CSC NOMINEES (UK) LIMITED

Register to unlock more data on OkredoRegister

CSC NOMINEES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115230

Incorporation date

22/11/2000

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon22/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon07/10/2025
Appointment of Mr Muhammad Umar Khan as a director on 2025-10-01
dot icon08/08/2025
Termination of appointment of Ian Hancock as a director on 2025-07-31
dot icon11/07/2025
Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon16/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon17/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon17/12/2024
Change of details for Intertrust Management Limited as a person with significant control on 2024-12-09
dot icon12/12/2024
Termination of appointment of Helena Paivi Whitaker as a director on 2024-12-09
dot icon12/12/2024
Termination of appointment of John Paul Nowacki as a director on 2024-12-09
dot icon11/12/2024
Appointment of Mrs Helena Paivi Whitaker as a director on 2024-12-09
dot icon11/12/2024
Appointment of Mr Jonathan Peter Hanly as a director on 2024-12-09
dot icon11/12/2024
Appointment of Mr Raheel Shehzad Khan as a director on 2024-12-09
dot icon11/12/2024
Appointment of Mr Renda Manyika as a director on 2024-12-09
dot icon11/12/2024
Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 2024-12-09
dot icon11/12/2024
Appointment of Mr Oskari Tammenmaa as a director on 2024-12-09
dot icon11/12/2024
Appointment of Miss Jordina Roberta Therese Walker as a director on 2024-12-09
dot icon11/12/2024
Appointment of Mr Alasdair James David Watson as a director on 2024-12-09
dot icon09/12/2024
Certificate of change of name
dot icon15/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon20/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2023
Appointment of Mr. John Paul Nowacki as a director on 2023-04-13
dot icon26/04/2023
Appointment of Miss Aline Sternberg as a director on 2023-04-13
dot icon26/04/2023
Appointment of Mrs Debra Amy Parsall as a director on 2023-04-13
dot icon24/03/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates

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
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
04/05/2020 - Present
913
Parsall, Debra Amy
Director
13/04/2023 - Present
234
Khan, Raheel Shehzad
Director
09/12/2024 - Present
149
Townson, Neil David
Director
20/11/2017 - 31/08/2018
463
Hancock, Ian
Director
06/04/2020 - 31/07/2025
103

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 NOMINEES (UK) LIMITED

CSC NOMINEES (UK) LIMITED is an(a) Active company incorporated on 22/11/2000 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 12 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 NOMINEES (UK) LIMITED?

toggle

CSC NOMINEES (UK) LIMITED is currently Active. It was registered on 22/11/2000 .

Where is CSC NOMINEES (UK) LIMITED located?

toggle

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

What does CSC NOMINEES (UK) LIMITED do?

toggle

CSC NOMINEES (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2024-12-31.