CSC FIDUCIARY SERVICES (UK) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered 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

View Document

20/05/2520 May 2025 Director's details changed for Ms Cherie Tanya Lovell on 2025-05-20

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Certificate of change of name

View Document

09/12/249 December 2024 Change of name notice

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

08/05/248 May 2024 Appointment of Cherie Tanya Lovell as a director on 2024-04-25

View Document

08/05/248 May 2024 Termination of appointment of Darren Peter Gallant as a director on 2024-04-25

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

25/09/2325 September 2023

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

23/03/2323 March 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23

View Document

22/03/2322 March 2023 Termination of appointment of Nima Abrishamchian as a director on 2023-03-22

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/03/2314 March 2023

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

08/11/218 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 2021-09-30

View Document

26/10/2126 October 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2021-09-30

View Document

26/10/2126 October 2021 Appointment of Mr Nima Abrishamchian as a director on 2021-09-30

View Document

26/10/2126 October 2021 Appointment of Mr Ian Hancock as a director on 2021-09-30

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

10/08/2110 August 2021 Termination of appointment of Susan Iris Abrahams as a director on 2021-07-16

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/04/2029 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES (UK) LIMITED / 16/03/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST HOLDINGS (UK) LIMITED / 16/03/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IRIS ABRAHAMS / 16/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA AYODELE WILLIAMS / 16/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE O'FLAHERTY / 16/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 16/03/2020

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHORT

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

07/10/197 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

07/10/197 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA PAIVI WHITAKER / 16/09/2019

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERTRUST HOLDINGS (UK) LIMITED

View Document

27/08/1927 August 2019 CESSATION OF BIPLANE BIDCO (UK) LIMITED AS A PSC

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE

View Document

10/10/1810 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS ANDREA AYODELE WILLIAMS

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR CLIVE MATTHEW SHORT

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSON

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS SUSAN IRIS ABRAHAMS

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINOY NURSIAH

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 09/12/2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MACKENZIE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MS HELENA PAIVI WHITAKER

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR VINOY RAJANAH NURSIAH

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MS CLAUDIA ANN WALLACE

View Document

09/12/169 December 2016 COMPANY NAME CHANGED ELIAN FIDUCIARY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 09/12/16

View Document

09/12/169 December 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

22/09/1622 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU

View Document

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR SIMON WILLIAM MACKENZIE

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR PAUL LAWRENCE

View Document

24/09/1524 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050816580002

View Document

23/07/1523 July 2015 ALTER ARTICLES 09/07/2014

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 29/09/2014

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED OGIER FIDUCIARY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050816580001

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 24/06/2013

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DINNING

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 41 LOTHBURY LONDON EC2R 7HF

View Document

05/06/135 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR SIMON DAVID DINNING

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLING

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLING

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NORMAN / 23/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 11/12/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLING / 23/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WILLING / 23/03/2010

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THIRD FLOOR EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF

View Document

23/11/0923 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR PAUL JAMES WILLING

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR SIMON JOHN WILLING

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL TOWNSON

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR KAMLAN NAIDOO

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 16/04/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 3RD FLOOR EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9JD

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NEIL DAVID TOWNSON LOGGED FORM

View Document

08/09/088 September 2008 APPOINTMENT TERMINATE, DIRECTOR RICHARD GRAHAM CATHERWOOD SMITH LOGGED FORM

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED NEIL DAVID TOWNSON

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CATHERWOOD SMITH

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAMLAN NAIDOO / 30/04/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED KAMLAN LOGANATHAN NAIDOO

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9JD

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD THOMAS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON WILLING

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WILLING

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 5TH FLOOR 2 ROYAL EXCHANGE BUILDINGS LONDON EC3V 3LF

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 S366A DISP HOLDING AGM 28/01/05

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company