CompanyTrack
C

CSC MANAGEMENT SERVICES (UK) LIMITED

Active London

Activities of head offices

153 employees Website
Activities of head offices
C

CSC MANAGEMENT SERVICES (UK) LIMITED

Activities of head offices

Founded 1 Oct 1999 Active London, United Kingdom 153 employees cscglobal.com
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets £5.62M £600.00K 2023 year on year
Total assets £27.11M £7.60M 2023 year on year
Total Liabilities £21.49M £7.00M 2023 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover CSC MANAGEMENT SERVICES (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£1.81M

Increased by £114.00k (+7%)

Net Assets

£5.62M

Increased by £600.00k (+12%)

Total Liabilities

£21.49M

Increased by £7.00M (+48%)

Turnover

£17.31M

Decreased by £836.00k (-5%)

Employees

153

Increased by 20 (+15%)

Debt Ratio

79%

Increased by 5 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

22 active 55 resigned
Status
Alasdair James WatsonSecretaryUnknownUnknown15 Dec 2022Active
Aline SternbergDirectorBelgianUnited Kingdom3713 Apr 2023Active
Christian DanisiSecretaryUnknownUnknown1 May 2025Active
Debra Amy ParsallDirectorBritishUnited Kingdom4413 Apr 2023Active
Fouzia AhmedSecretaryUnknownUnknown1 May 2025Active
Jackie SarpongSecretaryUnknownUnknown9 Sept 2016Active
Jonathan Peter HanlyDirectorIrishIreland519 Dec 2024Active
Jordina Roberta Therese WalkerDirectorBritishUnited Kingdom419 Dec 2024Active

Shareholders

Shareholders (1)

Csc Itg Holdings Limited
100.0%
11,7654 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Intertrust Holdings (uk) Limited

United Kingdom

Active
Notified 1 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Biplane Bidco (uk) Limited

Ceased 1 Feb 2017

Ceased

Group Structure

Group Structure

CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC MANAGEMENT SERVICES (UK) LIMITED Current Company
BARCLAYCARD FUNDING PLC united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC DIRECTORS (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC DIRECTORS (NO.4) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC DIRECTORS (NO.5) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC DIRECTORS (NO.6) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC NOMINEES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAUNUS LIMITED united kingdom shares 50 to 75 percent
INTERTRUST DIRECTORS 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INTERTRUST DIRECTORS 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ODIN MORTGAGES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RMAC PECO NO. 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SFM DIRECTORS (NO.7) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025OfficersTermination of Robert Michael Pitcher as director on 2025-11-05View(1 page)
6 Nov 2025OfficersTermination of Navaneetha Rajan as director on 2025-11-05View(1 page)
11 Jul 2025OfficersChange Person Secretary Company With Change DateView(1 page)
6 May 2025OfficersAppointment of Ms Oreoluwa Salu as director on 2025-05-01View(2 pages)
6 May 2025OfficersAppointment of Fouzia Ahmed as director on 2025-05-01View(2 pages)
6 Nov 2025 Officers

Termination of Robert Michael Pitcher as director on 2025-11-05

6 Nov 2025 Officers

Termination of Navaneetha Rajan as director on 2025-11-05

11 Jul 2025 Officers

Change Person Secretary Company With Change Date

6 May 2025 Officers

Appointment of Ms Oreoluwa Salu as director on 2025-05-01

6 May 2025 Officers

Appointment of Fouzia Ahmed as director on 2025-05-01

Recent Activity

Latest Activity

Termination of Robert Michael Pitcher as director on 2025-11-05

3 months ago on 6 Nov 2025

Termination of Navaneetha Rajan as director on 2025-11-05

3 months ago on 6 Nov 2025

Change Person Secretary Company With Change Date

7 months ago on 11 Jul 2025

Appointment of Ms Oreoluwa Salu as director on 2025-05-01

9 months ago on 6 May 2025

Appointment of Fouzia Ahmed as director on 2025-05-01

9 months ago on 6 May 2025