CREDIT SUISSE AG

Register to unlock more data on OkredoRegister

CREDIT SUISSE AG

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC007227

Incorporation date

01/01/1993

Size

Group

Classification

-

Contacts

Registered address

Registered address

Paradeplatz 8, 8001 ZurichCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1971)
dot icon21/06/2024
Closure of UK establishment(s) BR000469 and overseas company FC007227 on 2024-05-31
dot icon17/06/2024
Appointment of Duncan George Rodgers as a person authorised to represent UK establishment BR000469 on 2024-03-06.
dot icon30/05/2024
Satisfaction of charge 9 in full
dot icon02/03/2024
Satisfaction of charge 10 in full
dot icon04/10/2023
Appointment of Michelle Maria Bereaux as a director on 2023-06-12
dot icon26/09/2023
Termination of appointment of Roman Scharer as secretary on 2023-06-30
dot icon27/07/2023
Appointment of Jeremy David Bruce Anderson as a director on 2023-06-12
dot icon26/07/2023
Termination of appointment of Mirko Davide Georg Bianchi as a director on 2023-06-30
dot icon20/07/2023
Appointment of Stefan Seiler as a director on 2023-06-12
dot icon20/07/2023
Appointment of Lukas Josef Gähwiler as a director on 2023-06-12
dot icon20/07/2023
Termination of appointment of Axel Peter Lehmann as a director on 2023-06-12
dot icon20/07/2023
Termination of appointment of Keyu Jin as a director on 2023-06-12
dot icon20/07/2023
Appointment of Mark Richard Hughes as a director on 2023-06-12
dot icon20/07/2023
Termination of appointment of Iris Bohnet Zurcher as a director on 2023-06-12
dot icon25/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/05/2023
Group of companies' accounts made up to 2021-12-31
dot icon24/04/2023
Termination of appointment of Seraina Maag as a director on 2023-04-04
dot icon24/04/2023
Termination of appointment of Richard Henry Meddings as a director on 2023-04-04
dot icon21/04/2023
Termination of appointment of Blythe Sally Jess Masters as a director on 2023-04-04
dot icon21/04/2023
Termination of appointment of Shan Li as a director on 2023-04-04
dot icon21/04/2023
Termination of appointment of Ana Paula Machado Pessoa as a director on 2023-04-04
dot icon17/01/2023
Appointment of Amanda Gay Norton as a director on 2022-07-01
dot icon17/01/2023
Appointment of Keyu Jin as a director on 2022-04-29
dot icon17/01/2023
Appointment of Mirko Davide Georg Bianchi as a director on 2022-04-29
dot icon17/01/2023
Termination of appointment of Kaikhushru Shiavax Nargolwala as a director on 2022-04-29
dot icon17/01/2023
Termination of appointment of Severin Anton Schwan as a director on 2022-04-29
dot icon17/01/2023
Termination of appointment of Michael Stuart Klein as a director on 2022-10-27
dot icon08/04/2022
Appointment of Axel Peter Lehmann as a director on 2022-01-17
dot icon06/04/2022
Termination of appointment of António Mota De Sousa Horta Osório as a director on 2022-01-17
dot icon26/07/2021
Appointment of Blythe Sally Jess Masters as a director on 2021-04-30
dot icon20/07/2021
Appointment of António Mota De Sousa Horta Osório as a director on 2021-04-30
dot icon19/07/2021
Appointment of Susan Clare Brady as a director on 2021-04-30
dot icon18/06/2021
Termination of appointment of Andreas Gottschling as a director on 2021-04-30
dot icon18/06/2021
Termination of appointment of John Ivan Tiner as a director on 2021-04-30
dot icon18/06/2021
Termination of appointment of Joaquin Ribeiro as a director on 2021-04-30
dot icon18/06/2021
Termination of appointment of Urs Rohner as a director on 2021-04-30
dot icon15/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/12/2020
Details changed for an overseas company - Ic Change 21/03/14
dot icon17/12/2020
Appointment of Caroline Möhrle Gloor as a secretary on 2020-06-18
dot icon17/12/2020
Termination of appointment of Pierre Schreiber as secretary on 2020-04-29
dot icon13/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/08/2020
Appointment of Mr Richard Henry Meddings as a director on 2020-04-30
dot icon27/08/2020
Termination of appointment of Alexander Gut as a director on 2020-04-30
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/07/2019
Termination of appointment of Andreas Koopmann as a director on 2019-04-26
dot icon05/07/2019
Appointment of Shan Li as a director on 2019-04-26
dot icon05/07/2019
Appointment of Lars Christian Robert Gellerstad as a director on 2019-04-26
dot icon27/03/2019
Termination of appointment of Alexandre Zeller as a director on 2019-02-28
dot icon09/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/08/2018
