Dartmouth Capital Advisors Limited

  • Active
  • Incorporated on 6 Oct 1994

Reg Address: Riverbank House, 2 Swan Lane, London EC4R 3TT

Previous Names:
Dartmouth Capital Limited - 30 May 2013
Delta Property Services Limited - 24 May 2013
Dartmouth Capital Limited - 24 May 2013
Delta Property Services Limited - 9 Nov 1994
Richmond Bridge (Clevedon) Management Co. Ltd. - 27 Oct 1994
Sapecor Limited - 6 Oct 1994

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Dartmouth Capital Advisors Limited" is a ltd and located in Riverbank House, 2 Swan Lane, London EC4R 3TT. Dartmouth Capital Advisors Limited is currently in active status and it was incorporated on 6 Oct 1994 (29 years 8 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Dartmouth Capital Advisors Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Agnieszka Irena Wietrzyk Director 10 Sep 2019 British Active
2 Christopher James Banks Director 4 Dec 2015 United Kingdom Active
3 Stephen Edward Reynolds Director 1 May 2014 British Resigned
19 Oct 2021
4 Stephen Edward Reynolds Director 1 May 2014 British Active
5 Guy Richard Duckworth Director 16 Oct 2013 British Active
6 ROWAN FORMATIONS LIMITED Director 16 Oct 2013 - Resigned
30 Apr 2014
7 Graham Godfrey Rice Director 22 Oct 2009 United Kingdom Resigned
13 Jul 2017
8 Karen Priscilla Browne Director 29 Jun 1998 British Resigned
6 Aug 2002
9 Graeme John Nuttall Secretary 22 Nov 1994 British Resigned
31 Mar 2024
10 Jonathan David Ashcroft Director 22 Nov 1994 British Active
11 Kenneth Henry Joseph Bowden Director 22 Nov 1994 United Kingdom Active
12 Michael John Wright Secretary 22 Nov 1994 - Resigned
15 Jun 2005
13 Kenneth Henry Joseph Bowden Director 22 Nov 1994 British Active
14 Graeme John Nuttall Secretary 22 Nov 1994 British Active
15 Jonathan David Ashcroft Director 22 Nov 1994 British Active
16 William Andrew Joseph Tester Nominee Director 6 Oct 1994 British Resigned
22 Nov 1994
17 Howard Thomas Nominee Secretary 6 Oct 1994 - Resigned
22 Nov 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Guy Richard Duckworth
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
19 Dec 2016 British Active
2 Mr Jonathan Ashcroft
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
3 Mr Jonathan Ashcroft
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
4 Mr Jonathan Ashcroft
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dartmouth Capital Advisors Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 21 May 2024 Download PDF
2 Confirmation Statement - No Updates 6 Oct 2023 Download PDF
3 Confirmation Statement - No Updates 10 Oct 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 5 Oct 2022 Download PDF
5 Accounts - Total Exemption Full 22 Aug 2022 Download PDF
6 Confirmation Statement - No Updates 23 Dec 2020 Download PDF
3 Pages
7 Accounts - Total Exemption Full 15 Sep 2020 Download PDF
11 Pages
8 Confirmation Statement - No Updates 24 Oct 2019 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 18 Oct 2019 Download PDF
2 Pages
10 Accounts - Total Exemption Full 28 Aug 2019 Download PDF
11 Pages
11 Confirmation Statement - No Updates 15 Oct 2018 Download PDF
3 Pages
12 Accounts - Total Exemption Full 3 Jul 2018 Download PDF
7 Pages
13 Confirmation Statement - Updates 9 Nov 2017 Download PDF
6 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 9 Nov 2017 Download PDF
