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..
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 | : |
|
Registered Address | : | Riverbank House, 2 Swan Lane, London, EC4R 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Secretary | 22 November 1994 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 22 November 1994 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3TT | Director | 04 December 2015 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 16 October 2013 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 October 1994 | Active |
35 Vine Street, London, EC3N 2AA | Secretary | 22 November 1994 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 22 November 1994 | Active |
43 Windmill Rise, Kingston Upon Thames, KT2 7TU | Director | 29 June 1998 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 16 October 2013 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3TT | Director | 01 May 2014 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 22 October 2009 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 October 1994 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3TT | Director | 10 September 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Capital | Capital return purchase own shares. | Download |
2017-02-07 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.