CSC ITG HOLDINGS LIMITED
- Legal registered address
- 5 Churchill Place 10th Floor London United Kingdom E14 5HU
Current company directors
ABRAHAMS, Susan Iris
ADRIAANSE, Wenda Margaretha
GALLANT, Darren Peter
HANCOCK, Ian
JAFFE, DANIEL MARC RICHARD
JAFFE, Daniel Marc Richard
LOVELL, Cherie Tanya
O'FLAHERTY, Michelle
SARFAS, David Pierre, Mr.
WHITAKER, Paivi Helena
WILLIAMS, ANDREA AYODELE
View full details of company directors- Company number
- 06263011
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 14 December 2024
Next statement due by 28 December 2025
Nature of business (SIC)
64209 - Activities of other holding companies not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
FORTIS INTERTRUST NEWCO (UK) LIMITED | 7 November 2007 |
FORTIS INTERTRUST (UK) LIMITED | 24 June 2009 |
INTERTRUST (UK) LIMITED | 14 May 2014 |
INTERTRUST HOLDINGS (UK) LIMITED | 9 December 2024 |
Latest company documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Appointment of Cherie Tanya Lovell as a director on 2025-06-16 |
15/04/2515 April 2025 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-15 |
06/01/256 January 2025 | Group of companies' accounts made up to 2023-12-31 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-14 with updates |
09/12/249 December 2024 | Certificate of change of name |
More Company Information
Recently Viewed
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