2 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 30 Oct 2017 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 30 Oct 2017 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 1 Sep 2017 Download PDF
1 Pages
18 Accounts - Total Exemption Full 1 Jun 2017 Download PDF
7 Pages
19 Capital - Return Purchase Own Shares 17 Mar 2017 Download PDF
3 Pages
20 Capital - Cancellation Shares 7 Feb 2017 Download PDF
6 Pages
21 Resolution 7 Feb 2017 Download PDF
13 Pages
22 Officers - Change Person Director Company With Change Date 19 Oct 2016 Download PDF
2 Pages
23 Confirmation Statement - Updates 19 Oct 2016 Download PDF
8 Pages
24 Officers - Change Person Director Company With Change Date 19 Oct 2016 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 19 Oct 2016 Download PDF
2 Pages
26 Accounts - Total Exemption Small 24 Jun 2016 Download PDF
4 Pages
27 Accounts - Total Exemption Small 14 Dec 2015 Download PDF
5 Pages
28 Officers - Appoint Person Director Company With Name Date 4 Dec 2015 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 24 Nov 2015 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2015 Download PDF
10 Pages
31 Officers - Termination Director Company With Name Termination Date 11 Nov 2014 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2014 Download PDF
10 Pages
33 Accounts - Total Exemption Small 7 Nov 2014 Download PDF
4 Pages
34 Officers - Change Person Secretary Company With Change Date 2 Jul 2014 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old 10 Jun 2014 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2013 Download PDF
8 Pages
37 Officers - Appoint Person Director Company With Name 6 Nov 2013 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name 6 Nov 2013 Download PDF
3 Pages
39 Capital - Allotment Shares 28 Oct 2013 Download PDF
7 Pages
40 Resolution 28 Oct 2013 Download PDF
14 Pages
41 Capital - Variation Of Rights Attached To Shares 28 Oct 2013 Download PDF
3 Pages
42 Capital - Name Of Class Of Shares 28 Oct 2013 Download PDF
2 Pages
43 Accounts - Full 28 Jun 2013 Download PDF
13 Pages
44 Change Of Name - Certificate Company 30 May 2013 Download PDF
3 Pages
45 Change Of Name - Certificate Company 24 May 2013 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2012 Download PDF
6 Pages
47 Accounts - Full 28 Jun 2012 Download PDF
12 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2011 Download PDF
6 Pages
49 Accounts - Full 5 Jul 2011 Download PDF
14 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2010 Download PDF
6 Pages
51 Accounts - Full 8 Jun 2010 Download PDF
12 Pages
52 Officers - Appoint Person Director Company With Name 13 Nov 2009 Download PDF
3 Pages
53 Officers - Change Person Director Company With Change Date 20 Oct 2009 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2009 Download PDF
5 Pages
55 Officers - Change Person Director Company With Change Date 20 Oct 2009 Download PDF
2 Pages
56 Accounts - Made Up Date 15 Jun 2009 Download PDF
12 Pages
57 Annual Return - Legacy 16 Oct 2008 Download PDF
3 Pages
58 Accounts - Full 28 Jul 2008 Download PDF
12 Pages
59 Annual Return - Legacy 13 Nov 2007 Download PDF
7 Pages
60 Accounts - Full 10 Jul 2007 Download PDF
13 Pages
61 Annual Return - Legacy 25 Oct 2006 Download PDF
7 Pages
62 Accounts - Full 20 Jun 2006 Download PDF
12 Pages
63 Officers - Legacy 31 May 2006 Download PDF
1 Pages
64 Annual Return - Legacy 21 Oct 2005 Download PDF
7 Pages
65 Accounts - Full 19 Jul 2005 Download PDF
11 Pages
66 Auditors - Resignation Company 9 Feb 2005 Download PDF
1 Pages
67 Annual Return - Legacy 13 Oct 2004 Download PDF
7 Pages
68 Accounts - Full 19 Jul 2004 Download PDF
11 Pages
69 Annual Return - Legacy 14 Oct 2003 Download PDF
7 Pages
70 Accounts - Full 18 Jun 2003 Download PDF
12 Pages
71 Annual Return - Legacy 22 Oct 2002 Download PDF
7 Pages
72 Officers - Legacy 21 Aug 2002 Download PDF
1 Pages
73 Accounts - Full 6 Jun 2002 Download PDF
9 Pages
74 Annual Return - Legacy 19 Oct 2001 Download PDF
7 Pages
75 Address - Legacy 10 Oct 2001 Download PDF
1 Pages
76 Accounts - Full 25 Jul 2001 Download PDF
10 Pages
77 Annual Return - Legacy 10 Nov 2000 Download PDF
7 Pages
78 Accounts - Full 11 Jul 2000 Download PDF
10 Pages
79 Annual Return - Legacy 25 Oct 1999 Download PDF
8 Pages
80 Accounts - Full 29 Jul 1999 Download PDF
10 Pages
81 Annual Return - Legacy 27 Oct 1998 Download PDF
8 Pages
82 Officers - Legacy 14 Aug 1998 Download PDF
2 Pages
83 Accounts - Full 14 Jul 1998 Download PDF
10 Pages
84 Annual Return - Legacy 23 Oct 1997 Download PDF
7 Pages
85 Accounts - Full 15 Jul 1997 Download PDF
9 Pages
86 Annual Return - Legacy 21 Nov 1996 Download PDF
6 Pages
87 Accounts - Full 24 Jun 1996 Download PDF
9 Pages
88 Annual Return - Legacy 5 Dec 1995 Download PDF
14 Pages
89 Officers - Legacy 5 Dec 1995 Download PDF
2 Pages
90 Officers - Legacy 5 Dec 1994 Download PDF
91 Accounts - Legacy 5 Dec 1994 Download PDF
92 Officers - Legacy 30 Nov 1994 Download PDF
93 Officers - Legacy 30 Nov 1994 Download PDF
94 Officers - Legacy 30 Nov 1994 Download PDF
95 Address - Legacy 30 Nov 1994 Download PDF
96 Capital - Legacy 10 Nov 1994 Download PDF
1 Pages
97 Resolution 10 Nov 1994 Download PDF
98 Resolution 10 Nov 1994 Download PDF
2 Pages
99 Change Of Name - Certificate Company 8 Nov 1994 Download PDF
2 Pages
100 Change Of Name - Certificate Company 26 Oct 1994 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dartmouth Project Management Services Limited
Mutual People: Kenneth Henry Joseph Bowden , Stephen Edward Reynolds , Christopher James Banks , Jonathan David Ashcroft
Active
2 Delta (Uk) Land Developments Limited
Mutual People: Kenneth Henry Joseph Bowden , Jonathan David Ashcroft
Active
3 Richmond Bridge Estate Management Company Phase 1 Limited
Mutual People: Kenneth Henry Joseph Bowden , Jonathan David Ashcroft
Active
4 Richmond Bridge Estate Management Company Phase 2 Limited
Mutual People: Kenneth Henry Joseph Bowden , Jonathan David Ashcroft
Active
5 Albert Bridge House Management Company Limited
Mutual People: Kenneth Henry Joseph Bowden , Jonathan David Ashcroft
Active
6 20 Arundel Gardens Management Limited
Mutual People: Kenneth Henry Joseph Bowden , Jonathan David Ashcroft
Active
7 Masshouse Block Hi Limited
Mutual People: Stephen Edward Reynolds
Active
8 Masshouse Residential Block Hi Limited
Mutual People: Stephen Edward Reynolds
Active
9 Masshouse Commercial Block Hi Limited
Mutual People: Stephen Edward Reynolds
Active
10 Masshouse Developments Ltd
Mutual People: Stephen Edward Reynolds
Active
11 Masshouse Site 3 Management Limited
