DALMORE CAPITAL 2 GP LIMITED
Overview
| Company Name | DALMORE CAPITAL 2 GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07493530 |
| 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 DALMORE CAPITAL 2 GP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DALMORE CAPITAL 2 GP LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DALMORE CAPITAL 2 GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5635) LIMITED | Jan 14, 2011 | Jan 14, 2011 |
What are the latest accounts for DALMORE CAPITAL 2 GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DALMORE CAPITAL 2 GP LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for DALMORE CAPITAL 2 GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 12 pages | AA | ||
legacy | 26 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 42 pages | AA | ||
legacy | 26 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 42 pages | AA | ||
legacy | 26 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Secretary's details changed for Jennifer Mckay on Oct 19, 2023 | 1 pages | CH03 | ||
Change of details for Dalmore Gp Holdings Limited as a person with significant control on Oct 23, 2017 | 2 pages | PSC05 | ||
Director's details changed for Mr Alistair Graham Ray on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Mcdonagh on Dec 06, 2022 | 2 pages | CH01 | ||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 03, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Who are the officers of DALMORE CAPITAL 2 GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||||||
| MCDONAGH, John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | England | British | 192240500002 | |||||||||||||
| RAY, Alistair Graham | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | England | British | 114656090003 | |||||||||||||
| MCKAY, Jennifer | Secretary | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | 208964770001 | |||||||||||||||
| PEACOCK, Adrian | Secretary | Aldersgate Street EC1A 4HD London 200 United Kingdom | British | 175935390001 | ||||||||||||||
| RAY, Alistair Graham | Secretary | Hammondswick Harpenden AL5 2NR Hertfordshire 17 United Kingdom | British | 158623050001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 156930170001 | ||||||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||||||
| RYAN, Michael Joseph | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | Irish | 77999320003 | |||||||||||||
| TRUESDALE, Christine | Director | St Vincent Street G2 5NJ Glasgow 151 Scotland | United Kingdom | British | 134350040001 | |||||||||||||
| VINDEX LIMITED | Director | St Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | St Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555070001 |
Who are the persons with significant control of DALMORE CAPITAL 2 GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dalmore Gp Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
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