DART CAPITAL LIMITED

Register to unlock more data on OkredoRegister

DART CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02146006

Incorporation date

08/07/1987

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon25/11/2025
Director's details changed for Mr Sean Patrick Hagerty on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Christopher Pell on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Paul Geddes on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Peter Hepburn Deming on 2025-11-14
dot icon10/09/2025
Termination of appointment of Keith Jones as a director on 2025-09-05
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr Alexander Gersh as a director on 2025-06-27
dot icon09/05/2025
Appointment of Mr Sean Hagerty as a director on 2025-05-01
dot icon04/04/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon21/02/2025
Appointment of Mr Thibault Huysseune as a director on 2025-02-12
dot icon21/02/2025
Termination of appointment of Philip Sebastian Muelder as a director on 2025-02-12
dot icon02/09/2024
Cessation of Dart Capital Hgs Limited as a person with significant control on 2024-08-22
dot icon02/09/2024
Notification of Evelyn Partners Group Limited as a person with significant control on 2024-08-22
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of David Martin Cobb as a director on 2024-06-21
dot icon09/04/2024
Appointment of Sally Ann Boyle as a director on 2024-03-22
dot icon09/04/2024
Termination of appointment of Elizabeth Chambers as a director on 2024-03-31
dot icon05/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-22
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon19/01/2024
Registered office address changed from 61 Queen Street London EC4R 1EB England to 45 Gresham Street London EC2V 7BG on 2024-01-19
dot icon23/10/2023
Appointment of Mr Paul Geddes as a director on 2023-10-06
dot icon19/09/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Memorandum and Articles of Association
dot icon15/09/2023
Particulars of variation of rights attached to shares
dot icon08/09/2023
Appointment of Ms Elizabeth Chambers as a director on 2023-08-31
dot icon08/09/2023
Full accounts made up to 2023-04-30
dot icon07/09/2023
Appointment of Mr Andrew Baddeley as a director on 2023-08-31
dot icon07/09/2023
Appointment of Mr Christopher Grigg as a director on 2023-08-31
dot icon07/09/2023
Appointment of Mr David Martin Cobb as a director on 2023-08-31
dot icon07/09/2023
Appointment of Mr Peter Deming as a director on 2023-08-31
dot icon07/09/2023
Appointment of Mr Keith Jones as a director on 2023-08-31
dot icon07/09/2023
Appointment of Mr Philip Sebastian Muelder as a director on 2023-08-31
dot icon07/09/2023
Appointment of Mr Christopher Jon Pell as a director on 2023-08-31
dot icon07/09/2023
Appointment of Ms Carla Rosaline Stent as a director on 2023-08-31
dot icon07/09/2023
Appointment of Ms Kjersti Wiklund as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Christopher Derek Bellchambers as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Matthew John Richard Dymock as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Richard William Bryce Whitehead as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Nicholas Charles Hammans as a director on 2023-08-31
dot icon07/09/2023
Termination of appointment of Martin Richard Hodgson as a director on 2023-08-31
dot icon15/03/2023
Director's details changed for Mr Richard William Bryce Whitehead on 2023-03-15
dot icon15/03/2023
Director's details changed for Mr Christopher Derek Bellchambers on 2023-03-15
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon22/02/2023
Cessation of Thames Hgs Limited as a person with significant control on 2023-02-15
dot icon22/02/2023
Notification of Dart Capital Hgs Limited as a person with significant control on 2023-02-15
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Cessation of Dart Hgs Limited as a person with significant control on 2023-02-07
dot icon06/02/2023
Notification of Thames Hgs Limited as a person with significant control on 2023-02-07
dot icon10/08/2022
Full accounts made up to 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon11/08/2021
Full accounts made up to 2021-04-30
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon26/08/2020
Full accounts made up to 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon31/10/2019
Termination of appointment of John Kristian Stewart Orpen as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Richard Patrick Murphy as a director on 2019-10-31
dot icon01/10/2019
Appointment of Mr Martin Richard Hodgson as a director on 2019-09-30
dot icon14/08/2019
Full accounts made up to 2019-04-30
dot icon19/07/2019
