DALMORE CAPITAL 6 GP LIMITED
LONDON MM&S (5802) LIMITED

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

Company number 08794463
Status Active
Incorporation Date 28 November 2013
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, 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 twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Appointment of Jennifer Mckay as a secretary on 31 March 2016. The most likely internet sites of DALMORE CAPITAL 6 GP LIMITED are www.dalmorecapital6gp.co.uk, and www.dalmore-capital-6-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven 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 6 Gp Limited is a Private Limited Company. The company registration number is 08794463. Dalmore Capital 6 Gp Limited has been working since 28 November 2013. The present status of the company is Active. The registered address of Dalmore Capital 6 Gp Limited is One London Wall London 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: 28 November 2013

Director
MCDONAGH, John
Appointed Date: 20 December 2013
56 years old

Director
RAY, Alistair Graham
Appointed Date: 20 December 2013
50 years old

Director
RYAN, Michael Joseph
Appointed Date: 20 December 2013
59 years old

Resigned Directors

Secretary
PEACOCK, Adrian
Resigned: 31 March 2016
Appointed Date: 20 December 2013

Director
TRUESDALE, Christine
Resigned: 20 December 2013
Appointed Date: 28 November 2013
65 years old

Director
VINDEX LIMITED
Resigned: 20 December 2013
Appointed Date: 28 November 2013

Director
VINDEX SERVICES LIMITED
Resigned: 20 December 2013
Appointed Date: 28 November 2013

Persons With Significant Control

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

DALMORE CAPITAL 6 GP LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
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
24 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

...
... and 11 more events
20 Dec 2013
Termination of appointment of Vindex Services Limited as a director
20 Dec 2013
Termination of appointment of Vindex Limited as a director
20 Dec 2013
Termination of appointment of Christine Truesdale as a director
20 Dec 2013
Company name changed mm&s (5802) LIMITED\certificate issued on 20/12/13
  • NM04 ‐ Change of name by provision in articles

28 Nov 2013
Incorporation
Statement of capital on 2013-11-28
  • GBP 2

DALMORE CAPITAL 6 GP LIMITED Charges

29 October 2014
Charge code 0879 4463 0002
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 October 2014
Charge code 0879 4463 0001
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…