CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01042232

Incorporation date

11/02/1972

Size

Dormant

Contacts

Registered address

Registered address

5 Broadgate, London EC2M 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1972)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon17/12/2024
Registered office address changed from One Cabot Square London E14 4QJ to 5 5 Broadgate London EC2M 2QS on 2024-12-17
dot icon17/12/2024
Registered office address changed from 5 5 Broadgate London EC2M 2QS United Kingdom to 5 Broadgate London EC2M 2QS on 2024-12-17
dot icon09/12/2024
Application to strike the company off the register
dot icon03/12/2024
Appointment of Duncan George Rodgers as a director on 2024-11-20
dot icon29/11/2024
Termination of appointment of Neil Johan Slabbert as a director on 2024-11-20
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/08/2023
Appointment of Mr Neil Johan Slabbert as a director on 2023-08-21
dot icon22/08/2023
Appointment of Mr Justin James Gillott as a director on 2023-08-21
dot icon22/08/2023
Termination of appointment of Adrian Rupert Tyndale Cooper as a director on 2023-08-21
dot icon22/08/2023
Termination of appointment of Patrick Martin Flaherty as a director on 2023-08-21
dot icon22/08/2023
Termination of appointment of Simon Laurence Meadows as a director on 2023-08-21
dot icon22/08/2023
Termination of appointment of Alexander Dominic Spain as a director on 2023-08-01
dot icon22/08/2023
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 2023-08-21
dot icon21/08/2023
Termination of appointment of Stephen Leslie Foster as a director on 2023-08-01
dot icon21/08/2023
Termination of appointment of Laura Cherie Jackson as a director on 2023-08-01
dot icon21/08/2023
Termination of appointment of Glenn Wellman as a director on 2023-08-21
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon04/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon30/06/2022
Termination of appointment of Paul St John Brine as a director on 2022-06-30
dot icon19/01/2022
Appointment of Ms. Laura Cherie Jackson as a director on 2022-01-01
dot icon12/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/04/2021
Termination of appointment of David Andrew Mayes as a director on 2021-03-31
dot icon19/03/2021
Director's details changed for Mr Stephen Foster on 2021-02-08
dot icon24/12/2020
Second filing of Confirmation Statement dated 2020-01-30
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon03/02/2020
Cessation of Credit Suisse Securities (Europe) Limited as a person with significant control on 2020-01-30
dot icon03/02/2020
Notification of Credit Suisse International as a person with significant control on 2020-01-30
dot icon05/09/2019
Satisfaction of charge 010422320001 in full
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon09/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Appointment of Mr Patrick Martin Flaherty as a director on 2017-11-30
dot icon08/12/2017
Appointment of Mr Alexander Dominic Spain as a director on 2017-11-30
dot icon18/07/2017
Termination of appointment of Tristan Friedrich Faber as a director on 2017-06-02
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Appointment of Tristan Friedrich Faber as a director on 2017-02-01
dot icon11/01/2017
Termination of appointment of Philip Edmond Van Overberghe as a director on 2017-01-07
dot icon10/01/2017
Termination of appointment of Jeffrey Paul Hammill as a director on 2017-01-08
dot icon19/10/2016
Registration of charge 010422320001, created on 2016-10-10
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/12/2015
Appointment of Philip Edmond Van Overberghe as a director on 2015-12-03
dot icon06/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr Adrian Rupert Tyndale Cooper on 2015-09-13
dot icon06/10/2015
Director's details changed for Mr David Andrew Mayes on 2015-09-13
dot icon06/10/2015
Director's details changed for Mr Glenn Wellman on 2015-09-13
dot icon06/10/2015
Director's details changed for Simon Laurence Meadows on 2015-09-13
dot icon06/10/2015
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2015-09-13
dot icon15/09/2015
Termination of appointment of Ognyan Kenderov as a director on 2015-09-01
dot icon08/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Appointment of Jeffrey Paul Hammill as a director
dot icon23/01/2014
Termination of appointment of Gordon Watson as a director
dot icon01/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Appointment of Ognyan Kenderov as a director
dot icon14/10/2011
Termination of appointment of Jonathan Wilmot as a director
dot icon23/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Glen Mifsud as a director
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Director's details changed for Stephen Leslie Foster on 2009-10-01
dot icon30/12/2010
Termination of appointment of Darren Stead as a director
dot icon22/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon20/09/2010
Resolutions
dot icon07/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Appointment of Paul St John Brine as a director
dot icon29/12/2009
Appointment of Darren Alister Stead as a director
dot icon29/12/2009
Appointment of Glen Colin Ronald Mifsud as a director
dot icon24/12/2009
Termination of appointment of Neil Brown as a director
dot icon13/11/2009
Director's details changed for Jonathan James Alexander Wilmot on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Paul Edward Hare on 2009-10-01
dot icon21/10/2009
Termination of appointment of Ian Mills as a director
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon07/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2009
Appointment terminated director rebecca goddard
dot icon13/03/2009
Resolutions
dot icon19/12/2008
Director appointed david andrew mayes
dot icon18/12/2008
Director's change of particulars / rebecca price / 26/07/2008
dot icon12/12/2008
Appointment terminated director laura jackson
dot icon12/12/2008
Appointment terminated director andrew jones
dot icon26/09/2008
Return made up to 20/09/08; full list of members
