CSC MANAGEMENT SERVICES (UK) LIMITED

CSC MANAGEMENT SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCSC MANAGEMENT SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03853947
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CSC MANAGEMENT SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERTRUST MANAGEMENT LIMITEDDec 09, 2016Dec 09, 2016
    STRUCTURED FINANCE MANAGEMENT LIMITEDOct 01, 1999Oct 01, 1999

    What are the latest accounts for CSC MANAGEMENT SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CSC MANAGEMENT SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for CSC MANAGEMENT SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Navaneetha Rajan as a secretary on Nov 05, 2025

    1 pagesTM02

    Termination of appointment of Robert Michael Pitcher as a secretary on Nov 05, 2025

    1 pagesTM02

    Secretary's details changed for Ms Paivi Helena Whitaker on Apr 14, 2025

    1 pagesCH03

    Appointment of Ms Tak Yee Lau as a secretary on May 01, 2025

    2 pagesAP03

    Appointment of Ms Laura Cocco as a secretary on May 01, 2025

    2 pagesAP03

    Appointment of Olivia Chan as a secretary on May 01, 2025

    2 pagesAP03

    Appointment of Fouzia Ahmed as a secretary on May 01, 2025

    2 pagesAP03

    Appointment of Ms Sukanthapriya Jeyaseelan as a secretary on May 01, 2025

    2 pagesAP03

    Appointment of Mr Christian Danisi as a secretary on May 01, 2025

    2 pagesAP03

    Appointment of Ms Oreoluwa Salu as a secretary on May 01, 2025

    2 pagesAP03

    Appointment of Mr Renda Manyika as a secretary on May 01, 2025

    2 pagesAP03

    Termination of appointment of Luis Villar as a secretary on May 01, 2025

    1 pagesTM02

    Termination of appointment of Thomas Robert Litchfield as a secretary on May 01, 2025

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Mar 23, 2025 with updates

    4 pagesCS01

    Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Termination of appointment of Ian Hancock as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of Susan Iris Abrahams as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of John Paul Nowacki as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of Helena Paivi Whitaker as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Jordina Roberta Therese Walker as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Peter Hanly as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Mrs Helena Paivi Whitaker as a director on Dec 09, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed intertrust management LIMITED\certificate issued on 09/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2024

    RES15

    Who are the officers of CSC MANAGEMENT SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Fouzia
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    335447090001
    CHAN, Olivia
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    335447160001
    COCCO, Laura
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    335447270001
    DANISI, Christian
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    335446910001
    JEYASEELAN, Sukanthapriya
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    335446950001
    KHAN, Raheel
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    278967930001
    LAU, Tak Yee
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    335447810001
    MANYIKA, Renda
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    335446620001
    SALU, Oreoluwa
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    335446870001
    SARPONG, Jackie
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    214084520001
    TAMMENMAA, Oskari
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    278967670001
    UMEADI, Meka
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    274382310001
    WATSON, Alasdair James
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    303494130001
    WHITAKER, Paivi Helena
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Finnish305048350001
    ADRIAANSE, Wenda Margaretha
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomDutch245219940001
    HANLY, Jonathan Peter
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    IrelandIrish330252130001
    PARSALL, Debra Amy
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish182212490002
    STERNBERG, Aline
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBelgian248413650002
    WALKER, Jordina Roberta Therese
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish161939080002
    WHITAKER, Paivi Helena
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomFinnish305048350001
    ALI, Noman
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    278967890001
    ARMOUR, Douglas
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    242880180001
    BIBIZADEH, Aimee
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    255627700001
    BONASSA, Thais Guedes, Ms.
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    295838590001
    DE ROSE, Vanna
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    214084660001
    DECASTRO, Charmaine
    35 Great St Helen's
    London
    EC3A 6AP
    Secretary
    35 Great St Helen's
    London
    EC3A 6AP
    244082850001
    DREW, Michael
    35 Great St Helen's
    London
    EC3A 6AP
    Secretary
    35 Great St Helen's
    London
    EC3A 6AP
    159687920001
    DUGALA, Azad, Mr.
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    308557280001
    GOODWILLE, Annika Ida Louise Aman
    12 Luxemburg Gardens
    W6 7EA London
    Secretary
    12 Luxemburg Gardens
    W6 7EA London
    Swedish70774790001
    JONES, Jennifer
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    291397990001
    JONES, Jennifer
    35 Great St Helen's
    London
    EC3A 6AP
    Secretary
    35 Great St Helen's
    London
    EC3A 6AP
    172035590001
    KAPADIA, Abubaker
    35 Great St Helen's
    London
    EC3A 6AP
    Secretary
    35 Great St Helen's
    London
    EC3A 6AP
    151999900001
    LIBURD, Nella
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    214084510001
    LITCHFIELD, Thomas Robert
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    247925510001
    MACDONALD, James Garner Smith
    3 Dawson Place
    W2 4TD London
    Secretary
    3 Dawson Place
    W2 4TD London
    British37325330001

    Who are the persons with significant control of CSC MANAGEMENT SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Feb 01, 2017
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06263011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United Kingdom
    Apr 06, 2016
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09693921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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