CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP

Company Documents

DateDescription
09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, LLP MEMBER EDWARD INNES KER

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER BRIAN CLARK

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN BOLITHO

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DISRUPTIVE CAPITAL INVESTMENTS II LIMITED

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER CRESCENT TRUSTEES LIMITED

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM CLEMPSON

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER GEORGE INNES KER

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER HIS GRACE THE DUKE OF ROXBURGHES'S CHATTELS FUND

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ALASDAIR HADDEN PATON

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ROSANAGH GRIMSTON

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DISRUPTIVE CAPITAL INVESTMENTS LIMITED

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID FORBES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN WARREN

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER GODFREY SPICKERNELL

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER THE LALTEX PENSION FUND

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID NAYLOR LEYLAND

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER PETER KRALJ

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER THE SECOND ROXBURGHE DISCRETIONARY TRUST MARQUIS OF BOWMONT'S FUND

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT WIGLEY

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID WILLIAMS

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ZINNAH INVESTMENTS LIMITED

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ISABELLA INNES KER

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

17/12/1817 December 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ZINNAH INVESTMENTS LIMITED / 12/12/2018

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN BROADHURST

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, LLP MEMBER GARY SPELLINS

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, LLP MEMBER CAPITAL STRUCTURED SOLUTIONS LIMITED

View Document

30/07/1830 July 2018 CORPORATE LLP MEMBER APPOINTED CSS INVESTOR A LLP

View Document

27/07/1827 July 2018 CESSATION OF CHRISTINE WHITEHORNE AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF NICHOLAS ANTHONY DEGNEN AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HANFORD

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK GLATMAN

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY CONGDON

View Document

21/05/1821 May 2018 CORPORATE LLP MEMBER APPOINTED DISRUPTIVE CAPITAL INVESTMENTS II LIMITED

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BURN

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER WALTER KIELHOLZ

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MOULTON GOODIES LIMITED

View Document

16/02/1816 February 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CRESCENT TRUSTEES LIMITED / 31/01/2018

View Document

22/01/1822 January 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MOULTON GOODIES LIMITED / 09/10/2017

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, LLP MEMBER BW SIPP TRUSTEES LIMITED

View Document

22/01/1822 January 2018 LLP MEMBER APPOINTED MR MARK LEWIS GLATMAN

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE REDDIN

View Document

16/01/1816 January 2018 CESSATION OF RICHARD O'TOOLE AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE GUEST

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 2ND FLOOR, THE MEDIA CENTRE CARBURTON STREET LONDON W1W 5AJ ENGLAND

View Document

04/08/174 August 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR, THE MEDIA CENTRE CARBURTON STREET LONDON W1W 5AJ ENGLAND

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUSK CORPORATION MANAGEMENT LIMITED

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE WHITEHORNE

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DEGNEN

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NAYLOR-LEYLAND

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH PITALUGA

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MANSFIELD

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BASTONE

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD O'TOOLE

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS FINANCIAL SERVICES LIMITED

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS TRUSTEES (GIBRALTAR) LIMITED

View Document

27/07/1727 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017

View Document

19/07/1719 July 2017 LLP MEMBER APPOINTED MR DAVID LACHLAN FORBES

View Document

19/07/1719 July 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR, THE MEDIA CENTRE CARBURTON STREET LONDON W1W 5AJ ENGLAND

View Document

19/07/1719 July 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR, THE MEDIA CENTRE CARBURTON STREET LONDON W1W 5AJ ENGLAND

View Document

19/07/1719 July 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR, THE MEDIA CENTRE CARBURTON STREET LONDON W1W 5AJ ENGLAND

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, LLP MEMBER CAPITA TRUST COMPANY LIMITED AS TRUSTEE OF PENSION CORPORATION HOLDING EUT

View Document

19/07/1719 July 2017 SAIL ADDRESS CREATED

View Document

19/07/1719 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 14 CORNHILL LONDON EC3V 3ND

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, LLP MEMBER PIERS HOOPER

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, LLP MEMBER ROCK (NOMINEES) LIMITED

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH BEETON

View Document

02/02/172 February 2017 DISRUPTIVE CAPITAL INVESTMENTS LIMITED

View Document

09/12/169 December 2016 LLP MEMBER APPOINTED LADY ISABELLA MAY INNES KER

View Document

09/12/169 December 2016 LLP MEMBER APPOINTED VICOUNTESS ROSANAGH VIOLA ALEXANDRIA GRIMSON

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, LLP MEMBER THE SECOND ROXBURGHE DISCRETIONARY TRUST - YOUNGER CHILDREN FUND

View Document

09/12/169 December 2016 LLP MEMBER APPOINTED LORD GEORGE ALASTAIR INNES KER

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED LORD EDWARD INNES KER

View Document

23/09/1623 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MICHAEL WIGLEY / 07/09/2016

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RYSAFFE TRUSTEE COMPANY (CI) LTD AS CO-TRUSTEE OF THE SECOND ROXBURGHE DISCRETIONARY TRUST - YOUNGER CHILDREN FUND / 25/02/2016

View Document

22/03/1622 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RYSAFFE TRUSTEE COMPANY (CI) LTD AS CO-TRUSTEE OF THE SECOND ROXBURGHE DISCRETIONARY TRUST MARQUIS OF BOWMONT'S FUND / 25/02/2016

