Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CREDIT SUISSE AG

PARADEPLATZ 8, 8001 ZURICH,
Company Registration Number
FC007227
Other company type
Active

Company Overview

About Credit Suisse Ag
CREDIT SUISSE AG was founded on 1993-01-01 and has its registered office in 8001 Zurich. The organisation's status is listed as "Active". Credit Suisse Ag is a Other company type registered in SWITZERLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CREDIT SUISSE AG
 
Legal Registered Office
PARADEPLATZ 8
8001 ZURICH
 
Filing Information
Company Number FC007227
Company ID Number FC007227
Date formed 1993-01-01
Country SWITZERLAND
Origin Country SWITZERLAND
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:00:12
Primary Source:Companies House
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.
Companies with same name CREDIT SUISSE AG
The following companies were found which have the same name as CREDIT SUISSE AG. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREDIT SUISSE (UK) LIMITED COMPLIANCE DEPT,CREDIT SUISSE PRIVATE BANKING 16TH FLOOR FIVE CABOT SQUARE LONDON E14 4QR Active Company formed on the 1986-04-11
CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED ONE CABOT SQUARE LONDON E14 4QJ Active Company formed on the 1995-04-06
CREDIT SUISSE ASSET MANAGEMENT FUNDS (UK) LIMITED ONE CABOT SQUARE LONDON LONDON E14 4QJ Dissolved Company formed on the 1980-11-24
CREDIT SUISSE ASSET MANAGEMENT LIMITED ONE CABOT SQUARE LONDON E14 4QJ Active Company formed on the 1982-12-21
CREDIT SUISSE BANCORP LTD OFFICE 3, 3RD FLOOR 148 CAMBRIDGE HEATH ROAD 148 CAMBRIDGE HEATH ROAD LONDON E1 5QJ Dissolved Company formed on the 2012-03-15
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) 1 CABOT SQUARE LONDON E14 4QJ Active - Proposal to Strike off Company formed on the 1999-12-15
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED 1 Cabot Square London E14 4QJ Active - Proposal to Strike off Company formed on the 1983-09-26
CREDIT SUISSE FIRST BOSTON CANARY WHARF HEALTH CLUB LIMITED ONE CABOT SQUARE LONDON LONDON E14 4QJ Dissolved Company formed on the 1994-08-09
CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED 1 CABOT SQUARE LONDON E14 4QJ Active - Proposal to Strike off Company formed on the 1997-11-19
CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED One Cabot Square London E14 4QJ Active Company formed on the 1972-02-11
CREDIT SUISSE GROUP AG 8 PARADEPLATZ ZURICH 8001 Active Company formed on the 2006-05-26
CREDIT SUISSE HP INVESTMENTS LIMITED 1 CABOT SQUARE CANARY WHARF CANARY WHARF LONDON E14 4QJ Dissolved Company formed on the 2008-12-23
CREDIT SUISSE INTERNATIONAL ONE CABOT SQUARE LONDON E14 4QJ Active Company formed on the 1990-05-09
CREDIT SUISSE INVESTMENT HOLDINGS (UK) ONE CABOT SQUARE LONDON E14 4QJ Active Company formed on the 1995-04-06
CREDIT SUISSE INVESTMENTS (UK) ONE CABOT SQUARE LONDON E14 4QJ Active Company formed on the 1998-06-17
CREDIT SUISSE LONDON NOMINEES LIMITED COMPLIANCE DEPARTMENT CREDIT SUISSE, PRIVATE BANKING 16TH FLOOR, FIVE CABOT SQUARE LONDON E14 4QR Active Company formed on the 1983-04-05
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED ONE CABOT SQUARE LONDON E14 4QJ Active Company formed on the 1977-05-24
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED 1 CABOT SQUARE LONDON E14 4QJ Active Company formed on the 2004-06-08
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED ONE CABOT SQUARE LONDON E14 4QJ Active Company formed on the 1989-08-29
CREDIT SUISSE POOLED PENSIONS LIMITED Active Company formed on the 1900-01-01