Registered office address changed from 4 Eastcheap London EC3M 1AE to 61 Queen Street London EC4R 1EB on 2019-07-19
dot icon03/07/2019
Appointment of Mr Nicholas Charles Hammans as a director on 2019-07-01
dot icon21/05/2019
Notification of Dart Hgs Limited as a person with significant control on 2019-04-30
dot icon09/05/2019
Cessation of Dart Capital Group Limited as a person with significant control on 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon16/08/2018
Full accounts made up to 2018-04-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/11/2017
Full accounts made up to 2017-04-30
dot icon20/06/2017
Appointment of Mr Christopher Derek Bellchambers as a director on 2017-06-20
dot icon20/06/2017
Appointment of Mr Matthew John Richard Dymock as a director on 2017-06-20
dot icon11/05/2017
Termination of appointment of Matthew Wille as a secretary on 2017-04-25
dot icon11/05/2017
Termination of appointment of Matthew Edward Walton Wille as a director on 2017-04-25
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/11/2016
Full accounts made up to 2016-04-30
dot icon27/04/2016
Secretary's details changed for Mr Matthew Wille on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr Matthew Edward Walton Wille on 2016-04-27
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Richard William Bryce Whitehead on 2015-11-30
dot icon30/11/2015
Director's details changed for Mr Matthew Edward Walton Wille on 2015-11-30
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/01/2015
Appointment of Mr Richard Patrick Murphy as a director on 2014-11-01
dot icon08/01/2015
Appointment of Mr John Kristian Stewart Orpen as a director on 2014-11-01
dot icon22/07/2014
Full accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/12/2013
Satisfaction of charge 3 in full
dot icon13/12/2013
Satisfaction of charge 4 in full
dot icon02/08/2013
Full accounts made up to 2013-04-30
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2012-04-30
dot icon19/04/2012
Director's details changed for Mr Matthew Wille on 2012-04-19
dot icon19/04/2012
Secretary's details changed for Mr Matthew Wille on 2012-04-19
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/03/2012
Secretary's details changed for Mr Matthew Wille on 2012-03-07
dot icon07/03/2012
Director's details changed for Mr Matthew Wille on 2012-03-07
dot icon17/10/2011
Full accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/05/2011
Register(s) moved to registered office address
dot icon04/02/2011
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2011-02-04
dot icon29/07/2010
Full accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Secretary's details changed for Matthew Wille on 2009-10-01
dot icon31/03/2010
Director's details changed for Matthew Wille on 2009-10-01
dot icon11/09/2009
Memorandum and Articles of Association
dot icon08/09/2009
Certificate of change of name
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2009
Full accounts made up to 2009-04-30
dot icon03/06/2009
Appointment terminated director paula eddery
dot icon19/03/2009
Return made up to 28/02/09; full list of members
dot icon18/03/2009
Director's change of particulars / richard whithead / 01/01/2009
dot icon17/11/2008
Full accounts made up to 2008-04-30
dot icon23/06/2008
Return made up to 28/02/08; full list of members
dot icon23/06/2008
Director's change of particulars / paula eddery / 10/12/2007
dot icon03/04/2008
Secretary appointed matthew wille
dot icon07/03/2008
Resolutions
dot icon07/03/2008
Resolutions
dot icon07/03/2008
Declaration of assistance for shares acquisition
dot icon07/03/2008
Appointment terminated director james baxter
dot icon07/03/2008
Appointment terminated secretary ursula baxter
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon19/09/2007
Ad 08/08/07--------- £ si 1@1=1 £ ic 13071/13072
dot icon23/07/2007
Full accounts made up to 2007-04-30
dot icon14/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
New director appointed
dot icon06/06/2007
Certificate of change of name
dot icon23/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 28/02/07; full list of members
dot icon13/02/2007
New director appointed
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Director resigned
dot icon27/01/2007
Particulars of mortgage/charge
dot icon01/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 28/02/06; full list of members
dot icon10/11/2005
Secretary resigned
dot icon31/10/2005
New director appointed
dot icon20/10/2005
Full accounts made up to 2005-04-30
dot icon01/07/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon08/09/2004
Full accounts made up to 2004-04-30
dot icon23/04/2004
New director appointed
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon30/01/2004
