CSC COMMODITIES UK LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

20/11/2420 November 2024 Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-11-20

View Document

20/11/2420 November 2024 Declaration of solvency

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Termination of appointment of Simon James Van Den Born as a director on 2024-07-04

View Document

17/07/2417 July 2024 Termination of appointment of Paolo Roberto Tonucci as a director on 2024-07-04

View Document

17/07/2417 July 2024 Appointment of Mr Scott Linsley as a director on 2024-07-03

View Document

15/07/2415 July 2024 Appointment of Miss Ruby Purcell as a director on 2024-07-03

View Document

05/06/245 June 2024 Termination of appointment of Nigel George William Grace as a director on 2024-05-31

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Statement of capital on 2024-02-01

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr Simon James Van Den Born on 2023-10-25

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Change of details for Marex Spectron Group Limited as a person with significant control on 2021-05-24

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD REID

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR NIGEL GEORGE WILLIAM GRACE

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT SNELLING

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREX SPECTRON GROUP LIMITED

View Document

23/01/1923 January 2019 CESSATION OF BGC EUROPEAN GP LIMITED AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN SWAIN

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTBOURNE

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL DENYSSEN

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 1 SNOWDEN STREET LONDON EC2A 2DQ

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MR SCOTT LINSLEY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR PAOLO ROBERTO TONUCCI

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN REID

View Document

24/12/1824 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 8427003

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 4514640

View Document

18/01/1818 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 922170

View Document

12/01/1812 January 2018 CESSATION OF GFI MARKETS INVESTMENTS LIMITED AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGC EUROPEAN GP LIMITED

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PREST

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR JAMES RICHARD MARTIN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JULIAN SIMON JOHNS SWAIN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JAMES RICHARD LIGHTBOURNE

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR DARRYL ANTHONY DENYSSEN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR ROBERT BRIAN STEVENS

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR ROBERT MARK SNELLING

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRAHAMS

View Document

05/11/155 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company