Background WavePink WaveYellow Wave

CSC FINANCIAL SERVICES HOLDINGS LIMITED (10763268)

CSC FINANCIAL SERVICES HOLDINGS LIMITED (10763268) is an active UK company. incorporated on 10 May 2017. 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 FINANCIAL SERVICES HOLDINGS LIMITED has been registered for 8 years. Current directors include ASHWORTH, Paul Richard, HEBERT, John Earl.

Company Number
10763268
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
Level 10 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHWORTH, Paul Richard, HEBERT, John Earl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC FINANCIAL SERVICES HOLDINGS LIMITED

CSC FINANCIAL SERVICES HOLDINGS LIMITED is an active company incorporated on 10 May 2017 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 FINANCIAL SERVICES HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10763268

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Level 10 5 Churchill Place London, E14 5HU,

Previous Addresses

, Level 37, 25 Canada Square, Canary Wharf, London, E14 5LQ, England
From: 16 July 2018To: 31 July 2020
, 25 Canada Square, Canary Wharf, London, E14 5LQ, England
From: 3 July 2018To: 16 July 2018
, Level 29 40 Bank Street, London, E14 5DS, United Kingdom
From: 10 May 2017To: 3 July 2018
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Dec 19
Director Left
Feb 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Nov 22
Director Joined
Mar 23
Capital Update
Jun 23
Funding Round
Jan 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ASHWORTH, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 13 Mar 2023

HEBERT, John Earl

Active
2711 Centerville Road, Wilmington19808
Born July 1973
Director
Appointed 10 May 2017

BERRY, Robert William

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1955
Director
Appointed 28 Jul 2021
Resigned 04 Jan 2022

HANLY, Jonathan

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1974
Director
Appointed 28 Apr 2021
Resigned 04 Jan 2022

NOWACKI, John Paul

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 28 Apr 2021
Resigned 04 Jan 2022

POPEO, William Gerard

Resigned
2711 Centerville Road, Wilmington19808
Born January 1958
Director
Appointed 10 May 2017
Resigned 17 Jan 2020

Persons with significant control

1

0 Active
1 Ceased
25 Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2017
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Change Sail Address Company With New Address
12 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 June 2023
SH19Statement of Capital
Legacy
29 June 2023
SH20SH20
Legacy
29 June 2023
CAP-SSCAP-SS
Resolution
29 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 May 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2017
NEWINCIncorporation