DARTMOUTH CAPITAL ADVISORS LIMITED
Overview
| Company Name | DARTMOUTH CAPITAL ADVISORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02975954 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DARTMOUTH CAPITAL ADVISORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DARTMOUTH CAPITAL ADVISORS LIMITED located?
| Registered Office Address | Riverbank House 2 Swan Lane EC4R 3TT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DARTMOUTH CAPITAL ADVISORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DARTMOUTH CAPITAL LIMITED | May 24, 2013 | May 24, 2013 |
| DELTA PROPERTY SERVICES LIMITED | Nov 09, 1994 | Nov 09, 1994 |
| RICHMOND BRIDGE (CLEVEDON) MANAGEMENT CO. LTD. | Oct 27, 1994 | Oct 27, 1994 |
| SAPECOR LIMITED | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for DARTMOUTH CAPITAL ADVISORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DARTMOUTH CAPITAL ADVISORS LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for DARTMOUTH CAPITAL ADVISORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Termination of appointment of Graeme John Nuttall as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Kenneth Henry Joseph Bowden as a director on Dec 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Agnieszka Irena Wietrzyk as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of Stephen Edward Reynolds as a director on Oct 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kenneth Henry Joseph Bowden on Oct 07, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Agnieszka Irena Wietrzyk as a director on Sep 10, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Oct 06, 2017 with updates | 6 pages | CS01 | ||
Notification of Guy Richard Duckworth as a person with significant control on Dec 19, 2016 | 2 pages | PSC01 | ||
Change of details for Jonathan David Ashcroft as a person with significant control on Dec 19, 2016 | 2 pages | PSC04 | ||
Who are the officers of DARTMOUTH CAPITAL ADVISORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHCROFT, Jonathan David | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United Kingdom | British | 47166800004 | |||||
| BANKS, Christopher James | Director | 2 Swan Lane EC4R 3TT London Riverbank House | United Kingdom | United Kingdom | 203264600001 | |||||
| DUCKWORTH, Guy Richard | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United Kingdom | British | 87013990001 | |||||
| NUTTALL, Graeme John | Secretary | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | British | 141863220001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WRIGHT, Michael John | Secretary | 35 Vine Street EC3N 2AA London | British | 41207190002 | ||||||
| BOWDEN, Kenneth Henry Joseph | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United Kingdom | British | 40950270005 | |||||
| BROWNE, Karen Priscilla | Director | 43 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 59836650001 | ||||||
| HASAN, Syed Salmaan | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United Kingdom | British | 182670100001 | |||||
| REYNOLDS, Stephen Edward | Director | 2 Swan Lane EC4R 3TT London Riverbank House | England | British | 53229660001 | |||||
| RICE, Graham Godfrey | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | England | United Kingdom | 6431370001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| WIETRZYK, Agnieszka Irena | Director | 2 Swan Lane EC4R 3TT London Riverbank House | United Kingdom | British | 263552610001 |
Who are the persons with significant control of DARTMOUTH CAPITAL ADVISORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Guy Richard Duckworth | Dec 19, 2016 | 2 Swan Lane EC4R 3TT London Riverbank House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonathan David Ashcroft | Apr 06, 2016 | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0