Company Officers of CREDIT SUISSE AG

Current Directors
Officer Role Date Appointed
JOAN ELIZABETH BELZER
Company Secretary 2009-12-07
ANDREAS WERNER FEHRENBACH
Company Secretary 2009-08-25
ROMAN SCHARER
Company Secretary 2013-04-25
PIERRE SCHREIBER
Company Secretary 1998-02-27
IRIS BOHNET ZURCHER
Director 2012-04-27
ANDREAS GOTTSCHLING
Director 2017-04-28
ALEXANDER GUT
Director 2016-04-29
MICHAEL STUART KLEIN
Director 2018-04-27
ANDREAS KOOPMANN
Director 2009-04-24
SERAINA MAAG
Director 2015-04-24
ANA PAULA MACHADO PESSOA
Director 2018-04-27
KAIKHUSHRU SHIAVAX NARGOLWALA
Director 2013-04-26
JOAQUIN RIBEIRO
Director 2016-04-29
URS ROHNER
Director 2009-04-24
SEVERIN ANTON SCHWAN
Director 2014-07-22
JOHN IVAN TINER
Director 2009-04-24
ALEXANDRE ZELLER
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JASSIM BIN HAMAD J.J. AL THANI
Director 2010-04-30 2017-04-28
NOREEN DOYLE
Director 2004-04-30 2017-04-28
JEAN DANIEL GERBER
Director 2012-04-27 2015-04-24
PETER BRABECK-LETMATHE
Director 1999-02-26 2014-05-09
WALTER KIELHOLZ
Director 1999-02-26 2014-05-09
ROBERT HERMAN BENMOSCHE
Director 2002-05-31 2013-04-26
WALTER KIELHOLZ
Company Secretary 1999-02-26 2012-04-27
THOMAS BECHTLER
Director 1996-12-04 2009-04-24
HANS-ULRICH DOERIG
Director 2003-04-25 2009-04-24
OSWALD GRUBEL
Director 1993-04-22 2007-05-05
BEAT FENNER
Director 1993-04-23 2000-12-31
RAINER GUT
Director 1993-04-22 2000-03-09
KLAUS JENNY
Director 1993-04-22 1998-03-31
VICTOR ERNE
Director 1993-04-22 1996-12-31
ALFRED GREMLI
Director 1993-04-22 1996-12-31
RUDOLF HUG
Director 1993-04-22 1996-12-31
JOSEF ACKERMANN
Director 1993-04-22 1996-07-07
HANS GEIGER
Director 1993-04-22 1993-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRIS BOHNET ZURCHER CREDIT SUISSE GROUP AG Director 2012-04-27 CURRENT 2006-05-26 Active
ANDREAS GOTTSCHLING CREDIT SUISSE GROUP AG Director 2017-04-28 CURRENT 2006-05-26 Active
ALEXANDER GUT CREDIT SUISSE GROUP AG Director 2016-04-29 CURRENT 2006-05-26 Active
SERAINA MAAG CREDIT SUISSE GROUP AG Director 2015-04-24 CURRENT 2006-05-26 Active
KAIKHUSHRU SHIAVAX NARGOLWALA CREDIT SUISSE GROUP AG Director 2013-04-26 CURRENT 2006-05-26 Active
KAIKHUSHRU SHIAVAX NARGOLWALA PRUDENTIAL PUBLIC LIMITED COMPANY Director 2012-01-01 CURRENT 1978-11-01 Active
JOAQUIN RIBEIRO CREDIT SUISSE GROUP AG Director 2016-04-29 CURRENT 2006-05-26 Active
JOHN NEWPORT VERMONT-IMAGES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
SEVERIN ANTON SCHWAN CREDIT SUISSE GROUP AG Director 2014-05-09 CURRENT 2006-05-26 Active
JOHN IVAN TINER THE UROLOGY FOUNDATION Director 2009-07-09 CURRENT 2009-02-12 Active