Appointment of Michael Stuart Klein as a director on 2018-04-27
dot icon09/08/2018
Appointment of Ana Paula Machado Pessoa as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Richard Edward Thornburgh as a director on 2018-04-27
dot icon23/05/2017
Appointment of Alexandre Zeller as a director on 2017-04-28
dot icon23/05/2017
Appointment of Andreas Gottschling as a director on 2017-04-28
dot icon23/05/2017
Termination of appointment of Noreen Doyle as a director on 2017-04-28
dot icon23/05/2017
Termination of appointment of Jean Edmond Lanier as a director on 2017-04-28
dot icon23/05/2017
Termination of appointment of Jassim Bin Hamad J.J. Al Thani as a director on 2017-04-28
dot icon04/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/06/2016
Termination of appointment of Sebastian Thrun as a director on 2016-04-29
dot icon15/06/2016
Appointment of Alexander Gut as a director on 2016-04-29
dot icon15/06/2016
Appointment of Joaquin Ribeiro as a director on 2016-04-29
dot icon25/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/12/2015
Alteration of constitutional documents on 2014-09-04
dot icon18/08/2015
Director's details changed for Richard Thornburgh on 2015-06-30
dot icon27/07/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000469 Person Authorised to Represent terminated 17/07/2015 gael de boissard
dot icon07/07/2015
Appointment of Seraina Maag as a director on 2015-04-24
dot icon02/07/2015
Appointment of Roman Scharer as a secretary on 2013-04-25
dot icon01/07/2015
Director's details changed for Sebastian Thrun on 2014-07-22
dot icon01/07/2015
Director's details changed for Severin Anton Schwan on 2014-07-22
dot icon01/07/2015
Director's details changed for Noreen Doyle on 2004-04-30
dot icon01/07/2015
Director's details changed
dot icon12/06/2015
Termination of appointment of Jean Daniel Gerber as a director on 2015-04-24
dot icon12/06/2015
Termination of appointment of Anton Van Rossum as a director on 2015-04-24
dot icon12/06/2015
Appointment of Christopher Gerard Bryan Horne as a person authorised to represent UK establishment BR000469 on 2015-05-27.
dot icon26/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/01/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000469 Person Authorised to Represent terminated 31/12/2014 michael hodgson
dot icon04/12/2014
Details changed for an overseas company - Change in Accounts Details N/A
dot icon04/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/08/2014
Appointment of Sebastian Thrun as a director on 2014-07-22
dot icon22/08/2014
Appointment of Severin Anton Schwan as a director on 2014-07-22
dot icon20/06/2014
Termination of appointment of Walter Kielholz as a director
dot icon20/06/2014
Termination of appointment of Peter Brabeck-Letmathe as a director
dot icon01/05/2014
Director's details changed for Mr John Ivan Tiner on 2009-04-24
dot icon01/05/2014
Director's details changed for Richard Thornburgh on 2006-04-28
dot icon01/05/2014
Director's details changed for Urs Rohner on 2009-04-24
dot icon01/05/2014
Director's details changed for Andreas Koopmann on 2009-04-24
dot icon09/04/2014
Appointment of a director
dot icon09/04/2014
Termination of appointment of Aziz Syriani as a director
dot icon09/04/2014
Termination of appointment of Robert Benmosche as a director
dot icon09/04/2014
Termination of appointment of David Syz as a director
dot icon29/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Michael Hodgson as a person authorised to represent UK establishment BR000469 on 2013-04-25.
dot icon21/02/2013
Termination of appointment of Ernst Tanner as a director
dot icon11/02/2013
Termination of appointment of Ernst Tanner as a director
dot icon22/01/2013
Appointment of a director
dot icon22/01/2013
Appointment of a director
dot icon22/01/2013
Appointment of a director
dot icon22/01/2013
Termination of appointment of Walter Kielholz as secretary
dot icon22/01/2013
Termination of appointment of Hans-Ulrich Doerig as a director
dot icon22/01/2013
Termination of appointment of Peter Weibel as a director
dot icon22/01/2013
Appointment of Pierre Schreiber as a secretary
dot icon22/01/2013
Appointment of Joan Elizabeth Belzer as a secretary
dot icon22/01/2013
Appointment of Andreas Werner Fehrenbach as a secretary
dot icon31/12/2012
Appointment of Gael Boissard as a person authorised to represent UK establishment BR000469 on 2012-12-13.
dot icon31/12/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR000469 Person Authorised to Represent terminated 22/11/2012 fawzi sami kyriakos-saad
