Advanced company searchLink opens in new window

CSC CAPITAL MARKETS HOLDING COMPANY LIMITED

Company number 10779544

Filter by category

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)
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
  • GBP 358.75
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
  • GBP 357.75
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
  • GBP 356.7500
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
  • GBP 355.7500
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
  • GBP 355.5500
16 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 351.2500
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
  • GBP 351.2500
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 350.2500
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
  • GBP 349.25