TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

CSC Corporate Services (UK) Limited

Adresse
5 Churchill Place
10th Floor
London
E14 5HU
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 10831084 Show on Companies House
Accountsdormant
last accounts made up to 31 décembre 2021
Activité (Code NAF)64999 - Autres activités des services financiers, hors assurance et caisses de retraite, n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Csc Capital Markets Uk Limited Status: Active Notified: 22/06/2017 Companies House Number: 10780001 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (25)

    Source: Companies House
    Cocco, Laura 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Csc Capital Markets Uk Limited, London, England Status: Active Notified: 15/11/2017 Role: Secretary
    Hanly, Jonathan 10th Floor, London, England Status: Active Notified: 15/11/2017 Date of Birth: 10/1974 Occupation: Director Role: Director Country of Residence: Ireland Nationality: Irish
    Hanly, Jonathan Peter 10th Floor, London, England Status: Active Notified: 15/11/2017 Occupation: Director Role: Director Country of Residence: Ireland Nationality: Irish
    Jeyaseelan, Sukanthapriya 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Khan, Raheel Shehzad 10th Floor, London, England Status: Active Notified: 09/12/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lau, Tak Yee 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Manyika, Renda 10th Floor, London, England Status: Active Notified: 09/12/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Nowacki, John Paul 10th Floor, London, England Status: Active Notified: 08/11/2017 Date of Birth: 07/1979 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British,
    Parsall, Debra Amy 10th Floor, London, England Status: Active Notified: 17/04/2018 Date of Birth: 10/1981 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pitcher, Robert Michael 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Rajan, Navaneetha 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Salu, Oreoluwa 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Sarpong, Jackie 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Savacenco, Dragos 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Sternberg, Aline 10th Floor, London, England Status: Active Notified: 15/11/2017 Date of Birth: 07/1988 Occupation: Senior Transaction Manager Role: Director Country of Residence: United Kingdom Nationality: Belgian
    Tammenmaa, Oskari 10th Floor, London, England Status: Active Notified: 09/12/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: Finnish
    Umeadi, Meka 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Villar, Luis Fernando Cunha 10th Floor, London, England Status: Active Notified: 09/12/2024 Role: Secretary
    Walker, Jordina Roberta Therese 10th Floor, London, England Status: Active Notified: 09/12/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Watson, Alasdair James David 10th Floor, London, England Status: Active Notified: 09/12/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Whitaker, Paivi Helena 10th Floor, London, England Status: Active Notified: 09/12/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Finnish
    Kleanthous, Constantinos 10th Floor, London, England Status: Ceased Notified: 15/11/2017 Ceased: 25/08/2023 Date of Birth: 08/1983 Occupation: Associate Director Role: Director Country of Residence: England Nationality: British
    Mcgrath, Catherine Mary Elizabeth 10th Floor, London, England Status: Ceased Notified: 15/11/2017 Ceased: 09/12/2024 Date of Birth: 12/1989 Occupation: Associate Director, Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Nowacki, John Paul, Mr. 10th Floor, London, England Status: Ceased Notified: 08/11/2017 Ceased: 09/12/2024 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British,

    Companies Controlled by This Company (10)

    gb-flag GB Artemis Mortgages Parent Limited Status: Active Notified: 04/03/2021 Companies House Number: 13245557 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brooks Asset Backed Securitisation 1 Limited Status: Active Notified: 17/05/2021 Companies House Number: 13403682 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Castell 2021-1 Holdings Limited Status: Active Notified: 13/09/2021 Companies House Number: 13617001 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cheshire 2021-1 Holdings Limited Status: Active Notified: 29/07/2021 Companies House Number: 13537262 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Churchill NO.1 Limited Status: Active Notified: 01/07/2021 Companies House Number: 13487826 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Finsbury Square 2021-2 Parent Limited Status: Active Notified: 10/06/2021 Companies House Number: 13450133 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Newton Funding Limited Status: Active Notified: 09/04/2021 Companies House Number: 13326425 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pavillion Point of Sale 2021-1A Holdings Limited Status: Active Notified: 21/04/2021 Companies House Number: 13348725 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tower Bridge Funding 2021-2 Holdings Limited Status: Active Notified: 07/05/2021 Companies House Number: 13381541 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB West ONE NO.3 Limited Status: Active Notified: 17/05/2021 Companies House Number: 13402295 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors