UKBizDB.co.uk

DARTMOUTH CAPITAL ADVISORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dartmouth Capital Advisors Limited. The company was founded 29 years ago and was given the registration number 02975954. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DARTMOUTH CAPITAL ADVISORS LIMITED
Company Number:02975954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverbank House, 2 Swan Lane, London, EC4R 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Secretary22 November 1994Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director22 November 1994Active
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Director04 December 2015Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director16 October 2013Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 October 1994Active
35 Vine Street, London, EC3N 2AA

Secretary22 November 1994Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director22 November 1994Active
43 Windmill Rise, Kingston Upon Thames, KT2 7TU

Director29 June 1998Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director16 October 2013Active
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Director01 May 2014Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director22 October 2009Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director06 October 1994Active
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Director10 September 2019Active

People with Significant Control

Mr Guy Richard Duckworth
Notified on:19 December 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Riverbank House, 2 Swan Lane, London, EC4R 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Ashcroft
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Capital

Capital return purchase own shares.

Download
2017-02-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.