CSC CAPITAL MARKETS HOLDING COMPANY LIMITED
Company number 10779544
- Company Overview for CSC CAPITAL MARKETS HOLDING COMPANY LIMITED (10779544)
- Filing history for CSC CAPITAL MARKETS HOLDING COMPANY LIMITED (10779544)
- People for CSC CAPITAL MARKETS HOLDING COMPANY LIMITED (10779544)
- Charges for CSC CAPITAL MARKETS HOLDING COMPANY LIMITED (10779544)
- More for CSC CAPITAL MARKETS HOLDING COMPANY LIMITED (10779544)
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) |
---|---|---|---|
26 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
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 Financial Services Holdings 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 Level 10 5 Churchill Place London E14 5HU on 31 July 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 16 January 2020
|
|
14 Feb 2020 | TM01 | Termination of appointment of William Gerard Popeo as a director on 17 January 2020 | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
31 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
29 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 7 May 2019
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
11 Mar 2019 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 3 July 2018 | |
11 Mar 2019 | PSC05 | Change of details for Csc Financial Services Holdings Limited as a person with significant control on 3 July 2018 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 January 2019
|
|
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
08 Oct 2018 | CH01 | Director's details changed for Mr Laurent Belik on 3 September 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jul 2018 | AD01 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 16 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Robert William Berry as a director on 17 April 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Level 29 40 Bank Street London E14 5DS United Kingdom to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 | |
20 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 May 2018
|