CSC ITG HOLDINGS LIMITED

CSC ITG HOLDINGS LIMITED

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

    Company NameCSC ITG HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06263011
    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 ITG HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CSC ITG HOLDINGS 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 ITG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERTRUST HOLDINGS (UK) LIMITEDMay 14, 2014May 14, 2014
    INTERTRUST (UK) LIMITEDJun 24, 2009Jun 24, 2009
    FORTIS INTERTRUST (UK) LIMITEDNov 07, 2007Nov 07, 2007
    FORTIS INTERTRUST NEWCO (UK) LIMITEDMay 30, 2007May 30, 2007

    What are the latest accounts for CSC ITG HOLDINGS 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 ITG HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for CSC ITG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Dec 14, 2025 with updates

    4 pagesCS01

    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

    Termination of appointment of Ian Hancock as a director on Oct 01, 2025

    1 pagesTM01

    Director's details changed for Ms Wenda Margaretha Adriaanse on Jul 21, 2025

    2 pagesCH01

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

    2 pagesCH01

    Appointment of Cherie Tanya Lovell as a director on Jun 16, 2025

    2 pagesAP01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Apr 15, 2025

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    55 pagesAA

    Confirmation statement made on Dec 14, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed intertrust holdings (uk) 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 Dec 09, 2024

    RES15

    Termination of appointment of David Pierre Sarfas as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Mr. David Pierre Sarfas as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Darren Peter Gallant as a director on Apr 25, 2024

    1 pagesTM01

    Notification of Csc Financial Services Holdings Limited as a person with significant control on Nov 15, 2022

    2 pagesPSC02

    Cessation of Intertrust N.V. as a person with significant control on Nov 15, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Director's details changed for Ms. Helena Paivi Whitaker on Mar 23, 2023

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Dec 31, 2021

    52 pagesAA

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of CSC ITG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADRIAANSE, Wenda Margaretha
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomDutch245219940001
    VESIU, Jonida
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomAlbanian343126880001
    WHITAKER, Paivi Helena
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomFinnish305048350001
    BIDEL, Coral
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United Kingdom
    Secretary
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United Kingdom
    170141250001
    TAEYMANS, Marc Josef Maria
    Grensstraat 48,
    Hove
    2540
    Belgium
    Secretary
    Grensstraat 48,
    Hove
    2540
    Belgium
    Belgian123554960001
    TERPSTA, Douwe Hendrik Jacob
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    Secretary
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    Dutch135255730001
    TADCO SECRETARIAL SERVICES LIMITED
    6th Floor
    94-96 Wigmore Street
    W1U 3RF London
    Secretary
    6th Floor
    94-96 Wigmore Street
    W1U 3RF London
    112701350001
    ABRAHAMS, Susan Iris
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish183084350001
    GALLANT, Darren Peter
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomCanadian274478680001
    HANCOCK, Ian
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    EnglandBritish269283210001
    JAFFE, Daniel Marc Richard
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish140811810001
    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
    Glendale Avenue
    HA8 8HH Edgware
    56
    Middlesex
    United Kingdom
    Director
    Glendale Avenue
    HA8 8HH Edgware
    56
    Middlesex
    United Kingdom
    United KingdomBritish140811810001
    KALSBEEK, Maurice Alexander
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutch199209280001
    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
    MCBARNET, Alexander
    Coolhurst Road
    N8 8EU London
    48b
    Director
    Coolhurst Road
    N8 8EU London
    48b
    United KingdomBritish123555580002
    NURSIAH, Vinoy Rajanah
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish165402030001
    O'FLAHERTY, Michelle
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish250414760001
    SARFAS, David Pierre, Mr.
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish,French,American322946540001
    SCHREUDERS, Bastiaan Lodewijk Melchor
    Meescheck
    L-6834 Biwer
    9
    Luxembourg
    Director
    Meescheck
    L-6834 Biwer
    9
    Luxembourg
    Dutch135255790001
    SHORT, Clive Matthew
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish198360420001
    STROEVE, Robert Rene
    Van Heenvlietlaan 114
    FOREIGN Amsterdam
    1083 Cl
    The Netherlands
    Director
    Van Heenvlietlaan 114
    FOREIGN Amsterdam
    1083 Cl
    The Netherlands
    Dutch123555130001
    TAEYMANS, Marc Josef Maria
    Grensstraat 48,
    Hove
    2540
    Belgium
    Director
    Grensstraat 48,
    Hove
    2540
    Belgium
    Belgian123554960001
    TERPSTRA, Douwe Hendrik Jacob
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    United KingdomDutch134562400002
    TOWNSON, Neil David
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish46320530001
    TRAULSEN, Ernesto Pedro
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    SwitzerlandGerman169514640001
    VAN ASSELT, Henk Pieter
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    NetherlandsDutch125991430001
    WALLACE, Claudia Ann
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    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
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    JerseyBritish89632310002
    INTERTRUST TRUSTEES (UK) LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07632657
    169514610001
    TADCO DIRECTORS LIMITED
    6th Floor
    94-96 Wigmore Street
    W1U 3RF London
    Director
    6th Floor
    94-96 Wigmore Street
    W1U 3RF London
    112701340001

    Who are the persons with significant control of CSC ITG HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Churchill Place
    E14 5HU London
    Level 10
    England
    Nov 15, 2022
    5 Churchill Place
    E14 5HU London
    Level 10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10763268
    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.
    Intertrust N.V.
    Basisweg 10
    1043ap
    Amsterdam
    10
    Netherlands
    Apr 06, 2016
    Basisweg 10
    1043ap
    Amsterdam
    10
    Netherlands
    Yes
    Legal FormNaamloze Vennootschap
    Country RegisteredNetherlands
    Legal AuthorityThe Netherlands
    Place RegisteredKamer Van Koophandel
    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