CSC FUND SERVICES UK LIMITED
Other business support service activities n.e.c.
CSC FUND SERVICES UK LIMITED
Other business support service activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
10th Floor 5 Churchill Place London E14 5HU United Kingdom
Credit Report
Discover CSC FUND SERVICES UK LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£3.80M
Net Assets
£3.05M
Total Liabilities
£2.20M
Turnover
£868.00k
Employees
N/A
Debt Ratio
42%
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 | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Cherie Tanya Lovell | Director | Active |
| Fund Solutions (uk) Limited | Corporate-secretary | Active |
| Malcolm Silvio | Director | Active |
| Rachel Keira Bramley | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Itg Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Intertrust Fiduciary Services (uk) Limited
Ceased 1 Jun 2017
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Dec 2025 | Officers | Termination of Cherie Tanya Lovell as director on 2025-12-16 | View(1 page) |
| 18 Nov 2025 | Officers | Change Corporate Secretary Company With Change Date | View(1 page) |
| 8 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 1 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-07-27 with updates | View(4 pages) |
| 21 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Termination of Cherie Tanya Lovell as director on 2025-12-16
Confirmation statement made on 2025-07-27 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Termination of Cherie Tanya Lovell as director on 2025-12-16
1 weeks ago on 16 Dec 2025
Change Corporate Secretary Company With Change Date
1 months ago on 18 Nov 2025
Mortgage Satisfy Charge Full
4 months ago on 8 Aug 2025
Confirmation statement made on 2025-07-27 with updates
4 months ago on 1 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 21 Jul 2025