CSC CLS (UK) LIMITED
Overview
| Company Name | CSC CLS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06307550 |
| 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 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 Address | No |
What were the previous names of CSC CLS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERTRUST (UK) LIMITED | May 14, 2014 | May 14, 2014 |
| INTERTRUST CAPITAL MARKETS (UK) LIMITED | Nov 11, 2013 | Nov 11, 2013 |
| ATC CAPITAL MARKETS (UK) LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for CSC CLS (UK) LIMITED?
| Overdue | No |
|---|---|
| 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 CLS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for CSC CLS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Charlotte Anne Murray Lueken as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Hancock as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Ms Wenda Margaretha Adriaanse on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bobby Lee Williams on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rupert John Mckenzie Gerald on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Bobby Lee Williams on Jul 21, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Rupert John Mckenzie Gerald as a director on Jul 04, 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 Jul 23, 2025 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Cherie Tanya Lovell as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed intertrust (uk) LIMITED\certificate issued on 09/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Paivi Helena Whitaker as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Imelda Marie Shine as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Cherie Tanya Lovell as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Peter Gallant as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bobby Lee Williams as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
Who are the officers of CSC CLS (UK) 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 | |||||
| GERALD, Rupert John Mckenzie | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | United Kingdom | British | 325107660001 | |||||
| LUEKEN, Charlotte Anne Murray | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 342331610001 | |||||
| SHINE, Imelda Marie | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | Ireland | Irish | 327931070001 | |||||
| WILLIAMS, Bobby Lee | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 304797180001 | |||||
| BIDEL, Coral | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry England | 187739710001 | |||||||
| BOURGEOIS, Melissa Gabrielle | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom | 207060120001 | |||||||
| KALSBEEK, Maurice Alexander | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | 202441930001 | |||||||
| WINSHIP, Paul Francis | Secretary | New Street EC2M 4TP London 10 | British | 124569700001 | ||||||
| COLLYER BRISTOW SECRETARIES LIMITED | Secretary | 4 Bedford Row WC1R 4DF London | 56748470001 | |||||||
| 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 | |||||
| ABRISHAMCHIAN, Nima, Mr. | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 208693540001 | |||||
| ARMOUR, Douglas William | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 274571980001 | |||||
| BAKER, Robin Gregory | Director | New Street EC2M 4TP London 10 | United Kingdom | British | 128634440001 | |||||
| FAIRRIE, James Patrick Johnston | Director | New Street EC2M 4TP London 10 | England | British | 45091610002 | |||||
| GALLANT, Darren Peter | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Canadian | 274478680001 | |||||
| HANCOCK, Ian | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 269283210001 | |||||
| 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 United Kingdom | United Kingdom | British | 248923570001 | |||||
| JAFFE, Daniel Marc Richard | Director | Old Jewry 7th Floor EC2R 8DU London 11 England | United Kingdom | British | 140811810001 | |||||
| KALSBEEK, Maurice Alexander | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 199209280001 | |||||
| LONT, Johan | Director | Van Breestraat 154 FOREIGN Amsterdam 1071 Zx Netherlands | Dutch | 82819380002 | ||||||
| LOVELL, Cherie Tanya | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 309566160001 | |||||
| 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 | United Kingdom | British | 250414760001 | |||||
| SHORT, Clive Matthew | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 198360420001 | |||||
| STOLP, Dirk Peter | Director | New Street EC2M 4TP London 10 | Netherlands | Dutch | 122853910001 | |||||
| TOWNSON, Neil David | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | 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 | 197279720001 | |||||
| VAN DER VEEN, Allard Reinar | Director | New Street EC2M 4TP London 10 | Netherlands | Dutch | 162177380001 | |||||
| WALLACE, Claudia Ann | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | British | 189633910001 | |||||
| WHITAKER, Paivi Helena | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Finnish | 305048350001 | |||||
| WILLIAMS, Andrea Ayodele | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 138429090001 |
Who are the persons with significant control of CSC CLS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Itg Holdings Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 England | 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