Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)
Company Information for

CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)

1 CABOT SQUARE, LONDON, E14 4QJ,
Company Registration Number
03897327
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Credit Suisse Bg Strategy Investments (uk)
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) was founded on 1999-12-15 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Credit Suisse Bg Strategy Investments (uk) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)
 
Legal Registered Office
1 CABOT SQUARE
LONDON
E14 4QJ
Other companies in E14
 
Previous Names
LG/SL (PROPERTY MANAGEMENT)23/12/2009
SOVEREIGN LAND (PROPERTY MANAGEMENT) LIMITED30/11/2001
LPL MANAGEMENT LIMITED29/02/2000
Filing Information
Company Number 03897327
Company ID Number 03897327
Date formed 1999-12-15
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2019-12-17 01:02:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)

Current Directors
Officer Role Date Appointed
PAUL EDWARD HARE
Company Secretary 2004-03-31
LAWRENCE BRUCE FLETCHER
Director 2012-12-17
PAUL EDWARD HARE
Director 2010-07-14
AHMED BASSAM KUBBA
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LONG
Director 2008-01-15 2017-01-06
COSTAS MICHAELIDES
Director 2008-01-15 2012-12-06
KEVIN LESTER STUDD
Director 2007-12-12 2010-07-14
KEVIN JAMES BURROWES
Director 2007-12-19 2008-01-15
PAUL EDWARD HARE
Director 2007-02-28 2008-01-15
KEVIN JAMES BURROWES
Director 2005-03-11 2007-12-12
KEVIN LESTER STUDD
Director 2005-03-08 2007-02-28
MARC JOSEF ADAM
Director 2002-06-18 2007-02-19
GILLIAN PATRICIA MCMILLAN
Director 2005-10-11 2007-02-19
NIGEL PAUL BRETTON
Director 2002-06-18 2005-03-11
NICHOLAS JOHN HORNSEY
Company Secretary 2002-06-18 2004-03-31
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 1999-12-15 2002-06-18
TIMOTHY JOHN BINNINGTON
Director 2000-01-20 2002-06-18
ROBERT RICHARD WILLIAM FALLS
Director 2000-01-20 2002-06-18
GRAEME PHILLIP NEWMAN
Director 2000-01-20 2002-06-18
JEFFREY LEONARD SCHWARTZ
Director 2000-04-18 2002-06-18
GLENN HUNTER AARONSON
Director 2000-01-20 2001-04-03
JEFFREY FREDERICK NASH
Director 2000-01-20 2000-04-18
ANDREW DEREK SORRELL
Director 1999-12-15 2000-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT FUNDS (UK) LIMITED Company Secretary 2006-05-11 CURRENT 1980-11-24 Dissolved 2016-01-26
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED Company Secretary 2006-05-11 CURRENT 1995-04-06 Active
PAUL EDWARD HARE CREDIT SUISSE ASSET MANAGEMENT LIMITED Company Secretary 2006-05-11 CURRENT 1982-12-21 Active
PAUL EDWARD HARE CREDIT SUISSE (UK) LIMITED Company Secretary 2005-09-30 CURRENT 1986-04-11 Active
PAUL EDWARD HARE CREDIT SUISSE LONDON NOMINEES LIMITED Company Secretary 2005-09-30 CURRENT 1983-04-05 Active
PAUL EDWARD HARE BUCKMORE NOMINEES LIMITED Company Secretary 2005-09-30 CURRENT 1979-05-21 Active
PAUL EDWARD HARE SWISSAM NOMINEES LIMITED Company Secretary 2004-03-31 CURRENT 1957-07-09 Dissolved 2014-06-03
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON CANARY WHARF HEALTH CLUB LIMITED Company Secretary 2004-03-31 CURRENT 1994-08-09 Dissolved 2014-08-26
PAUL EDWARD HARE LG/SL PROPERTY HOLDINGS LIMITED Company Secretary 2004-03-31 CURRENT 1999-12-06 Dissolved 2016-01-26
PAUL EDWARD HARE CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED Company Secretary 2004-03-31 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL EDWARD HARE DLJ GROUP Company Secretary 2004-03-31 CURRENT 1990-03-12 Active
PAUL EDWARD HARE GLENSTREET PROPERTY MANAGEMENT LIMITED Company Secretary 2004-03-31 CURRENT 1991-12-12 Active
