Capital Structured Solutions Limited

General information

Name:

Capital Structured Solutions Ltd

Office Address:

3rd Floor 1 Temple Point Temple Row B2 5LG Birmingham

Number: 05503848

Incorporation date: 2005-07-08

Dissolution date: 2018-06-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the beginning of Capital Structured Solutions Limited, the firm which was located at 3rd Floor 1 Temple Point, Temple Row, Birmingham. The company was started on 8th July 2005. The firm Companies House Registration Number was 05503848 and the zip code was B2 5LG. The firm had been active in this business for about 13 years until 16th June 2018. Registered as Duke Street Capital Structured Solutions, the firm used the name until 2010, the year it got changed to Capital Structured Solutions Limited.

The following company was managed by a single director: David N. who was caring of it for 2 years.

Executives who had significant control over the firm were: Sean B. had substantial control or influence over the company. Michael A. had substantial control or influence over the company. Charles C. had substantial control or influence over the company.

  • Previous company's names
  • Capital Structured Solutions Limited 2010-09-22
  • Duke Street Capital Structured Solutions Limited 2005-07-08

Company staff

David N.

Role: Director

Appointed: 12 February 2016

Latest update: 5 June 2023

People with significant control

Sean B.
Notified on 20 June 2017
Nature of control:
substantial control or influence
Michael A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Charles C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James F.
Notified on 6 April 2016
Nature of control:
right to manage directors
Christopher H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Laurent J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Phillip M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jonathan N.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard O.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Anne E.
Notified on 20 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 07 July 2018
Confirmation statement last made up date 23 June 2017
Annual Accounts 28th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28th September 2016
Accounting Period Subsidiary 2015
Creditors Due Within One Year 10,000
Investments Fixed Assets 10,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 24th Oct 2017. New Address: 3rd Floor 1 Temple Point Temple Row Birmingham B2 5LG. Previous address: Point 3 Haywood Road Warwick CV34 5AH (AD01)
filed on: 24th, October 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Point 3 Haywood Road

Post code:

CV34 5AH

City / Town:

Warwick

Accountant/Auditor,
2015

Name:

Cbhc Solutions Ltd

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
12
Company Age

Similar companies nearby

Closest companies