dot icon11/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/10/2010
Appointment of Fawzi Sami Kyriakos-Saad as a person authorised to represent UK establishment BR000469 on 2010-07-01.
dot icon15/10/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR000469 Person Authorised to Represent terminated 01/07/2010 eric varvel
dot icon28/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/12/2009
Change of registered name of an overseas company on 2009-11-09 from Credit suisse
dot icon14/11/2009
Details changed for a UK establishment - BR000469 Name Change Credit suisse, london branch,2009-11-09
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Director appointed john tiner
dot icon07/05/2009
Director appointed andreas koopmann
dot icon07/05/2009
Director appointed urs rohner
dot icon07/05/2009
Secretary appointed pierre christian schreiber
dot icon07/05/2009
Appointment terminated director hans geiger
dot icon07/05/2009
Appointment terminated director thomas bechtler
dot icon20/02/2009
Change of address 13/05/05\uetlibergstrasse 231, ch-8045, zurich, switzerlandswitzerland
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Appointment terminated, director beat fenner logged form
dot icon07/05/2008
Director appointed peter weibel
dot icon07/05/2008
Director appointed richard thornburgh
dot icon07/05/2008
Director appointed ernst tanner
dot icon07/05/2008
Director appointed david werne syz
dot icon07/05/2008
Director appointed aziz rodni daoud syriani
dot icon07/05/2008
Director appointed anton van rossum
dot icon07/05/2008
Director appointed jean lanier
dot icon07/05/2008
Director appointed noreen doyle
dot icon07/05/2008
Director appointed peter brabeck-letmathe
dot icon07/05/2008
Director appointed robert benmosche
dot icon07/05/2008
Director appointed thomas bechtler
dot icon07/05/2008
Director appointed hans-ulrich doerig
dot icon07/05/2008
Director and secretary appointed walter kielholz
dot icon07/05/2008
Appointment terminated director josef ackermann
dot icon07/05/2008
Appointment terminated director victor erne
dot icon07/05/2008
Appointment terminated director beat fenner
dot icon07/05/2008
Appointment terminated director alfred gremli
dot icon07/05/2008
Appointment terminated director oswald grubel
dot icon07/05/2008
Appointment terminated director rainer gut
dot icon07/05/2008
Appointment terminated director rudolf hug
dot icon07/05/2008
Appointment terminated director klaus jenny
dot icon07/05/2008
Appointment terminated director helmut maucher
dot icon07/05/2008
Appointment terminated director paul meier
dot icon07/05/2008
Appointment terminated director william wirth
dot icon07/05/2008
Appointment terminated director martin wetter
dot icon07/05/2008
Appointment terminated, director franz von meyenburg logged form
dot icon07/05/2008
Appointment terminated director hans sorg
dot icon27/02/2008
BR000469 person authorised to represent terminated 20/02/2008 michael philip
dot icon27/02/2008
BR000469 person authorised to represent partic 20/02/2008 eric varvel -- address :709 lake avenue, greenwich, connecticut 0683-3333, united states
dot icon11/01/2008
Full accounts made up to 2006-12-31
dot icon19/04/2007
BR000469 pr appointed 29/03/07 philipp michael 22 hertford street london W1J 7RJ
dot icon19/04/2007
BR000469 pr terminated 29/03/07 fischer leonard heinrich
dot icon12/01/2007
Full accounts made up to 2005-12-31
dot icon17/07/2006
Particulars of mortgage/charge
dot icon15/05/2006
Particulars of mortgage/charge
dot icon06/01/2006
Full group accounts made up to 2004-12-31
dot icon16/06/2005
BR000469 name change 13/05/05 credit suisse first boston, lond on branch
dot icon13/05/2005
Change of name 13/05/05 credit s
dot icon14/04/2005
BR000469 pr appointed 01/02/05 philipp michael apartment 8 22 hertford street london W1Y 8RZ
dot icon14/04/2005
BR000469 pr terminated 01/02/05 dougan brady william
dot icon18/02/2005
Full group accounts made up to 2003-12-31
dot icon28/09/2004
Particulars of mortgage/charge
dot icon09/08/2004
BR000469 pr appointed 30/04/04 dougan brady 8 old round hill greenwich ct 06831 usa
dot icon09/08/2004
BR000469 pr terminated 30/04/04 sants hector
dot icon04/05/2004
BR000469 pa appointed 31/03/04 hare paul edward 39 cloudesley road barnsbury london N1 0EL
dot icon04/05/2004
BR000469 pa terminated 31/03/04 hornsey nicholas john
dot icon04/05/2004
Full accounts made up to 2002-12-31
dot icon23/10/2002
BR000469 name change 01/01/02 credit suisse first boston
dot icon24/07/2002
Full group accounts made up to 2001-12-31
dot icon24/07/2002
