Download leads from Nexok and grow your business. Find out more

Capital Structured Solutions No. 1 (Feeder) Llp

Documents

Total Documents125
Total Pages710

Filing History

4 August 2017Registered office address changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to Point 3 Haywood Road Warwick CV34 5AH on 4 August 2017
4 August 2017Location of register of charges has been changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ
27 July 2017Notification of Abacus Financial Services Limited as a person with significant control on 27 July 2017
27 July 2017Notification of Christopher Joseph Pitaluga as a person with significant control on 27 July 2017
27 July 2017Notification of Christine Whitehorne as a person with significant control on 27 July 2017
27 July 2017Notification of David Naylor-Leyland as a person with significant control on 27 July 2017
27 July 2017Notification of Nicholas Degnen as a person with significant control on 27 July 2017
27 July 2017Notification of Richard O'toole as a person with significant control on 27 July 2017
27 July 2017Notification of Tusk Corporation Management Limited as a person with significant control on 27 July 2017
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017
27 July 2017Notification of Kevin Bastone as a person with significant control on 27 July 2017
27 July 2017Notification of Abacus Trustees (Gibraltar) Limited as a person with significant control on 27 July 2017
27 July 2017Notification of Adrian Mansfield as a person with significant control on 27 July 2017
19 July 2017Appointment of Mr David Lachlan Forbes as a member on 18 July 2017
19 July 2017Register(s) moved to registered inspection location 2nd Floor, the Media Centre Carburton Street London W1W 5AJ
19 July 2017Location of register of charges has been changed to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ
19 July 2017Termination of appointment of Capita Trust Company Limited as Trustee of Pension Corporation Holding Eut as a member on 18 July 2017
19 July 2017Location of register of charges has been changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ
19 July 2017Location of register of charges has been changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ
19 July 2017Location of register of charges has been changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ
18 July 2017Registered office address changed from 14 Cornhill London EC3V 3nd to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ on 18 July 2017
23 June 2017Total exemption full accounts made up to 31 December 2016
31 May 2017Confirmation statement made on 3 January 2017 with updates
3 March 2017Termination of appointment of Piers Hooper as a member on 30 January 2017
2 February 2017Disruptive capital investments LIMITED
2 February 2017Termination of appointment of Elizabeth Beeton as a member on 19 January 2017
2 February 2017Termination of appointment of Rock (Nominees) Limited as a member on 19 January 2017
9 December 2016Appointment of Lord George Alastair Innes Ker as a member on 14 November 2016
9 December 2016Termination of appointment of the Second Roxburghe Discretionary Trust - Younger Children Fund as a member on 14 November 2016
9 December 2016Appointment of Vicountess Rosanagh Viola Alexandria Grimson as a member on 14 November 2016
9 December 2016Appointment of Lady Isabella May Innes Ker as a member on 14 November 2016
7 December 2016Appointment of Lord Edward Innes Ker as a member on 14 November 2016
23 September 2016Member's details changed for Mr Robert Charles Michael Wigley on 7 September 2016
6 September 2016Full accounts made up to 31 December 2015
22 March 2016Member's details changed for Rysaffe Trustee Company (Ci) Ltd as Co-Trustee of the Second Roxburghe Discretionary Trust - Younger Children Fund on 25 February 2016
22 March 2016Member's details changed for Rysaffe Trustee Company (Ci) Ltd as Co-Trustee of the Second Roxburghe Discretionary Trust Marquis of Bowmont's Fund on 25 February 2016
3 February 2016Appointment of Moulton Goodies Limited as a member on 24 March 2015
3 February 2016Termination of appointment of Jonathan Paul Moulton as a member on 24 March 2015
21 January 2016Annual return made up to 3 January 2016
20 January 2016Member's details changed for Alasdair Hadden Paton on 13 February 2013
13 October 2015Full accounts made up to 31 December 2014
29 January 2015Annual return made up to 3 January 2015
29 January 2015Annual return made up to 3 January 2015
30 September 2014Full accounts made up to 31 December 2013
9 May 2014Member's details changed for Capital Structured Solutions Limited on 7 May 2014
9 May 2014Member's details changed for Capital Structured Solutions Limited on 7 May 2014
2 April 2014Termination of appointment of Elizabeth Spickernell as a member
30 January 2014Annual return made up to 3 January 2014
30 January 2014Annual return made up to 3 January 2014
23 January 2014Member's details changed for Mr Graham Clempson on 15 January 2014
