DALMORE CAPITAL LIMITED
LONDON MM&S (5462) LIMITED

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

Company number 06849002
Status Active
Incorporation Date 17 March 2009
Company Type Private Limited Company
Address 1 LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 200,000 . The most likely internet sites of DALMORE CAPITAL LIMITED are www.dalmorecapital.co.uk, and www.dalmore-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven 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 Limited is a Private Limited Company. The company registration number is 06849002. Dalmore Capital Limited has been working since 17 March 2009. The present status of the company is Active. The registered address of Dalmore Capital Limited is 1 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. Secretary RAY, Alistair Graham has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
MCKAY, Jennifer
Appointed Date: 31 March 2016

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 29 June 2011

Director
MCDONAGH, John
Appointed Date: 02 April 2009
56 years old

Director
RAY, Alistair Graham
Appointed Date: 02 April 2009
50 years old

Director
RYAN, Michael Joseph
Appointed Date: 02 April 2009
59 years old

Resigned Directors

Secretary
PEACOCK, Adrian
Resigned: 31 March 2016
Appointed Date: 12 February 2013

Secretary
RAY, Alistair Graham
Resigned: 12 February 2013
Appointed Date: 02 April 2009

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 02 April 2009
Appointed Date: 17 March 2009

Director
TRUESDALE, Christine
Resigned: 23 March 2009
Appointed Date: 17 March 2009
65 years old

Director
VINDEX LIMITED
Resigned: 02 April 2009
Appointed Date: 17 March 2009

Persons With Significant Control

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

DALMORE CAPITAL LIMITED Events

20 Apr 2017
Confirmation statement made on 16 April 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,000

16 May 2016
Appointment of Jennifer Mckay as a secretary on 31 March 2016
16 May 2016
Termination of appointment of Adrian Peacock as a secretary on 31 March 2016
...
... and 37 more events
08 Apr 2009
Ad 02/04/09\gbp si 73@1=73\gbp ic 2/75\
03 Apr 2009
Memorandum and Articles of Association
30 Mar 2009
Appointment terminated director christine truesdale
27 Mar 2009
Company name changed mm&s (5462) LIMITED\certificate issued on 31/03/09
17 Mar 2009
Incorporation

DALMORE CAPITAL LIMITED Charges

13 May 2015
Charge code 0684 9002 0002
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
29 October 2014
Charge code 0684 9002 0001
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…