Background WavePink WaveYellow Wave

CSC ITG HOLDINGS LIMITED (06263011)

CSC ITG HOLDINGS LIMITED (06263011) is an active UK company. incorporated on 30 May 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CSC ITG HOLDINGS LIMITED has been registered for 18 years.

Company Number
06263011
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC ITG HOLDINGS LIMITED

CSC ITG HOLDINGS LIMITED is an active company incorporated on 30 May 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CSC ITG HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06263011

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

INTERTRUST HOLDINGS (UK) LIMITED
From: 14 May 2014To: 9 December 2024
INTERTRUST (UK) LIMITED
From: 24 June 2009To: 14 May 2014
FORTIS INTERTRUST (UK) LIMITED
From: 7 November 2007To: 24 June 2009
FORTIS INTERTRUST NEWCO (UK) LIMITED
From: 30 May 2007To: 7 November 2007
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 16 March 2020To: 15 April 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 16 March 2020
7th Floor 11 Old Jewry London EC2R 8DU
From: 30 May 2007To: 20 January 2017
Timeline

43 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Aug 22
Director Left
Jan 23
Owner Exit
Jan 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
27 January 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Auditors Resignation Company
13 June 2014
AUDAUD
Miscellaneous
9 June 2014
MISCMISC
Annual Return Company With Made Up Date
6 June 2014
AR01AR01
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts Amended With Accounts Type Full
3 August 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
29 May 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
287Change of Registered Office
Memorandum Articles
25 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2009
287Change of Registered Office
Legacy
16 March 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288cChange of Particulars
Legacy
26 June 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
88(2)R88(2)R
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Resolution
12 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2007
287Change of Registered Office
Legacy
7 August 2007
225Change of Accounting Reference Date
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Incorporation Company
30 May 2007
NEWINCIncorporation