CSC FUND SOLUTIONS (UK) LIMITED

CSC FUND SOLUTIONS (UK) LIMITED

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

    Company NameCSC FUND SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04723839
    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 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 AddressNo

    What were the previous names of CSC FUND SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERTRUST CORPORATE SERVICES (UK) LIMITEDDec 12, 2016Dec 12, 2016
    ELIAN CORPORATE SERVICES (UK) LIMITEDSep 26, 2014Sep 26, 2014
    OGIER CORPORATE SERVICES (UK) LIMITEDJun 03, 2004Jun 03, 2004
    OGIER ADMINISTRATION LIMITEDApr 04, 2003Apr 04, 2003

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

    OverdueYes
    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 FUND SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonida Vesiu as a director on Dec 16, 2025

    1 pagesTM01

    Appointment of Jonida Vesiu as a director on Dec 16, 2025

    2 pagesAP01

    Termination of appointment of Cherie Tanya Lovell as a director on Dec 16, 2025

    1 pagesTM01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    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 pagesAD01

    Change of details for Csc Fiduciary Services (Uk) Limited as a person with significant control on Jul 21, 2025

    2 pagesPSC05

    Director's details changed for Ms Cherie Tanya Lovell on Jun 27, 2025

    2 pagesCH01

    Director's details changed for Ms Cherie Tanya Lovell on May 20, 2025

    2 pagesCH01

    Confirmation statement made on Apr 05, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

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

    2 pagesPSC05

    Certificate of change of name

    Company name changed intertrust corporate services (uk) LIMITED\certificate issued on 09/12/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2024

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Wenda Margaretha Adriaanse as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Cherie Tanya Lovell as a director on Oct 22, 2024

    2 pagesAP01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CSC FUND SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550283
    HANCOCK, Ian
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish269283210001
    PATTON, Chris, Mr.
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    JerseyBritish293354390001
    WHITAKER, Paivi Helena
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomFinnish305048350001
    BARNETT, Andrew
    Merelands
    Withybed Corner
    KT20 7UH Walton On The Hill
    Surrey
    Secretary
    Merelands
    Withybed Corner
    KT20 7UH Walton On The Hill
    Surrey
    British37594190001
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05081658
    122922720004
    OGIER SECRETARIES LIMITED
    PO BOX 404 Whitley Chambers
    Don Street
    JE4 9WG St. Helier
    Jersey
    Secretary
    PO BOX 404 Whitley Chambers
    Don Street
    JE4 9WG St. Helier
    Jersey
    88588420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAHAMS, Susan Iris
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish183084350001
    ABRAHAMS, Susan Iris
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish183084350001
    ADLAM, Marie Suzanne
    185c St Johns Hill
    SW11 1TQ London
    Director
    185c St Johns Hill
    SW11 1TQ London
    United KingdomBritish113815090001
    ADRIAANSE, Wenda Margaretha
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomDutch245219940001
    ARMOUR, Douglas William
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish274571980001
    BARNETT, Andrew
    Merelands
    Withybed Corner
    KT20 7UH Walton On The Hill
    Surrey
    Director
    Merelands
    Withybed Corner
    KT20 7UH Walton On The Hill
    Surrey
    British37594190001
    CAIN, Ian Richard
    North Side
    Steeple Aston
    OX25 4SE Bicester
    Tangley Cottage
    Oxfordshire
    England
    Director
    North Side
    Steeple Aston
    OX25 4SE Bicester
    Tangley Cottage
    Oxfordshire
    England
    EnglandBritish139912560001
    CATHERWOOD SMITH, Richard Graham
    24 St Peters Square
    W6 9NW London
    Director
    24 St Peters Square
    W6 9NW London
    United KingdomBritish105372390001
    DINNING, Simon David
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    United KingdomBritish148162520002
    JAFFE, Daniel Marc Richard
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish248923570001
    JAFFE, Daniel Marc Richard
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish248923570001
    KALSBEEK, Maurice Alexander
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomDutch199209280001
    LEE, Brian Martin
    Highwood
    Duddenhoe End
    CB11 4UT Saffron Walden
    Essex
    Director
    Highwood
    Duddenhoe End
    CB11 4UT Saffron Walden
    Essex
    EnglandBritish10106190003
    LOVELL, Cherie Tanya
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    United KingdomBritish309566160002
    MACKENZIE, Simon William
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    JerseyBritish139167190001
    NAIDOO, Kamlan
    Isaac Square
    Great Baddow
    CM2 7PP Chelmsford
    39
    Essex
    Director
    Isaac Square
    Great Baddow
    CM2 7PP Chelmsford
    39
    Essex
    United KingdomBritish127765210001
    NORMAN, Philip
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    JerseyBritish81176920001
    NURSIAH, Vinoy Rajanah
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish165402030001
    O'FLAHERTY, Michelle
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish250414760001
    SHORT, Clive Matthew
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish198360420001
    THOMAS, Richard Wilkinson
    Appledale La Rue D Olive
    St Mary
    JE3 3BJ Jersey
    Channel Islands
    Director
    Appledale La Rue D Olive
    St Mary
    JE3 3BJ Jersey
    Channel Islands
    British43968950001
    TOWNSON, Neil David
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish46320530001
    VESIU, Jonida
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    United KingdomAlbanian343126880001
    VLADISLAVICH, Kristi
    Ground Floor 79 Dunsmure Road
    Stoke Newington
    N16 5PT London
    Director
    Ground Floor 79 Dunsmure Road
    Stoke Newington
    N16 5PT London
    British122942550001
    WALLACE, Claudia Ann
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish189633910001
    WILLIAMS, Andrea Ayodele
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish138429090001
    WILLING, Paul James
    Mont Bello
    Le Vieux Beaumont St Peter
    JE3 7EA Jersey
    Channel Islands
    Director
    Mont Bello
    Le Vieux Beaumont St Peter
    JE3 7EA Jersey
    Channel Islands
    JerseyBritish89632310002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Apr 06, 2016
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05081658
    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