DALMORE CAPITAL 2 GP LIMITED

DALMORE CAPITAL 2 GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDALMORE CAPITAL 2 GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07493530
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DALMORE CAPITAL 2 GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5635) LIMITEDJan 14, 2011Jan 14, 2011

    What are the latest accounts for DALMORE CAPITAL 2 GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DALMORE CAPITAL 2 GP LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for DALMORE CAPITAL 2 GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    12 pagesAA

    legacy

    26 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    42 pagesAA

    legacy

    26 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024

    1 pagesTM02

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    42 pagesAA

    legacy

    26 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Secretary's details changed for Jennifer Mckay on Oct 19, 2023

    1 pagesCH03

    Change of details for Dalmore Gp Holdings Limited as a person with significant control on Oct 23, 2017

    2 pagesPSC05

    Director's details changed for Mr Alistair Graham Ray on Jun 01, 2022

    2 pagesCH01

    Director's details changed for Mr John Mcdonagh on Dec 06, 2022

    2 pagesCH01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 03, 2023

    2 pagesAP04

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Who are the officers of DALMORE CAPITAL 2 GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    MCDONAGH, John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish192240500002
    RAY, Alistair Graham
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish114656090003
    MCKAY, Jennifer
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Secretary
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    208964770001
    PEACOCK, Adrian
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    British175935390001
    RAY, Alistair Graham
    Hammondswick
    Harpenden
    AL5 2NR Hertfordshire
    17
    United Kingdom
    Secretary
    Hammondswick
    Harpenden
    AL5 2NR Hertfordshire
    17
    United Kingdom
    British158623050001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSC300744
    156930170001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    RYAN, Michael Joseph
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    United KingdomIrish77999320003
    TRUESDALE, Christine
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    United KingdomBritish134350040001
    VINDEX LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of DALMORE CAPITAL 2 GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07493566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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