10th Floor
London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2019(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 | 23 October 2019(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 | 23 October 2019(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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
18 November 2019 | Delivered on: 20 November 2019 Persons entitled: U.S. Bank Trustees Limited (As Trustee) Classification: A registered charge Outstanding |
---|---|
18 November 2019 | Delivered on: 18 November 2019 Persons entitled: U.S. Bank Trustees Limited 125 Old Broad Street, London EC2N 1AR (As Trustee) Classification: A registered charge Outstanding |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
---|---|
7 August 2020 | Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages) |
7 August 2020 | Change of details for Towd Point Mortgage Funding 2019 - Granite 5 Holdings Limited as a person with significant control on 7 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
7 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
7 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
7 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page) |
20 November 2019 | Registration of charge 122784800002, created on 18 November 2019 (8 pages) |
18 November 2019 | Registration of charge 122784800001, created on 18 November 2019 (51 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
4 November 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
30 October 2019 | Commence business and borrow (1 page) |
30 October 2019 | Trading certificate for a public company (3 pages) |
23 October 2019 | Incorporation
Statement of capital on 2019-10-23
|