Company NameDalmore Capital (Issuer 2) Limited
DirectorsJohn McDonagh and Alistair Graham Ray
Company StatusActive
Company Number08111593
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 9 months ago)
Previous NamesMM&S (5721) Limited and Dalmore Capital (Para 2) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McDonagh
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed03 April 2023(10 years, 9 months after company formation)
Appointment Duration12 months
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2012(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameAlistair Graham Ray
NationalityBritish
StatusResigned
Appointed21 September 2012(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 2013)
RoleCompany Director
Correspondence Address1 London Wall
London
EC2Y 5AB
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed12 February 2013(7 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameJennifer McKay
StatusResigned
Appointed31 March 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 June 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 June 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 June 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2017(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2023)
Correspondence Address1 Park Row
Leeds
LS1 5AB

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

2 at £1Dalmore Capital Fund Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,298
Cash£9
Current Liabilities£382,202

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

23 October 2023Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page)
3 October 2023Change of details for Dalmore Capital 2 Gp Limited as a person with significant control on 23 October 2017 (2 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
7 June 2023Director's details changed for Mr Alistair Graham Ray on 1 June 2022 (2 pages)
7 June 2023Director's details changed for Mr John Mcdonagh on 6 December 2022 (2 pages)
3 April 2023Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages)
3 April 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page)
4 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (23 pages)
11 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
24 March 2021Accounts for a small company made up to 31 March 2020 (24 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
3 July 2019Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages)
26 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (20 pages)
25 September 2018Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages)
8 September 2018Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 (1 page)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
15 January 2018Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages)
15 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)
29 December 2017Accounts for a small company made up to 31 March 2017 (16 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 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)
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)
23 October 2017Registered office address changed from One 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 One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
3 July 2017Notification of Dalmore Capital 2 Gp Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Dalmore Capital 2 Gp Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
10 January 2017Full accounts made up to 31 March 2016 (16 pages)
10 January 2017Full accounts made up to 31 March 2016 (16 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
27 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
27 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 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)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
27 June 2013Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
27 June 2013Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
27 June 2013Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages)
27 June 2013Director's details changed for Mr John Mcdonagh on 24 May 2013 (2 pages)
27 June 2013Director's details changed for Mr John Mcdonagh on 24 May 2013 (2 pages)
27 June 2013Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
19 February 2013Appointment of Adrian Peacock as a secretary (3 pages)
14 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
14 February 2013Termination of appointment of Alistair Ray as a secretary (1 page)
1 October 2012Termination of appointment of Vindex Limited as a director (2 pages)
1 October 2012Termination of appointment of Vindex Limited as a director (2 pages)
1 October 2012Appointment of John Mcdonagh as a director (3 pages)
1 October 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
1 October 2012Appointment of Alistari Graham Ray as a director (3 pages)
1 October 2012Appointment of Alistari Graham Ray as a director (3 pages)
1 October 2012Appointment of Alistair Graham Ray as a secretary (3 pages)
1 October 2012Appointment of Alistair Graham Ray as a secretary (3 pages)
1 October 2012Appointment of Michael Joseph Ryan as a director (3 pages)
1 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
1 October 2012Appointment of Michael Joseph Ryan as a director (3 pages)
1 October 2012Appointment of John Mcdonagh as a director (3 pages)
1 October 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
1 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
27 September 2012Company name changed dalmore capital (para 2) LIMITED\certificate issued on 27/09/12
  • CONNOT ‐
(3 pages)
27 September 2012Company name changed dalmore capital (para 2) LIMITED\certificate issued on 27/09/12
  • CONNOT ‐
(3 pages)
26 September 2012Company name changed mm&s (5721) LIMITED\certificate issued on 26/09/12
  • CONNOT ‐
(3 pages)
26 September 2012Company name changed mm&s (5721) LIMITED\certificate issued on 26/09/12
  • CONNOT ‐
(3 pages)
19 September 2012Termination of appointment of Christine Truesdale as a director (1 page)
19 September 2012Termination of appointment of Christine Truesdale as a director (1 page)
19 June 2012Incorporation (44 pages)
19 June 2012Incorporation (44 pages)