CSC FUND SOLUTIONS (UK) LIMITED
Other business support service activities n.e.c.
CSC FUND SOLUTIONS (UK) LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
10th Floor 5 Churchill Place London E14 5HU United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£324.46k
Net Assets
£985.85k
Total Liabilities
£3.93M
Turnover
£1.86M
Employees
N/A
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 37 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Fiduciary Services (uk) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
23 and 24 Newman Street, (W1P 3HA) CITY OF WESTMINSTER | Freehold | - | 27 Nov 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 2026-04-05 with no updates
Change to director Mr Ian Hancock on 2025-07-21
Change to director Ms Paivi Helena Whitaker on 2025-07-21
Annual accounts made up to 2024-12-31
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
