Credit Suisse First Boston Pf (Europe) Ltd was registered on 19 November 1997 with its registered office in the United Kingdom, it's status is listed as "Dissolved". The business has 3 directors listed as Murphy, Michael Joseph, Von Grawert, Holger Manfred, Kawabani, Remy at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Michael Joseph | 06 October 2009 | - | 1 |
VON GRAWERT, Holger Manfred | 10 July 2013 | - | 1 |
KAWABANI, Remy | 29 April 2005 | 06 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 July 2018 | |
DS01 - Striking off application by a company | 06 July 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 05 April 2017 | |
AA - Annual Accounts | 18 July 2016 | |
CS01 - N/A | 08 July 2016 | |
AR01 - Annual Return | 27 November 2015 | |
CH01 - Change of particulars for director | 27 November 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 20 November 2014 | |
MISC - Miscellaneous document | 04 August 2014 | |
MISC - Miscellaneous document | 16 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 21 November 2013 | |
TM01 - Termination of appointment of director | 21 November 2013 | |
AP01 - Appointment of director | 19 July 2013 | |
AA - Annual Accounts | 01 May 2013 | |
TM01 - Termination of appointment of director | 07 December 2012 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 22 May 2012 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 19 November 2010 | |
AP01 - Appointment of director | 18 October 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH03 - Change of particulars for secretary | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AP01 - Appointment of director | 10 November 2009 | |
AP01 - Appointment of director | 10 November 2009 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 03 December 2008 | |
MEM/ARTS - N/A | 26 August 2008 | |
AA - Annual Accounts | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
363a - Annual Return | 22 November 2007 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
AA - Annual Accounts | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
CERTNM - Change of name certificate | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 02 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 October 2003 | |
363s - Annual Return | 16 November 2002 | |
287 - Change in situation or address of Registered Office | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2002 | |
AA - Annual Accounts | 08 March 2002 | |
225 - Change of Accounting Reference Date | 19 December 2001 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 22 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2001 | |
CERTNM - Change of name certificate | 04 October 2001 | |
287 - Change in situation or address of Registered Office | 21 August 2001 | |
AA - Annual Accounts | 02 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 April 2001 | |
363s - Annual Return | 30 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
CERTNM - Change of name certificate | 08 March 2000 | |
AA - Annual Accounts | 07 January 2000 | |
363s - Annual Return | 29 November 1999 | |
288a - Notice of appointment of directors or secretaries | 02 September 1999 | |
MEM/ARTS - N/A | 19 August 1999 | |
RESOLUTIONS - N/A | 03 August 1999 | |
288a - Notice of appointment of directors or secretaries | 02 August 1999 | |
288a - Notice of appointment of directors or secretaries | 02 August 1999 | |
288a - Notice of appointment of directors or secretaries | 01 August 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 17 June 1999 | |
288b - Notice of resignation of directors or secretaries | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | |
AA - Annual Accounts | 05 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1999 | |
395 - Particulars of a mortgage or charge | 06 January 1999 | |
363s - Annual Return | 15 December 1998 | |
395 - Particulars of a mortgage or charge | 26 August 1998 | |
353 - Register of members | 26 August 1998 | |
RESOLUTIONS - N/A | 18 May 1998 | |
RESOLUTIONS - N/A | 18 May 1998 | |
RESOLUTIONS - N/A | 18 May 1998 | |
353a - Register of members in non-legible form | 20 March 1998 | |
395 - Particulars of a mortgage or charge | 19 March 1998 | |
RESOLUTIONS - N/A | 13 February 1998 | |
MEM/ARTS - N/A | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
225 - Change of Accounting Reference Date | 11 February 1998 | |
287 - Change in situation or address of Registered Office | 11 February 1998 | |
CERTNM - Change of name certificate | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 10 December 1997 | |
288b - Notice of resignation of directors or secretaries | 10 December 1997 | |
288a - Notice of appointment of directors or secretaries | 10 December 1997 | |
288a - Notice of appointment of directors or secretaries | 10 December 1997 | |
287 - Change in situation or address of Registered Office | 10 December 1997 | |
NEWINC - New incorporation documents | 19 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental debenture | 21 December 1998 | Fully Satisfied |
N/A |
Supplemental debenture | 20 August 1998 | Outstanding |
N/A |
Debenture | 27 February 1998 | Fully Satisfied |
N/A |