Background WavePink WaveYellow Wave

CSC CORPORATE SERVICES (UK) LIMITED (10831084)

CSC CORPORATE SERVICES (UK) LIMITED (10831084) is an active UK company. incorporated on 22 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CSC CORPORATE SERVICES (UK) LIMITED has been registered for 8 years. Current directors include HANLY, Jonathan Peter, KHAN, Muhammad Umar, KHAN, Raheel Shehzad and 8 others.

Company Number
10831084
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HANLY, Jonathan Peter, KHAN, Muhammad Umar, KHAN, Raheel Shehzad, MANYIKA, Renda, MCGRATH, Catherine Mary Elizabeth, PARSALL, Debra Amy, STERNBERG, Aline, TAMMENMAA, Oskari, WALKER, Jordina Roberta Therese, WATSON, Alasdair James David, WHITAKER, Paivi Helena
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC CORPORATE SERVICES (UK) LIMITED

CSC CORPORATE SERVICES (UK) LIMITED is an active company incorporated on 22 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CSC CORPORATE SERVICES (UK) LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10831084

LTD Company

Age

8 Years

Incorporated 22 June 2017

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

5 Churchill Place 10th Floor 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: 22 June 2017To: 3 July 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jan 23
Director Left
Aug 23
Loan Secured
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

22 Active
9 Resigned

BOAMAH-NYAMEKYE, Amani

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 05 Nov 2025

COCCO, Laura

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024

DANISI, Christian

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 12 Jun 2025

JEYASEELAN, Sukanthapriya

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024

LAU, Tak Yee

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024

OLALEYE, Annette

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 05 Nov 2025

PAWELEC, Victoria

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 05 Nov 2025

SALU, Oreoluwa

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024

SARPONG, Jackie

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024

UMEADI, Meka

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024

CSC CAPITAL MARKETS UK LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 15 Nov 2017

HANLY, Jonathan Peter

Active
Churchill Place, LondonE14 5HU
Born October 1974
Director
Appointed 15 Nov 2017

KHAN, Muhammad Umar

Active
Churchill Place, LondonE14 5HU
Born January 1988
Director
Appointed 01 Oct 2025

KHAN, Raheel Shehzad

Active
Churchill Place, LondonE14 5HU
Born November 1976
Director
Appointed 09 Dec 2024

MANYIKA, Renda

Active
Churchill Place, LondonE14 5HU
Born September 1986
Director
Appointed 09 Dec 2024

MCGRATH, Catherine Mary Elizabeth

Active
Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 09 Dec 2024

PARSALL, Debra Amy

Active
Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 17 Apr 2018

STERNBERG, Aline

Active
Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 15 Nov 2017

TAMMENMAA, Oskari

Active
Churchill Place, LondonE14 5HU
Born May 1980
Director
Appointed 09 Dec 2024

WALKER, Jordina Roberta Therese

Active
Churchill Place, LondonE14 5HU
Born November 1984
Director
Appointed 09 Dec 2024

WATSON, Alasdair James David

Active
Churchill Place, LondonE14 5HU
Born September 1970
Director
Appointed 09 Dec 2024

WHITAKER, Paivi Helena

Active
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 09 Dec 2024

PITCHER, Robert Michael

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024
Resigned 05 Nov 2025

RAJAN, Navaneetha

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024
Resigned 05 Nov 2025

SAVACENCO, Dragos

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024
Resigned 05 Sept 2025

VILLAR, Luis Fernando Cunha

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Dec 2024
Resigned 12 Jun 2025

HEBERT, John Earl

Resigned
2711 Centerville Road, Wilmington19808
Born July 1973
Director
Appointed 22 Jun 2017
Resigned 08 Nov 2017

KLEANTHOUS, Constantinos

Resigned
Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 15 Nov 2017
Resigned 25 Aug 2023

MCGRATH, Catherine Mary Elizabeth

Resigned
Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 15 Nov 2017
Resigned 09 Dec 2024

NOWACKI, John Paul

Resigned
Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 08 Nov 2017
Resigned 09 Dec 2024

NURSIAH, Vinoy Rajanah

Resigned
Churchill Place, LondonE14 5HU
Born August 1973
Director
Appointed 14 Mar 2018
Resigned 13 Jan 2023

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
31 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
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
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Incorporation Company
22 June 2017
NEWINCIncorporation