMITH

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY WITHERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 DIRECTOR APPOINTED NIGEL RICHARD HILL

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED COLIN ANDREW TAYLOR

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JULIAN DAVID FREDERICK IDE

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR JEAN PERRIG

View Document

09/01/099 January 2009 NC INC ALREADY ADJUSTED 22/12/08

View Document

09/01/099 January 2009 GBP NC 35050000/45050000 22/12/2008

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NORMAN

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH HOUGHTON

View Document

01/11/081 November 2008 GBP NC 25050000/35050000 17/10/2008

View Document

01/11/081 November 2008 NC INC ALREADY ADJUSTED 17/10/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED DAVID ANTHONY NORMAN

View Document

26/08/0826 August 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDRE ABADIE

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDRE ABADIE

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR C GOODWIN

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 08/11/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7JJ

View Document

30/09/0530 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

21/03/0121 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/01

View Document

21/03/0121 March 2001 £ NC 30000/60000 15/03/01

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 02/01/01

View Document

08/01/018 January 2001 £ NC 20000/30000 02/01/

View Document

22/12/0022 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED CREDIT SUISSE INVESTMENT MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/10/952 October 1995 POS 12/09/95

View Document

02/10/952 October 1995 US$ SR 8217@1 12/09/95

View Document

02/10/952 October 1995 CAPIT REDEMPTION RES 12/09/95

View Document

25/09/9525 September 1995 VARYING SHARE RIGHTS AND NAMES 25/08/95

View Document

25/09/9525 September 1995 US$ NC 100000/8217 25/08/95

View Document

25/09/9525 September 1995 ADOPT MEM AND ARTS 25/08/95

View Document

25/09/9525 September 1995 £ NC 0/20000 25/08/

View Document

25/09/9525 September 1995 REDUCTION OF ISSUED CAPITAL 25/08/95

View Document

25/09/9525 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/95

View Document

25/09/9525 September 1995 £821.70 25/08/95

View Document

25/09/9525 September 1995 NC INC ALREADY ADJUSTED 25/08/95

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: ONE CABOT SQUARE, LONDON E14 4QJ

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 COMPANY NAME CHANGED CS FIRST BOSTON INVESTMENT MANAG EMENT LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED CSFB INVESTMENT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 01/11/93

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/10/935 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 2A GREAT TITCHFIELD STREET, LONDON, W1P 7AA

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 S369(4) SHT NOTICE MEET 06/03/92

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 S369(4) SHT NOTICE MEET 06/03/91

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 11/10/89

View Document

24/01/9024 January 1990 REDUCTION OF ISSUED CAPITAL

View Document

16/10/8916 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 14/09/88; NO CHANGE OF MEMBERS

View Document

07/01/887 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/887 January 1988 ALTER MEM AND ARTS 141287

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 22 BISHOPSGATE, LONDON, EC2N 4BQ

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/09/866 September 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

21/12/8221 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company