CSC ITG HOLDINGS LIMITED
Overview
| Company Name | CSC ITG HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06263011 |
| 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 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 Address | No |
What were the previous names of CSC ITG HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERTRUST HOLDINGS (UK) LIMITED | May 14, 2014 | May 14, 2014 |
| INTERTRUST (UK) LIMITED | Jun 24, 2009 | Jun 24, 2009 |
| FORTIS INTERTRUST (UK) LIMITED | Nov 07, 2007 | Nov 07, 2007 |
| FORTIS INTERTRUST NEWCO (UK) LIMITED | May 30, 2007 | May 30, 2007 |
What are the latest accounts for CSC ITG HOLDINGS 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 ITG HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for CSC ITG HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2025 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of Ian Hancock as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Wenda Margaretha Adriaanse on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Cherie Tanya Lovell on Jun 27, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Cherie Tanya Lovell as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 55 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed intertrust holdings (uk) LIMITED\certificate issued on 09/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Pierre Sarfas as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr. David Pierre Sarfas as a director on Jun 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Peter Gallant as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Notification of Csc Financial Services Holdings Limited as a person with significant control on Nov 15, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Intertrust N.V. as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||
Director's details changed for Ms. Helena Paivi Whitaker on Mar 23, 2023 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CSC ITG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADRIAANSE, Wenda Margaretha | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Dutch | 245219940001 | |||||||||
| VESIU, Jonida | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Albanian | 343126880001 | |||||||||
| WHITAKER, Paivi Helena | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Finnish | 305048350001 | |||||||||
| BIDEL, Coral | Secretary | Old Jewry 7th Floor EC2R 8DU London 11 United Kingdom United Kingdom | 170141250001 | |||||||||||
| TAEYMANS, Marc Josef Maria | Secretary | Grensstraat 48, Hove 2540 Belgium | Belgian | 123554960001 | ||||||||||
| TERPSTA, Douwe Hendrik Jacob | Secretary | 11 Old Jewry EC2R 8DU London 7th Floor | Dutch | 135255730001 | ||||||||||
| TADCO SECRETARIAL SERVICES LIMITED | Secretary | 6th Floor 94-96 Wigmore Street W1U 3RF London | 112701350001 | |||||||||||
| ABRAHAMS, Susan Iris | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 183084350001 | |||||||||
| GALLANT, Darren Peter | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Canadian | 274478680001 | |||||||||
| HANCOCK, Ian | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | England | British | 269283210001 | |||||||||
| JAFFE, Daniel Marc Richard | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 140811810001 | |||||||||
| JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 248923570001 | |||||||||
| JAFFE, Daniel Marc Richard | Director | Glendale Avenue HA8 8HH Edgware 56 Middlesex United Kingdom | United Kingdom | British | 140811810001 | |||||||||
| KALSBEEK, Maurice Alexander | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| LOVELL, Cherie Tanya | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | United Kingdom | British | 309566160002 | |||||||||
| MCBARNET, Alexander | Director | Coolhurst Road N8 8EU London 48b | United Kingdom | British | 123555580002 | |||||||||
| NURSIAH, Vinoy Rajanah | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 165402030001 | |||||||||
| O'FLAHERTY, Michelle | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 250414760001 | |||||||||
| SARFAS, David Pierre, Mr. | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British,French,American | 322946540001 | |||||||||
| SCHREUDERS, Bastiaan Lodewijk Melchor | Director | Meescheck L-6834 Biwer 9 Luxembourg | Dutch | 135255790001 | ||||||||||
| SHORT, Clive Matthew | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 198360420001 | |||||||||
| STROEVE, Robert Rene | Director | Van Heenvlietlaan 114 FOREIGN Amsterdam 1083 Cl The Netherlands | Dutch | 123555130001 | ||||||||||
| TAEYMANS, Marc Josef Maria | Director | Grensstraat 48, Hove 2540 Belgium | Belgian | 123554960001 | ||||||||||
| TERPSTRA, Douwe Hendrik Jacob | Director | 11 Old Jewry EC2R 8DU London 7th Floor | United Kingdom | Dutch | 134562400002 | |||||||||
| TOWNSON, Neil David | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | British | 46320530001 | |||||||||
| TRAULSEN, Ernesto Pedro | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Switzerland | German | 169514640001 | |||||||||
| VAN ASSELT, Henk Pieter | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Netherlands | Dutch | 125991430001 | |||||||||
| WALLACE, Claudia Ann | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | British | 189633910001 | |||||||||
| WILLIAMS, Andrea Ayodele | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 138429090001 | |||||||||
| WILLING, Paul James | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Jersey | British | 89632310002 | |||||||||
| INTERTRUST TRUSTEES (UK) LIMITED | Director | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 169514610001 | ||||||||||
| TADCO DIRECTORS LIMITED | Director | 6th Floor 94-96 Wigmore Street W1U 3RF London | 112701340001 |
Who are the persons with significant control of CSC ITG HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Financial Services Holdings Limited | Nov 15, 2022 | 5 Churchill Place E14 5HU London Level 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intertrust N.V. | Apr 06, 2016 | Basisweg 10 1043ap Amsterdam 10 Netherlands | Yes | ||||||||||
| |||||||||||||
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