Company NameDalmore Capital Limited
Company StatusActive
Company Number06849002
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years ago)
Previous NameMM&S (5462) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(2 weeks, 1 day after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2009(2 weeks, 1 day after company formation)
Appointment Duration15 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(2 weeks, 1 day after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameJennifer McKay
StatusCurrent
Appointed31 March 2016(7 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John Andrew Murphy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed23 October 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Secretary NameMr Alistair Graham Ray
NationalityBritish
StatusResigned
Appointed02 April 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hammondswick
Harpenden
Hertfordshire
AL5 2NR
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed12 February 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 March 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 March 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 June 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitedalmorecapital.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

200k at £1Dalmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,899,806
Net Worth£2,227,061
Cash£1,242,621
Current Liabilities£1,002,409

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

4 December 2017Delivered on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 18 May 2015
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 3 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 July 2023Statement of capital following an allotment of shares on 12 June 2023
  • GBP 8,200,000
(3 pages)
19 April 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
20 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2022Statement of capital following an allotment of shares on 14 September 2022
  • GBP 4,700,000
(3 pages)
29 July 2022Full accounts made up to 31 March 2022 (28 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 April 2022Memorandum and Articles of Association (16 pages)
8 December 2021Full accounts made up to 31 March 2021 (28 pages)
27 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
4 January 2021Full accounts made up to 31 March 2020 (27 pages)
23 November 2020Satisfaction of charge 068490020002 in full (1 page)
19 October 2020Notification of Mm&S Jm Limited as a person with significant control on 8 October 2020 (2 pages)
19 October 2020Cessation of Mm&S Jm Limited as a person with significant control on 15 September 2020 (1 page)
19 October 2020Notification of Jadin Limited as a person with significant control on 8 October 2020 (2 pages)
19 October 2020Cessation of Jadin Limited as a person with significant control on 15 September 2020 (1 page)
19 October 2020Notification of Aghinagh Limited as a person with significant control on 8 October 2020 (2 pages)
19 October 2020Cessation of Aghinagh Limited as a person with significant control on 15 September 2020 (1 page)
8 October 2020Notification of Aghinagh Limited as a person with significant control on 15 September 2020 (2 pages)
8 October 2020Cessation of Dalmore Intermediate Limited as a person with significant control on 15 September 2020 (1 page)
8 October 2020Notification of Mm&S Jm Limited as a person with significant control on 15 September 2020 (2 pages)
8 October 2020Notification of Jadin Limited as a person with significant control on 15 September 2020 (2 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (18 pages)
28 August 2019Appointment of Mr John Andrew Murphy as a director on 28 August 2019 (2 pages)
27 August 2019Change of details for Dalmore Intermediate Limited as a person with significant control on 27 August 2019 (2 pages)
3 July 2019Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Michael Joseph Ryan on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
25 September 2018Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages)
23 July 2018Full accounts made up to 31 March 2018 (17 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
15 January 2018Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages)
6 December 2017Registration of charge 068490020003, created on 4 December 2017 (19 pages)
6 December 2017Registration of charge 068490020003, created on 4 December 2017 (19 pages)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 1 London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 1 London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
13 October 2017Satisfaction of charge 068490020001 in full (1 page)
13 October 2017Satisfaction of charge 068490020001 in full (1 page)
5 September 2017Full accounts made up to 31 March 2017 (17 pages)
5 September 2017Full accounts made up to 31 March 2017 (17 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,000
(7 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,000
(7 pages)
16 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
16 May 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
16 May 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
16 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
18 May 2015Registration of charge 068490020002, created on 13 May 2015 (24 pages)
18 May 2015Registration of charge 068490020002, created on 13 May 2015 (24 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200,000
(7 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200,000
(7 pages)
24 November 2014Full accounts made up to 31 March 2014 (12 pages)
24 November 2014Full accounts made up to 31 March 2014 (12 pages)
3 November 2014Registration of charge 068490020001, created on 29 October 2014 (17 pages)
3 November 2014Registration of charge 068490020001, created on 29 October 2014 (17 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200,000
(7 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200,000
(7 pages)
14 May 2014Director's details changed for Mr Alistair Graham Ray on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr. John Mcdonagh on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr. Michael Joseph Ryan on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Alistair Graham Ray on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr. John Mcdonagh on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr. Michael Joseph Ryan on 14 May 2014 (2 pages)
29 July 2013Full accounts made up to 31 March 2013 (12 pages)
29 July 2013Full accounts made up to 31 March 2013 (12 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
13 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
13 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
17 May 2012Secretary's details changed for Mr Alistair Graham Ray on 16 April 2012 (3 pages)
17 May 2012Secretary's details changed for Mr Alistair Graham Ray on 16 April 2012 (3 pages)
17 May 2012Director's details changed for Mr Alistair Graham Ray on 16 April 2012 (3 pages)
17 May 2012Director's details changed for Mr Alistair Graham Ray on 16 April 2012 (3 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
10 February 2012Registered office address changed from 28 King Street Level 2 London EC2V 8EH on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 28 King Street Level 2 London EC2V 8EH on 10 February 2012 (2 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
19 July 2011Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
19 July 2011Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
4 March 2011Current accounting period shortened from 15 September 2011 to 31 March 2011 (3 pages)
4 March 2011Current accounting period shortened from 15 September 2011 to 31 March 2011 (3 pages)
4 February 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 4 February 2011 (2 pages)
18 January 2011Full accounts made up to 15 September 2010 (11 pages)
18 January 2011Full accounts made up to 15 September 2010 (11 pages)
19 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 150,000
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 150,000
(5 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
5 May 2010Current accounting period extended from 31 March 2010 to 15 September 2010 (3 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
5 May 2010Current accounting period extended from 31 March 2010 to 15 September 2010 (3 pages)
29 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2009Director appointed john mcdonagh (9 pages)
8 April 2009Appointment terminated director vindex LIMITED (1 page)
8 April 2009Director appointed john mcdonagh (9 pages)
8 April 2009Director and secretary appointed alistair ray (3 pages)
8 April 2009Director appointed michael ryan (4 pages)
8 April 2009Ad 02/04/09\gbp si 73@1=73\gbp ic 2/75\ (2 pages)
8 April 2009Ad 02/04/09\gbp si 73@1=73\gbp ic 2/75\ (2 pages)
8 April 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
8 April 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
8 April 2009Appointment terminated director vindex LIMITED (1 page)
8 April 2009Director and secretary appointed alistair ray (3 pages)
8 April 2009Appointment terminate, director vindex services LIMITED logged form (1 page)
8 April 2009Director appointed michael ryan (4 pages)
8 April 2009Appointment terminate, director vindex services LIMITED logged form (1 page)
3 April 2009Memorandum and Articles of Association (5 pages)
3 April 2009Memorandum and Articles of Association (5 pages)
30 March 2009Appointment terminated director christine truesdale (1 page)
30 March 2009Appointment terminated director christine truesdale (1 page)
27 March 2009Company name changed mm&s (5462) LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Company name changed mm&s (5462) LIMITED\certificate issued on 31/03/09 (2 pages)
17 March 2009Incorporation (13 pages)
17 March 2009Incorporation (13 pages)