Full group accounts made up to 2000-12-31
dot icon24/07/2002
Full group accounts made up to 1999-12-31
dot icon28/12/2001
BR000469 pr appointed 06/12/01 hector william hepburn sants court farm the avenue, worminghall aylesbury buckinghamshire HP18 9LD
dot icon06/06/2001
Altn constitutional doc 070301
dot icon03/04/2001
BR000469 pa appointed 01/03/01 nicholas john hornsey eremue 8 the avenue hampton middlesex TW12 3RS
dot icon03/04/2001
BR000469 par terminated 01/03/01 paul robert hofer
dot icon03/04/2001
BR000469 address change 30/03/01 five cabot square london E14 4QR
dot icon01/02/2000
Full group accounts made up to 1998-12-31
dot icon06/01/1999
Particulars of mortgage/charge
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Full group accounts made up to 1996-12-31
dot icon22/04/1997
BR000469 name change 04/12/96 credit suisse
dot icon22/04/1997
Altn constitutional doc 041296
dot icon10/03/1997
Full group accounts made up to 1995-12-31
dot icon16/01/1997
Certificate of change of name
dot icon14/01/1997
Change of name 04/12/96 credit s
dot icon09/01/1996
Listing of particulars
dot icon29/09/1995
BR000469 par partic 08/09/95 paul robert hofer 16TH floor five cabot square london E14 4QR
dot icon25/09/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
BR000469 address change 14/11/94 24 bishopsgate london EC2N 4BQ
dot icon13/06/1994
Full group accounts made up to 1993-12-31
dot icon03/06/1993
Dir change in partic 01/01/93 josef ackermann kurhausstrasse 34 zurich 8032 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 william wirth kapfstrasse 29 zurich 8029 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 victor erne ruslerstrasse 3 oberrohrdorf 5452 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 beat fenner strubenacher 15 zumikon 8126 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 hans geiger zurcherstrasse 5 weiningen 8104 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 alfred gremli forbuelstrasse 25 uetikon a see 8707 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 oswald grubel kanzleistrasse 57 zurich 8004 switzerland n
dot icon03/06/1993
Dir change in partic 01/01/93 rudolf hug bundtacherstrasse 13 forch 8127 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 klaus jenny zurichbergstrasse 46 zurich 8044 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 paul meier geeren 11 wurenlos 8116 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 hans peter sorg schutzenrain 36 wollerau 8832 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 franz von meyenberg geissbuelstrasse 1 herrliberg 8704 switzerland
dot icon03/06/1993
Dir change in partic 01/01/93 martin wetter weiherstrasse egg 8132 switzerland
dot icon18/05/1993
Dir resigned 31/03/93 hans ulrich doerig
dot icon04/05/1993
Full group accounts made up to 1992-12-31
dot icon23/04/1993
Dir resigned 31/03/93 robert jeker
dot icon23/04/1993
Dir resigned 31/03/93 ernst schneider
dot icon22/04/1993
BR000469 par appointed mr paul robert hofer credit suisse 24 bishopsgate london EC2N 4BQ
dot icon22/04/1993
BR000469 registered
dot icon22/04/1993
Initial branch registration
dot icon15/12/1992
Particulars of mortgage/charge
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon11/07/1991
Full group accounts made up to 1990-12-31
dot icon30/05/1990
Full group accounts made up to 1989-12-31
dot icon26/05/1989
Full accounts made up to 1988-12-31
dot icon30/06/1988
Full accounts made up to 1987-12-31
dot icon22/05/1987
Full accounts made up to 1986-12-31
dot icon12/06/1986
Full accounts made up to 1985-12-31
dot icon16/12/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Henry Meddings
Director
30/04/2020 - 04/04/2023
21
Lehmann, Axel Peter
Director
17/01/2022 - 12/06/2023
2
Scharer, Roman
Secretary
25/04/2013 - 30/06/2023
-
Hughes, Mark Richard
Director
12/06/2023 - Present
-
Machado Pessoa, Ana Paula
Director
27/04/2018 - 04/04/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT SUISSE AG

CREDIT SUISSE AG is an(a) Converted / Closed company incorporated on 01/01/1993 with the registered office located at Paradeplatz 8, 8001 Zurich. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT SUISSE AG?

toggle

CREDIT SUISSE AG is currently Converted / Closed. It was registered on 01/01/1993 and dissolved on 21/06/2024.

Where is CREDIT SUISSE AG located?

toggle

CREDIT SUISSE AG is registered at Paradeplatz 8, 8001 Zurich.

What is the latest filing for CREDIT SUISSE AG?

toggle

The latest filing was on 21/06/2024: Closure of UK establishment(s) BR000469 and overseas company FC007227 on 2024-05-31.