CSS INVESTOR A LLP
- Legal registered address
- Point 3 Haywood Road Warwick England CV34 5AH Copied!
Current company directors
AKKERMANS, STEPHEN
BOLITHO, John Geoffrey
CAPITAL STRUCTURED SOLUTIONS (SCOTLAND) LP
CLEMPSON, GRAHAM
CLOS DU VALLE INVESTMENTS LIMITED
CRESCENT TRUSTEES LTD - P303230
D'ARCY CLARK, BRIAN JOHN NORMAN
DALTON, STEPHEN RUSSELL
DE JONG, PHILIP
DE JONG, ROBERT
DISRUPTIVE CAPITAL INVESTMENTS II LIMITED
DISRUPTIVE CAPITAL INVESTMENTS LIMITED
FORBES, DAVID LACHLAN
GREEN, HEATHER MARIE
GRETTON, Joanne Claire
GRIMSTON, ROSANAGH VIOLA ALEXANDRA
HADDEN-PATON, Alasdair Kinloch
HAMBROS (GUERNSEY NOMINEES) LIMITED
HIS GRACE THE DUKE OF ROXBURGHE'S CHATTELS FUND
KER, EDWARD ARTHUR GERALD INNES
KER, GEORGE ALASTAIR INNES
KER, ISABELLA MAY INNES
KIMPTON, JOHN PAUL
KRALJ, PETER
LONG TERM ASSETS LIMITED
MANDATUM LIFE INSURANCE COMPANY
MCKAY, FRANCIS JOHN
MEDLAND, AUDREY
MOIR, PETER WILLIAM ALEXANDER
MTGT CAPITAL LLC
NAYLOR-LEYLAND, DAVID GEORGE EDWARD
ODEY, ROBIN CRISPIN WILLIAM
PAROS CAYMAN LIMITED
PLATO, MARK EDWARD
PSF CAPITAL RESERVE L.P.
QUIGLEY, DONAL ALAN
SEARS, FRANCESCA
SPICKERNELL, GODFREY JOHN WENMAN
THE LALTEX PENSION FUND
THE SECOND ROXBURGHE DISCRETIONARY TRUST MARQUIS OF BOWMONT'S FUND
TRUELL, EDMUND GEORGE IMJIN FOSBROKE
TUSK GP LIMITED
UNION BANCAIRE PRIVEE
WARREN, JOHN FREDERICK RUFUS
WIGLEY, ROBERT CHARLES MICHAEL
WILLIAMS, DAVID GAY
ZINNAH INVESTMENTS LIMITED
View full details of company directors- Company number
- OC316969 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 3 January 2025
Next statement due by 17 January 2026
Nature of business (SIC)
None known
Previous company names
Name | Date previous name changed |
---|---|
DSCSS ENHANCED ANNUITIES ADVISORS LLP | 6 June 2006 |
DSCSS INVESTOR A LLP | 16 September 2010 |
Latest company documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
02/12/242 December 2024 | Member's details changed for Ms Joanne Claire Gretton on 2024-11-29 |
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 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
More Company Information
Recently Viewed
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