CSC CLS (UK) LIMITED

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

    Company NameCSC CLS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06307550
    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 CLS (UK) LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is CSC CLS (UK) 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 CLS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERTRUST (UK) LIMITEDMay 14, 2014May 14, 2014
    INTERTRUST CAPITAL MARKETS (UK) LIMITEDNov 11, 2013Nov 11, 2013
    ATC CAPITAL MARKETS (UK) LIMITEDJul 10, 2007Jul 10, 2007

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

    OverdueNo
    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 CLS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Appointment of Charlotte Anne Murray Lueken as a director on Nov 01, 2025

    2 pagesAP01

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

    1 pagesTM01

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Sep 19, 2025

    1 pagesAD01

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

    2 pagesCH01

    Director's details changed for Mr Bobby Lee Williams on Jul 21, 2025

    2 pagesCH01

    Director's details changed for Mr Rupert John Mckenzie Gerald on Jul 21, 2025

    2 pagesCH01

    Confirmation statement made on Jul 28, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Bobby Lee Williams on Jul 21, 2025

    2 pagesCH01

    Appointment of Mr Rupert John Mckenzie Gerald as a director on Jul 04, 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 Jul 23, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    55 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Cherie Tanya Lovell as a director on Jan 23, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed intertrust (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 03, 2024

    RES15

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

    2 pagesPSC05

    Termination of appointment of Paivi Helena Whitaker as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Ms Imelda Marie Shine as a director on Sep 06, 2024

    2 pagesAP01

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Appointment of Cherie Tanya Lovell as a director on Apr 25, 2024

    2 pagesAP01

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

    1 pagesTM01

    Appointment of Mr Bobby Lee Williams as a director on Mar 25, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    51 pagesPARENT_ACC

    Who are the officers of CSC CLS (UK) 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
    GERALD, Rupert John Mckenzie
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    United KingdomBritish325107660001
    LUEKEN, Charlotte Anne Murray
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    United KingdomBritish342331610001
    SHINE, Imelda Marie
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    IrelandIrish327931070001
    WILLIAMS, Bobby Lee
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish304797180001
    BIDEL, Coral
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    187739710001
    BOURGEOIS, Melissa Gabrielle
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    207060120001
    KALSBEEK, Maurice Alexander
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    202441930001
    WINSHIP, Paul Francis
    New Street
    EC2M 4TP London
    10
    Secretary
    New Street
    EC2M 4TP London
    10
    British124569700001
    COLLYER BRISTOW SECRETARIES LIMITED
    4 Bedford Row
    WC1R 4DF London
    Secretary
    4 Bedford Row
    WC1R 4DF London
    56748470001
    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
    ABRISHAMCHIAN, Nima, Mr.
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish208693540001
    ARMOUR, Douglas William
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish274571980001
    BAKER, Robin Gregory
    New Street
    EC2M 4TP London
    10
    Director
    New Street
    EC2M 4TP London
    10
    United KingdomBritish128634440001
    FAIRRIE, James Patrick Johnston
    New Street
    EC2M 4TP London
    10
    Director
    New Street
    EC2M 4TP London
    10
    EnglandBritish45091610002
    GALLANT, Darren Peter
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomCanadian274478680001
    HANCOCK, Ian
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish269283210001
    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
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish248923570001
    JAFFE, Daniel Marc Richard
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    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
    LONT, Johan
    Van Breestraat 154
    FOREIGN Amsterdam
    1071 Zx
    Netherlands
    Director
    Van Breestraat 154
    FOREIGN Amsterdam
    1071 Zx
    Netherlands
    Dutch82819380002
    LOVELL, Cherie Tanya
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish309566160001
    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
    United KingdomBritish250414760001
    SHORT, Clive Matthew
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish198360420001
    STOLP, Dirk Peter
    New Street
    EC2M 4TP London
    10
    Director
    New Street
    EC2M 4TP London
    10
    NetherlandsDutch122853910001
    TOWNSON, Neil David
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish46320530001
    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
    NetherlandsDutch197279720001
    VAN DER VEEN, Allard Reinar
    New Street
    EC2M 4TP London
    10
    Director
    New Street
    EC2M 4TP London
    10
    NetherlandsDutch162177380001
    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
    WHITAKER, Paivi Helena
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomFinnish305048350001
    WILLIAMS, Andrea Ayodele
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish138429090001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06263011
    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