CSC NOMINEES (UK) LIMITED

CSC NOMINEES (UK) LIMITED

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

    Company NameCSC NOMINEES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04115230
    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 NOMINEES (UK) LIMITED?

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

    Where is CSC NOMINEES (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 NOMINEES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERTRUST NOMINEES LIMITEDDec 08, 2016Dec 08, 2016
    SFM NOMINEES LIMITEDNov 20, 2003Nov 20, 2003
    LUSA HOLDINGS LIMITEDNov 22, 2000Nov 22, 2000

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

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    10 pagesAA

    Confirmation statement made on Nov 11, 2025 with updates

    4 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Ian Hancock as a director on Jul 31, 2025

    1 pagesTM01

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

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

    11 pagesAA

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

    2 pagesPSC05

    Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024

    1 pagesCH04

    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 Mr Alasdair James David Watson as a director on Dec 09, 2024

    2 pagesAP01

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

    2 pagesAP01

    Appointment of Mr Oskari Tammenmaa as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Mr Renda Manyika as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Mr Raheel Shehzad Khan 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 nominees 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

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Mrs Debra Amy Parsall as a director on Apr 13, 2023

    2 pagesAP01

    Appointment of Miss Aline Sternberg as a director on Apr 13, 2023

    2 pagesAP01

    Who are the officers of CSC NOMINEES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (LONDON) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3920255
    70578490403
    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
    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
    United KingdomBritish272807880001
    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
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    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
    United KingdomFinnish282753460002
    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
    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
    EnglandBritish311024270001
    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
    BRANTN, Sarah Anne
    57a Iverson Road
    NW6 2QT London
    Secretary
    57a Iverson Road
    NW6 2QT London
    British73368120001
    DE ROSE, Vanna
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    214084080001
    DREW, Michael
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    159688310001
    JONES, Jennifer
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    172035680001
    KAPADIA, Abubaker
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    152001620001
    LIBURD, Nella
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    214083310001
    OLCESE, Martin
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    224198820001
    PARSALL, Debra
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    152001460001
    PENHALL, Bella
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    224198630001
    SARPONG, Jackie
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    214083970001
    STERNBERG, Aline
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    214586240001
    WALKER, Jordina Roberta Therese
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    240475980001
    WHITAKER, Paivi Helena
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Finnish305048350001
    SFM CORPORATE SERVICES LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920255
    70578490002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ABRAHAMS, Susan Iris
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish183084350001
    BERRY, Robert William
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish64303740002
    BRANTN, Sarah Anne
    57a Iverson Road
    NW6 2QT London
    Director
    57a Iverson Road
    NW6 2QT London
    British73368120001
    COAD, Jocelyn Charles
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    EnglandBritish3849210006
    DUNTON, Martin Richard
    Flat 6
    361 Clapham Road
    SW9 9BT London
    Director
    Flat 6
    361 Clapham Road
    SW9 9BT London
    British73368030001
    FRANCE, James Henry
    A4
    Pimlico Place, 28 Guildhouse Street
    SW1V 1JJ London
    England
    Director
    A4
    Pimlico Place, 28 Guildhouse Street
    SW1V 1JJ London
    England
    Usa114032780001
    HANCOCK, Ian
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish269283210001
    HEFFERNAN, Frank
    The Pines
    Castleknock
    15 Dublin
    23
    Ireland
    Director
    The Pines
    Castleknock
    15 Dublin
    23
    Ireland
    Irish135227770001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    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.
    • 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