CSC FUND SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

CSC FUND SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723839

Incorporation date

04/04/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2015)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon19/02/2026
Director's details changed for Mr Ian Hancock on 2025-07-21
dot icon18/02/2026
Director's details changed for Ms Paivi Helena Whitaker on 2025-07-21
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/12/2025
Termination of appointment of Jonida Vesiu as a director on 2025-12-16
dot icon16/12/2025
Termination of appointment of Cherie Tanya Lovell as a director on 2025-12-16
dot icon16/12/2025
Appointment of Jonida Vesiu as a director on 2025-12-16
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon15/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon21/07/2025
Change of details for Csc Fiduciary Services (Uk) Limited as a person with significant control on 2025-07-21
dot icon21/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21
dot icon03/07/2025
Director's details changed for Ms Cherie Tanya Lovell on 2025-06-27
dot icon20/05/2025
Director's details changed for Ms Cherie Tanya Lovell on 2025-05-20
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon11/12/2024
Change of details for Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 2024-12-09
dot icon09/12/2024
Change of name notice
dot icon09/12/2024
Change of name with request to seek comments from relevant body
dot icon09/12/2024
Certificate of change of name
dot icon22/11/2024
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-11-22
dot icon24/10/2024
Appointment of Cherie Tanya Lovell as a director on 2024-10-22
dot icon18/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon13/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon23/03/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon03/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/12/2015
Rectified AP01 was removed from the public register on 10/02/2016 as the information was invalid or ineffective
dot icon18/12/2015
Rectified TM01 was removed from the public register on 10/02/2016 as the information was invalid or ineffective

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nursiah, Vinoy Rajanah
Director
06/01/2017 - 13/10/2017
198
Williams, Andrea Ayodele
Director
01/10/2018 - 31/07/2020
60
Richard Wilkinson Thomas
Director
04/06/2003 - 22/02/2008
3
Wallace, Claudia Ann
Director
06/01/2017 - 20/07/2018
271
Adriaanse, Wenda Margaretha
Director
01/09/2020 - 22/11/2024
335

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSC FUND SOLUTIONS (UK) LIMITED

CSC FUND SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at 10th Floor 5 Churchill Place, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSC FUND SOLUTIONS (UK) LIMITED?

toggle

CSC FUND SOLUTIONS (UK) LIMITED is currently Active. It was registered on 04/04/2003 .

Where is CSC FUND SOLUTIONS (UK) LIMITED located?

toggle

CSC FUND SOLUTIONS (UK) LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does CSC FUND SOLUTIONS (UK) LIMITED do?

toggle

CSC FUND SOLUTIONS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CSC FUND SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.