CompanyTrack
C

CSC NOMINEES (UK) LIMITED

Active London

Non-trading company

0 employees
Non-trading company
C

CSC NOMINEES (UK) LIMITED

Non-trading company

Founded 22 Nov 2000 Active London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 16 Jan 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets £1.00 £0.00 2023 year on year
Total assets £1.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

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 NOMINEES (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 (2021–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

12 active 42 resigned
Status
Alasdair James David WatsonDirectorBritishUnited Kingdom559 Dec 2024Active
Aline SternbergDirectorBelgianUnited Kingdom3713 Apr 2023Active
Catherine Mary Elizabeth McgrathDirectorBritishEngland369 Dec 2024Active
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown4 May 2020Active
Debra Amy ParsallDirectorBritishUnited Kingdom4413 Apr 2023Active
Jonathan Peter HanlyDirectorIrishIreland519 Dec 2024Active
Jordina Roberta Therese WalkerDirectorBritishUnited Kingdom419 Dec 2024Active
Muhammad Umar KhanDirectorBritishUnited Kingdom381 Oct 2025Active

Shareholders

Shareholders (1)

Csc Management Services (uk) Limited
100.0%
117 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Management Services (uk) Limited

United Kingdom

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 MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC NOMINEES (UK) LIMITED Current Company
AIRE VALLEY MORTGAGES 2006-1 PLC united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ARRAN RESIDENTIAL MORTGAGES FUNDING 2010-1 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-11 with updatesView(4 pages)
7 Oct 2025OfficersAppointment of Mr Muhammad Umar Khan as director on 2025-10-01View(2 pages)
8 Aug 2025OfficersTermination of Ian Hancock as director on 2025-07-31View(1 page)
11 Jul 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
14 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-11 with updates

7 Oct 2025 Officers

Appointment of Mr Muhammad Umar Khan as director on 2025-10-01

8 Aug 2025 Officers

Termination of Ian Hancock as director on 2025-07-31

11 Jul 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

14 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-11 with updates

3 months ago on 17 Nov 2025

Appointment of Mr Muhammad Umar Khan as director on 2025-10-01

4 months ago on 7 Oct 2025

Termination of Ian Hancock as director on 2025-07-31

6 months ago on 8 Aug 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

7 months ago on 11 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 14 Apr 2025