CSC NOMINEES (UK) LIMITED
Overview
| Company Name | CSC NOMINEES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04115230 |
| 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 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 Address | No |
What were the previous names of CSC NOMINEES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERTRUST NOMINEES LIMITED | Dec 08, 2016 | Dec 08, 2016 |
| SFM NOMINEES LIMITED | Nov 20, 2003 | Nov 20, 2003 |
| LUSA HOLDINGS LIMITED | Nov 22, 2000 | Nov 22, 2000 |
What are the latest accounts for CSC NOMINEES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CSC NOMINEES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for CSC NOMINEES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Muhammad Umar Khan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Hancock as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Paivi Helena Whitaker on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Change of details for Intertrust Management Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
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 Mr Alasdair James David Watson as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jordina Roberta Therese Walker as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Oskari Tammenmaa as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Renda Manyika as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Raheel Shehzad Khan 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 nominees LIMITED\certificate issued on 09/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Appointment of Mrs Debra Amy Parsall as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Aline Sternberg as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CSC NOMINEES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (LONDON) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 70578490403 | ||||||||||
| HANLY, Jonathan Peter | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | Ireland | Irish | 330252130001 | |||||||||
| KHAN, Muhammad Umar | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 321061020001 | |||||||||
| KHAN, Raheel Shehzad | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 272807880001 | |||||||||
| MANYIKA, Renda | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 317008040001 | |||||||||
| MCGRATH, Catherine Mary Elizabeth | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | England | British | 240766640002 | |||||||||
| 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 | |||||||||
| TAMMENMAA, Oskari | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Finnish | 282753460002 | |||||||||
| WALKER, Jordina Roberta Therese | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 161939080002 | |||||||||
| WATSON, Alasdair James David | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | England | British | 311024270001 | |||||||||
| WHITAKER, Paivi Helena | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Finnish | 305048350001 | |||||||||
| BRANTN, Sarah Anne | Secretary | 57a Iverson Road NW6 2QT London | British | 73368120001 | ||||||||||
| DE ROSE, Vanna | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 214084080001 | |||||||||||
| DREW, Michael | Secretary | Great St Helen's EC3A 6AP London 35 | 159688310001 | |||||||||||
| JONES, Jennifer | Secretary | Great St Helen's EC3A 6AP London 35 | 172035680001 | |||||||||||
| KAPADIA, Abubaker | Secretary | Great St Helen's EC3A 6AP London 35 | 152001620001 | |||||||||||
| LIBURD, Nella | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 214083310001 | |||||||||||
| OLCESE, Martin | Secretary | Great St Helen's EC3A 6AP London 35 | 224198820001 | |||||||||||
| PARSALL, Debra | Secretary | Great St Helen's EC3A 6AP London 35 | 152001460001 | |||||||||||
| PENHALL, Bella | Secretary | Great St Helen's EC3A 6AP London 35 | 224198630001 | |||||||||||
| SARPONG, Jackie | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 214083970001 | |||||||||||
| STERNBERG, Aline | Secretary | Great St Helen's EC3A 6AP London 35 | 214586240001 | |||||||||||
| WALKER, Jordina Roberta Therese | Secretary | Great St Helen's EC3A 6AP London 35 | 240475980001 | |||||||||||
| WHITAKER, Paivi Helena | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Finnish | 305048350001 | ||||||||||
| SFM CORPORATE SERVICES LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 70578490002 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| ABRAHAMS, Susan Iris | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 183084350001 | |||||||||
| BERRY, Robert William | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | British | 64303740002 | |||||||||
| BRANTN, Sarah Anne | Director | 57a Iverson Road NW6 2QT London | British | 73368120001 | ||||||||||
| COAD, Jocelyn Charles | Director | Great St Helen's EC3A 6AP London 35 | England | British | 3849210006 | |||||||||
| DUNTON, Martin Richard | Director | Flat 6 361 Clapham Road SW9 9BT London | British | 73368030001 | ||||||||||
| FRANCE, James Henry | Director | A4 Pimlico Place, 28 Guildhouse Street SW1V 1JJ London England | Usa | 114032780001 | ||||||||||
| HANCOCK, Ian | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 269283210001 | |||||||||
| HEFFERNAN, Frank | Director | The Pines Castleknock 15 Dublin 23 Ireland | Irish | 135227770001 |
Who are the persons with significant control of CSC NOMINEES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Management Services (Uk) Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
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