Dartmouth Capital Advisors Limited LONDON


Dartmouth Capital Advisors started in year 1994 as Private Limited Company with registration number 02975954. The Dartmouth Capital Advisors company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Riverbank House. Postal code: EC4R 3TT. Since May 30, 2013 Dartmouth Capital Advisors Limited is no longer carrying the name Dartmouth Capital.

At present there are 3 directors in the the company, namely Christopher B., Guy D. and Jonathan A.. In addition one secretary - Graeme N. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael W. who worked with the the company until 15 June 2005.

Dartmouth Capital Advisors Limited Address / Contact

Office Address Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02975954
Date of Incorporation Thu, 6th Oct 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Christopher B.

Position: Director

Appointed: 04 December 2015

Guy D.

Position: Director

Appointed: 16 October 2013

Graeme N.

Position: Secretary

Appointed: 22 November 1994

Jonathan A.

Position: Director

Appointed: 22 November 1994

Agnieszka W.

Position: Director

Appointed: 10 September 2019

Resigned: 21 July 2022

Stephen R.

Position: Director

Appointed: 01 May 2014

Resigned: 19 October 2021

Syed H.

Position: Director

Appointed: 16 October 2013

Resigned: 30 April 2014

Graham R.

Position: Director

Appointed: 22 October 2009

Resigned: 13 July 2017

Karen B.

Position: Director

Appointed: 29 June 1998

Resigned: 06 August 2002

Michael W.

Position: Secretary

Appointed: 22 November 1994

Resigned: 15 June 2005

Kenneth B.

Position: Director

Appointed: 22 November 1994

Resigned: 24 December 2022

William T.

Position: Nominee Director

Appointed: 06 October 1994

Resigned: 22 November 1994

Howard T.

Position: Nominee Secretary

Appointed: 06 October 1994

Resigned: 22 November 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Jonathan A. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the PSC register is Guy D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Guy D.

Notified on 19 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dartmouth Capital May 30, 2013
Delta Property Services May 24, 2013
Richmond Bridge (clevedon) Management November 9, 1994
Sapecor October 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Balance Sheet
Cash Bank In Hand276 52515 443
Current Assets465 157136 820
Debtors188 632121 377
Net Assets Liabilities Including Pension Asset Liability8 7145 942
Tangible Fixed Assets2 6091 739
Reserves/Capital
Called Up Share Capital44
Profit Loss Account Reserve8 7105 938
Other
Capital Employed8 7145 942
Creditors Due Within One Year458 531132 270
Fixed Assets2 6101 740
Investments Fixed Assets11
Net Current Assets Liabilities6 6264 550
Number Shares Allotted 1
Par Value Share 1
Provisions For Liabilities Charges522348
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Cost Or Valuation3 4793 479
Tangible Fixed Assets Depreciation8701 740
Tangible Fixed Assets Depreciation Charged In Period 870
Total Assets Less Current Liabilities9 2366 290

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements