- Company Overview for CSC CAPITAL MARKETS UK LIMITED (10780001)
- Filing history for CSC CAPITAL MARKETS UK LIMITED (10780001)
- People for CSC CAPITAL MARKETS UK LIMITED (10780001)
- More for CSC CAPITAL MARKETS UK LIMITED (10780001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Sep 2023 | AP01 | Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 25 August 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Constantinos Kleanthous as a director on 25 August 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
27 Oct 2022 | AP01 | Appointment of Mr Constantinos Kleanthous as a director on 19 August 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Constantinos Kleanthous as a director on 26 July 2022 | |
11 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Sep 2022 | TM01 | Termination of appointment of Laurent Belik as a director on 26 July 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 19 August 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
18 Jan 2022 | CH01 | Director's details changed for Mrs Debra Amy Parsall on 5 January 2022 | |
08 Dec 2021 | CH01 | Director's details changed for Ms Aline Sternberg on 24 November 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Jonathan Hanly on 7 August 2021 | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
06 Jan 2021 | CH01 | Director's details changed for Mr John Earl Hebert on 30 September 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Constantinos Kleanthous on 16 October 2020 | |
26 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Jul 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
31 Jul 2020 | PSC05 | Change of details for Csc Capital Markets Holding Company Limited as a person with significant control on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 31 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
14 Feb 2020 | TM01 | Termination of appointment of William Gerard Popeo as a director on 17 January 2020 | |
31 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates |