Company NameOcean Dial Asset Management Limited
DirectorsGary Robert Marshall and Alex Hoctor-Duncan
Company StatusActive
Company Number05583807
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Previous NamesPrecis (2559) Limited and India Investment Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2023(17 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleFinance Officer
Country of ResidenceScotland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Alex Hoctor-Duncan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMr Gordon Haig Brough
StatusCurrent
Appointed01 March 2024(18 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Anthony Everard George Hambro
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 St George's Square
London
SW1V 3QY
Director NameMr Jeremy Richard Pratt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMead House
School Lane Chearsley
Aylesbury
Buckinghamshire
HP18 0BT
Director NameMr James John Winterbotham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oakley Road
London
N1 3LS
Director NameMr James Michael Beale Cayzer-Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Secretary NameMr James John Winterbotham
NationalityBritish
StatusResigned
Appointed07 December 2005(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oakley Road
London
N1 3LS
Director NameMr Roger Philip Yates
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Neville Street
South Kensington
London
SW7 3AR
Secretary NameHugo Anthony Evans
NationalityBritish
StatusResigned
Appointed20 May 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2017)
RoleCompany Director
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Robin David Sellers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(6 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr David Ralph Delano Cornell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 September 2023)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Secretary NameMr Robin David Sellers
StatusResigned
Appointed15 February 2017(11 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 February 2024)
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Raju Shukla
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2018(12 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Amul Pradip Pandya
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteoceandial.com
Telephone020 78028900
Telephone regionLondon

Location

Registered Address30 Coleman Street
London
EC2R 5AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

