Company NameCsi-United Kingdom Limited
Company StatusActive
Company Number04014679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameJohn Vern Eibner
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed30 October 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NameJohn Vern Eibner
StatusCurrent
Appointed30 October 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameInÉS Catalina Wertgen
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed08 September 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMarkus Weber
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed08 September 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameChristian Solidarity International (CSI) (Corporation)
StatusCurrent
Appointed14 June 2000(same day as company formation)
Correspondence Address64 Zelglistrasse
Binz
Zurich
8122
Director NameMr Arthur Francis Green
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hilltop Road
Ferndown
Dorset
BH22 9QS
Director NameRev John Laurence Howard Page
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleVicar
Correspondence AddressSt. Barnabas House
Green Lane, Frogmore
Camberley
Surrey
GU17 0NU
Secretary NameMr Arthur Francis Green
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hilltop Road
Ferndown
Dorset
BH22 9QS
Director NameRev Hansjurg Stuckelberger
Date of BirthDecember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed05 April 2002(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 September 2015)
RoleReverend
Country of ResidenceSwitzerland
Correspondence AddressZelglistrasse 62
Binz
Canton Zurich 8122
Switzerland
Director NameKarl Wilhelm Walder
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed05 April 2002(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 September 2015)
RoleHead Of Finance
Country of ResidenceSwitzerland
Correspondence AddressUnterdorfstrasse 37
Maur
Canton Zurich 8124
Switzerland
Secretary NameKarl Wilhelm Walder
NationalitySwiss
StatusResigned
Appointed05 April 2002(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 September 2015)
RoleHead Of Finance
Country of ResidenceSwitzerland
Correspondence AddressUnterdorfstrasse 37
Maur
Canton Zurich 8124
Switzerland
Director NameBenjamin Doberstein
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2018)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameHerbert Anton Meier
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed10 September 2015(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 08 September 2020)
RolePublisher
Country of ResidenceSwitzerland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameBenjamin Doberstein
StatusResigned
Appointed10 September 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2018)
RoleCompany Director
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts13 December 2022 (1 year, 3 months ago)
Next Accounts Due13 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End13 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

15 November 2020Accounts for a dormant company made up to 13 December 2019 (2 pages)
21 September 2020Appointment of Inés Catalina Wertgen as a director on 8 September 2020 (2 pages)
21 September 2020Appointment of Markus Weber as a director on 8 September 2020 (2 pages)
21 September 2020Termination of appointment of Herbert Anton Meier as a director on 8 September 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 13 December 2018 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 December 2018Appointment of John Vern Eibner as a secretary on 30 October 2018 (2 pages)
6 December 2018Termination of appointment of Benjamin Doberstein as a secretary on 30 October 2018 (1 page)
5 December 2018Appointment of John Vern Eibner as a director on 30 October 2018 (2 pages)
5 December 2018Termination of appointment of Benjamin Doberstein as a director on 30 October 2018 (1 page)
6 September 2018Accounts for a dormant company made up to 13 December 2017 (9 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 13 December 2016 (9 pages)
15 September 2017Accounts for a dormant company made up to 13 December 2016 (9 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
13 September 2016Accounts for a dormant company made up to 13 December 2015 (9 pages)
13 September 2016Accounts for a dormant company made up to 13 December 2015 (9 pages)
7 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
7 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
6 July 2016Director's details changed for Herbert Anton Meier on 10 September 2015 (2 pages)
6 July 2016Director's details changed for Christian Solidarity International (Csi) on 1 June 2016 (1 page)
6 July 2016Director's details changed for Herbert Anton Meier on 10 September 2015 (2 pages)
6 July 2016Director's details changed for Christian Solidarity International (Csi) on 1 June 2016 (1 page)
6 July 2016Director's details changed for Benjamin Doberstein on 10 September 2015 (2 pages)
6 July 2016Director's details changed for Benjamin Doberstein on 10 September 2015 (2 pages)
5 July 2016Appointment of Herbert Anton Meier as a director on 10 September 2015 (2 pages)
5 July 2016Appointment of Herbert Anton Meier as a director on 10 September 2015 (2 pages)
5 July 2016Appointment of Benjamin Doberstein as a director on 10 September 2015 (2 pages)
5 July 2016Appointment of Benjamin Doberstein as a director on 10 September 2015 (2 pages)
4 July 2016Termination of appointment of Karl Wilhelm Walder as a director on 10 September 2015 (1 page)
4 July 2016Termination of appointment of Karl Wilhelm Walder as a secretary on 10 September 2015 (1 page)
4 July 2016Termination of appointment of Hansjurg Stuckelberger as a director on 10 September 2015 (1 page)
4 July 2016Appointment of Benjamin Doberstein as a secretary on 10 September 2015 (2 pages)
4 July 2016Appointment of Benjamin Doberstein as a secretary on 10 September 2015 (2 pages)
4 July 2016Termination of appointment of Karl Wilhelm Walder as a secretary on 10 September 2015 (1 page)
