CSC TRUSTEES LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.10830936
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

CSC TRUSTEES LIMITED is an active private limited company with number 10830936. It was incorporated 6 years, 11 months, 10 days ago, on 22 June 2017. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Amy Parsall

Termination date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantinos Kleanthous

Termination date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yii Yng Hui

Appointment date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robert Litchfield

Appointment date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Mr Ian Hancock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debra Amy Parsall

Change date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. John Paul Nowacki

Change date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Ms Jordina Roberta Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Constantinos Kleanthous

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Csc Corporate Services (Uk) Limited

Change date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-31

Psc name: Csc Capital Markets Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: Level 37, 25 Canada Square Canary Wharf London E14 5LQ England

New address: 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jordina Walker

Appointment date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: William Gerard Popeo

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2019

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Csc Corporate Services (Uk) Limited

Change date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Csc Capital Markets Uk Limited

Change date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Musarra

Termination date: 2019-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr William Gerard Popeo

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

New address: Level 37, 25 Canada Square Canary Wharf London E14 5LQ

Old address: 25 Canada Square Canary Wharf London E14 5LQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: Level 29 40 Bank Street London E14 5DS United Kingdom

New address: 25 Canada Square Canary Wharf London E14 5LQ

Change date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alan Ross Halpern

Appointment date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-29

Officer name: Mr. Thomas Musarra

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Catherine Mary Elizabeth Mcgrath

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Vinoy Rajanah Nursiah

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Aline Sternberg

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hanly

Termination date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Debra Amy Parsall

Appointment date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Vinoy Rajanah Nursiah

Appointment date: 2018-03-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Csc Corporate Services (Uk) Limited

Appointment date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: John Earl Hebert

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Ms Catherine Mary Elizabeth Mcgrath

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Ms Aline Sternberg

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Constantinos Kleanthous

Appointment date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hanly

Appointment date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Nowacki

Appointment date: 2017-11-15

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIDA INVESTMENTS LTD

3 WELLINGTON NEW ROAD,TAUNTON,TA1 5LU

Number:10158179
Status:ACTIVE
Category:Private Limited Company

CHILLI SPICE LIMITED

34A STRATFORD ROAD,MILTON KEYNES,MK12 5LW

Number:10249906
Status:ACTIVE
Category:Private Limited Company

HODGSON & REGAN MAINTENANCE LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:08898182
Status:ACTIVE
Category:Private Limited Company

MINEHEAD BID COMPANY LIMITED

22 THE PARKS,MINEHEAD,TA24 8BT

Number:11532338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROYAL HAIR CARE LTD

299 BRADFORD ROAD,HUDDERSFIELD,HD2 1BB

Number:11928925
Status:ACTIVE
Category:Private Limited Company

STARDUST CONSTRUCTION LIMITED

FLINT COTTAGE,STAINES-UPON-THAMES,TW18 3NF

Number:08843368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source