Dalmore Capital (issuer 1) Limited LEEDS


Dalmore Capital (issuer 1) started in year 2012 as Private Limited Company with registration number 08111574. The Dalmore Capital (issuer 1) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since Thursday 27th September 2012 Dalmore Capital (issuer 1) Limited is no longer carrying the name Dalmore Capital (para 1).

The company has 2 directors, namely John M., Alistair R.. Of them, John M., Alistair R. have been with the company the longest, being appointed on 21 September 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dalmore Capital (issuer 1) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08111574
Date of Incorporation Tue, 19th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Resolis Limited

Position: Corporate Secretary

Appointed: 03 April 2023

John M.

Position: Director

Appointed: 21 September 2012

Alistair R.

Position: Director

Appointed: 21 September 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2017

Resigned: 03 April 2023

Jennifer M.

Position: Secretary

Appointed: 31 March 2016

Resigned: 29 January 2024

Adrian P.

Position: Secretary

Appointed: 12 February 2013

Resigned: 31 March 2016

Michael R.

Position: Director

Appointed: 21 September 2012

Resigned: 31 August 2018

Alistair R.

Position: Secretary

Appointed: 21 September 2012

Resigned: 12 February 2013

Vindex Limited

Position: Corporate Director

Appointed: 19 June 2012

Resigned: 21 September 2012

Vindex Services Limited

Position: Corporate Director

Appointed: 19 June 2012

Resigned: 21 September 2012

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 19 June 2012

Resigned: 23 October 2017

Christine T.

Position: Director

Appointed: 19 June 2012

Resigned: 14 September 2012

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Dalmore Capital 2 Gp Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dalmore Capital 2 Gp Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 07493530
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dalmore Capital (para 1) September 27, 2012
MM&S (5720) September 26, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Termination of appointment as a secretary on Monday 29th January 2024
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements