10th Floor
London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 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 | 17 March 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 | 08 December 2023(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Miss Aline Sternberg |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 March 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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
20 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Termination of appointment of Aline Sternberg as a director on 8 December 2023 (1 page) |
8 December 2023 | Appointment of Csc Directors (No.2) Limited as a director on 8 December 2023 (2 pages) |
2 September 2023 | Accounts for a dormant company made up to 31 March 2023 (12 pages) |
20 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
18 January 2023 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 January 2023 (1 page) |
18 January 2023 | Appointment of Mrs Debra Amy Parsall as a director on 13 January 2023 (2 pages) |
1 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 December 2021 | Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
5 August 2020 | Director's details changed for Miss Aline Sternberg on 31 July 2020 (2 pages) |
5 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
5 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
5 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages) |
24 July 2020 | Memorandum and Articles of Association (14 pages) |
24 July 2020 | Registered office address changed from Level 37 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 24 July 2020 (1 page) |
10 July 2020 | Resolutions
|
17 March 2020 | Incorporation Statement of capital on 2020-03-17
|