Background WavePink WaveYellow Wave

CSC CAPITAL MARKETS UK LIMITED (10780001)

CSC CAPITAL MARKETS UK LIMITED (10780001) is an active UK company. incorporated on 19 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CSC CAPITAL MARKETS UK LIMITED has been registered for 8 years. Current directors include HANLY, Jonathan Peter, PARSALL, Debra Amy, STERNBERG, Aline and 2 others.

Company Number
10780001
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HANLY, Jonathan Peter, PARSALL, Debra Amy, STERNBERG, Aline, WALKER, Jordina Roberta Therese, WHITAKER, Paivi Helena
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC CAPITAL MARKETS UK LIMITED

CSC CAPITAL MARKETS UK LIMITED is an active company incorporated on 19 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CSC CAPITAL MARKETS UK LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10780001

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37, 25 Canada Square Canary Wharf London E14 5LQ England
From: 16 July 2018To: 31 July 2020
25 Canada Square Canary Wharf London E14 5LQ England
From: 3 July 2018To: 16 July 2018
Level 29 40 Bank Street London E14 5DS United Kingdom
From: 19 May 2017To: 3 July 2018
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Feb 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

20 Active
14 Resigned

AHMED, Fouzia

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

CHAN, Olivia

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

COCCO, Laura

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

DANISI, Christian

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

JEYASEELAN, Sukanthapriya

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

KHAN, Raheel Shehzad

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

LAU, Tak Yee

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

MANYIKA, Renda

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

SALU, Oreoluwa

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

SARPONG, Jackie

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

TAMMENMAA, Oskari

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

UMEADI, Meka

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

WATSON, Alasdair James David

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

WHITAKER, Paivi Helena

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Nov 2017

HANLY, Jonathan Peter

Active
Churchill Place, LondonE14 5HU
Born October 1974
Director
Appointed 15 Nov 2017

PARSALL, Debra Amy

Active
Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 09 Dec 2024

STERNBERG, Aline

Active
Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 09 Dec 2024

WALKER, Jordina Roberta Therese

Active
Churchill Place, LondonE14 5HU
Born November 1984
Director
Appointed 09 Dec 2024

WHITAKER, Paivi Helena

Active
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 09 Dec 2024

PITCHER, Robert

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025
Resigned 05 Nov 2025

RAJAN, Navaneetha

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 01 May 2025
Resigned 05 Nov 2025

BELIK, Laurent

Resigned
Churchill Place, LondonE14 5HU
Born September 1974
Director
Appointed 15 Nov 2017
Resigned 26 Jul 2022

HEBERT, John Earl

Resigned
2711 Centerville Road, Wilmington19808
Born July 1973
Director
Appointed 19 May 2017
Resigned 09 Dec 2024

KLEANTHOUS, Constantinos

Resigned
Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 19 Aug 2022
Resigned 25 Aug 2023

KLEANTHOUS, Constantinos

Resigned
Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 15 Nov 2017
Resigned 26 Jul 2022

MCGRATH, Catherine Mary Elizabeth

Resigned
Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 25 Aug 2023
Resigned 09 Dec 2024

MCGRATH, Catherine Mary Elizabeth

Resigned
40 Bank Street, LondonE14 5DS
Born December 1989
Director
Appointed 15 Nov 2017
Resigned 17 Apr 2018

NOWACKI, John Paul, Mr.

Resigned
Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 15 Nov 2017
Resigned 09 Dec 2024

NURSIAH, Vinoy Rajanah

Resigned
Churchill Place, LondonE14 5HU
Born August 1973
Director
Appointed 16 Jan 2018
Resigned 19 Aug 2022

PARSALL, Debra Amy

Resigned
Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 17 Apr 2018
Resigned 09 Dec 2024

POPEO, William Gerard

Resigned
25 Canada Square, LondonE14 5LQ
Born January 1958
Director
Appointed 01 May 2019
Resigned 17 Jan 2020

POPEO, William Gerard

Resigned
2711 Centerville Road, Wilmington19808
Born January 1958
Director
Appointed 19 May 2017
Resigned 15 Nov 2017

STERNBERG, Aline

Resigned
Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 15 Nov 2017
Resigned 09 Dec 2024

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Change Sail Address Company With New Address
21 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 July 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 March 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 December 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2017
NEWINCIncorporation