CSC FUND SOLUTIONS (UK) LIMITED
Overview
| Company Name | CSC FUND SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04723839 |
| 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 FUND SOLUTIONS (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CSC FUND SOLUTIONS (UK) LIMITED located?
| Registered Office Address | 10th Floor 5 Churchill Place E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSC FUND SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERTRUST CORPORATE SERVICES (UK) LIMITED | Dec 12, 2016 | Dec 12, 2016 |
| ELIAN CORPORATE SERVICES (UK) LIMITED | Sep 26, 2014 | Sep 26, 2014 |
| OGIER CORPORATE SERVICES (UK) LIMITED | Jun 03, 2004 | Jun 03, 2004 |
| OGIER ADMINISTRATION LIMITED | Apr 04, 2003 | Apr 04, 2003 |
What are the latest accounts for CSC FUND SOLUTIONS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| 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 FUND SOLUTIONS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for CSC FUND SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jonida Vesiu as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Jonida Vesiu as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cherie Tanya Lovell as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on Jul 21, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Csc Fiduciary Services (Uk) Limited as a person with significant control on Jul 21, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Ms Cherie Tanya Lovell on Jun 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Cherie Tanya Lovell on May 20, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Change of details for Intertrust Fiduciary Services (Uk) Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed intertrust corporate services (uk) LIMITED\certificate issued on 09/12/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Wenda Margaretha Adriaanse as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Cherie Tanya Lovell as a director on Oct 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of CSC FUND SOLUTIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550283 | ||||||||||
| HANCOCK, Ian | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 269283210001 | |||||||||
| PATTON, Chris, Mr. | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | Jersey | British | 293354390001 | |||||||||
| WHITAKER, Paivi Helena | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Finnish | 305048350001 | |||||||||
| BARNETT, Andrew | Secretary | Merelands Withybed Corner KT20 7UH Walton On The Hill Surrey | British | 37594190001 | ||||||||||
| INTERTRUST FIDUCIARY SERVICES (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 122922720004 | ||||||||||
| OGIER SECRETARIES LIMITED | Secretary | PO BOX 404 Whitley Chambers Don Street JE4 9WG St. Helier Jersey | 88588420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABRAHAMS, Susan Iris | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 183084350001 | |||||||||
| ABRAHAMS, Susan Iris | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 183084350001 | |||||||||
| ADLAM, Marie Suzanne | Director | 185c St Johns Hill SW11 1TQ London | United Kingdom | British | 113815090001 | |||||||||
| ADRIAANSE, Wenda Margaretha | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Dutch | 245219940001 | |||||||||
| ARMOUR, Douglas William | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 274571980001 | |||||||||
| BARNETT, Andrew | Director | Merelands Withybed Corner KT20 7UH Walton On The Hill Surrey | British | 37594190001 | ||||||||||
| CAIN, Ian Richard | Director | North Side Steeple Aston OX25 4SE Bicester Tangley Cottage Oxfordshire England | England | British | 139912560001 | |||||||||
| CATHERWOOD SMITH, Richard Graham | Director | 24 St Peters Square W6 9NW London | United Kingdom | British | 105372390001 | |||||||||
| DINNING, Simon David | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | United Kingdom | British | 148162520002 | |||||||||
| JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 248923570001 | |||||||||
| JAFFE, Daniel Marc Richard | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 248923570001 | |||||||||
| KALSBEEK, Maurice Alexander | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | Dutch | 199209280001 | |||||||||
| LEE, Brian Martin | Director | Highwood Duddenhoe End CB11 4UT Saffron Walden Essex | England | British | 10106190003 | |||||||||
| LOVELL, Cherie Tanya | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | United Kingdom | British | 309566160002 | |||||||||
| MACKENZIE, Simon William | Director | Great St. Helen's EC3A 6AP London 35 England | Jersey | British | 139167190001 | |||||||||
| NAIDOO, Kamlan | Director | Isaac Square Great Baddow CM2 7PP Chelmsford 39 Essex | United Kingdom | British | 127765210001 | |||||||||
| NORMAN, Philip | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Jersey | British | 81176920001 | |||||||||
| NURSIAH, Vinoy Rajanah | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 165402030001 | |||||||||
| O'FLAHERTY, Michelle | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 250414760001 | |||||||||
| SHORT, Clive Matthew | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 198360420001 | |||||||||
| THOMAS, Richard Wilkinson | Director | Appledale La Rue D Olive St Mary JE3 3BJ Jersey Channel Islands | British | 43968950001 | ||||||||||
| TOWNSON, Neil David | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 46320530001 | |||||||||
| VESIU, Jonida | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | United Kingdom | Albanian | 343126880001 | |||||||||
| VLADISLAVICH, Kristi | Director | Ground Floor 79 Dunsmure Road Stoke Newington N16 5PT London | British | 122942550001 | ||||||||||
| WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 189633910001 | |||||||||
| WILLIAMS, Andrea Ayodele | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 138429090001 | |||||||||
| WILLING, Paul James | Director | Mont Bello Le Vieux Beaumont St Peter JE3 7EA Jersey Channel Islands | Jersey | British | 89632310002 |
Who are the persons with significant control of CSC FUND SOLUTIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Fiduciary Services (Uk) Limited | Apr 06, 2016 | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | 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