Pappers Uk logo


RCS update : on 08/05/2026

CSC CLS (UK) LIMITED

Active
06307550
Address
5 Churchill Place 10th Floor E14 5HU London
Activity
Combined office administrative service activities
Incorporation
10/07/2007

Legal information

CSC CLS (UK) LIMITED


Number
06307550
Legal form
Private limited company
Legal situation

normal

Activity

CSC CLS (UK) LIMITED


Code SIC
82110Combined office administrative service activities
Fields of activity
Combined office administrative service activities

Officers and representatives

CSC CLS (UK) LIMITED

36 officers and representatives


Quality:  Director
In office since the :  01/09/2020
Nationality:  Dutch
Date of birth:  06/1971
Address:  5, Churchill Place 10th Floor E14 5HU London
Quality:  Director
In office since the :  04/07/2025
Nationality:  British
Date of birth:  12/1988
Address:  10th Floor, 5 Churchill Place E14 5HU London
Quality:  Director
In office since the :  01/11/2025
Nationality:  British
Date of birth:  11/1978
Address:  C/O Csc Cls (Uk) Limited, 5 Churchill Place 10th Floor E14 5HU London
Quality:  Director
In office since the :  06/09/2024
Nationality:  Irish
Date of birth:  01/1970
Address:  5, Churchill Place 10th Floor E14 5HU London
Quality:  Director
In office since the :  25/03/2024
Nationality:  British
Date of birth:  04/1984
Address:  5, Churchill Place 10th Floor E14 5HU London
Former officers
Quality:  Secretary
In office since the :  14/05/2014
Until:  23/10/2015
Address:  11 Old Jewry, 7th Floor EC2R 8DU London
Quality:  Secretary
In office since the :  12/02/2016
Until:  30/01/2020
Address:  35, Great St Helen's EC3A 6AP London
Quality:  Secretary
In office since the :  23/10/2015
Until:  12/02/2016
Address:  11 Old Jewry, 7th Floor EC2R 8DU London
Quality:  Secretary
In office since the :  13/09/2007
Until:  02/08/2011
Nationality:  British
Address:  10, New Street EC2M 4TP London
COLLYER BRISTOW SECRETARIES LIMITED
Quality:  Corporate-secretary
In office since the :  10/07/2007
Until:  13/09/2007
Address:  4 Bedford Row WC1R 4DF London
SWIFT INCORPORATIONS LIMITED
Quality:  Corporate-nominee-secretary
In office since the :  10/07/2007
Until:  10/07/2007
Address:  26, Church Street NW8 8EP London
Quality:  Director
In office since the :  05/02/2018
Until:  16/07/2021
Nationality:  British
Date of birth:  07/1957
Address:  1, Bartholomew Lane EC2N 2AX London
Quality:  Director
In office since the :  21/09/2018
Until:  14/04/2023
Nationality:  British
Date of birth:  05/1982
Address:  1, Bartholomew Lane EC2N 2AX London
Quality:  Director
In office since the :  07/09/2020
Until:  23/01/2021
Nationality:  British
Date of birth:  10/1962
Address:  1, Bartholomew Lane EC2N 2AX London
Quality:  Director
In office since the :  06/03/2008
Until:  30/09/2010
Nationality:  British
Date of birth:  05/1951
Address:  10, New Street EC2M 4TP London

Ultimate beneficial owners

CSC CLS (UK) LIMITED


Csc Itg Holdings Limited
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  1 Bartholomew Lane EC2N 2AX London

Filling history

CSC CLS (UK) LIMITED

176 documents


Appointment of Charlotte Anne Murray Lueken as a director on 1 November 2025
07/11/2025
Termination of appointment of Ian Hancock as a director on 1 October 2025
21/10/2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 19 September 2025
19/09/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 21 July 2025
18/09/2025
Director's details changed for Mr Bobby Lee Williams on 21 July 2025
17/09/2025
Director's details changed for Mr Rupert John Mckenzie Gerald on 21 July 2025
17/09/2025
Confirmation statement made on 28 July 2025 with updates
27/08/2025
Director's details changed for Mr Bobby Lee Williams on 21 July 2025
27/08/2025
Appointment of Mr Rupert John Mckenzie Gerald as a director on 4 July 2025
26/08/2025
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 23 July 2025
23/07/2025

Annual accounts

CSC CLS (UK) LIMITED

17 documents


Audit exemption subsidiary accounts made up to 31 December 2024
23/01/2026
Audit exemption subsidiary accounts made up to 31 December 2023
17/02/2025
Audit exemption subsidiary accounts made up to 31 December 2022
07/11/2023
Audit exemption subsidiary accounts made up to 31 December 2021
03/03/2023
Audit exemption subsidiary accounts made up to 31 December 2020
17/10/2021
Total exemption full accounts made up to 31 December 2019
12/01/2021
Total exemption full accounts made up to 31 December 2018
22/10/2019
Audit exemption subsidiary accounts made up to 31 December 2017
04/10/2018
Full accounts made up to 31 December 2016
06/10/2017
Full accounts made up to 31 December 2015
12/10/2016

Contact informations

CSC CLS (UK) LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
5 Churchill Place 10th Floor E14 5HU London