23 January 2014Member's details changed for Mr Robert Charles Michael Wigley on 15 January 2014
22 January 2014Member's details changed for David Naylor Leyland on 15 January 2014
5 August 2013Full accounts made up to 31 December 2012
20 May 2013Appointment of Capita Trust Company Limited as Trustee of Pension Corporation Holding Eut as a member
20 May 2013Termination of appointment of a member
20 May 2013Appointment of Liberty Trustees Limited as a member
20 May 2013Termination of appointment of David Forbes as a member
30 January 2013Annual return made up to 3 January 2013
30 January 2013Annual return made up to 3 January 2013
29 January 2013Member's details changed for Mr Gary Wade Spellins on 6 September 2010
29 January 2013Member's details changed for Mr Gary Wade Spellins on 6 September 2010
23 January 2013Member's details changed for Mr Jonathan Paul Moulton on 1 August 2011
23 January 2013Member's details changed for Mr John Geoffrey Bolitho on 18 December 2012
23 January 2013Member's details changed for Mr Jonathan Paul Moulton on 1 August 2011
17 October 2012Appointment of Rock (Nominees) Limited as a member
17 October 2012Termination of appointment of Giltspur Nominees Limited as a member
27 September 2012Full accounts made up to 31 December 2011
5 September 2012Member's details changed for Tusk Gp Limited on 1 January 2012
5 September 2012Member's details changed for Tusk Gp Limited on 1 January 2012
27 January 2012Member's details changed for Pension Corporation Gp Limited on 27 June 2011
26 January 2012Annual return made up to 3 January 2012
26 January 2012Annual return made up to 3 January 2012
18 January 2012Member's details changed for {officer_name}
12 January 2012Member's details changed for {officer_name}
19 October 2011Full accounts made up to 31 December 2010
27 January 2011Appointment of Zinnah Investments Limited as a member
27 January 2011Appointment of Rysaffe Trustee Company (Ci) Ltd as Co-Trustee of the Second Roxburghe Discretionary Trust - Younger Children Fund as a member
27 January 2011Appointment of Rysaffe Trustee Company (Ci) Ltd as Co-Trustee of the Second Roxburghe Discretionary Trust Marquis of Bowmont's Fund as a member
20 January 2011Annual return made up to 3 January 2011
20 January 2011Annual return made up to 3 January 2011
30 September 2010Full accounts made up to 31 December 2009
22 September 2010Company name changed duke street capital structured solutions no.1 (Feeder) LLP\certificate issued on 22/09/10
  • LLNM01 ‐ Change of name notice
21 September 2010Member's details changed for Duke Street Capital Structured Solutions Limited on 1 September 2010
21 September 2010Member's details changed for Duke Street Capital Structured Solutions Limited on 1 September 2010
22 January 2010Annual return made up to 3 January 2010
22 January 2010Annual return made up to 3 January 2010
23 November 2009Member's details changed for Duke Street Capital Structured Solutions Limited on 17 November 2009
12 October 2009Full accounts made up to 31 December 2008
9 July 2009Annual return made up to 03/01/08
9 July 2009Annual return made up to 03/01/09
8 June 2009LLP member appointed graham clempson
8 June 2009LLP member appointed robert charles michael wigley
1 June 2009Full accounts made up to 31 January 2008
1 June 2009Full accounts made up to 31 January 2007
27 May 2009Annual return made up to 03/01/07
26 May 2009LLP member appointed richard hardy burn
26 May 2009LLP member appointed bw sipp trustees LIMITED
26 May 2009LLP member appointed giltspur nominees LIMITED
26 May 2009LLP member appointed john geoffrey bolitho
26 May 2009LLP member appointed the laltex pension fund
26 May 2009LLP member appointed john frederick warren
26 May 2009LLP member appointed peter kralj
26 May 2009LLP member appointed david gay williams
26 May 2009LLP member appointed walter kielholz
26 May 2009LLP member appointed crescent trustees LIMITED
26 May 2009LLP member appointed his grace the duke of roxburghes's chattels fund
26 May 2009LLP member appointed elizabeth beeton
26 May 2009LLP member appointed timothy congdon
26 May 2009LLP member appointed brian d'arcy clark
26 May 2009LLP member appointed elizabeth spickernell
26 May 2009LLP member appointed gary spellins
26 May 2009LLP member appointed jonathan paul moulton
26 May 2009LLP member appointed godfrey spickernell
26 May 2009LLP member appointed david naylor leyland
26 May 2009LLP member appointed piers hooper
26 May 2009LLP member appointed david lachlan forbes
26 May 2009LLP member appointed alasdair hadden paton
15 May 2009Prevsho from 31/01/2009 to 31/12/2008
20 January 2009Registered office changed on 20/01/2009 from almack house 28 king street london SW1Y 6XA
7 June 2006New member appointed
7 June 2006Member resigned
7 June 2006New member appointed
7 June 2006Member resigned
6 June 2006Company name changed dscss home reversions advisors l LP\certificate issued on 06/06/06
3 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing