Company NameCSW (UK) Limited
Company StatusDissolved
Company Number08004347
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed14 March 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(5 years, 4 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alan James Croton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate London Road
Billericay
Essex
CM12 9HS
Director NameMr Timothy Edward Stokes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorning Quest 22 Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameStuart Henry Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne Cottage Millbridge
Frensham
Surrey
GU10 3AA
Secretary NameChristopher Ian Hanser
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address767 Cherrydown East
Basildon
Essex
SS16 5GS
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websitecsw-uk.com

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Planville LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,512
Cash£1,488
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2017Change of details for Planville Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 October 2016Auditor's resignation (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 September 2016Full accounts made up to 31 December 2015 (15 pages)
6 September 2016Registered office address changed from 150 Leadenhall Street London EC3V 4TE England to 100 Leadenhall Street London EC3A 3BP on 6 September 2016 (1 page)
3 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Stuart Henry Wilson as a director on 1 June 2016 (1 page)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Timothy Edward Stokes as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Alan James Croton as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
23 March 2016Director's details changed for Mr John David Sutton on 22 March 2016 (2 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
22 March 2016Director's details changed for Mr Toby James Humphreys on 22 March 2016 (2 pages)
21 March 2016Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE to 150 Leadenhall Street London EC3V 4TE on 21 March 2016 (1 page)
18 March 2016Appointment of Mr Toby James Humphreys as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr William Frederick Goldstein as a director on 14 March 2016 (2 pages)
17 March 2016Appointment of Mr Peter John Burton as a secretary on 14 March 2016 (2 pages)
17 March 2016Appointment of Mr John David Sutton as a director on 14 March 2016 (2 pages)
17 March 2016Termination of appointment of Christopher Ian Hanser as a secretary on 14 March 2016 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (14 pages)
15 July 2015Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page)
14 July 2015Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
1 May 2014Director's details changed for Mr. Timothy Edward Stokes on 28 April 2014 (2 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
23 March 2012Incorporation (39 pages)