CSC FUND SOLUTIONS (UK) LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
C

CSC FUND SOLUTIONS (UK) LIMITED

Other business support service activities n.e.c.

Founded 4 Apr 2003 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

INTERTRUST CORPORATE SERVICES (UK) LIMITED 12 Dec 2016 — 9 Dec 2024
ELIAN CORPORATE SERVICES (UK) LIMITED 26 Sept 2014 — 12 Dec 2016
OGIER CORPORATE SERVICES (UK) LIMITED 3 Jun 2004 — 26 Sept 2014
OGIER ADMINISTRATION LIMITED 4 Apr 2003 — 3 Jun 2004
Accounts Submitted 20 Jan 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 8 Apr 2026 Next due 19 Apr 2027 12 months remaining
Net assets £986K £195K 2024 year on year
Total assets £5M £2M 2024 year on year
Total Liabilities £4M £2M 2024 year on year
Charges 12
8 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

10th Floor 5 Churchill Place London E14 5HU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CSC FUND SOLUTIONS (UK) LIMITED (04723839), an active company based in London, United Kingdom. Incorporated 4 Apr 2003. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£324.46k

Decreased by £1.22M (-79%)

Net Assets

£985.85k

Increased by £194.69k (+25%)

Total Liabilities

£3.93M

Increased by £1.98M (+102%)

Turnover

£1.86M

Decreased by £60.71k (-3%)

Employees

N/A

Debt Ratio

80%

Increased by 9 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Csc Fiduciary Services (uk) Limited
100.0%
1

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

CSC FUND SOLUTIONS (UK) LIMITED Current Company

Charges

Charges

8 outstanding 4 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
23 and 24 Newman Street, (W1P 3HA) CITY OF WESTMINSTER
Freehold-27 Nov 2009
23 and 24 Newman Street, (W1P 3HA)
Freehold
Added 27 Nov 2009
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-05 with no updates
19 Feb 2026OfficersChange to director Mr Ian Hancock on 2025-07-21
18 Feb 2026OfficersChange to director Ms Paivi Helena Whitaker on 2025-07-21
20 Jan 2026AccountsAnnual accounts made up to 2024-12-31
20 Jan 2026OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24
8 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-05 with no updates

19 Feb 2026 Officers

Change to director Mr Ian Hancock on 2025-07-21

18 Feb 2026 Officers

Change to director Ms Paivi Helena Whitaker on 2025-07-21

20 Jan 2026 Accounts

Annual accounts made up to 2024-12-31

20 Jan 2026 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-05 with no updates

1 weeks ago on 8 Apr 2026

Change to director Mr Ian Hancock on 2025-07-21

1 months ago on 19 Feb 2026

Change to director Ms Paivi Helena Whitaker on 2025-07-21

1 months ago on 18 Feb 2026

Annual accounts made up to 2024-12-31

2 months ago on 20 Jan 2026

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

2 months ago on 20 Jan 2026