DART CAPITAL LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewAppointment of Mr Alexander Gersh as a director on 2025-06-27

View Document

09/05/259 May 2025 Appointment of Mr Sean Hagerty as a director on 2025-05-01

View Document

04/04/254 April 2025 Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

21/02/2521 February 2025 Appointment of Mr Thibault Huysseune as a director on 2025-02-12

View Document

21/02/2521 February 2025 Termination of appointment of Philip Sebastian Muelder as a director on 2025-02-12

View Document

02/09/242 September 2024 Cessation of Dart Capital Hgs Limited as a person with significant control on 2024-08-22

View Document

02/09/242 September 2024 Notification of Evelyn Partners Group Limited as a person with significant control on 2024-08-22

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of David Martin Cobb as a director on 2024-06-21

View Document

09/04/249 April 2024 Appointment of Sally Ann Boyle as a director on 2024-03-22

View Document

09/04/249 April 2024 Termination of appointment of Elizabeth Chambers as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Charlotte Davies as a secretary on 2024-03-22

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from 61 Queen Street London EC4R 1EB England to 45 Gresham Street London EC2V 7BG on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Appointment of Mr Paul Geddes as a director on 2023-10-06

View Document

19/09/2319 September 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

15/09/2315 September 2023 Particulars of variation of rights attached to shares

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

08/09/238 September 2023 Appointment of Ms Elizabeth Chambers as a director on 2023-08-31

View Document

08/09/238 September 2023 Full accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Appointment of Ms Kjersti Wiklund as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Martin Richard Hodgson as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr Keith Jones as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr Philip Sebastian Muelder as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr Christopher Jon Pell as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Ms Carla Rosaline Stent as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Christopher Derek Bellchambers as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Richard William Bryce Whitehead as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Matthew John Richard Dymock as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr Andrew Baddeley as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr Christopher Grigg as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr David Martin Cobb as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr Peter Deming as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Nicholas Charles Hammans as a director on 2023-08-31

View Document

15/03/2315 March 2023 Director's details changed for Mr Christopher Derek Bellchambers on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Richard William Bryce Whitehead on 2023-03-15

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Cessation of Thames Hgs Limited as a person with significant control on 2023-02-15

View Document

22/02/2322 February 2023 Notification of Dart Capital Hgs Limited as a person with significant control on 2023-02-15

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Cessation of Dart Hgs Limited as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Notification of Thames Hgs Limited as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ORPEN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARTIN RICHARD HODGSON

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 4 EASTCHEAP LONDON EC3M 1AE

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR NICHOLAS CHARLES HAMMANS

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DART HGS LIMITED

View Document

09/05/199 May 2019 CESSATION OF DART CAPITAL GROUP LIMITED AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER DEREK BELLCHAMBERS

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARD DYMOCK

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW WILLE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD WALTON WILLE / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLE / 27/04/2016

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BRYCE WHITEHEAD / 30/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD WALTON WILLE / 30/11/2015

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JOHN KRISTIAN STEWART ORPEN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR RICHARD PATRICK MURPHY

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLE / 19/04/2012

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLE / 19/04/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLE / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLE / 07/03/2012

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/03/1031 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLE / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLE / 01/10/2009

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

11/09/0911 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/098 September 2009 COMPANY NAME CHANGED JAMES BAXTER CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/09/09

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULA EDDERY

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITHEAD / 01/01/2009

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULA EDDERY / 10/12/2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY APPOINTED MATTHEW WILLE

View Document

07/03/087 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY URSULA BAXTER

View Document

07/03/087 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/087 March 2008 ADOPT ARTICLES 28/02/2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BAXTER

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 COMPANY NAME CHANGED CAPITAL MANAGEMENT NETWORK LIMIT ED CERTIFICATE ISSUED ON 06/06/07

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED JAMES BAXTER & COMPANY (FINANCIA L SERVICES) LIMITED CERTIFICATE ISSUED ON 13/11/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ADOPT MEM AND ARTS 13/01/00

View Document

07/03/007 March 2000 £ NC 50000/100000 13/01/00

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 26 BOROUGH HIGH STREET LONDON SE1 9QG

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 28/02/99; CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED W K FINANCIAL CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 29/03/95

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

20/03/9520 March 1995 NC INC ALREADY ADJUSTED 08/03/95

View Document

20/03/9520 March 1995 £ NC 1000/50000 08/03/

View Document

16/03/9516 March 1995 SECRETARY RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ALTER MEM AND ARTS 31/03/94

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/04/94

View Document

11/04/9411 April 1994 COMPANY NAME CHANGED W.K. CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/04/94

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/10/8713 October 1987 WD 08/10/87 AD 08/07/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

07/08/877 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/878 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company