Background WavePink WaveYellow Wave

CREDIT SUISSE INVESTMENT HOLDINGS (UK) (03045280)

CREDIT SUISSE INVESTMENT HOLDINGS (UK) (03045280) is an active UK company. incorporated on 6 April 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREDIT SUISSE INVESTMENT HOLDINGS (UK) has been registered for 30 years. Current directors include HARE, Paul Edward, O'CUINN, Shane Patrick, STEWART, Caroline Patricia.

Company Number
03045280
Status
active
Type
private-unlimited
Incorporated
6 April 1995
Age
30 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARE, Paul Edward, O'CUINN, Shane Patrick, STEWART, Caroline Patricia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIT SUISSE INVESTMENT HOLDINGS (UK)

CREDIT SUISSE INVESTMENT HOLDINGS (UK) is an active company incorporated on 6 April 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREDIT SUISSE INVESTMENT HOLDINGS (UK) was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03045280

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 6 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CREDIT SUISSE FIRST BOSTON (UK) INVESTMENT HOLDINGS
From: 31 December 1996To: 16 January 2006
CS FIRST BOSTON (UK) INVESTMENT HOLDINGS
From: 6 April 1995To: 31 December 1996
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

One Cabot Square London E14 4QJ
From: 6 April 1995To: 15 January 2025
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Mar 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HARE, Paul Edward

Active
Broadgate, LondonEC2M 2QS
Secretary
Appointed 31 Mar 2004

HARE, Paul Edward

Active
Cabot Square, LondonE14 4QJ
Born August 1960
Director
Appointed 07 Jul 2010

O'CUINN, Shane Patrick

Active
Broadgate, LondonEC2M 2QS
Born September 1971
Director
Appointed 01 Aug 2024

STEWART, Caroline Patricia

Active
Broadgate, LondonEC2M 2QS
Born March 1974
Director
Appointed 15 Apr 2025

HORNSEY, Nicholas John

Resigned
Eremue, HamptonTW12 3RS
Secretary
Appointed 06 Apr 1995
Resigned 31 Mar 2004

ARBUTHNOTT, Robert Keith

Resigned
LondonE14 4QJ
Born June 1968
Director
Appointed 21 Mar 2016
Resigned 05 Apr 2017

BRETTON, Nigel Paul

Resigned
Blue Clay, St AlbansAL4 9AA
Born April 1963
Director
Appointed 12 Mar 2001
Resigned 11 Mar 2005

BURROWES, Kevin James

Resigned
Samuelson House, CobhamKT11 1LP
Born May 1962
Director
Appointed 11 Mar 2005
Resigned 12 Dec 2007

COOPER, Adrian Rupert Tyndale

Resigned
Farm End, EdenbridgeTN8 6RA
Born July 1953
Director
Appointed 25 Apr 1997
Resigned 09 Oct 1998

COX, Graham John

Resigned
Broadgate, LondonEC2M 2QS
Born March 1981
Director
Appointed 11 Jan 2023
Resigned 11 Dec 2025

ELLIOTT, Paul Nicholas

Resigned
4 Francis Terrace, LondonN19 5PY
Born May 1955
Director
Appointed 25 Apr 1997
Resigned 09 Oct 1998

GENDRON, David Brooks

Resigned
22 Montpelier Place, LondonSW7 1HJ
Born January 1944
Director
Appointed 06 Apr 1995
Resigned 30 Sept 1996

HESTER, Stephen Alan Michael

Resigned
3 Illchester Place, LondonW14
Born December 1960
Director
Appointed 09 Oct 1998
Resigned 25 Oct 2000

HODGSON, Michael Roy

Resigned
Cabot Square, LondonE14 4QJ
Born November 1967
Director
Appointed 14 Dec 2012
Resigned 31 Dec 2014

HORNE, Christopher Gerard Bryan

Resigned
Cabot Square, LondonE14 4QJ
Born November 1964
Director
Appointed 31 Dec 2014
Resigned 11 Dec 2023