PAUL EDWARD HARE GENPA LIMITED Company Secretary 2004-03-31 CURRENT 1992-01-20 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENTS (UK) Company Secretary 2004-03-31 CURRENT 1998-06-17 Active
PAUL EDWARD HARE CREDIT SUISSE INTERNATIONAL Company Secretary 2004-03-31 CURRENT 1990-05-09 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENT HOLDINGS (UK) Company Secretary 2004-03-31 CURRENT 1995-04-06 Active
PAUL EDWARD HARE DLJ UK HOLDING Company Secretary 2004-03-31 CURRENT 1997-07-18 Active
PAUL EDWARD HARE DLJ INTERNATIONAL GROUP LIMITED Company Secretary 2004-03-31 CURRENT 1997-07-18 Active
PAUL EDWARD HARE DLJ UK INVESTMENT HOLDINGS LIMITED Company Secretary 2004-03-31 CURRENT 1997-08-19 Active
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-19 Active - Proposal to Strike off
PAUL EDWARD HARE DLJ INVESTMENT PARTNER II LIMITED Company Secretary 2004-03-31 CURRENT 1996-04-25 Active - Proposal to Strike off
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED Company Secretary 2004-03-31 CURRENT 1972-02-11 Active
PAUL EDWARD HARE CREDIT SUISSE SECURITIES (EUROPE) LIMITED Company Secretary 2004-03-31 CURRENT 1966-11-09 Active
PAUL EDWARD HARE DLJ UK PROPERTIES LIMITED Company Secretary 2004-01-31 CURRENT 1998-03-13 Active
LAWRENCE BRUCE FLETCHER DLJ INVESTMENT PARTNER II LIMITED Director 2013-12-17 CURRENT 1996-04-25 Active - Proposal to Strike off
LAWRENCE BRUCE FLETCHER DLJ GROUP Director 2012-12-17 CURRENT 1990-03-12 Active
LAWRENCE BRUCE FLETCHER DLJ UK HOLDING Director 2012-12-17 CURRENT 1997-07-18 Active
LAWRENCE BRUCE FLETCHER DLJ INTERNATIONAL GROUP LIMITED Director 2012-12-17 CURRENT 1997-07-18 Active
LAWRENCE BRUCE FLETCHER DLJ UK INVESTMENT HOLDINGS LIMITED Director 2012-12-17 CURRENT 1997-08-19 Active
PAUL EDWARD HARE CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED Director 2011-06-27 CURRENT 2004-06-08 Active
PAUL EDWARD HARE CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED Director 2011-06-24 CURRENT 1989-08-29 Active
PAUL EDWARD HARE CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED Director 2011-06-20 CURRENT 1977-05-24 Active
PAUL EDWARD HARE GLENSTREET PROPERTY MANAGEMENT LIMITED Director 2010-09-16 CURRENT 1991-12-12 Active
PAUL EDWARD HARE GENPA LIMITED Director 2010-09-16 CURRENT 1992-01-20 Active
PAUL EDWARD HARE DLJ UK INVESTMENT HOLDINGS LIMITED Director 2010-09-16 CURRENT 1997-08-19 Active
PAUL EDWARD HARE DLJ INTERNATIONAL GROUP LIMITED Director 2010-08-26 CURRENT 1997-07-18 Active
PAUL EDWARD HARE DLJ GROUP Director 2010-08-11 CURRENT 1990-03-12 Active
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON CANARY WHARF HEALTH CLUB LIMITED Director 2010-07-24 CURRENT 1994-08-09 Dissolved 2014-08-26
PAUL EDWARD HARE DLJ UK PROPERTIES LIMITED Director 2010-07-14 CURRENT 1998-03-13 Active
PAUL EDWARD HARE DLJ UK HOLDING Director 2010-07-14 CURRENT 1997-07-18 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENTS (UK) Director 2010-07-07 CURRENT 1998-06-17 Active
PAUL EDWARD HARE CREDIT SUISSE INVESTMENT HOLDINGS (UK) Director 2010-07-07 CURRENT 1995-04-06 Active
PAUL EDWARD HARE SWISSAM NOMINEES LIMITED Director 2010-06-24 CURRENT 1957-07-09 Dissolved 2014-06-03
PAUL EDWARD HARE CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED Director 2010-03-27 CURRENT 1997-11-19 Active - Proposal to Strike off
PAUL EDWARD HARE DLJ INVESTMENT PARTNER II LIMITED Director 2010-03-24 CURRENT 1996-04-25 Active - Proposal to Strike off
PAUL EDWARD HARE LG/SL PROPERTY HOLDINGS LIMITED Director 2010-01-26 CURRENT 1999-12-06 Dissolved 2016-01-26
