DALE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DALE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08698094

Incorporation date

19/09/2013

Size

Group

Contacts

Registered address

Registered address

70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2013)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon11/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/09/2024
Termination of appointment of Charmaine Chow as a secretary on 2024-09-30
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-14
dot icon17/06/2024
Termination of appointment of Dominic George Peters as a director on 2024-06-07
dot icon17/06/2024
Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 70 st Mary Axe London EC3A 8BE on 2024-06-17
dot icon22/03/2024
Notification of Dora Bidco Uk Limited as a person with significant control on 2023-12-19
dot icon22/03/2024
Cessation of Duncan Henderson Dale as a person with significant control on 2023-12-19
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Memorandum and Articles of Association
dot icon22/12/2023
Termination of appointment of Richard Mark Parsons as a director on 2023-12-15
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon08/08/2023
Change of share class name or designation
dot icon02/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon22/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-27
dot icon20/05/2023
Change of share class name or designation
dot icon20/05/2023
Particulars of variation of rights attached to shares
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon10/05/2023
Termination of appointment of Michael Leonard Boguski as a director on 2023-04-27
dot icon10/05/2023
Termination of appointment of Edward Lewis Rand Jr as a director on 2023-04-27
dot icon10/05/2023
Appointment of Mr Dominic George Peters as a director on 2023-04-27
dot icon10/05/2023
Appointment of Mr Ian Joseph Bridge as a director on 2023-04-27
dot icon10/05/2023
Appointment of Ms Carol Angela Mccarthy as a director on 2023-04-27
dot icon10/05/2023
Cessation of Proassurance Corporation as a person with significant control on 2023-04-27
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon08/12/2021
Change of share class name or designation
dot icon29/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/03/2021
Registered office address changed from Bevis Marks 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 2021-03-17
dot icon16/03/2021
Appointment of Ms Charmaine Chow as a secretary on 2021-03-11
dot icon16/03/2021
Registered office address changed from Bevis Marks Bevis Marks London EC3A 7BA England to Bevis Marks 6 Bevis Marks London EC3A 7BA on 2021-03-16
dot icon16/03/2021
Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to Bevis Marks Bevis Marks London EC3A 7BA on 2021-03-16
dot icon16/03/2021
Termination of appointment of Asta Management Services Ltd as a secretary on 2021-03-11
dot icon28/01/2021
Resolutions
dot icon28/01/2021
Memorandum and Articles of Association
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon27/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon07/04/2020
Appointment of James William Ramage as a director on 2020-04-01
dot icon16/12/2019
Amended group of companies' accounts made up to 2016-12-31
dot icon04/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/12/2019
Amended group of companies' accounts made up to 2017-12-31
dot icon20/09/2019
Appointment of Mr Michael Leonard Boguski as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of Howard Harley Friedman as a director on 2019-09-20
dot icon15/07/2019
Director's details changed for Mr Edward Lewis Rand Jr on 2019-07-01
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon12/07/2019
Director's details changed for Mr Richard Mark Parsons on 2019-07-12
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon12/02/2018
Group of companies' accounts made up to 2016-12-31
dot icon21/08/2017
Second filing for the notification of Proassurance Corporation as a person with significant control
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon11/07/2017
Notification of Proassurance Corporation as a person with significant control on 2016-04-06
dot icon11/07/2017
Termination of appointment of John Edward Mumford as a director on 2017-04-16
dot icon07/07/2017
Director's details changed for Mr Duncan Henderson Dale on 2017-07-07
dot icon07/07/2017
Notification of Duncan Henderson Dale as a person with significant control on 2016-04-06
dot icon19/06/2017
Registered office address changed from 6th Floor Camomile Court 23 Camomile Street London EC3A 7LL to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 2017-06-19
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Appointment of Mr John Edward Mumford as a director on 2016-06-01
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/04/2016
Appointment of Mr Richard Mark Parsons as a director on 2016-04-01
dot icon16/03/2016
Appointment of Asta Management Services Ltd as a secretary on 2016-03-07
dot icon23/02/2016
Statement of capital following an allotment of shares on 2016-02-02
dot icon23/11/2015
Sub-division of shares on 2015-10-21
dot icon21/11/2015
Change of share class name or designation
dot icon21/11/2015
Appointment of Edward Rand as a director on 2015-07-03
dot icon16/11/2015
Resolutions
dot icon14/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon08/07/2015
Amended full accounts made up to 2014-12-31
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mr Howard Harley Friedman on 2014-10-01
dot icon16/10/2014
Director's details changed for Mr Duncan Henderson Dale on 2014-10-10
dot icon25/03/2014
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 2014-03-25
dot icon19/09/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon19/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Duncan Henderson
Director
19/09/2013 - Present
11
Boguski, Michael Leonard
Director
20/09/2019 - 27/04/2023
3
Chow, Charmaine
Secretary
11/03/2021 - 30/09/2024
-
Peters, Dominic George
Director
27/04/2023 - 07/06/2024
10
Mccarthy, Carol Angela
Director
27/04/2023 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE PARTNERS LIMITED

DALE PARTNERS LIMITED is an(a) Active company incorporated on 19/09/2013 with the registered office located at 70 St Mary Axe, London EC3A 8BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALE PARTNERS LIMITED?

toggle

DALE PARTNERS LIMITED is currently Active. It was registered on 19/09/2013 .

Where is DALE PARTNERS LIMITED located?

toggle

DALE PARTNERS LIMITED is registered at 70 St Mary Axe, London EC3A 8BE.

What does DALE PARTNERS LIMITED do?

toggle

DALE PARTNERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DALE PARTNERS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with no updates.