About

Registered Number: 06506117
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA,

 

Having been setup in 2008, Csa Global (UK) Ltd are based in London, it has a status of "Active". There are 7 directors listed for this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Catriona Louise 01 July 2019 - 1
WHITE, Galen 01 July 2012 - 1
ELLIOTT, Jeffrey Charles Cothay 18 February 2008 01 July 2019 1
O'CONNOR, Maria 16 October 2018 31 March 2020 1
TITLEY, Malcolm Addison 14 March 2008 30 June 2012 1
WHOLLEY, Daniel John 01 April 2014 24 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Roy Antony 01 July 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 May 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 February 2020
PSC02 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
RESOLUTIONS - N/A 29 July 2019
PSC07 - N/A 02 July 2019
AD01 - Change of registered office address 02 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
AP03 - Appointment of secretary 02 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 19 February 2018
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 09 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 17 March 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
287 - Change in situation or address of Registered Office 09 July 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
225 - Change of Accounting Reference Date 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.