Director resigned
dot icon17/10/2003
Resolutions
dot icon17/10/2003
Resolutions
dot icon17/10/2003
Ad 17/09/03--------- £ si 1306@1=1306 £ ic 11765/13071
dot icon16/08/2003
Full accounts made up to 2003-04-30
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon27/11/2002
Director resigned
dot icon02/09/2002
Full accounts made up to 2002-04-30
dot icon17/05/2002
Return made up to 28/02/02; full list of members
dot icon06/09/2001
Full accounts made up to 2001-04-30
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
Resolutions
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Memorandum and Articles of Association
dot icon21/03/2001
Return made up to 28/02/01; full list of members
dot icon10/11/2000
Certificate of change of name
dot icon05/09/2000
Accounts for a small company made up to 2000-04-30
dot icon16/04/2000
Return made up to 28/02/00; full list of members
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
£ nc 50000/100000 13/01/00
dot icon20/08/1999
Accounts for a small company made up to 1999-04-30
dot icon18/08/1999
Registered office changed on 18/08/99 from: 26 borough high street london SE1 9QG
dot icon30/04/1999
Particulars of mortgage/charge
dot icon17/03/1999
Return made up to 28/02/99; change of members
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
Secretary resigned;director resigned
dot icon03/11/1998
New director appointed
dot icon15/09/1998
Accounts for a small company made up to 1998-04-30
dot icon19/02/1998
Return made up to 28/02/98; full list of members
dot icon05/01/1998
Ad 05/12/97--------- £ si 1765@1=1765 £ ic 10000/11765
dot icon31/10/1997
Full accounts made up to 1997-04-30
dot icon26/03/1997
Return made up to 28/02/97; full list of members
dot icon12/11/1996
Full accounts made up to 1996-04-30
dot icon05/06/1996
Return made up to 28/02/96; full list of members
dot icon30/08/1995
Full accounts made up to 1995-04-30
dot icon10/04/1995
Return made up to 28/02/95; full list of members
dot icon28/03/1995
Certificate of change of name
dot icon22/03/1995
New secretary appointed;new director appointed
dot icon22/03/1995
Registered office changed on 22/03/95 from: bridge house london bridge london SE1 9QR
dot icon20/03/1995
Nc inc already adjusted 08/03/95
dot icon20/03/1995
Ad 08/03/95--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon20/03/1995
Resolutions
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Secretary resigned
dot icon16/03/1995
Director resigned
dot icon24/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Resolutions
dot icon11/04/1994
Certificate of change of name
dot icon11/04/1994
Certificate of change of name
dot icon23/03/1994
Return made up to 28/02/94; no change of members
dot icon25/02/1994
Full accounts made up to 1993-04-30
dot icon23/03/1993
Return made up to 28/02/93; full list of members
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon03/04/1992
Full accounts made up to 1991-04-30
dot icon04/03/1992
Return made up to 28/02/92; no change of members
dot icon30/04/1991
Full accounts made up to 1990-04-30
dot icon30/04/1991
Return made up to 28/02/91; no change of members
dot icon22/03/1990
Return made up to 28/02/90; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-04-30
dot icon24/04/1989
Director resigned
dot icon24/04/1989
Accounts for a small company made up to 1988-04-30
dot icon24/04/1989
Return made up to 14/03/89; full list of members
dot icon19/10/1987
Director resigned
dot icon19/10/1987
Accounting reference date notified as 30/04
dot icon13/10/1987
Wd 08/10/87 ad 08/07/87--------- £ si 998@1=998 £ ic 2/1000
dot icon07/08/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
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
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Richard William Bryce
Director
07/10/2005 - 31/08/2023
13
Hammans, Nicholas Charles
Director
01/07/2019 - 31/08/2023
5
Wiklund, Kjersti
Director
31/08/2023 - Present
12
Deming, Peter
Director
31/08/2023 - Present
11
Pell, Christopher Jon
Director
31/08/2023 - Present
30

Persons with Significant Control

6
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 DART CAPITAL LIMITED

DART CAPITAL LIMITED is an(a) Active company incorporated on 08/07/1987 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 11 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 DART CAPITAL LIMITED?

toggle

DART CAPITAL LIMITED is currently Active. It was registered on 08/07/1987 .

Where is DART CAPITAL LIMITED located?

toggle

DART CAPITAL LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does DART CAPITAL LIMITED do?

toggle

DART CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DART CAPITAL LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.