310 CSP HOLDINGS LIMITED

310 CSP HOLDINGS LIMITED

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

    Company Name310 CSP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13372324
    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 310 CSP HOLDINGS LIMITED?

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

    Where is 310 CSP HOLDINGS LIMITED located?

    Registered Office Address
    8 Sackville Street
    W1S 3DG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 310 CSP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 310 CSP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2025
    Next Confirmation Statement DueMay 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2024
    OverdueNo

    What are the latest filings for 310 CSP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 19,198,535
    3 pagesSH01
    XDYS1HSB

    Appointment of Mrs Antara Woodring as a director on Dec 17, 2024

    2 pagesAP01
    XDIV3F8A

    Termination of appointment of Abigail Jane Shapiro as a director on Dec 17, 2024

    1 pagesTM01
    XDIV3EGQ

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA
    ADDPXUX7

    Statement of capital following an allotment of shares on Jul 24, 2024

    • Capital: GBP 17,323,535
    3 pagesSH01
    XD8KZCTU

    Confirmation statement made on Apr 21, 2024 with updates

    4 pagesCS01
    XD2AR722

    Statement of capital following an allotment of shares on Mar 08, 2024

    • Capital: GBP 15,953,535
    3 pagesSH01
    XD2APQBK

    Statement of capital following an allotment of shares on Jan 26, 2024

    • Capital: GBP 14,703,535
    3 pagesSH01
    XD2APKMX

    Secretary's details changed for Crestbridge Corporate Services Limited on Apr 16, 2024

    1 pagesCH04
    XD1RPKP3

    Statement of capital following an allotment of shares on Jan 19, 2024

    • Capital: GBP 14,403,535
    3 pagesSH01
    XCXEAWDL

    Appointment of Ms Rebecca Mary Rawlinson as a director on Feb 01, 2024

    2 pagesAP01
    XCWVCDO2

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA
    ACG11HAJ

    Appointment of Ms Abigail Jane Shapiro as a director on May 22, 2023

    2 pagesAP01
    XC41UZN6

    Termination of appointment of Ann Mary Hodgetts as a director on May 22, 2023

    1 pagesTM01
    XC41UZPF

    Appointment of Crestbridge Corporate Services Limited as a secretary on Oct 27, 2022

    2 pagesAP04
    XC3LO1XV

    Termination of appointment of Crestbridge Uk Limited as a secretary on Oct 27, 2022

    1 pagesTM02
    XC3LO0WR

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01
    XC1WDY4Y

    Termination of appointment of Alison Jane Lambert as a director on Oct 01, 2022

    1 pagesTM01
    XC1WDPCH

    Appointment of Mr Robin James Ele William Everall as a director on Oct 06, 2022

    2 pagesAP01
    XBEMEHPL

    Full accounts made up to Dec 31, 2021

    14 pagesAA
    ABDNA5SZ

    Termination of appointment of Henry Charles Shearer as a director on Jul 19, 2022

    1 pagesTM01
    XB8YNPGZ

    Confirmation statement made on Apr 22, 2022 with updates

    5 pagesCS01
    XB2H9XBT

    Previous accounting period shortened from May 31, 2022 to Dec 31, 2021

    1 pagesAA01
    XAYW64DT

    Termination of appointment of Abigail Shapiro as a director on Feb 28, 2022

    1 pagesTM01
    XAYTBI7L

    Appointment of Mr Henry Charles Shearer as a director on Feb 10, 2022

    2 pagesAP01
    XAYDD8CJ

    Who are the officers of 310 CSP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II CORPORATE SERVICES (JERSEY) LIMITED
    St Helier
    JE1 0BD Jersey
    47 Esplanade
    Jersey
    Secretary
    St Helier
    JE1 0BD Jersey
    47 Esplanade
    Jersey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number71285
    309021410002
    EVERALL, Robin James Ele William
    Leadenhall Street
    EC3V 4AB London
    122 Leadenhall Street
    England
    Director
    Leadenhall Street
    EC3V 4AB London
    122 Leadenhall Street
    England
    EnglandBritishDirector285545710001
    RAWLINSON, Rebecca Mary
    Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    United KingdomBritishDirector319349670001
    WOODRING, Antara
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandBritishVice President326048790001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    HODGETTS, Ann Mary
    122 Leadenhall Street
    EC3V 4AB London
    C/O Oxford Properties, The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    C/O Oxford Properties, The Leadenhall Building
    England
    EnglandBritishLawyer255155100001
    LAMBERT, Alison Jane
    122 Leadenhall Street
    EC3V 4AB London
    C/O Oxford Properties, The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    C/O Oxford Properties, The Leadenhall Building
    England
    United KingdomBritishFinance Director167798150002
    SHAPIRO, Abigail Jane
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandAmerican,BritishDirector286942020001
    SHAPIRO, Abigail Jane
    Leadenhall Street
    EC3V 4AB London
    122
    England
    Director
    Leadenhall Street
    EC3V 4AB London
    122
    England
    EnglandAmerican,BritishHead Of Office, Retail & Life Science, Europe286942020001
    SHEARER, Henry Charles
    Leadenhall Street
    EC3V 4AB London
    122
    England
    Director
    Leadenhall Street
    EC3V 4AB London
    122
    England
    EnglandBritishDirector256755330001

    Who are the persons with significant control of 310 CSP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sackville Street
    W1S 3DG London
    8
    England
    May 03, 2021
    Sackville Street
    W1S 3DG London
    8
    England
    No
    Legal FormIncorporated
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number13366489
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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