Advanced company searchLink opens in new window

CSC CAPITAL MARKETS UK LIMITED

Company number 10780001

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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