DALMORE CAPITAL 11 GP LIMITED
LONDON MM&S (5865) LIMITED

Hellopages » City of London » City of London » EC2Y 5AB

Company number 09426415
Status Active
Incorporation Date 6 February 2015
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, ENGLAND, EC2Y 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Jennifer Mckay as a secretary on 31 March 2016. The most likely internet sites of DALMORE CAPITAL 11 GP LIMITED are www.dalmorecapital11gp.co.uk, and www.dalmore-capital-11-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalmore Capital 11 Gp Limited is a Private Limited Company. The company registration number is 09426415. Dalmore Capital 11 Gp Limited has been working since 06 February 2015. The present status of the company is Active. The registered address of Dalmore Capital 11 Gp Limited is One London Wall London England Ec2y 5ab. . MCKAY, Jennifer is a Secretary of the company. MACLAY MURRAY & SPENS LLP is a Secretary of the company. MCDONAGH, John is a Director of the company. RAY, Alistair Graham is a Director of the company. RYAN, Michael Joseph is a Director of the company. Secretary PEACOCK, Adrian has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKAY, Jennifer
Appointed Date: 31 March 2016

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 06 February 2015

Director
MCDONAGH, John
Appointed Date: 19 February 2015
56 years old

Director
RAY, Alistair Graham
Appointed Date: 19 February 2015
50 years old

Director
RYAN, Michael Joseph
Appointed Date: 19 February 2015
59 years old

Resigned Directors

Secretary
PEACOCK, Adrian
Resigned: 31 March 2016
Appointed Date: 19 February 2015

Director
TRUESDALE, Christine
Resigned: 19 February 2015
Appointed Date: 06 February 2015
65 years old

Director
VINDEX LIMITED
Resigned: 19 February 2015
Appointed Date: 06 February 2015

Director
VINDEX SERVICES LIMITED
Resigned: 19 February 2015
Appointed Date: 06 February 2015

Persons With Significant Control

Dalmore Gp Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALMORE CAPITAL 11 GP LIMITED Events

21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
10 Nov 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Appointment of Jennifer Mckay as a secretary on 31 March 2016
31 May 2016
Termination of appointment of Adrian Peacock as a secretary on 31 March 2016
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

...
... and 6 more events
10 Mar 2015
Appointment of Adrian Peacock as a secretary on 19 February 2015
23 Feb 2015
Current accounting period extended from 28 February 2016 to 31 March 2016
21 Feb 2015
Company name changed mm&s (5865) LIMITED\certificate issued on 21/02/15
  • NM04 ‐ Change of name by provision in articles

19 Feb 2015
Termination of appointment of Christine Truesdale as a director on 19 February 2015
06 Feb 2015
Incorporation
Statement of capital on 2015-02-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted