CREDIT SUISSE INTERNATIONAL

Active United Kingdom

Banks

911 employees website.com
Financial services Banks
C

CREDIT SUISSE INTERNATIONAL

Banks

Founded 9 May 1990 Active United Kingdom 911 employees website.com
Financial services Banks

Previous Company Names

CREDIT SUISSE FIRST BOSTON INTERNATIONAL 27 Mar 2000 — 16 Jan 2006
CREDIT SUISSE FINANCIAL PRODUCTS 9 May 1990 — 27 Mar 2000
Accounts Submitted 12 Apr 2026
Confirmation Submitted 9 Jun 2025 Next due 4 Jun 2026 1 month remaining
Net assets £5,861M £5,888M 2024 year on year
Total assets £41,030M £55,093M 2024 year on year
Total Liabilities £35,170M
Charges 28
22 outstanding 6 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CREDIT SUISSE INTERNATIONAL (02500199), an active financial services company based in United Kingdom. Incorporated 9 May 1990. Banks. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£1484.00M

Net Assets

£5861.00M

Decreased by £5888.05M (-50%)

Total Liabilities

£35170.00M

Turnover

£339.00M

Decreased by £675.49M (-67%)

Employees

911

Decreased by 969 (-52%)

Debt Ratio

86%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Ubs Ag
97.6%
Ubs Group Ag
2.4%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ubs Group Ag

Switzerland

Active
Notified 12 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Credit Suisse Group Ag

Ceased 12 Jun 2023

Ceased

Group Structure

Group Structure

CREDIT SUISSE INTERNATIONAL Current Company

Charges

Charges

22 outstanding 6 satisfied

Properties

Properties

11 leasehold 11 total
AddressTenurePrice PaidDate Added
a scanner room on land forming part of the B5 Loading Dock, 20 columbus Courtyard, Canary Wharf, London TOWER HAMLETS
Leasehold-29 Nov 2021
Suites D04-01 and D04-02 Level Four, Global Switch House, Nutmeg Lane, London (E14 2AX) TOWER HAMLETS
Leasehold-30 Jun 2020
Suite A01, 3 Nutmeg Lane, London (E14 2AX) TOWER HAMLETS
Leasehold-7 Apr 2020
20 Columbus Courtyard, London (E14 4DA) TOWER HAMLETS
Leasehold-30 Aug 2018
Second Floor Premises, 45 Pall Mall, London (SW1Y 5JG) CITY OF WESTMINSTER
Leasehold-18 Apr 2018
a scanner room on land forming part of the B5 Loading Dock, 20 columbus Courtyard, Canary Wharf, London
Leasehold
Added 29 Nov 2021
District TOWER HAMLETS
Suites D04-01 and D04-02 Level Four, Global Switch House, Nutmeg Lane, London (E14 2AX)
Leasehold
Added 30 Jun 2020
District TOWER HAMLETS
Suite A01, 3 Nutmeg Lane, London (E14 2AX)
Leasehold
Added 7 Apr 2020
District TOWER HAMLETS
20 Columbus Courtyard, London (E14 4DA)
Leasehold
Added 30 Aug 2018
District TOWER HAMLETS
Second Floor Premises, 45 Pall Mall, London (SW1Y 5JG)
Leasehold
Added 18 Apr 2018
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
12 Apr 2026AccountsAnnual accounts made up to 2025-12-31
17 Mar 2026MortgageMortgage Satisfy Charge Full
13 Feb 2026OfficersChange Person Secretary Company With Change Date
10 Feb 2026OfficersAppointment of Mr Rahul Dhumale as director on 2026-02-06
2 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Apr 2026 Accounts

Annual accounts made up to 2025-12-31

17 Mar 2026 Mortgage

Mortgage Satisfy Charge Full

13 Feb 2026 Officers

Change Person Secretary Company With Change Date

10 Feb 2026 Officers

Appointment of Mr Rahul Dhumale as director on 2026-02-06

2 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-12-31

6 days ago on 12 Apr 2026

Mortgage Satisfy Charge Full

1 months ago on 17 Mar 2026

Change Person Secretary Company With Change Date

2 months ago on 13 Feb 2026

Appointment of Mr Rahul Dhumale as director on 2026-02-06

2 months ago on 10 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 2 Jan 2026