CSC DIRECTORS (NO.4) LIMITED

CSC DIRECTORS (NO.4) LIMITED

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

    Company NameCSC DIRECTORS (NO.4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04017430
    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 DIRECTORS (NO.4) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CSC DIRECTORS (NO.4) 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 DIRECTORS (NO.4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERTRUST DIRECTORS 2 LIMITEDDec 09, 2016Dec 09, 2016
    SFM DIRECTORS (NO.2) LIMITEDJun 19, 2000Jun 19, 2000

    What are the latest accounts for CSC DIRECTORS (NO.4) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CSC DIRECTORS (NO.4) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for CSC DIRECTORS (NO.4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

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

    1 pagesTM02

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

    1 pagesTM02

    Appointment of Mr Muhammad Umar Khan as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Umar Khan as a secretary on Oct 01, 2025

    1 pagesTM02

    Termination of appointment of Dragos Savacenco as a secretary on Sep 05, 2025

    1 pagesTM02

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

    2 pagesCH01

    Director's details changed for Mr Renda Manyika on Apr 14, 2025

    2 pagesCH01

    Secretary's details changed for Ms. Jackie Sarpong on Apr 14, 2025

    1 pagesCH03

    Secretary's details changed for Mr. Robert Pitcher on Apr 14, 2025

    1 pagesCH03

    Secretary's details changed for Ms Meka Umeadi on Apr 14, 2025

    1 pagesCH03

    Appointment of Christian Danisi as a secretary on Jun 15, 2025

    2 pagesAP03

    Termination of appointment of Luis Villar as a secretary on Jun 12, 2025

    1 pagesTM02

    Confirmation statement made on May 31, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Oskari Tammenmaa on Apr 15, 2025

    2 pagesCH01

    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

    Change of details for Intertrust Management Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    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

    Termination of appointment of Raheel Shehzad Khan as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Mr Raheel Shehzad Khan 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 directors 2 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

    Termination of appointment of Charmaine De Castro as a director on Oct 24, 2024

    1 pagesTM01

    Who are the officers of CSC DIRECTORS (NO.4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCCO, Laura, Ms.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    320996910001
    DANISI, Christian
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    337037410001
    JEYASEELAN, Sukanthapriya, Ms.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    320996610001
    LAU, Tak Yee, Ms.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    320996920001
    SALU, Oreoluwa, Ms.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    320996850001
    SARPONG, Jackie, Ms.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    321140210001
    UMEADI, Meka
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    274382190001
    HANLY, Jonathan Peter
    c/o Csc
    5 Churchill Place
    E14 5HU London
    Level 10
    England
    Director
    c/o Csc
    5 Churchill Place
    E14 5HU London
    Level 10
    England
    IrelandIrish330252130001
    KHAN, Muhammad Umar
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish321061020001
    KHAN, Raheel Shehzad
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    EnglandBritish272807880001
    MANYIKA, Renda
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish317008040001
    MCGRATH, Catherine Mary Elizabeth
    c/o Csc
    5 Churchill Place
    E14 5HU London
    Level 10
    England
    Director
    c/o Csc
    5 Churchill Place
    E14 5HU London
    Level 10
    England
    EnglandBritish240766640002
    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
    TAMMENMAA, Oskari
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    EnglandFinnish282753460021
    WALKER, Jordina Roberta Therese
    c/o Csc
    5 Churchill Place
    E14 5HU London
    Level 10
    England
    Director
    c/o Csc
    5 Churchill Place
    E14 5HU London
    Level 10
    England
    United KingdomBritish161939080002
    WATSON, Alasdair James David
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish311024270001
    WHITAKER, Paivi Helena
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomFinnish305048350001
    ALI, Noman
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    278967470001
    ARMOUR, Douglas
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    243515390001
    BIBIZADEH, Aimee
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    255635270001
    BONASSA, Thais Guedes, Ms.
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    295838540001
    DE CASTRO, Charmaine
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    244083230001
    DE ROSE, Vanna
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    214082290001
    DREW, Michael
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    159688250001
    DUGALA, Azad, Mr.
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    308556470001
    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
    291398060001
    JONES, Jennifer
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    172035670001
    KAPADIA, Abubaker
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    152001220001
    KHAN, Raheel
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    278967560001
    KHAN, Umar, Mr.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    320997040001
    LIBURD, Nella
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    214082170001
    LITCHFIELD, Thomas Robert
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    247925420001
    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 DIRECTORS (NO.4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03853947
    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.

    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