CSC MANAGEMENT SERVICES (UK) LIMITED
Overview
| Company Name | CSC MANAGEMENT SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03853947 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CSC MANAGEMENT SERVICES (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CSC MANAGEMENT SERVICES (UK) LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSC MANAGEMENT SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERTRUST MANAGEMENT LIMITED | Dec 09, 2016 | Dec 09, 2016 |
| STRUCTURED FINANCE MANAGEMENT LIMITED | Oct 01, 1999 | Oct 01, 1999 |
What are the latest accounts for CSC MANAGEMENT SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CSC MANAGEMENT SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for CSC MANAGEMENT SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Navaneetha Rajan as a secretary on Nov 05, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Michael Pitcher as a secretary on Nov 05, 2025 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Ms Paivi Helena Whitaker on Apr 14, 2025 | 1 pages | CH03 | ||||||||||
Appointment of Ms Tak Yee Lau as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Ms Laura Cocco as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Olivia Chan as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Fouzia Ahmed as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Ms Sukanthapriya Jeyaseelan as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christian Danisi as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Ms Oreoluwa Salu as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Renda Manyika as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Luis Villar as a secretary on May 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Thomas Robert Litchfield as a secretary on May 01, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Termination of appointment of Ian Hancock as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Iris Abrahams as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Paul Nowacki as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helena Paivi Whitaker as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Jordina Roberta Therese Walker as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Peter Hanly as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helena Paivi Whitaker as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed intertrust management LIMITED\certificate issued on 09/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of CSC MANAGEMENT SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Fouzia | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 335447090001 | |||||||
| CHAN, Olivia | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 335447160001 | |||||||
| COCCO, Laura | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 335447270001 | |||||||
| DANISI, Christian | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 335446910001 | |||||||
| JEYASEELAN, Sukanthapriya | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 335446950001 | |||||||
| KHAN, Raheel | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 278967930001 | |||||||
| LAU, Tak Yee | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 335447810001 | |||||||
| MANYIKA, Renda | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 335446620001 | |||||||
| SALU, Oreoluwa | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 335446870001 | |||||||
| SARPONG, Jackie | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 214084520001 | |||||||
| TAMMENMAA, Oskari | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 278967670001 | |||||||
| UMEADI, Meka | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 274382310001 | |||||||
| WATSON, Alasdair James | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 303494130001 | |||||||
| WHITAKER, Paivi Helena | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | Finnish | 305048350001 | ||||||
| ADRIAANSE, Wenda Margaretha | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Dutch | 245219940001 | |||||
| HANLY, Jonathan Peter | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | Ireland | Irish | 330252130001 | |||||
| PARSALL, Debra Amy | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 182212490002 | |||||
| STERNBERG, Aline | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Belgian | 248413650002 | |||||
| WALKER, Jordina Roberta Therese | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 161939080002 | |||||
| WHITAKER, Paivi Helena | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Finnish | 305048350001 | |||||
| ALI, Noman | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 278967890001 | |||||||
| ARMOUR, Douglas | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 242880180001 | |||||||
| BIBIZADEH, Aimee | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 255627700001 | |||||||
| BONASSA, Thais Guedes, Ms. | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 295838590001 | |||||||
| DE ROSE, Vanna | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 214084660001 | |||||||
| DECASTRO, Charmaine | Secretary | 35 Great St Helen's London EC3A 6AP | 244082850001 | |||||||
| DREW, Michael | Secretary | 35 Great St Helen's London EC3A 6AP | 159687920001 | |||||||
| DUGALA, Azad, Mr. | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 308557280001 | |||||||
| GOODWILLE, Annika Ida Louise Aman | Secretary | 12 Luxemburg Gardens W6 7EA London | Swedish | 70774790001 | ||||||
| JONES, Jennifer | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 291397990001 | |||||||
| JONES, Jennifer | Secretary | 35 Great St Helen's London EC3A 6AP | 172035590001 | |||||||
| KAPADIA, Abubaker | Secretary | 35 Great St Helen's London EC3A 6AP | 151999900001 | |||||||
| LIBURD, Nella | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 214084510001 | |||||||
| LITCHFIELD, Thomas Robert | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | 247925510001 | |||||||
| MACDONALD, James Garner Smith | Secretary | 3 Dawson Place W2 4TD London | British | 37325330001 |
Who are the persons with significant control of CSC MANAGEMENT SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Itg Holdings Limited | Feb 01, 2017 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Biplane Bidco (Uk) Limited | Apr 06, 2016 | Great St. Helen's EC3A 6AP London 35 England United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0