CSS INVESTOR A LLP

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

02/12/242 December 2024 Member's details changed for Ms Joanne Claire Gretton on 2024-11-29

View Document

09/08/249 August 2024 Location of register of charges has been changed from 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ England to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Psf Capital Reserve L.P. as a member on 2021-06-29

View Document

04/01/234 January 2023 Appointment of Long Term Assets Limited as a member on 2021-06-29

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 LLP MEMBER APPOINTED VISCOUNTESS ROSANAGH VIOLA ALEXANDRA GRIMSTON

View Document

21/03/1921 March 2019 LLP MEMBER APPOINTED MR GRAHAM CLEMPSON

View Document

21/03/1921 March 2019 LLP MEMBER APPOINTED MR ROBERT CHARLES MICHAEL WIGLEY

View Document

21/03/1921 March 2019 LLP MEMBER APPOINTED MR EDMUND TRUELL

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR AUDREY MEDLAND

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED ZINNAH INVESTMENTS LIMITED

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED UNION BANCAIRE PRIVEE

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED THE SECOND ROXBURGHE DISCRETIONARY TRUST MARQUIS OF BOWMONT'S FUND

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED THE LALTEX PENSION FUND

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED CLOS DU VALLE INVESTMENTS LIMITED

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED CRESCENT TRUSTEES LTD - P303230

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED DISRUPTIVE CAPITAL INVESTMENTS II LIMITED

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED DISRUPTIVE CAPITAL INVESTMENTS LIMITED

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED HAMBROS (GUERNSEY NOMINEES) LIMITED

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED HIS GRACE THE DUKE OF ROXBURGHE'S CHATTELS FUND

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED MANDATUM LIFE INSURANCE COMPANY

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR GODFREY JOHN WENMAN SPICKERNELL

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR FRANCIS JOHN MCKAY

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MRS FRANCESCA SEARS

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR DONAL ALAN QUIGLEY

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR DAVID NAYLOR-LEYLAND

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR BRIAN D'ARCY CLARK

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR ALASDAIR KINLOCH HADDEN-PATON

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED MTGT CAPITAL LLC

View Document

20/03/1920 March 2019 CORPORATE LLP MEMBER APPOINTED PAROS CAYMAN LIMITED

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR DAVID LACHLAN FORBES

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR DAVID GAY WILLIAMS

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR. ROBIN CRISPIN WILLIAM ODEY

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR STEPHEN RUSSELL DALTON

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR STEPHEN AKKERMANS

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR ROBERT DE JONG

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR PHILIP DE JONG

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR PETER WILLIAM ALEXANDER MOIR

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR PETER KRALJ

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR MARK EDWARD PLATO

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED LORD GEORGE ALASTAIR INNES KER

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED LORD EDWARD ARTHUR GERALD INNES KER

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED LADY ISABELLA MAY INNES KER

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR JOHN PAUL KIMPTON

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR JOHN GEOFFREY BOLITHO

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MR JOHN FREDERICK RUFUS WARREN

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MRS JOANNE GRETTON

View Document

20/03/1920 March 2019 LLP MEMBER APPOINTED MRS HEATHER MARIE GREEN

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

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

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/08/174 August 2017 Registered office address changed from , 2nd Floor, the Media Centre Carburton Street, London, W1W 5AJ, England to Point 3 Haywood Road Warwick CV34 5AH on 2017-08-04

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 3-8 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

04/08/174 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

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 CREATED

View Document

18/07/1718 July 2017 Registered office address changed from , 14 Cornhill, London, EC3V 3nd to Point 3 Haywood Road Warwick CV34 5AH on 2017-07-18

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

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Document

06/01/166 January 2016 ANNUAL RETURN MADE UP TO 03/01/16

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 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

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 03/01/14

View Document

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

View Document

15/01/1315 January 2013 ANNUAL RETURN MADE UP TO 03/01/13

View Document

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

View Document

12/01/1212 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PENSION CORPORATION GP LIMITED / 27/06/2011

View Document

11/01/1211 January 2012 ANNUAL RETURN MADE UP TO 03/01/12

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 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

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

View Document

16/09/1016 September 2010 COMPANY NAME CHANGED DSCSS INVESTOR A LLP CERTIFICATE ISSUED ON 16/09/10

View Document

29/01/1029 January 2010 ANNUAL RETURN MADE UP TO 03/01/10

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

30/04/0930 April 2009 LLP MEMBER GLOBAL PENSION CORPORATION GP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 29-04-2009 FOR LLP OC316970

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 03/01/07

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 03/01/08

View Document

30/04/0930 April 2009 MEMBER'S PARTICULARS DSCSS GP LIMITED

View Document

20/01/0920 January 2009

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

01/12/061 December 2006 NEW MEMBER APPOINTED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED DSCSS ENHANCED ANNUITIES ADVISOR S LLP CERTIFICATE ISSUED ON 06/06/06

View Document

06/06/066 June 2006 MEMBER RESIGNED

View Document

06/06/066 June 2006 MEMBER RESIGNED

View Document

06/06/066 June 2006 NEW MEMBER APPOINTED

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