Company NameCSC Commodities UK Limited
Company StatusActive
Company Number08714321
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Paolo Roberto Tonucci
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameMr Scott Linsley
StatusCurrent
Appointed18 January 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nigel George William Grace
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Simon James Van Den Born
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed28 March 2022(8 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameNigel Robert Brahams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Simon John Prest
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Robert Mark Snelling
StatusResigned
Appointed29 September 2016(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr James Richard Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard John Reid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2020)
RoleRisk Officer
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ

Contact

Websitecsc-commodities.com
Email address[email protected]
Telephone020 74221424
Telephone regionLondon

Location

Registered Address155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gfi Markets Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,264,750
Net Worth£435,235
Current Liabilities£2,841,861

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Richard John Reid as a director on 10 September 2020 (1 page)
12 August 2020Full accounts made up to 31 December 2019 (23 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 November 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
25 July 2019Full accounts made up to 31 December 2018 (25 pages)
10 July 2019Appointment of Mr Nigel George William Grace as a director on 27 June 2019 (2 pages)
23 January 2019Termination of appointment of James Richard Lightbourne as a director on 18 January 2019 (1 page)
23 January 2019Termination of appointment of Julian Simon Johns Swain as a director on 18 January 2019 (1 page)
23 January 2019Notification of Marex Spectron Group Limited as a person with significant control on 18 January 2019 (2 pages)
23 January 2019Termination of appointment of Robert Mark Snelling as a secretary on 18 January 2019 (1 page)
23 January 2019Termination of appointment of James Richard Martin as a director on 18 January 2019 (1 page)
23 January 2019Termination of appointment of Darryl Anthony Denyssen as a director on 18 January 2019 (1 page)
23 January 2019Cessation of Bgc European Gp Limited as a person with significant control on 18 January 2019 (1 page)
23 January 2019Termination of appointment of Robert Brian Stevens as a director on 18 January 2019 (1 page)
22 January 2019Appointment of Mr Paolo Roberto Tonucci as a director on 18 January 2019 (2 pages)
22 January 2019Registered office address changed from 1 Snowden Street London EC2A 2DQ to 155 Bishopsgate London EC2M 3TQ on 22 January 2019 (1 page)
22 January 2019Appointment of Mr Richard John Reid as a director on 18 January 2019 (2 pages)
22 January 2019Appointment of Mr Scott Linsley as a secretary on 18 January 2019 (2 pages)
24 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 8,427,003
(3 pages)
8 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
21 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 4,514,640
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 922,170
(4 pages)
12 January 2018Cessation of Gfi Markets Investments Limited as a person with significant control on 2 January 2018 (1 page)
12 January 2018Notification of Bgc European Gp Limited as a person with significant control on 2 January 2018 (2 pages)
31 October 2017Appointment of Mr James Richard Martin as a director on 25 October 2017 (2 pages)
31 October 2017Appointment of Mr James Richard Martin as a director on 25 October 2017 (2 pages)
31 October 2017Termination of appointment of Simon John Prest as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Simon John Prest as a director on 25 October 2017 (1 page)
30 October 2017Appointment of Mr Darryl Anthony Denyssen as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr Darryl Anthony Denyssen as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr James Richard Lightbourne as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr Robert Brian Stevens as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr Julian Simon Johns Swain as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr Julian Simon Johns Swain as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr Robert Brian Stevens as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr James Richard Lightbourne as a director on 25 October 2017 (2 pages)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
1 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Appointment of Mr Robert Mark Snelling as a secretary on 29 September 2016 (2 pages)
4 October 2016Appointment of Mr Robert Mark Snelling as a secretary on 29 September 2016 (2 pages)
12 April 2016Termination of appointment of Nigel Robert Brahams as a director on 29 February 2016 (1 page)
12 April 2016Termination of appointment of Nigel Robert Brahams as a director on 29 February 2016 (1 page)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
29 October 2015Full accounts made up to 31 December 2014 (18 pages)
29 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
13 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
13 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(31 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(31 pages)