dot icon26/08/2008
Memorandum and Articles of Association
dot icon31/07/2008
Director appointed laura jackson
dot icon04/07/2008
Appointment terminated director silvia balsiger-signer
dot icon13/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/01/2008
Director resigned
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon04/10/2007
Return made up to 20/09/07; full list of members
dot icon07/08/2007
Director resigned
dot icon16/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Return made up to 20/09/06; full list of members
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon31/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/03/2006
New director appointed
dot icon28/10/2005
Return made up to 20/09/05; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/02/2005
Director resigned
dot icon09/11/2004
Return made up to 20/09/04; full list of members
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
New director appointed
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/03/2004
Director resigned
dot icon18/11/2003
Return made up to 20/09/03; full list of members
dot icon18/11/2003
New director appointed
dot icon04/09/2003
Director resigned
dot icon03/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/10/2002
Return made up to 20/09/02; full list of members
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon10/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/02/2002
New director appointed
dot icon09/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon09/10/2001
Return made up to 20/09/01; full list of members
dot icon05/06/2001
Director resigned
dot icon19/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/04/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon24/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/10/2000
Return made up to 20/09/00; full list of members
dot icon19/07/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon18/10/1999
Return made up to 20/09/99; no change of members
dot icon17/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/08/1999
New director appointed
dot icon26/04/1999
Director resigned
dot icon20/10/1998
Return made up to 20/09/98; full list of members
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
New secretary appointed
dot icon19/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/08/1998
New director appointed
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon12/10/1997
Return made up to 20/09/97; no change of members
dot icon01/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon11/08/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon30/12/1996
Certificate of change of name
dot icon19/10/1996
Return made up to 20/09/96; no change of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
Auditor's resignation
dot icon07/05/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
Return made up to 20/09/95; full list of members
dot icon01/08/1995
Secretary resigned;new secretary appointed
dot icon07/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon20/10/1994
Return made up to 20/09/94; no change of members
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon04/03/1994
Certificate of change of name
dot icon04/03/1994
Certificate of change of name
dot icon26/11/1993
New director appointed
dot icon06/10/1993
Return made up to 20/09/93; full list of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Registered office changed on 08/03/93 from: 2A great titchfield street london W1P 7AA
dot icon05/03/1993
New director appointed
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Return made up to 20/09/92; no change of members
dot icon14/02/1992
New director appointed
dot icon07/10/1991
Return made up to 20/09/91; no change of members
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Director resigned
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon06/02/1991
Return made up to 31/12/90; full list of members
dot icon17/09/1990
Full accounts made up to 1989-12-31
dot icon16/07/1990
Director resigned;new director appointed
dot icon02/04/1990
New director appointed
dot icon25/01/1990
Director resigned
dot icon17/10/1989
Return made up to 20/09/89; full list of members
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon15/03/1989
New director appointed
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon13/10/1988
Return made up to 14/09/88; full list of members
dot icon26/04/1988
Director resigned
dot icon03/11/1987
New director appointed
dot icon03/11/1987
Director resigned;new director appointed
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Return made up to 21/09/87; full list of members
dot icon04/09/1987
Director resigned
dot icon20/08/1987
Registered office changed on 20/08/87 from: 22 bishopsgate london EC2N 4BQ
dot icon25/03/1987
Certificate of change of name
dot icon23/02/1987
New director appointed
dot icon06/09/1986
Full accounts made up to 1985-12-31
dot icon06/09/1986
Return made up to 25/06/86; full list of members
dot icon11/02/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
26/10/1999 - 21/08/2023
117
Rodgers, Duncan George
Director
20/11/2024 - Present
5
Slabbert, Neil Johan
Director
21/08/2023 - 20/11/2024
-
Gillott, Justin James
Director
21/08/2023 - Present
2
Flaherty, Patrick Martin
Director
30/11/2017 - 21/08/2023
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED is an(a) Dissolved company incorporated on 11/02/1972 with the registered office located at 5 Broadgate, London EC2M 2QS. There are currently 2 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 FIRST BOSTON TRUSTEES LIMITED?

toggle

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED is currently Dissolved. It was registered on 11/02/1972 and dissolved on 04/03/2025.

Where is CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED located?

toggle

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED is registered at 5 Broadgate, London EC2M 2QS.

What does CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED do?

toggle

CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.