Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CS TRUSTEES (CST) LIMITED
Company Information for

CS TRUSTEES (CST) LIMITED

30 FINSBURY SQUARE, FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
00485197
Private Limited Company
Liquidation

Company Overview

About Cs Trustees (cst) Ltd
CS TRUSTEES (CST) LIMITED was founded on 1950-08-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Cs Trustees (cst) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CS TRUSTEES (CST) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC2A
 
Previous Names
CSFS TRUSTEES LIMITED11/04/2016
CHARLES STANLEY (TRUSTEES) LIMITED08/04/2016
CS (TRUSTEES) LIMITED02/04/2013
GRIFFITHS AND ARMOUR (TRUSTEES) LIMITED04/08/2010
Filing Information
Company Number 00485197
Company ID Number 00485197
Date formed 1950-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS TRUSTEES (CST) LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CS TRUSTEES (CST) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DERREN HALEWOOD
Director 2014-09-15
PAUL GERARD MCGUCKIN
Director 1998-01-06
COLIN ROBERT NICOL
Director 2016-04-01
CRAIG ANDREW WILLIAMS
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GERRARD
Company Secretary 2016-05-17 2017-10-30
MICHAEL VINCENT LEECH
Director 1993-07-01 2016-12-31
JULIE UNG
Company Secretary 2012-09-18 2016-04-01
MICHAEL GORDON BURT
Director 2008-09-30 2014-10-22
MICHAEL RAYMOND IAN LILWALL
Director 2008-09-30 2014-10-15
NIGEL HAROLD ODLING
Director 2008-09-30 2014-10-15
GARY TEPER
Company Secretary 2008-09-30 2012-09-18
DAVID JOHNSON WHALLEY
Company Secretary 2001-06-01 2008-10-01
STEPHEN HOWARD BAMFORTH
Director 2003-06-01 2005-10-31
DUNCAN JOHN MACNICOLL
Director 1993-07-01 2005-10-31
DAVID JOHNSON WHALLEY
Director 2001-06-01 2005-10-31
ROBIN MARK HILL GRIFFITHS
Director 1992-10-06 2003-05-31
DAVID KEITH WRIGHT
Director 1992-10-06 2003-05-31
SHAUNA MARIA RADHIKA TEARE
Director 2000-06-01 2002-06-30
ANDREW ROBERT LOVELADY
Company Secretary 1999-06-01 2001-05-31
ANDREW ROBERT LOVELADY
Director 1995-03-14 2001-05-31
WILLIAM RAYMOND REASON
Company Secretary 1993-07-01 1999-06-01
KENNETH DAVID BUCK
Director 1992-10-06 1999-06-01
DAVID JOHN DARKE
Director 1992-10-06 1999-06-01
KENNETH ERNEST OLIVER GRIFFITHS
Director 1992-10-06 1999-06-01
WILLIAM RAYMOND REASON
Director 1993-07-01 1999-06-01
ALAN ELLIS
Director 1993-07-01 1997-09-25
DEREK JAMES MURRAY
Director 1992-10-06 1996-03-01
KENNETH DAVID BUCK
Company Secretary 1992-10-06 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DERREN HALEWOOD SHERBOURNE PENSION SERVICES LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
PAUL GERARD MCGUCKIN BROADSTONE FINANCIAL SOLUTIONS LIMITED Director 1996-04-19 CURRENT 1987-05-13 Active
COLIN ROBERT NICOL BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED Director 2015-11-05 CURRENT 2014-10-07 Active
COLIN ROBERT NICOL BROADSTONE FINANCIAL SOLUTIONS LIMITED Director 2002-12-04 CURRENT 1987-05-13 Active
CRAIG ANDREW WILLIAMS BROADSTONE FINANCIAL SOLUTIONS HOLDINGS LIMITED Director 2015-11-05 CURRENT 2014-10-07 Active
CRAIG ANDREW WILLIAMS AMBER TRUSTEES LIMITED Director 2015-07-03 CURRENT 2013-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Voluntary liquidation. Notice of members return of final meeting
2024-03-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-07-06Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2023-07-06AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2023-06-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-15Appointment of a voluntary liquidator
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 100 Wood Street London EC2V 7AN England
2023-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/23 FROM 100 Wood Street London EC2V 7AN England
2023-06-15600Appointment of a voluntary liquidator
2023-06-15LRESSPResolutions passed:
  • Special resolution to wind up on 2023-06-06
2023-06-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-02Solvency Statement dated 02/06/23
2023-06-02Statement by Directors
2023-06-02Statement of capital on GBP 1
2023-06-02SH19Statement of capital on 2023-06-02 GBP 1
2023-06-02SH20Statement by Directors
2023-06-02CAP-SSSolvency Statement dated 02/06/23
2023-06-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004851970005
2023-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004851970005
2023-03-03CH01Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28
2023-02-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERREN HALEWOOD
2023-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERREN HALEWOOD
2023-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD MCGUCKIN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD MCGUCKIN
2022-09-28CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-08-11AP01DIRECTOR APPOINTED MR ANTONIO GUILHERME RAMOS GUSMAO
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDWIN STOBART
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004851970005
2021-05-26PSC05Change of details for Cs Financial Solutions Holdings Ltd as a person with significant control on 2019-02-14
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004851970004
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004851970004
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-07RES01ADOPT ARTICLES 07/11/19
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004851970003
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 55 Baker Street London W1U 8EW England
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 55 Baker Street London W1U 8EW England
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-21AA03Auditors resignation for limited company
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004851970002
2019-02-07AA01Current accounting period shortened from 30/09/19 TO 30/06/19
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 20 Chapel Street Liverpool L3 9AG England
