London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2020(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2020(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | CSC Directors (No. 2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2023(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Miss Aline Sternberg |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 10 November 2020(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2020(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Registered Address | 10th Floor 5 Churchill Place 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 ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
10 March 2021 | Delivered on: 17 March 2021 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
10 March 2021 | Delivered on: 17 March 2021 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
10 March 2021 | Delivered on: 17 March 2021 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
10 March 2021 | Delivered on: 12 March 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 January 2024 | Registration of charge 129711680007, created on 19 January 2024 (7 pages) |
---|---|
24 January 2024 | Registration of charge 129711680006, created on 19 January 2024 (7 pages) |
24 January 2024 | Registration of charge 129711680008, created on 19 January 2024 (7 pages) |
22 January 2024 | Satisfaction of charge 129711680001 in full (1 page) |
22 January 2024 | Registration of charge 129711680005, created on 19 January 2024 (108 pages) |
6 December 2023 | Appointment of Csc Directors (No. 2) Limited as a director on 6 December 2023 (2 pages) |
6 December 2023 | Termination of appointment of Aline Sternberg as a director on 6 December 2023 (1 page) |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
13 July 2023 | Full accounts made up to 31 December 2022 (37 pages) |
30 January 2023 | Appointment of Mrs Debra Amy Parsall as a director on 30 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 30 January 2023 (1 page) |
24 October 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
22 April 2022 | Full accounts made up to 31 December 2021 (38 pages) |
8 December 2021 | Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
19 October 2021 | Change of details for Jupiter Mortgage No.1 Holdings Limited as a person with significant control on 23 October 2020 (2 pages) |
17 March 2021 | Registration of charge 129711680003, created on 10 March 2021 (7 pages) |
17 March 2021 | Registration of charge 129711680004, created on 10 March 2021 (7 pages) |
17 March 2021 | Registration of charge 129711680002, created on 10 March 2021 (7 pages) |
12 March 2021 | Registration of charge 129711680001, created on 10 March 2021 (114 pages) |
20 November 2020 | Memorandum and Articles of Association (15 pages) |
11 November 2020 | Change of details for Shelf Spv 1 Holdings Limited as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Trading certificate for a public company (3 pages) |
11 November 2020 | Resolutions
|
11 November 2020 | Commence business and borrow (1 page) |
10 November 2020 | Termination of appointment of Csc Directors (No.2) Limited as a director on 10 November 2020 (1 page) |
10 November 2020 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 10 November 2020 (2 pages) |
10 November 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
29 October 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
23 October 2020 | Incorporation Statement of capital on 2020-10-23
|