DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

CSC Corporate Services (UK) Limited

Adresa
5 Churchill Place
10th Floor
London
E14 5HU
VAT ID (DIČ) no VAT ID available
Company No. 10831084 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: 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 Atlas Holdings 2023-1 Limited Status: Active Notified: 09/02/2023 Companies House Number: 14651462 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 2023-1 Holdings Limited Status: Active Notified: 18/02/2023 Companies House Number: 14672425 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 Hera Funding Limited Status: Active Notified: 06/05/2022 Companies House Number: 14091028 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 Isola SME UK Limited Status: Active Notified: 08/06/2022 Companies House Number: 14158478 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 Talworth NO.2 LTD Status: Active Notified: 01/03/2023 Companies House Number: 14697745 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 The CAR Finance Company (2017) Holdings Limited Status: Active Notified: 19/10/2017 Companies House Number: 11022112 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Together Asset Backed Securitisation 2022-1ST1 Holdings Limited Status: Active Notified: 30/05/2022 Companies House Number: 14141372 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 Together Asset Backed Securitisation 2023-1ST1 Holdings Limited Status: Active Notified: 14/03/2023 Companies House Number: 14727678 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 Westbourne 2016 - 1 WR Limited Status: Active Notified: 27/06/2019 Companies House Number: 10254891 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 Promontoria Logistics UK 12 LTD Status: Ceased Notified: 16/06/2022 Ceased: 22/06/2022 Companies House Number: 14178054 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors