10th Floor
London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
9 December 2020 | Delivered on: 15 December 2020 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
17 September 2018 | Delivered on: 21 September 2018 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 January 2021 | Full accounts made up to 30 June 2020 (30 pages) |
---|---|
15 December 2020 | Registration of charge 114186510002, created on 9 December 2020 (9 pages) |
10 August 2020 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 10 August 2020 (1 page) |
10 August 2020 | Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages) |
10 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
10 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
10 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
10 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
13 July 2020 | Part of the property or undertaking has been released and no longer forms part of charge 114186510001 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 114186510001 (1 page) |
17 January 2020 | Accounts for a small company made up to 30 June 2019 (29 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
21 September 2018 | Registration of charge 114186510001, created on 17 September 2018 (53 pages) |
4 July 2018 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page) |
3 July 2018 | Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page) |
15 June 2018 | Incorporation
Statement of capital on 2018-06-15
|