CSC BRAND PROTECTION LIMITED - LONDON
Company Profile | Company Filings |
Overview
CSC BRAND PROTECTION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CSC BRAND PROTECTION LIMITED was incorporated 24 years ago on 08/11/1999 and has the registered number: 03872790. The accounts status is FULL and accounts are next due on 30/09/2024.
CSC BRAND PROTECTION LIMITED was incorporated 24 years ago on 08/11/1999 and has the registered number: 03872790. The accounts status is FULL and accounts are next due on 30/09/2024.
CSC BRAND PROTECTION LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NETNAMES BRAND PROTECTION LIMITED (until 31/07/2020)
NETNAMES BRAND PROTECTION LIMITED (until 31/07/2020)
ENVISIONAL LIMITED (until 16/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL RICHARD ASHWORTH | Aug 1968 | British | Director | 2017-02-20 | CURRENT |
MR JAMES ALLEN STOLTZFUS | Apr 1967 | American | Director | 2016-07-29 | CURRENT |
MR RAJESH PRABHUDAS NAGEVADIA | Mar 1964 | British | Director | 2007-07-10 UNTIL 2012-08-07 | RESIGNED |
ELDON ALLISON | Feb 1948 | Irish | Secretary | 2000-06-30 UNTIL 2006-09-01 | RESIGNED |
MR RAJESH PRABHUDAS NAGEVADIA | Mar 1964 | British | Secretary | 2007-07-10 UNTIL 2012-08-07 | RESIGNED |
MR PAUL JOHN GREENSMITH | Secretary | 2012-08-07 UNTIL 2016-07-29 | RESIGNED | ||
JOHN ROEBUCK | Feb 1960 | British | Secretary | 2006-09-01 UNTIL 2007-07-10 | RESIGNED |
MICHAEL WHEATLEY | Apr 1955 | British | Director | 2005-12-13 UNTIL 2007-07-10 | RESIGNED |
DEMIS HASSABIS | Director | 1999-11-08 UNTIL 2006-03-16 | RESIGNED | ||
CHRISTOPHER SWANNACK | Jun 1971 | British | Director | 1999-11-08 UNTIL 2006-03-31 | RESIGNED |
MR JONATHAN ROBINSON | Dec 1965 | British | Director | 2007-07-10 UNTIL 2009-06-05 | RESIGNED |
MR THOMAS CHARLES PORTH | Dec 1961 | American | Director | 2016-07-29 UNTIL 2020-05-15 | RESIGNED |
ONLINE NOMINEES LIMITED | Director | 1999-11-08 UNTIL 1999-11-08 | RESIGNED | ||
ONLINE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 1999-11-08 UNTIL 1999-11-08 | RESIGNED | ||
MR GARY WILLIAM MCILRAITH | Sep 1964 | British | Director | 2012-02-03 UNTIL 2016-07-29 | RESIGNED |
MR BRIAN LAWRENCE EARLE | Dec 1953 | British | Director | 2001-01-15 UNTIL 2003-11-14 | RESIGNED |
MR PAUL JOHN GREENSMITH | Dec 1967 | British | Director | 2012-08-07 UNTIL 2016-07-29 | RESIGNED |
NICHOLAS GIBSON | Jul 1972 | British | Director | 1999-11-08 UNTIL 2000-11-08 | RESIGNED |
BENJAMIN COPPIN | Nov 1973 | British | Director | 1999-11-08 UNTIL 2007-07-10 | RESIGNED |
SCOTT BOOCOCK | Sep 1968 | British | Director | 2001-04-26 UNTIL 2002-07-24 | RESIGNED |
MR STEWART JEFFREY BLOCK | Apr 1946 | British | Director | 2000-07-24 UNTIL 2006-03-16 | RESIGNED |
MR CHRISTOPHER RICHARD BARLAS | Jul 1947 | British | Director | 2000-07-24 UNTIL 2002-03-21 | RESIGNED |
ELDON ALLISON | Feb 1948 | Irish | Director | 2001-04-26 UNTIL 2001-11-26 | RESIGNED |
MR GEOFFREY ALAN WICKS | Jun 1949 | British | Director | 2007-07-10 UNTIL 2012-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Netnames Holdings Limited | 2022-02-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Netnames Brand Protection Holdings Limited | 2016-04-06 - 2022-02-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |