DALE PARTNERS LIMITED

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

    Company NameDALE PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08698094
    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 DALE PARTNERS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is DALE PARTNERS LIMITED located?

    Registered Office Address
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DALE PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DALE PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

    What are the latest filings for DALE PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Sep 26, 2024 with updates

    6 pagesCS01

    Termination of appointment of Charmaine Chow as a secretary on Sep 30, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Jun 14, 2024

    • Capital: GBP 1,731,494.59
    3 pagesSH01

    Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 70 st Mary Axe London EC3A 8BE on Jun 17, 2024

    1 pagesAD01

    Termination of appointment of Dominic George Peters as a director on Jun 07, 2024

    1 pagesTM01

    Cessation of Duncan Henderson Dale as a person with significant control on Dec 19, 2023

    1 pagesPSC07

    Notification of Dora Bidco Uk Limited as a person with significant control on Dec 19, 2023

    2 pagesPSC02

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Company issued share capital 19/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Richard Mark Parsons as a director on Dec 15, 2023

    1 pagesTM01

    Confirmation statement made on Sep 15, 2023 with updates

    6 pagesCS01

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Change of share class name or designation

    3 pagesSH08
    Annotations
    DateAnnotation
    Sep 14, 2023Clarification A second filed SH08 was registered on 14/09/2023.

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 100.00
    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    54 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    3 pagesSH08
    Annotations
    DateAnnotation
    Sep 14, 2023Clarification A second filed SH08 was registered on 14/09/2023

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 99.3
    4 pagesSH01
    Annotations
    DateAnnotation
    May 22, 2023Clarification A second filed SH01 was registered on 22/05/2023

    Cessation of Proassurance Corporation as a person with significant control on Apr 27, 2023

    1 pagesPSC07

    Appointment of Ms Carol Angela Mccarthy as a director on Apr 27, 2023

    2 pagesAP01

    Appointment of Mr Ian Joseph Bridge as a director on Apr 27, 2023

    2 pagesAP01

    Who are the officers of DALE PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGE, Ian Joseph
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    United KingdomBritishDirector139002240001
    DALE, Duncan Henderson
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    United KingdomBritishChief Executive181452780003
    MCCARTHY, Carol Angela
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritishDirector308841950001
    RAMAGE, James William
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritishCompany Director262201220001
    CHOW, Charmaine
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    280914850001
    ASTA MANAGEMENT SERVICES LTD
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    5th Floor
    United Kingdom
    Secretary
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2790379
    100196290003
    BOGUSKI, Michael Leonard, Mr.
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    United StatesAmericanCompany Director262614450001
    FRIEDMAN, Howard Harley
    100 Brookwood Place
    35209 Birmingham
    Proassurance Corporation
    Alabama
    United States
    Director
    100 Brookwood Place
    35209 Birmingham
    Proassurance Corporation
    Alabama
    United States
    United StatesAmericanChief Underwriting Officer, Chief Actuary & Sr Vp181452800001
    MUMFORD, John Edward
    Thorndon Approach
    Herongate
    CM13 3PA Brentwood
    Rowlandson House
    Essex
    United Kingdom
    Director
    Thorndon Approach
    Herongate
    CM13 3PA Brentwood
    Rowlandson House
    Essex
    United Kingdom
    EnglandBritishInsurance Consultant131981410001
    PARSONS, Richard Mark
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    United KingdomBritishClaims & Operations Executive189309490001
    PETERS, Dominic George
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    EnglandBritishDirector228957230001
    RAND JR, Edward Lewis
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    United StatesAmericanChief Executive Officer - Proassurance Corporation181565700001

    Who are the persons with significant control of DALE PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group 13th Floor
    United Kingdom
    Dec 19, 2023
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group 13th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15123048
    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.
    Mr Duncan Henderson Dale
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Proassurance Corporation
    Brookwood Place
    35209 Birmingham
    100
    Alabama
    United States
    Apr 06, 2016
    Brookwood Place
    35209 Birmingham
    100
    Alabama
    United States
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number3282779
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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