CSC TRUSTEES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Ms Yii Yng Hui on 2025-07-22

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Termination of appointment of John Paul Nowacki as a director on 2024-12-09

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Ian Hancock as a director on 2023-06-08

View Document

09/06/239 June 2023 Appointment of Mr Thomas Robert Litchfield as a director on 2023-06-08

View Document

09/06/239 June 2023 Appointment of Ms Yii Yng Hui as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Debra Amy Parsall as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Constantinos Kleanthous as a director on 2023-06-08

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Director's details changed for Mrs Debra Amy Parsall on 2022-01-05

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Director's details changed for Mr. John Paul Nowacki on 2018-07-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM LEVEL 37, 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND

View Document

31/07/2031 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / CSC CAPITAL MARKETS UK LIMITED / 31/07/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MISS JORDINA WALKER

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POPEO

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / CSC CAPITAL MARKETS UK LIMITED / 03/07/2018

View Document

11/03/1911 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 03/07/2018

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MUSARRA

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR WILLIAM GERARD POPEO

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM LEVEL 29 40 BANK STREET LONDON E14 5DS UNITED KINGDOM

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR. ALAN ROSS HALPERN

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR. THOMAS MUSARRA

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGRATH

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR VINOY NURSIAH

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALINE STERNBERG

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HANLY

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MS. DEBRA AMY PARSALL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR. VINOY RAJANAH NURSIAH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HEBERT

View Document

01/12/171 December 2017 CORPORATE SECRETARY APPOINTED CSC CORPORATE SERVICES (UK) LIMITED

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JOHN PAUL NOWACKI

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JONATHAN HANLY

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MS ALINE STERNBERG

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MS CATHERINE MARY ELIZABETH MCGRATH

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR CONSTANTINOS KLEANTHOUS

View Document

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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