4 July 2016Termination of appointment of Hansjurg Stuckelberger as a director on 10 September 2015 (1 page)
4 July 2016Termination of appointment of Karl Wilhelm Walder as a director on 10 September 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 13 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 13 December 2014 (4 pages)
7 July 2015Annual return made up to 14 June 2015 no member list (5 pages)
7 July 2015Annual return made up to 14 June 2015 no member list (5 pages)
12 September 2014Total exemption small company accounts made up to 13 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 13 December 2013 (3 pages)
28 August 2014Registered office address changed from C/O Dickinson Dees St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Dickinson Dees St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 August 2014 (1 page)
4 July 2014Annual return made up to 14 June 2014 no member list (5 pages)
4 July 2014Annual return made up to 14 June 2014 no member list (5 pages)
16 September 2013Total exemption full accounts made up to 13 December 2012 (11 pages)
16 September 2013Total exemption full accounts made up to 13 December 2012 (11 pages)
20 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
20 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
13 September 2012Total exemption full accounts made up to 13 December 2011 (11 pages)
13 September 2012Total exemption full accounts made up to 13 December 2011 (11 pages)
26 June 2012Annual return made up to 14 June 2012 no member list (5 pages)
26 June 2012Annual return made up to 14 June 2012 no member list (5 pages)
10 October 2011Total exemption full accounts made up to 13 December 2010 (11 pages)
10 October 2011Total exemption full accounts made up to 13 December 2010 (11 pages)
4 July 2011Annual return made up to 14 June 2011 no member list (5 pages)
4 July 2011Annual return made up to 14 June 2011 no member list (5 pages)
14 September 2010Total exemption full accounts made up to 13 December 2009 (11 pages)
14 September 2010Total exemption full accounts made up to 13 December 2009 (11 pages)
30 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
30 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
29 June 2010Director's details changed for Karl Wilhelm Walder on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Christian Solidarity International (Csi) on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Christian Solidarity International (Csi) on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Rev Hansjurg Stuckelberger on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Rev Hansjurg Stuckelberger on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Karl Wilhelm Walder on 14 June 2010 (2 pages)
12 October 2009Total exemption full accounts made up to 13 December 2008 (11 pages)
12 October 2009Total exemption full accounts made up to 13 December 2008 (11 pages)
9 July 2009Annual return made up to 14/06/09 (3 pages)
9 July 2009Annual return made up to 14/06/09 (3 pages)
2 October 2008Total exemption full accounts made up to 13 December 2007 (11 pages)
2 October 2008Total exemption full accounts made up to 13 December 2007 (11 pages)
1 July 2008Annual return made up to 14/06/08 (3 pages)
1 July 2008Annual return made up to 14/06/08 (3 pages)
10 October 2007Total exemption full accounts made up to 13 December 2006 (11 pages)
10 October 2007Total exemption full accounts made up to 13 December 2006 (11 pages)
3 July 2007Annual return made up to 14/06/07 (2 pages)
3 July 2007Annual return made up to 14/06/07 (2 pages)
16 October 2006Total exemption full accounts made up to 12 December 2005 (11 pages)
16 October 2006Total exemption full accounts made up to 12 December 2005 (11 pages)
17 July 2006Annual return made up to 14/06/06 (4 pages)
17 July 2006Annual return made up to 14/06/06 (4 pages)
5 July 2005Total exemption full accounts made up to 13 December 2004 (11 pages)
5 July 2005Total exemption full accounts made up to 13 December 2004 (11 pages)
28 June 2005Annual return made up to 14/06/05 (4 pages)
28 June 2005Annual return made up to 14/06/05 (4 pages)
12 October 2004Accounts for a dormant company made up to 13 December 2003 (12 pages)
12 October 2004Accounts for a dormant company made up to 13 December 2003 (12 pages)
24 June 2004Annual return made up to 14/06/04 (4 pages)
24 June 2004Annual return made up to 14/06/04 (4 pages)
26 June 2003Annual return made up to 14/06/03 (4 pages)
26 June 2003Annual return made up to 14/06/03 (4 pages)
14 June 2003Total exemption full accounts made up to 13 December 2002 (12 pages)
14 June 2003Total exemption full accounts made up to 13 December 2002 (12 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 2002Total exemption full accounts made up to 13 December 2001 (12 pages)
29 June 2002Total exemption full accounts made up to 13 December 2001 (12 pages)
5 May 2002Registered office changed on 05/05/02 from: c/o carrington and associates 1 new square london WC2A 3SA (1 page)
5 May 2002Registered office changed on 05/05/02 from: c/o carrington and associates 1 new square london WC2A 3SA (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New director appointed (2 pages)
9 April 2002Accounting reference date extended from 30/06/01 to 13/12/01 (1 page)
9 April 2002Accounting reference date extended from 30/06/01 to 13/12/01 (1 page)
11 July 2001Secretary resigned;director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned;director resigned (1 page)
11 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Annual return made up to 14/06/01
  • 363(287) ‐ Registered office changed on 02/07/01
(4 pages)
2 July 2001Annual return made up to 14/06/01
  • 363(287) ‐ Registered office changed on 02/07/01
(4 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000Secretary resigned;director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 June 2000Incorporation (21 pages)
14 June 2000Incorporation (21 pages)