View Document

03/02/163 February 2016 CORPORATE LLP MEMBER APPOINTED MOULTON GOODIES LIMITED

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MOULTON

View Document

21/01/1621 January 2016 ANNUAL RETURN MADE UP TO 03/01/16

View Document

20/01/1620 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ALASDAIR HADDEN PATON / 13/02/2013

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 03/01/15

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAPITAL STRUCTURED SOLUTIONS LIMITED / 07/05/2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH SPICKERNELL

View Document

30/01/1430 January 2014 ANNUAL RETURN MADE UP TO 03/01/14

View Document

23/01/1423 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MICHAEL WIGLEY / 15/01/2014

View Document

23/01/1423 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM CLEMPSON / 15/01/2014

View Document

22/01/1422 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NAYLOR LEYLAND / 15/01/2014

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID FORBES

View Document

20/05/1320 May 2013 CORPORATE LLP MEMBER APPOINTED CAPITA TRUST COMPANY LIMITED AS TRUSTEE OF PENSION CORPORATION HOLDING EUT

View Document

20/05/1320 May 2013 CORPORATE LLP MEMBER APPOINTED LIBERTY TRUSTEES LIMITED

View Document

20/05/1320 May 2013 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

30/01/1330 January 2013 ANNUAL RETURN MADE UP TO 03/01/13

View Document

29/01/1329 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY WADE SPELLINS / 06/09/2010

View Document

23/01/1323 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 01/08/2011

View Document

23/01/1323 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN GEOFFREY BOLITHO / 18/12/2012

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER GILTSPUR NOMINEES LIMITED

View Document

17/10/1217 October 2012 CORPORATE LLP MEMBER APPOINTED ROCK (NOMINEES) LIMITED

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TUSK GP LIMITED / 01/01/2012

View Document

27/01/1227 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PENSION CORPORATION GP LIMITED / 27/06/2011

View Document

26/01/1226 January 2012 ANNUAL RETURN MADE UP TO 03/01/12

View Document

18/01/1218 January 2012 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

12/01/1212 January 2012 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 CORPORATE LLP MEMBER APPOINTED RYSAFFE TRUSTEE COMPANY (CI) LTD AS CO-TRUSTEE OF THE SECOND ROXBURGHE DISCRETIONARY TRUST MARQUIS OF BOWMONT'S FUND

View Document

27/01/1127 January 2011 CORPORATE LLP MEMBER APPOINTED ZINNAH INVESTMENTS LIMITED

View Document

27/01/1127 January 2011 CORPORATE LLP MEMBER APPOINTED RYSAFFE TRUSTEE COMPANY (CI) LTD AS CO-TRUSTEE OF THE SECOND ROXBURGHE DISCRETIONARY TRUST - YOUNGER CHILDREN FUND

View Document

20/01/1120 January 2011 ANNUAL RETURN MADE UP TO 03/01/11

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP CERTIFICATE ISSUED ON 22/09/10

View Document

21/09/1021 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL STRUCTURED SOLUTIONS LIMITED / 01/09/2010

View Document

22/01/1022 January 2010 ANNUAL RETURN MADE UP TO 03/01/10

View Document

23/11/0923 November 2009 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL STRUCTURED SOLUTIONS LIMITED / 17/11/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 03/01/08

View Document

08/06/098 June 2009 LLP MEMBER APPOINTED GRAHAM CLEMPSON

View Document

08/06/098 June 2009 LLP MEMBER APPOINTED ROBERT CHARLES MICHAEL WIGLEY

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 03/01/07

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED GARY SPELLINS

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED ELIZABETH SPICKERNELL

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED WALTER KIELHOLZ

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED ELIZABETH BEETON

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED GODFREY SPICKERNELL

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED PETER KRALJ

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED DAVID GAY WILLIAMS

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED JONATHAN PAUL MOULTON

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED JOHN FREDERICK WARREN

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED TIMOTHY CONGDON

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED ALASDAIR HADDEN PATON

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED PIERS HOOPER

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED DAVID NAYLOR LEYLAND

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED BRIAN D'ARCY CLARK

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED JOHN GEOFFREY BOLITHO

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED CRESCENT TRUSTEES LIMITED

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED HIS GRACE THE DUKE OF ROXBURGHES'S CHATTELS FUND

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED RICHARD HARDY BURN

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED GILTSPUR NOMINEES LIMITED

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED BW SIPP TRUSTEES LIMITED

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED DAVID LACHLAN FORBES

View Document

26/05/0926 May 2009 LLP MEMBER APPOINTED THE LALTEX PENSION FUND

View Document

15/05/0915 May 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM ALMACK HOUSE 28 KING STREET LONDON SW1Y 6XA

View Document

07/06/067 June 2006 MEMBER RESIGNED

View Document

07/06/067 June 2006 NEW MEMBER APPOINTED

View Document

07/06/067 June 2006 NEW MEMBER APPOINTED

View Document

07/06/067 June 2006 MEMBER RESIGNED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED DSCSS HOME REVERSIONS ADVISORS L LP CERTIFICATE ISSUED ON 06/06/06

View Document

03/01/063 January 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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