CREDIT SUISSE GROUP AG

Register to unlock more data on OkredoRegister

CREDIT SUISSE GROUP AG

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026825

Incorporation date

26/05/2006

Size

Group

Classification

-

Contacts

Registered address

Registered address

8 Paradeplatz, Zurich 8001Copy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon03/01/2023
Closure of UK establishment(s) BR012921 and overseas company FC026825 on 2022-12-12
dot icon08/04/2022
Appointment of Axel Peter Lehmann as a director on 2021-10-01
dot icon06/04/2022
Termination of appointment of António Mota De Sousa Horta Osório as a director on 2022-01-17
dot icon02/09/2021
Alteration of constitutional documents on 2002-06-21
dot icon31/08/2021
Termination of appointment of Urs Rohner as a director on 2021-04-30
dot icon31/08/2021
Termination of appointment of John Tiner as a director on 2021-04-30
dot icon31/08/2021
Termination of appointment of Joaquin Ribeiro as a director on 2021-04-30
dot icon31/08/2021
Termination of appointment of Andreas Gottschling as a director on 2021-04-30
dot icon24/08/2021
Appointment of António Mota De Sousa Horta Osório as a director on 2021-04-30
dot icon24/08/2021
Details changed for an overseas company - Ic Change 23/06/21
dot icon24/08/2021
Appointment of Susan Clare Brady as a director on 2021-04-30
dot icon26/07/2021
Appointment of Blythe Sally Jess Masters as a director on 2021-04-30
dot icon18/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/06/2021
Alteration of constitutional documents on 2021-04-23
dot icon17/12/2020
Termination of appointment of Pierre Schreiber as secretary on 2020-04-29
dot icon17/12/2020
Details changed for an overseas company - Ic Change 09/07/20
dot icon17/12/2020
Appointment of Caroline Möhrle Gloor as a secretary on 2020-06-18
dot icon13/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/09/2020
Alteration of constitutional documents on 2020-04-30
dot icon08/09/2020
Termination of appointment of Alexander Philppe Zeller as a director on 2019-02-28
dot icon08/09/2020
Appointment of Alexander Philppe Zeller as a director on 2017-04-28
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 Niklaus 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 icon05/07/2019
Alteration of constitutional documents on 2019-04-26
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 Thornburch as a director on 2018-04-27
dot icon22/06/2018
Alteration of constitutional documents on 2017-06-06
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 Al Thani as a director on 2017-04-28
dot icon04/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/11/2016
Alteration of constitutional documents on 2016-10-26
dot icon20/07/2016
Alteration of constitutional documents on 2016-06-27
dot icon07/07/2016
Alteration of constitutional documents on 2016-04-29
dot icon05/07/2016
Alteration of constitutional documents on 2016-06-02
dot icon15/06/2016
Termination of appointment of Sebastian Thrun as a director on 2016-04-29
dot icon15/06/2016
Appointment of Joaquin Ribeiro as a director on 2016-04-29
dot icon15/06/2016
Appointment of Alexander Gut as a director on 2016-04-29
dot icon25/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/02/2016
Alteration of constitutional documents on 2015-12-02
dot icon14/12/2015
Alteration of constitutional documents on 2015-11-20
dot icon23/09/2015
Director's details changed for Richard Thornburch on 2015-06-30
dot icon18/08/2015
Appointment of Andreas Niklaus Koopmann as a director on 2009-04-24
dot icon03/08/2015
Appointment of Urs Rohner as a director on 2009-04-24
dot icon27/07/2015
Appointment of Pierre Schreiber as a secretary on 2006-05-26
dot icon27/07/2015
Appointment of Joan Elizabeth Belzer as a secretary on 2009-04-22
dot icon27/07/2015
Appointment of Andreas Werner Fehrenbach as a secretary on 2009-04-22
dot icon27/07/2015
Appointment of John Tiner as a director on 2009-04-24
dot icon07/07/2015
Appointment of Seraina Maag as a director on 2015-04-24
dot icon02/07/2015
Appointment of Jassim Bin Hamad Al Thani as a director on 2015-04-24
dot icon02/07/2015
Appointment of Iris Bohnet as a director on 2012-04-27
dot icon02/07/2015
Appointment of Sebastian Thrun as a director on 2014-05-09
dot icon02/07/2015
Appointment of Severin Anton Schwan as a director on 2014-05-09
