DART CAPITAL LIMITED
LONDON JAMES BAXTER CAPITAL MANAGEMENT LIMITED CAPITAL MANAGEMENT NETWORK LIMITED JAMES BAXTER & COMPANY (FINANCIAL SERVICES) LIMITED

Hellopages » City of London » City of London » EC3M 1AE

Company number 02146006
Status Active
Incorporation Date 8 July 1987
Company Type Private Limited Company
Address 4 EASTCHEAP, LONDON, EC3M 1AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of Matthew Wille as a secretary on 25 April 2017; Termination of appointment of Matthew Edward Walton Wille as a director on 25 April 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of DART CAPITAL LIMITED are www.dartcapital.co.uk, and www.dart-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dart Capital Limited is a Private Limited Company. The company registration number is 02146006. Dart Capital Limited has been working since 08 July 1987. The present status of the company is Active. The registered address of Dart Capital Limited is 4 Eastcheap London Ec3m 1ae. . MURPHY, Richard Patrick is a Director of the company. ORPEN, John Kristian Stewart is a Director of the company. WHITEHEAD, Richard William Bryce is a Director of the company. Secretary BAXTER, Ursula Ann has been resigned. Secretary DECABO, Leonardo has been resigned. Secretary DREW, Christopher Michael has been resigned. Secretary HAMPSHIRE, Stephen John has been resigned. Secretary WILLE, Matthew has been resigned. Director BAXTER, James has been resigned. Director BAXTER, Philip has been resigned. Director BLOOR, Robin Geoffrey Rawson has been resigned. Director BUTTERFIELD, Robert Steven has been resigned. Director DAVIS, Jeffrey Frank has been resigned. Director DREW, Christopher Michael has been resigned. Director EDDERY, Paula Marie has been resigned. Director ENGELBACH, Michael Robert has been resigned. Director FENN, David Michael has been resigned. Director O'DWYER, Thomas Anthony has been resigned. Director RILEY, Christopher Scott has been resigned. Director TAYLOR, Alan has been resigned. Director VILLA, Peter Edwin has been resigned. Director WILLE, Matthew Edward Walton has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MURPHY, Richard Patrick
Appointed Date: 01 November 2014
78 years old

Director
ORPEN, John Kristian Stewart
Appointed Date: 01 November 2014
76 years old

Director
WHITEHEAD, Richard William Bryce
Appointed Date: 07 October 2005
57 years old

Resigned Directors

Secretary
BAXTER, Ursula Ann
Resigned: 28 February 2008
Appointed Date: 23 December 1998

Secretary
DECABO, Leonardo
Resigned: 31 October 2005
Appointed Date: 02 April 2003

Secretary
DREW, Christopher Michael
Resigned: 23 December 1998
Appointed Date: 28 February 1995

Secretary
HAMPSHIRE, Stephen John
Resigned: 28 February 1995

Secretary
WILLE, Matthew
Resigned: 25 April 2017
Appointed Date: 28 February 2008

Director
BAXTER, James
Resigned: 28 February 2008
Appointed Date: 20 October 1994
63 years old

Director
BAXTER, Philip
Resigned: 12 November 2002
Appointed Date: 15 October 1998
62 years old

Director
BLOOR, Robin Geoffrey Rawson
Resigned: 07 November 2007
Appointed Date: 17 June 2005
68 years old

Director
BUTTERFIELD, Robert Steven
Resigned: 31 March 1994
76 years old

Director
DAVIS, Jeffrey Frank
Resigned: 05 December 2006
Appointed Date: 01 July 2001
68 years old

Director
DREW, Christopher Michael
Resigned: 23 December 1998
Appointed Date: 28 February 1995
66 years old

Director
EDDERY, Paula Marie
Resigned: 01 June 2009
Appointed Date: 01 February 2007
53 years old

Director
ENGELBACH, Michael Robert
Resigned: 12 December 2003
Appointed Date: 01 July 2001
76 years old

Director
FENN, David Michael
Resigned: 31 March 1994
72 years old

Director
O'DWYER, Thomas Anthony
Resigned: 05 December 2006
Appointed Date: 19 March 2001
77 years old

Director
RILEY, Christopher Scott
Resigned: 30 April 2005
Appointed Date: 28 January 2003
66 years old

Director
TAYLOR, Alan
Resigned: 07 November 2007
Appointed Date: 01 April 2004
76 years old

Director
VILLA, Peter Edwin
Resigned: 28 February 1995
81 years old

Director
WILLE, Matthew Edward Walton
Resigned: 25 April 2017
Appointed Date: 02 July 2007
55 years old

Persons With Significant Control

Dart Capital Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DART CAPITAL LIMITED Events

11 May 2017
Termination of appointment of Matthew Wille as a secretary on 25 April 2017
11 May 2017
Termination of appointment of Matthew Edward Walton Wille as a director on 25 April 2017
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Nov 2016
Full accounts made up to 30 April 2016
27 Apr 2016
Secretary's details changed for Mr Matthew Wille on 27 April 2016
...
... and 149 more events
19 Oct 1987
Director resigned
19 Oct 1987
Accounting reference date notified as 30/04
13 Oct 1987
Wd 08/10/87 ad 08/07/87--------- £ si 998@1=998 £ ic 2/1000
07 Aug 1987
Secretary resigned;new secretary appointed
08 Jul 1987
Incorporation

DART CAPITAL LIMITED Charges

31 July 2009
Rent deposit deed
Delivered: 7 August 2009
Status: Satisfied on 13 December 2013
Persons entitled: Focus Fund Title Company (One) Limited and Focus Fund Title Company (Two) Limited
Description: £41,934 see image for full details.
18 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Debenture
Delivered: 27 January 2007
Status: Satisfied on 14 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1999
Debenture containing fixed and floating charges
Delivered: 30 April 1999
Status: Satisfied on 31 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…