Company NameCSL Capital (UK) Limited
DirectorsOlugboyega Olugbolahan Balogun and Balchandra Achary
Company StatusActive
Company Number11818051
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Olugboyega Olugbolahan Balogun
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 - 44 New Bond Street
London
W1S 2SA
Director NameMr Balchandra Achary
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(1 year, 2 months after company formation)
Appointment Duration4 years
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address43-44 New Bond Street
London
W1S 2SA
Director NameMr Peter James Bartlett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address43-44 New Bond Street
London
W1S 2SA

Location

Registered Address43 - 44 New Bond Street
London
W1S 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2024Group of companies' accounts made up to 31 December 2023 (64 pages)
13 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
8 February 2024Cessation of Csl Stockbrokers Limited as a person with significant control on 19 February 2019 (1 page)
8 February 2024Notification of a person with significant control statement (2 pages)
20 May 2023Group of companies' accounts made up to 31 December 2022 (69 pages)
22 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
6 April 2022Group of companies' accounts made up to 31 December 2021 (64 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
14 July 2021Termination of appointment of Peter James Bartlett as a director on 30 June 2021 (1 page)
22 April 2021Full accounts made up to 31 December 2020 (35 pages)
9 April 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
9 April 2021Director's details changed for Mr Olugboyega Olugbolahan Balogun on 17 December 2020 (2 pages)
9 January 2021Full accounts made up to 31 December 2019 (25 pages)
17 December 2020Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 43 - 44 New Bond Street London W1S 2SA on 17 December 2020 (1 page)
5 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page)
17 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 100,000
(3 pages)
8 June 2020Appointment of Mr Balchandra Achary as a director on 1 May 2020 (2 pages)
8 June 2020Appointment of Mr Peter James Bartlett as a director on 1 May 2020 (2 pages)
26 March 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (2 pages)
9 March 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 March 2020 (1 page)
6 March 2020Director's details changed for Mr Olugboyega Olugbolahan Balogun on 6 March 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
23 December 2019Statement of capital following an allotment of shares on 23 December 2019
  • GBP 50,600
(3 pages)
4 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
20 August 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 100
(3 pages)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 1
(29 pages)