41.1k at £0.01Ocean Dial Investment Company Singapore Pte. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,655,000
Gross Profit£996,000
Net Worth£448,000
Cash£369,000
Current Liabilities£194,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2020Full accounts made up to 31 March 2020 (29 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Amul Pradip Pandya as a director on 10 March 2020 (2 pages)
20 December 2019Termination of appointment of Raju Shukla as a director on 29 November 2019 (1 page)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 March 2019 (25 pages)
8 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
1 October 2018Appointment of Mr Raju Shukla as a director on 1 October 2018 (2 pages)
6 August 2018Full accounts made up to 31 March 2018 (24 pages)
13 April 2018Cessation of Raju Shukla as a person with significant control on 24 November 2017 (1 page)
13 April 2018Notification of Avendus Capital Asset Management (Uk) Limited as a person with significant control on 27 November 2017 (2 pages)
12 January 2018Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB (1 page)
11 January 2018Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB (1 page)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 March 2017 (23 pages)
8 August 2017Full accounts made up to 31 March 2017 (23 pages)
15 February 2017Termination of appointment of Hugo Anthony Evans as a secretary on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Robin David Sellers as a secretary on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Robin David Sellers as a secretary on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Hugo Anthony Evans as a secretary on 15 February 2017 (1 page)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 March 2016 (23 pages)
5 July 2016Full accounts made up to 31 March 2016 (23 pages)
6 May 2016Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 14 Buckingham Street London WC2N 6DF on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 14 Buckingham Street London WC2N 6DF on 6 May 2016 (1 page)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 410.8
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 410.8
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 410.8
(4 pages)
10 August 2015Full accounts made up to 31 March 2015 (23 pages)
10 August 2015Full accounts made up to 31 March 2015 (23 pages)
21 July 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 19 Buckingham Gate London SW1E 6LB on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 19 Buckingham Gate London SW1E 6LB on 21 July 2015 (1 page)
11 November 2014Director's details changed for Mr Robin David Sellers on 1 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Robin David Sellers on 1 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Robin David Sellers on 1 November 2014 (2 pages)
11 November 2014Secretary's details changed for Hugo Anthony Evans on 1 November 2014 (1 page)
11 November 2014Secretary's details changed for Hugo Anthony Evans on 1 November 2014 (1 page)
11 November 2014Secretary's details changed for Hugo Anthony Evans on 1 November 2014 (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 410.8
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 410.8
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 410.8
(4 pages)
11 August 2014Full accounts made up to 31 March 2014 (25 pages)
11 August 2014Full accounts made up to 31 March 2014 (25 pages)
4 April 2014Termination of appointment of Anthony Hambro as a director (1 page)
4 April 2014Termination of appointment of Anthony Hambro as a director (1 page)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 410.8
(6 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 410.8
(6 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 410.8
(6 pages)
29 August 2013Resolutions
  • RES13 ‐ Subdiv and consolidation 20/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
29 August 2013Resolutions
  • RES13 ‐ Subdiv and consolidation 20/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
29 August 2013Consolidation and sub-division of shares on 20 August 2013 (8 pages)
29 August 2013Statement of company's objects (2 pages)
29 August 2013Statement of company's objects (2 pages)
29 August 2013Change of share class name or designation (2 pages)
29 August 2013Consolidation and sub-division of shares on 20 August 2013 (8 pages)
29 August 2013Change of share class name or designation (2 pages)
28 August 2013Secretary's details changed for Hugo Anthony Evans on 10 August 2013 (2 pages)
28 August 2013Secretary's details changed for Hugo Anthony Evans on 10 August 2013 (2 pages)
26 July 2013Appointment of Mr David Ralph Delano Cornell as a director (2 pages)
26 July 2013Appointment of Mr David Ralph Delano Cornell as a director (2 pages)
4 July 2013Full accounts made up to 31 March 2013 (22 pages)
4 July 2013Full accounts made up to 31 March 2013 (22 pages)
12 June 2013Termination of appointment of James Cayzer Colvin as a director (1 page)
12 June 2013Termination of appointment of James Cayzer Colvin as a director (1 page)
14 May 2013Section 519 (2 pages)
14 May 2013Section 519 (2 pages)
3 May 2013Resignation of an auditor (2 pages)
3 May 2013Resignation of an auditor (2 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
21 September 2012Full accounts made up to 31 March 2012 (24 pages)
21 September 2012Full accounts made up to 31 March 2012 (24 pages)
14 May 2012Auditor's resignation (1 page)
14 May 2012Auditor's resignation (1 page)
19 January 2012Termination of appointment of Jeremy Pratt as a director (1 page)
19 January 2012Termination of appointment of Jeremy Pratt as a director (1 page)
10 January 2012Appointment of Mr Robin David Sellers as a director (2 pages)
10 January 2012Appointment of Mr Robin David Sellers as a director (2 pages)
25 November 2011Termination of appointment of James Winterbotham as a director (1 page)
25 November 2011Termination of appointment of James Winterbotham as a director (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (9 pages)
13 September 2011Company name changed india investment partners LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
(2 pages)
13 September 2011Change of name notice (2 pages)
13 September 2011Company name changed india investment partners LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
(2 pages)
13 September 2011Change of name notice (2 pages)
13 July 2011Full accounts made up to 31 March 2011 (18 pages)
13 July 2011Full accounts made up to 31 March 2011 (18 pages)
2 June 2011Appointment of Hugo Anthony Evans as a secretary (3 pages)
2 June 2011Termination of appointment of James Winterbotham as a secretary (2 pages)
2 June 2011Termination of appointment of James Winterbotham as a secretary (2 pages)
2 June 2011Appointment of Hugo Anthony Evans as a secretary (3 pages)
26 October 2010Annual return made up to 5 October 2010 (17 pages)
26 October 2010Annual return made up to 5 October 2010 (17 pages)
26 October 2010Annual return made up to 5 October 2010 (17 pages)
21 July 2010Full accounts made up to 31 March 2010 (19 pages)
21 July 2010Full accounts made up to 31 March 2010 (19 pages)
12 January 2010Termination of appointment of Roger Yates as a director (2 pages)
12 January 2010Termination of appointment of Roger Yates as a director (2 pages)
27 November 2009Director's details changed for James Michael Beale Cayzer Colvin on 22 October 2009 (3 pages)
27 November 2009Director's details changed for James Michael Beale Cayzer Colvin on 22 October 2009 (3 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
10 July 2009Full accounts made up to 31 March 2009 (16 pages)
10 July 2009Full accounts made up to 31 March 2009 (16 pages)
7 June 2009Director appointed roger philip yates (3 pages)
7 June 2009Director appointed roger philip yates (3 pages)
27 October 2008Return made up to 05/10/08; full list of members (7 pages)
27 October 2008Return made up to 05/10/08; full list of members (7 pages)
29 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 administration order (1 page)
29 July 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 administration order (1 page)
9 July 2008Resolutions
  • RES13 ‐ Approval of share transfer 24/06/2008
(1 page)
9 July 2008Resolutions
  • RES13 ‐ Approval of share transfer 24/06/2008
(1 page)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
23 January 2008Ad 21/12/07--------- £ si 25@1=25 £ ic 385/410 (2 pages)
23 January 2008Ad 21/12/07--------- £ si 25@1=25 £ ic 385/410 (2 pages)
12 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2007Full accounts made up to 31 December 2006 (16 pages)
4 May 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2006Return made up to 05/10/06; full list of members (8 pages)
2 November 2006Return made up to 05/10/06; full list of members (8 pages)
16 February 2006Memorandum and Articles of Association (7 pages)
16 February 2006Memorandum and Articles of Association (7 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
9 January 2006Memorandum and Articles of Association (21 pages)
9 January 2006S-div 19/12/05 (2 pages)
9 January 2006Nc inc already adjusted 19/12/05 (1 page)
9 January 2006Memorandum and Articles of Association (21 pages)
9 January 2006Ad 19/12/05--------- £ si [email protected]=25 £ si 226@1=226 £ ic 116/367 (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 January 2006Ad 19/12/05--------- £ si 114@1=114 £ ic 2/116 (2 pages)
9 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 January 2006Ad 19/12/05--------- £ si 114@1=114 £ ic 2/116 (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 January 2006Nc inc already adjusted 19/12/05 (1 page)
9 January 2006Ad 19/12/05--------- £ si [email protected]=25 £ si 226@1=226 £ ic 116/367 (2 pages)
9 January 2006S-div 19/12/05 (2 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New secretary appointed;new director appointed (3 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 December 2005New secretary appointed;new director appointed (3 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 December 2005New secretary appointed;new director appointed (3 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New secretary appointed;new director appointed (3 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
29 December 2005New director appointed (2 pages)
24 November 2005Memorandum and Articles of Association (5 pages)
24 November 2005Memorandum and Articles of Association (5 pages)
16 November 2005Company name changed precis (2559) LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed precis (2559) LIMITED\certificate issued on 16/11/05 (2 pages)
5 October 2005Incorporation (15 pages)
5 October 2005Incorporation (15 pages)