Mutual People: Stephen Edward Reynolds
Active
12 Propertyskills Limited
Mutual People: Stephen Edward Reynolds
Active
13 Basicpause Limited
Mutual People: Stephen Edward Reynolds
Active
14 Tomato Developments Ltd
Mutual People: Stephen Edward Reynolds
Active - Proposal To Strike Off
15 Property Skills Management Ltd
Mutual People: Stephen Edward Reynolds
dissolved
16 Masshouse Block M Limited
Mutual People: Stephen Edward Reynolds
dissolved
17 Masshouse Residential Block M Limited
Mutual People: Stephen Edward Reynolds
dissolved
18 Ac Sports Association Ltd
Mutual People: Stephen Edward Reynolds
dissolved
19 Mjp Trustee Limited
Mutual People: Graeme John Nuttall
Active
20 Studio 9 Employee Trustee Limited
Mutual People: Graeme John Nuttall
Active
21 Runpath Employee Trustee Limited
Mutual People: Graeme John Nuttall
Active
22 Acfin Licensing Limited
Mutual People: Graeme John Nuttall
Active
23 Institute For The Future Of Work
Mutual People: Graeme John Nuttall
Active
24 Waterhouse Trustee Company(The)
Mutual People: Graeme John Nuttall
Active
25 Equity Incentives Limited
Mutual People: Graeme John Nuttall
Active
26 I-Probono
Mutual People: Graeme John Nuttall
Active
27 Protecht Europe Limited
Mutual People: Graeme John Nuttall
Active
28 Fieldfisher Arc Limited
Mutual People: Graeme John Nuttall
Active
29 Useful Simple Limited
Mutual People: Graeme John Nuttall
Active
30 Useful Simple Trustee Limited
Mutual People: Graeme John Nuttall
Active
31 Central Surrey Health Trustee Limited
Mutual People: Graeme John Nuttall
Active
32 Employee Ownership Association
Mutual People: Graeme John Nuttall
Active
33 Brafe Trustee Limited
Mutual People: Graeme John Nuttall
Active
34 Eaga Partnership Trustee Two Limited
Mutual People: Graeme John Nuttall
Active
35 Eaga Partnership Trustee Limited
Mutual People: Graeme John Nuttall
Active
36 The Rcp Regent'S Park Limited
Mutual People: Graeme John Nuttall
Active
37 Be Onsite
Mutual People: Graeme John Nuttall
Active
38 Blackheath Conservatoire Of Music And The Arts Limited
Mutual People: Graeme John Nuttall
Active
39 Paye Employee Trustee Limited
Mutual People: Graeme John Nuttall
Active
40 Parfetts Employee Trust Limited
Mutual People: Graeme John Nuttall
Active
41 Donald Insall Associates (Trustees) Ltd
Mutual People: Graeme John Nuttall
Active
42 The Print Room Theatre
Mutual People: Graeme John Nuttall
Active
43 First Hand Foundation
Mutual People: Graeme John Nuttall
Active
44 Sebden Steel Pst Limited
Mutual People: Graeme John Nuttall
Active
45 Sebden Steel Quest Limited
Mutual People: Graeme John Nuttall
Active
46 Sauflon Trustee Limited
Mutual People: Graeme John Nuttall
dissolved
47 Vine Street Facilities Limited
Mutual People: Graeme John Nuttall
dissolved
48 Imperial Estate Agents Trustee Limited
Mutual People: Graeme John Nuttall
dissolved
49 Ri London Limited
Mutual People: Guy Richard Duckworth , Jonathan David Ashcroft
Active
50 Lonbridge Limited
Mutual People: Guy Richard Duckworth
Active
51 Stedlands Property Limited
Mutual People: Guy Richard Duckworth
Active
52 Alpark Limited
Mutual People: Guy Richard Duckworth , Jonathan David Ashcroft
dissolved
53 Ralc Investments Ltd
Mutual People: Jonathan David Ashcroft
Active
54 Stafford Mansions Residents Association Limited
Mutual People: Jonathan David Ashcroft
Active