CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Registered office address changed from One Cabot Square London E14 4QJ to 5 5 Broadgate London EC2M 2QS on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 5 5 Broadgate London EC2M 2QS United Kingdom to 5 Broadgate London EC2M 2QS on 2024-12-17

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

03/12/243 December 2024 Appointment of Duncan George Rodgers as a director on 2024-11-20

View Document

29/11/2429 November 2024 Termination of appointment of Neil Johan Slabbert as a director on 2024-11-20

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/08/2322 August 2023 Appointment of Mr Justin James Gillott as a director on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Alexander Dominic Spain as a director on 2023-08-01

View Document

22/08/2322 August 2023 Termination of appointment of Simon Laurence Meadows as a director on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Patrick Martin Flaherty as a director on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Adrian Rupert Tyndale Cooper as a director on 2023-08-21

View Document

22/08/2322 August 2023 Appointment of Mr Neil Johan Slabbert as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Stephen Leslie Foster as a director on 2023-08-01

View Document

21/08/2321 August 2023 Termination of appointment of Glenn Wellman as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Laura Cherie Jackson as a director on 2023-08-01

View Document

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

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Ms. Laura Cherie Jackson as a director on 2022-01-01

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

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDIT SUISSE INTERNATIONAL

View Document

03/02/203 February 2020 CESSATION OF CREDIT SUISSE SECURITIES (EUROPE) LIMITED AS A PSC

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010422320001

View Document

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

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR ALEXANDER DOMINIC SPAIN

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR PATRICK MARTIN FLAHERTY

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR TRISTAN FABER

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED TRISTAN FRIEDRICH FABER

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP VAN OVERBERGHE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAMMILL

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010422320001

View Document

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

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED PHILIP EDMOND VAN OVERBERGHE

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MAYES / 13/09/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAURENCE MEADOWS / 13/09/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WELLMAN / 13/09/2015

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RUPERT TYNDALE COOPER / 13/09/2015

View Document

06/10/156 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 13/09/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR OGNYAN KENDEROV

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/09/1419 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED JEFFREY PAUL HAMMILL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON WATSON

View Document

01/10/131 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED OGNYAN KENDEROV

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILMOT

View Document

23/09/1123 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN MIFSUD

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE FOSTER / 01/10/2009

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN STEAD

View Document

22/09/1022 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ALTER ARTICLES 30/01/2009

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED PAUL ST JOHN BRINE

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED GLEN COLIN RONALD MIFSUD

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED DARREN ALISTER STEAD

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES ALEXANDER WILMOT / 01/10/2009

View Document

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

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN MILLS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA GODDARD

View Document

13/03/0913 March 2009 ADOPT ARTICLES 30/01/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED DAVID ANDREW MAYES

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PRICE / 26/07/2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JONES

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR LAURA JACKSON

View Document

26/09/0826 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ARTICLES OF ASSOCIATION

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED LAURA JACKSON

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR SILVIA BALSIGER-SIGNER

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED CS FIRST BOSTON TRUSTEES LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 AUDITOR'S RESIGNATION

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

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

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

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

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

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/94

View Document

04/03/944 March 1994 COMPANY NAME CHANGED CSFB TRUSTEES LIMITED CERTIFICATE ISSUED ON 07/03/94

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 2A GREAT TITCHFIELD STREET LONDON W1P 7AA

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 S369(4) SHT NOTICE MEET 06/03/91

View Document

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

View Document

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

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

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

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

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

View Document

06/02/916 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

16/07/9016 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/874 September 1987 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: 22 BISHOPSGATE LONDON EC2N 4BQ

View Document

25/03/8725 March 1987 COMPANY NAME CHANGED WHITE WELD TRUSTEES LIMITED CERTIFICATE ISSUED ON 25/03/87

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

11/02/7211 February 1972 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