HOUGHTON, Julian Ralph

Resigned
Cabot Square, LondonE14 4QJ
Born April 1971
Director
Appointed 25 Nov 2011
Resigned 20 Jan 2023

MCHUGH, Daniel Anthony

Resigned
Cabot Square, LondonE14 4QJ
Born February 1956
Director
Appointed 06 Jul 2010
Resigned 25 Nov 2011

MICHAELIDES, Costas, Chair Of The Board Of Directors

Resigned
Cabot Square, LondonE14 4QJ
Born February 1949
Director
Appointed 03 Nov 2000
Resigned 06 Dec 2012

MULFORD, David Campbell

Resigned
Essex House, LondonW8 7LE
Born June 1937
Director
Appointed 31 Oct 1997
Resigned 25 Oct 2000

PREWER, Michael

Resigned
10 Holmcroft, Walton On The HillKT20 7TR
Born September 1952
Director
Appointed 06 Apr 1995
Resigned 28 Feb 1997

REID, Andrew William

Resigned
Cabot Square, LondonE14 4QJ
Born January 1967
Director
Appointed 12 Dec 2007
Resigned 18 Jun 2010

SMITH, Robert Blair

Resigned
9 Sydney Place, LondonSW7 3NL
Born May 1952
Director
Appointed 02 Oct 1996
Resigned 29 Nov 1996

SPITERI, David George

Resigned
Broadgate, LondonEC2M 2QS
Born July 1973
Director
Appointed 01 Aug 2024
Resigned 16 Apr 2025

STEVENS, Robert Brian

Resigned
139 Rusthall Avenue, LondonW4 1BL
Born March 1962
Director
Appointed 09 Oct 1998
Resigned 30 Mar 2001

STODEL, Robert Tom

Resigned
Rowley Cottage White Lane, GuildfordGU4 8PS
Born March 1954
Director
Appointed 06 Apr 1995
Resigned 09 Oct 1998

STUDD, Kevin Lester

Resigned
Cabot Square, LondonE14 4QJ
Born February 1963
Director
Appointed 12 Mar 2001
Resigned 07 Jul 2010

SWAIN, David Anthony John

Resigned
10 Maori Road, GuildfordGU1 2EL
Born July 1960
Director
Appointed 09 Oct 1998
Resigned 07 Mar 2001

WADDINGTON, Caroline Mary

Resigned
One Cabot SquareE14 4QJ
Born February 1969
Director
Appointed 05 Apr 2017
Resigned 01 Aug 2024

Persons with significant control

1

Broadgate, LondonEC2M 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Person Secretary Company With Change Date
13 February 2026
CH03Change of Secretary Details
Resolution
11 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Resolution
18 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Resolution
30 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 January 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
20 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Confirmation Statement
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 July 2015
AUDAUD
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Made Up Date
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Resolution
12 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Resolution
13 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Made Up Date
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Accounts With Made Up Date
14 September 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
363aAnnual Return
Resolution
14 October 2008
RESOLUTIONSResolutions
Miscellaneous
14 October 2008
MISCMISC
Resolution
14 October 2008
RESOLUTIONSResolutions
Miscellaneous
14 October 2008
MISCMISC
Miscellaneous
14 October 2008
MISCMISC
Miscellaneous
14 October 2008
MISCMISC
Accounts With Made Up Date
10 October 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
244244
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
6 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
244244
Accounts With Made Up Date
3 November 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
123Notice of Increase in Nominal Capital
Resolution
16 February 2001
RESOLUTIONSResolutions
Resolution
16 February 2001
RESOLUTIONSResolutions
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
27 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
363b363b
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 January 1997
AAAnnual Accounts
Legacy
17 January 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
13 November 1996
AUDAUD
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Incorporation Company
6 April 1995
NEWINCIncorporation