PAUL EDWARD HARE CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED Director 2004-03-31 CURRENT 1983-09-26 Active - Proposal to Strike off
AHMED BASSAM KUBBA DLJ GROUP Director 2017-01-06 CURRENT 1990-03-12 Active
AHMED BASSAM KUBBA GENPA LIMITED Director 2017-01-06 CURRENT 1992-01-20 Active
AHMED BASSAM KUBBA DLJ UK HOLDING Director 2017-01-06 CURRENT 1997-07-18 Active
AHMED BASSAM KUBBA DLJ INTERNATIONAL GROUP LIMITED Director 2017-01-06 CURRENT 1997-07-18 Active
AHMED BASSAM KUBBA DLJ UK INVESTMENT HOLDINGS LIMITED Director 2017-01-06 CURRENT 1997-08-19 Active
AHMED BASSAM KUBBA DLJ INVESTMENT PARTNER II LIMITED Director 2017-01-06 CURRENT 1996-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-13DS01Application to strike the company off the register
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR AHMED BASSAM KUBBA
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONG
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100;USD 100
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100;USD 100
2015-12-16AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20AUDAUDITOR'S RESIGNATION
2015-07-20AUDAUDITOR'S RESIGNATION
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100;USD 100
2014-12-22AR0115/12/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100;USD 100
2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18AP01DIRECTOR APPOINTED LAWRENCE FLETCHER
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS MICHAELIDES
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0115/12/11 ANNUAL RETURN FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0115/12/10 ANNUAL RETURN FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23AP01DIRECTOR APPOINTED PAUL EDWARD HARE
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STUDD
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2009-12-23RES15CHANGE OF NAME 22/12/2009
2009-12-23CERTNMCOMPANY NAME CHANGED LG/SL (PROPERTY MANAGEMENT) CERTIFICATE ISSUED ON 23/12/09
2009-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESTER STUDD / 01/10/2009
2009-12-22AR0115/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LONG / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MICHAELIDES / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MICHAELIDES / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LONG / 01/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD HARE / 01/10/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-03-13RES01ADOPT ARTICLES 26/02/2009
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-31MISC122 REDUCING AUTHORISED CAPITAL BY EUR 20000000
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-06RES01ADOPT ARTICLES 30/05/2008
2008-06-06RES13ACCEDE TO SECURITY DOCUMENT 30/05/2008
2008-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-23MISCRESTRUCTURE SHARE CAPITAL
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS; AMEND
2008-03-01288aDIRECTOR APPOINTED COSTAS P MICHAELIDES
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-10363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-10-26MEM/ARTSARTICLES OF ASSOCIATION
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-04RES13DEED OF ASSIGNMENT 17/08/07
2007-08-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GUARATEE AND CHARGE OVER DEPOSIT 2009-02-27 Outstanding CREDIT SUISSE LONDON BRANCH
Intangible Assets
Patents
We have not found any records of CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for CREDIT SUISSE BG STRATEGY INVESTMENTS (UK)
Trademarks
We have not found any records of CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDIT SUISSE BG STRATEGY INVESTMENTS (UK). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.