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW WILLIAMS
2019-02-07AP01DIRECTOR APPOINTED MR GRANT EDWIN STOBART
2019-01-29CC04Statement of company's objects
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-26CH01Director's details changed for Mr Craig Andrew Williams on 2018-09-26
2018-09-24PSC05Change of details for Cs Financial Solutions Holdings Ltd as a person with significant control on 2016-04-06
2018-09-21PSC07CESSATION OF PAUL GERARD MCGUCKIN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-01TM02Termination of appointment of Graham Gerrard on 2017-10-30
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT LEECH
2017-05-30AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 20 Chapel Street Chapel Street Liverpool L3 9AG England
2016-06-20AP03Appointment of Mr Graham Gerrard as company secretary on 2016-05-17
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-04-28RES01ADOPT ARTICLES 01/04/2015
2016-04-11RES15CHANGE OF NAME 11/04/2016
2016-04-11CERTNMCOMPANY NAME CHANGED CSFS TRUSTEES LIMITED CERTIFICATE ISSUED ON 11/04/16
2016-04-08RES15CHANGE OF NAME 01/04/2016
2016-04-08CERTNMCOMPANY NAME CHANGED CHARLES STANLEY (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 08/04/16
2016-04-08AP01DIRECTOR APPOINTED MR COLIN ROBERT NICOL
2016-04-08AP01DIRECTOR APPOINTED MR CRAIG ANDREW WILLIAMS
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 25 LUKE STREET LONDON EC2A 4AR
2016-04-08TM02APPOINTMENT TERMINATED, SECRETARY JULIE UNG
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004851970002
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-23AR0116/09/15 FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LILWALL
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ODLING
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ODLING / 14/10/2014
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-14AR0116/09/14 FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DERREN HALEWOOD
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25MISCSECTION 519
2014-02-25MISCSECTION 519
2014-02-25AUDAUDITOR'S RESIGNATION
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-10AR0116/09/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND IAN LILWALL / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD MCGUCKIN / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT LEECH / 01/01/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL GORDON BURT / 01/01/2013
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02RES15CHANGE OF NAME 02/04/2013
2013-04-02CERTNMCOMPANY NAME CHANGED CS (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 02/04/13
2012-09-24AP03SECRETARY APPOINTED JULIE UNG
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY GARY TEPER
2012-09-18AR0116/09/12 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-05AR0116/09/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-13AR0116/09/10 FULL LIST
2010-10-01AUDAUDITOR'S RESIGNATION
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10MEM/ARTSARTICLES OF ASSOCIATION
2010-08-04RES15CHANGE OF NAME 02/08/2010
2010-08-04CERTNMCOMPANY NAME CHANGED GRIFFITHS AND ARMOUR (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 04/08/10
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-29363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-08-27225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-20MISCSECTION 519
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-10363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-10-13288aDIRECTOR APPOINTED MICHAEL BURT
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY DAVID WHALLEY
2008-10-06288aSECRETARY APPOINTED GARY TEPER
2008-10-06288aDIRECTOR APPOINTED NIGEL ODLING
2008-10-06288aDIRECTOR APPOINTED MICHAEL RAYMOND IAN LILWALL
2008-10-06225PREVSHO FROM 30/11/2008 TO 30/09/2008
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM DRURY HOUSE 19 WATER STREET LIVERPOOL L2 0RL
2008-09-10AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-12RES01ALTER ARTICLES 08/08/2008
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-18363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-12363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-05-09225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06
2006-02-02288bDIRECTOR RESIGNED
2006-02-02363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-20363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-10-20363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-23363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-07-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CS TRUSTEES (CST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CS TRUSTEES (CST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding ALLIANCE FUND MANAGERS NOMINEES LIMITED
THIRD PARTY CHARGE 1991-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CS TRUSTEES (CST) LIMITED

Intangible Assets
Patents
We have not found any records of CS TRUSTEES (CST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CS TRUSTEES (CST) LIMITED
Trademarks
We have not found any records of CS TRUSTEES (CST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS TRUSTEES (CST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CS TRUSTEES (CST) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CS TRUSTEES (CST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCS TRUSTEES (CST) LIMITED Event Date2023-06-06
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCS TRUSTEES (CST) LIMITED Event Date2023-06-06
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 6 June 2023 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Jonathan Jones, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS TRUSTEES (CST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CS TRUSTEES (CST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.