dot icon02/07/2015
Appointment of Kaikhushru Shiavax Nargolwala as a director on 2013-04-26
dot icon02/07/2015
Appointment of Roman Scharer as a secretary on 2013-04-25
dot icon01/07/2015
Director's details changed for Richard Thornburch on 2006-06-12
dot icon01/07/2015
Director's details changed for Jean Edmond Lanier on 2006-06-12
dot icon01/07/2015
Director's details changed for Noreen Doyle on 2006-06-12
dot icon12/06/2015
Termination of appointment of Philipp Hess as secretary on 2006-06-12
dot icon12/06/2015
Termination of appointment of Beatrice Fischer as secretary on 2009-04-24
dot icon12/06/2015
Termination of appointment of Walter Kielholz as a director on 2014-05-09
dot icon12/06/2015
Termination of appointment of Thomas Bechtler as a director on 2009-04-24
dot icon12/06/2015
Termination of appointment of Robert Herman Benmosche as a director on 2013-04-26
dot icon12/06/2015
Termination of appointment of Peter Franz Weibel as a director on 2012-04-27
dot icon12/06/2015
Termination of appointment of Peter Brabeck-Letmathe as a director on 2014-05-09
dot icon12/06/2015
Termination of appointment of Hans-Ulrich Doerig as a director on 2011-04-29
dot icon12/06/2015
Termination of appointment of Ernst Tanner as a director on 2010-04-30
dot icon12/06/2015
Termination of appointment of David Werne Syz as a director on 2013-04-26
dot icon12/06/2015
Termination of appointment of Anton Van Rossum as a director on 2015-04-24
dot icon12/06/2015
Termination of appointment of Aziz Rodni Daoud Syriani as a director on 2013-04-26
dot icon26/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/01/2013
Appointment of Gael De Boissard as a person authorised to represent UK establishment BR012921 on 2012-12-13.
dot icon22/01/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR012921 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 BR012921 on 2010-07-01.
dot icon15/10/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR012921 Person Authorised to Represent terminated 01/07/2010 eric varvel
dot icon14/09/2010
Transitional return for BR012921 - Changes made to the UK establishment, Business Change Null
dot icon14/09/2010
Transitional return for BR012921 - Changes made to the UK establishment, Address Change Paul Hare, One Cabot Square, London, E14 4QJ, Switzerland
dot icon14/09/2010
Transitional return for FC026825 - Changes made to the UK establishment, Change of Address Paul Hare, One Cabot Square, London, E14 4QJ, Switzerland
dot icon14/09/2010
Transitional return for BR012921 - person authorised to accept service, Paul Hare One Cabot Square London E14 4QJ
dot icon14/09/2010
Transitional return for BR012921 - person authorised to represent, Eric Varvel One Cabot Square London E14 4QJ
dot icon14/09/2010
Transitional return by a UK establishment of an overseas company
dot icon29/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon05/06/2008
Name changed credit suisse group
dot icon23/05/2008
Miscellaneous
dot icon23/05/2008
Miscellaneous
dot icon18/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/01/2008
Full group accounts made up to 2006-12-31
dot icon12/01/2007
Full accounts made up to 2005-12-31
dot icon17/08/2006
First pa details changed 39 cloudesley road islington london N1 0EL
dot icon17/08/2006
Pa:par
dot icon10/07/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon12/06/2006
Business address one cabot square london E14 4QJ
dot icon12/06/2006
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Henry Meddings
Director
30/04/2020 - Present
21

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 GROUP AG

CREDIT SUISSE GROUP AG is an(a) Converted / Closed company incorporated on 26/05/2006 with the registered office located at 8 Paradeplatz, Zurich 8001. There is currently 1 active director 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 GROUP AG?

toggle

CREDIT SUISSE GROUP AG is currently Converted / Closed. It was registered on 26/05/2006 and dissolved on 03/01/2023.

Where is CREDIT SUISSE GROUP AG located?

toggle

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

What is the latest filing for CREDIT SUISSE GROUP AG?

toggle

The latest filing was on 03/01/2023: Closure of UK establishment(s) BR012921 and overseas company FC026825 on 2022-12-12.