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
2024-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-10-04Overseas company appointment. Michelle Maria Bereaux on 2023-06-12
2023-09-26Error
2023-07-27Overseas company appointment. Jeremy David Bruce Anderson on 2023-06-12
2023-07-26Overseas company. Termination of director. Mirko Davide Georg Bianchi on 2023-06-30
2023-07-20Overseas company appointment. Stefan Seiler on 2023-06-12
2023-07-20Overseas company appointment. Lukas Josef Ghwiler on 2023-06-12
2023-07-20Overseas company. Termination of director. Axel Peter Lehmann on 2023-06-12
2023-07-20Overseas company. Termination of director. Keyu Jin on 2023-06-12
2023-07-20Overseas company appointment. Mark Richard Hughes on 2023-06-12
2023-07-20Overseas company. Termination of director. Iris Bohnet Zurcher on 2023-06-12
2023-05-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-04-24Overseas company. Termination of director. Seraina Maag on 2023-04-04
2023-04-24Overseas company. Termination of director. Richard Henry Meddings on 2023-04-04
2023-04-21Overseas company. Termination of director. Blythe Sally Jess Masters on 2023-04-04
2023-04-21Overseas company. Termination of director. Shan Li on 2023-04-04
2023-04-21Overseas company. Termination of director. Ana Paula Machado Pessoa on 2023-04-04
2023-01-18Overseas company appointment. Amanda Gay Norton on 2022-07-01
2023-01-18Overseas company appointment. Keyu Jin on 2022-04-29
2023-01-18Overseas company appointment. Mirko Davide Georg Bianchi on 2022-04-29
2023-01-18Overseas company. Termination of director. Kaikhushru Shiavax Nargolwala on 2022-04-29
2023-01-18Overseas company. Termination of director. Severin Anton Schwan on 2022-04-29
2023-01-18Overseas company. Termination of director. Michael Stuart Klein on 2022-10-27
2018-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09OSAP01DIRECTOR APPOINTED MICHAEL STUART KLEIN
2018-08-09OSAP01DIRECTOR APPOINTED ANA PAULA MACHADO PESSOA
2018-06-22OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNBURGH
2017-05-23OSAP01DIRECTOR APPOINTED ALEXANDRE ZELLER
2017-05-23OSAP01DIRECTOR APPOINTED ANDREAS GOTTSCHLING
2017-05-23OSTM01APPOINTMENT TERMINATED, DIRECTOR NOREEN DOYLE
2017-05-23OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN LANIER
2017-05-23OSTM01APPOINTMENT TERMINATED, DIRECTOR JASSIM AL THANI
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-06-15OSTM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN THRUN
2016-06-15OSAP01DIRECTOR APPOINTED ALEXANDER GUT
2016-06-15OSAP01DIRECTOR APPOINTED JOAQUIN RIBEIRO
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-14OSCC01ALTN CONSTITUTIONAL DOC 04/09/2014
2015-08-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORNBURGH / 30/06/2015
2015-07-27OSTM03TRANSACTION OSTM03- BR000469 PERSON AUTHORISED TO REPRESENT TERMINATED 17/07/2015 GAEL DE BOISSARD
2015-07-07OSAP01DIRECTOR APPOINTED SERAINA MAAG
2015-07-02OSAP03SECRETARY APPOINTED ROMAN SCHARER
2015-07-01OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN THRUN / 22/07/2014
2015-07-01OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SEVERIN ANTON SCHWAN / 22/07/2014
2015-07-01OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / NOREEN DOYLE / 30/04/2004
2015-07-01OSCH03CHANGE OF PARTICULARS FOR DIRECTOR OF AN OVERSEAS COMPANY
2015-06-12OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN GERBER
2015-06-12OSTM01APPOINTMENT TERMINATED, DIRECTOR ANTON VAN ROSSUM
2015-06-12OSAP05TRANSACTION OSAP05- BR000469 PERSON AUTHORISED TO REPRESENT APPOINTED 27/05/2015 CHRISTOPHER GERARD BRYAN HORNE -- ADDRESS: 1 CABOT SQUARE, LONDON, E14 4QJ, UNITED KINGDOM
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-23OSTM03TRANSACTION OSTM03- BR000469 PERSON AUTHORISED TO REPRESENT TERMINATED 31/12/2014 MICHAEL HODGSON
2014-12-04OSCH02CHANGE IN ACCOUNTS DETAILS N/A
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-22OSAP01DIRECTOR APPOINTED SEBASTIAN THRUN
2014-08-22OSAP01DIRECTOR APPOINTED SEVERIN ANTON SCHWAN
2014-06-20OSTM01APPOINTMENT TERMINATED, DIRECTOR WALTER KIELHOLZ
