CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)

Address:
1 Cabot Square, London, E14 4QJ

CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) is a business entity registered at Companies House, UK, with entity identifier is 03897327. The registration start date is December 15, 1999. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03897327
Company Name CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)
Registered Address 1 Cabot Square
London
E14 4QJ
Company Category Private Unlimited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1999-12-15
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Last Update 31/12/2018
Returns Due Date 12/01/2017
Returns Last Update 15/12/2015
Confirmation Statement Due Date 15/07/2020
Confirmation Statement Last Update 01/07/2019
Mortgage Charges 8
Mortgage Outstanding 1
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis
82990 Other business support service activities n.e.c.

Office Location

Address 1 CABOT SQUARE
LONDON
Post Code E14 4QJ

Companies with the same post code

Entity Name Office Address
AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED One Cabot Square, London, E14 4QJ
AVENTICUM CAPITAL MANAGEMENT (UK) II HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE INVESTMENTS (UK) One Cabot Square, London, E14 4QJ
DLJ UK PROPERTIES LIMITED One Cabot Square, London, E14 4QJ
DLJ UK INVESTMENT HOLDINGS LIMITED One Cabot Square, London, E14 4QJ
DLJ INTERNATIONAL GROUP LIMITED One Cabot Square, London, E14 4QJ
DLJ UK HOLDING One Cabot Square, London, E14 4QJ
CREDIT SUISSE INVESTMENT HOLDINGS (UK) One Cabot Square, London, E14 4QJ
GLENSTREET PROPERTY MANAGEMENT LIMITED One Cabot Square, London, E14 4QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARE, Paul Edward Secretary (Active) One, Cabot Square, London, United Kingdom, E14 4QJ /
31 March 2004
/
FLETCHER, Lawrence Bruce Director (Active) One, Cabot Square, London, United Kingdom, E14 4QJ July 1968 /
17 December 2012
British /
United Kingdom
Head Of Structured Credit Solutions
HARE, Paul Edward Director (Active) One, Cabot Square, London, E14 4QJ August 1960 /
14 July 2010
British /
United Kingdom
Company Secretary
KUBBA, Ahmed Bassam Director (Active) 1 Cabot Square, London, E14 4QJ April 1968 /
6 January 2017
British /
England
Chief Operating Officer
HORNSEY, Nicholas John Secretary (Resigned) Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS /
18 June 2002
/
T&H SECRETARIAL SERVICES LIMITED Secretary (Resigned) Sceptre Court, 40 Tower Hill, London, EC3N 4DX /
15 December 1999
/
AARONSON, Glenn Hunter Director (Resigned) Wild Strawberry House, Love Lane, Petersfield, Hampshire, GU31 4BU March 1957 /
20 January 2000
American /
Investment Banker
ADAM, Marc Josef Director (Resigned) Whins The Drive, Wonersh, Guildford, Surrey, GU5 0QW September 1961 /
18 June 2002
Canadian /
Investment Banker
BINNINGTON, Timothy John Director (Resigned) Thakeham Place, Thakeham, Pulborough, West Sussex, RH20 3EP June 1949 /
20 January 2000
British /
England
Surveyor
BRETTON, Nigel Paul Director (Resigned) Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA April 1963 /
18 June 2002
British /
Financial Controller
BURROWES, Kevin James Director (Resigned) Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP May 1962 /
19 December 2007
British /
European Financial Controller
BURROWES, Kevin James Director (Resigned) Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP May 1962 /
11 March 2005
British /
European Financial Controller
FALLS, Robert Richard William Director (Resigned) 4 Virginia Place, Between Streets, Cobham, Surrey, KT11 1AE March 1965 /
20 January 2000
British /
Company Director
HARE, Paul Edward Director (Resigned) 39 Cloudesley Road, Barnsbury Islington, London, N1 0EL August 1960 /
28 February 2007
British /
United Kingdom
Company Secretary
LONG, David Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ June 1963 /
15 January 2008
British /
United Kingdom
Banker
MCMILLAN, Gillian Patricia Director (Resigned) 16 Orford Road, South Woodford, London, E18 1PY September 1959 /
11 October 2005
British /
Accountant
MICHAELIDES, Costas Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1949 /
15 January 2008
British /
United Kingdom
Company Director
NASH, Jeffrey Frederick Director (Resigned) The Coach House St Matthews Road, Ealing, London, W5 3JT September 1962 /
20 January 2000
British /
United Kingdom
Investment Banker
NEWMAN, Graeme Phillip Director (Resigned) Magpies Lynx Hill, East Horsley, Leatherhead, Surrey, KT24 5AX March 1953 /
20 January 2000
British /
Surveyor
SCHWARTZ, Jeffrey Leonard Director (Resigned) Flat 22, 19 Princes Street, London, W1B 2LW January 1959 /
18 April 2000
American /
Investment Banker
SORRELL, Andrew Derek Director (Resigned) 31 Copperfields, Basildon, Essex, SS15 5RP December 1974 /
15 December 1999
British /
Paralegal
STUDD, Kevin Lester Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1963 /
12 December 2007
British /
United Kingdom
Solicitor
STUDD, Kevin Lester Director (Resigned) 23 Theberton Street, London, N1 0QY February 1963 /
8 March 2005
British /
United Kingdom
Solicitor

Competitor

Search similar business entities

Post Code E14 4QJ
Category investment
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches