CSC DIRECTORS (NO.6) LIMITED
Overview
| Company Name | CSC DIRECTORS (NO.6) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08277951 |
| 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 DIRECTORS (NO.6) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CSC DIRECTORS (NO.6) 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 DIRECTORS (NO.6) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERTRUST DIRECTORS 6 LIMITED | Dec 09, 2016 | Dec 09, 2016 |
| SFM DIRECTORS (NO.6) LIMITED | Nov 14, 2012 | Nov 14, 2012 |
| SFM DIRECTORS NO.6 LIMITED | Nov 01, 2012 | Nov 01, 2012 |
What are the latest accounts for CSC DIRECTORS (NO.6) 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 DIRECTORS (NO.6) LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for CSC DIRECTORS (NO.6) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ian Hancock as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Change of details for Intertrust Management Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed intertrust directors 6 LIMITED\certificate issued on 09/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Director's details changed for Ms. Helena Paivi Whitaker on Mar 23, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Ian Hancock as a director on Apr 06, 2020 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Intertrust Management Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mrs Susan Iris Abrahams on Mar 16, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 16, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CSC DIRECTORS (NO.6) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (LONDON) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 70578490460 | ||||||||||
| ABRAHAMS, Susan Iris | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 183084350001 | |||||||||
| WHITAKER, Paivi Helena | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Finnish | 305048350001 | |||||||||
| BERRY, Robert William | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 64303740002 | |||||||||
| HANCOCK, Ian | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 269283210001 | |||||||||
| KEIGHLEY, Jonathan Eden | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 19031270002 | |||||||||
| NURSIAH, Vinoy Rajanah | Director | Great St. Helen's EC3A 6AP London 35 | United Kingdom | British | 165402030001 | |||||||||
| PARSALL, Debra Amy | Director | Great St. Helen's EC3A 6AP London 35 | England | British | 182212490001 | |||||||||
| TOWNSON, Neil David | Director | Great St. Helen's EC3A 6AP London 35 | United Kingdom | British | 46320530001 | |||||||||
| WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 189633910001 |
Who are the persons with significant control of CSC DIRECTORS (NO.6) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Management Services (Uk) Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | 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