10th Floor
London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2020(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 | 18 February 2020(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 | 18 February 2020(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
26 March 2020 | Delivered on: 26 March 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
11 July 2023 | Change of details for Canada Square Funding 2020-1 Holdings Limited as a person with significant control on 18 February 2020 (2 pages) |
---|---|
17 April 2023 | Full accounts made up to 31 October 2022 (39 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 24 January 2023 (1 page) |
24 January 2023 | Appointment of Debra Amy Parsall as a director on 24 January 2023 (2 pages) |
4 May 2022 | Full accounts made up to 31 October 2021 (36 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
8 April 2021 | Full accounts made up to 31 October 2020 (34 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
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 Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages) |
10 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 10 August 2020 (1 page) |
10 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
10 August 2020 | Change of details for Canada Square Funding 2020-1 Holdings Limited as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
26 March 2020 | Registration of charge 124701480001, created on 26 March 2020 (170 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
10 March 2020 | Current accounting period shortened from 28 February 2021 to 31 October 2020 (1 page) |
10 March 2020 | Commence business and borrow (1 page) |
10 March 2020 | Trading certificate for a public company (3 pages) |
18 February 2020 | Incorporation
Statement of capital on 2020-02-18
|