2014-06-20OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER BRABECK-LETMATHE
2014-05-01OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IVAN TINER / 24/04/2009
2014-05-01OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORNBURGH / 28/04/2006
2014-05-01OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / URS ROHNER / 24/04/2009
2014-05-01OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KOOPMANN / 24/04/2009
2014-04-09OSAP01DIRECTOR APPOINTED KAIKHUSHRU SHIAVAX NARGOLWALA
2014-04-09OSTM01APPOINTMENT TERMINATED, DIRECTOR AZIZ SYRIANI
2014-04-09OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENMOSCHE
2014-04-09OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYZ
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-03OSAP05TRANSACTION OSAP05- BR000469 PERSON AUTHORISED TO REPRESENT APPOINTED 25/04/2013 MICHAEL HODGSON -- ADDRESS: 1 CABOT SQUARE, LONDON, E14 4QJ
2013-02-21OSTM01APPOINTMENT TERMINATED, DIRECTOR ERNST TANNER
2013-02-11OSTM01APPOINTMENT TERMINATED, DIRECTOR ERNST TANNER
2013-01-22OSAP01DIRECTOR APPOINTED JEAN DANIEL GERBER
2013-01-22OSAP01DIRECTOR APPOINTED IRIS BOHNET ZURCHER
2013-01-22OSAP01DIRECTOR APPOINTED JASSIM BIN HAMAD J.J. AL THANI
2013-01-22OSTM02APPOINTMENT TERMINATED, SECRETARY WALTER KIELHOLZ
2013-01-22OSTM01APPOINTMENT TERMINATED, DIRECTOR HANS-ULRICH DOERIG
2013-01-22OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER WEIBEL
2013-01-22OSAP03SECRETARY APPOINTED PIERRE SCHREIBER
2013-01-22OSAP03SECRETARY APPOINTED JOAN ELIZABETH BELZER
2013-01-22OSAP03SECRETARY APPOINTED ANDREAS WERNER FEHRENBACH
2012-12-31OSAP05TRANSACTION OSAP05- BR000469 PERSON AUTHORISED TO REPRESENT APPOINTED 13/12/2012 GAEL BOISSARD -- ADDRESS: ONE CABOT SQUARE, LONDON, E14 4QJ
2012-12-31OSTM03TRANSACTION OSTM03- BR000469 PERSON AUTHORISED TO REPRESENT TERMINATED 22/11/2012 FAWZI SAMI KYRIAKOS-SAAD
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-18OSAP05TRANSACTION OSAP05- BR000469 PERSON AUTHORISED TO REPRESENT APPOINTED 01/07/2010 FAWZI SAMI KYRIAKOS-SAAD -- ADDRESS: 1 CABOT SQUARE, LONDON, E14 4QJ
2010-10-15OSTM03TRANSACTION OSTM03- BR000469 PERSON AUTHORISED TO REPRESENT TERMINATED 01/07/2010 ERIC VARVEL
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-14OSNM01CHANGE OF NAME 09/11/09 CREDIT SUISSE
2009-11-14OSCH01BR000469 NAME CHANGE 09/11/09 CREDIT SUISSE, LONDON BRANCH
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07BR4DIRECTOR APPOINTED JOHN TINER
2009-05-07BR4DIRECTOR APPOINTED ANDREAS KOOPMANN
2009-05-07BR4DIRECTOR APPOINTED URS ROHNER
2009-05-07BR4SECRETARY APPOINTED PIERRE CHRISTIAN SCHREIBER
2009-05-07BR4APPOINTMENT TERMINATED DIRECTOR HANS GEIGER
2009-05-07BR4APPOINTMENT TERMINATED DIRECTOR THOMAS BECHTLER
2009-02-20BR3CHANGE OF ADDRESS 13/05/05 UETLIBERGSTRASSE 231, CH-8045, ZURICH, SWITZERLANDSWITZERLAND
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15BR4APPOINTMENT TERMINATED, DIRECTOR BEAT FENNER LOGGED FORM
2008-05-07BR4DIRECTOR APPOINTED PETER WEIBEL
2008-05-07BR4DIRECTOR APPOINTED RICHARD THORNBURGH
2008-05-07BR4DIRECTOR APPOINTED ERNST TANNER
2008-05-07BR4DIRECTOR APPOINTED DAVID WERNE SYZ
2008-05-07BR4DIRECTOR APPOINTED AZIZ RODNI DAOUD SYRIANI
2008-05-07BR4DIRECTOR APPOINTED ANTON VAN ROSSUM
2008-05-07BR4DIRECTOR APPOINTED JEAN LANIER
2008-05-07BR4DIRECTOR APPOINTED NOREEN DOYLE
2008-05-07BR4DIRECTOR APPOINTED PETER BRABECK-LETMATHE
2008-05-07BR4DIRECTOR APPOINTED ROBERT BENMOSCHE
2008-05-07BR4DIRECTOR APPOINTED THOMAS BECHTLER
2008-05-07BR4DIRECTOR APPOINTED HANS-ULRICH DOERIG
2008-05-07BR4DIRECTOR AND SECRETARY APPOINTED WALTER KIELHOLZ
2008-05-07BR4APPOINTMENT TERMINATED DIRECTOR JOSEF ACKERMANN
2008-05-07BR4APPOINTMENT TERMINATED DIRECTOR VICTOR ERNE
2008-05-07BR4APPOINTMENT TERMINATED DIRECTOR BEAT FENNER
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CREDIT SUISSE AG 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 AG
Intangible Assets
Patents
We have not found any records of CREDIT SUISSE AG registering or being granted any patents
Domain Names
We do not have the domain name information for CREDIT SUISSE AG
Trademarks

Trademark assignments to CREDIT SUISSE AG

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2017-08-02US775269723848323CENGAGE LEARNING, INC.DELAWARESECURITY AGREEMENT
USPTO2017-04-19US862518795964302SATURN ACQUISITION LLCDELAWARENOTICE OF GRANT OF SECURITY INTEREST IN TRADEMARKS
USPTO2017-04-19US860201564643406SATURN ACQUISITION LLCDELAWARENOTICE OF GRANT OF SECURITY INTEREST IN TRADEMARKS
USPTO2015-01-26US853285124214937SUSAN POSNICK COSMETICS, INC.TEXASASSIGNS THE ENTIRE INTEREST
USPTO2013-05-20US852169354143724KUEPPERS, MICHAELUNITED STATESASSIGNS THE ENTIRE INTEREST
USPTO2013-02-05US85259197HERITAGE-CRYSTAL CLEAN, LLCINDIANASECURITY INTEREST
USPTO2013-02-05US85316722HERITAGE-CRYSTAL CLEAN, LLCINDIANASECURITY INTEREST
USPTO2012-12-06US85310961INNOVATIVE ARMS, LLCSOUTH CAROLINAASSIGNS THE ENTIRE INTEREST
USPTO2012-05-01US852389594019526NANOVIS, LLCSECURITY AGREEMENT
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
46
PLEDGE OF GOODS 4
GENERAL DEED OF PLEDGE 4
ASSIGNMENT OF CLAIMS (RECEIVABLES) 4
GENERAL ASSIGNMENT 4
A GENERAL DEED OF PLEDGE 2
OPERATOR SECURITY ASSIGNMENT 2
A THIRD PARTY CHARGE OVER SECURITIES 1
GENERAL ASSIGNMENT-LESSEE 1
AN ASSIGNMENT OF CLAIMS (RECEIVABLES) 1

We have found 76 mortgage charges which are owed to CREDIT SUISSE AG

Income
Government Income
We have not found government income sources for CREDIT SUISSE AG. 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 (None Supplied) as CREDIT SUISSE AG are:

Outgoings
Business Rates/Property Tax
No properties were found where CREDIT SUISSE AG 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 AG 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 AG 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.