London
EC2R 5AL
Director Name | Mr Alex Hoctor-Duncan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Mr Gordon Haig Brough |
---|---|
Status | Current |
Appointed | 01 March 2024(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Anthony Everard George Hambro |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 St George's Square London SW1V 3QY |
Director Name | Mr Jeremy Richard Pratt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mead House School Lane Chearsley Aylesbury Buckinghamshire HP18 0BT |
Director Name | Mr James John Winterbotham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Oakley Road London N1 3LS |
Director Name | Mr James Michael Beale Cayzer-Colvin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Secretary Name | Mr James John Winterbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Oakley Road London N1 3LS |
Director Name | Mr Roger Philip Yates |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Neville Street South Kensington London SW7 3AR |
Secretary Name | Hugo Anthony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2017) |
Role | Company Director |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Mr Robin David Sellers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr David Ralph Delano Cornell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 September 2023) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Secretary Name | Mr Robin David Sellers |
---|---|
Status | Resigned |
Appointed | 15 February 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Raju Shukla |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2018(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Mr Amul Pradip Pandya |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | oceandial.com |
---|---|
Telephone | 020 78028900 |
Telephone region | London |
Registered Address | 30 Coleman Street London EC2R 5AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
41.1k at £0.01 | Ocean Dial Investment Company Singapore Pte. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,655,000 |
Gross Profit | £996,000 |
Net Worth | £448,000 |
Cash | £369,000 |
Current Liabilities | £194,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
12 October 2020 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Amul Pradip Pandya as a director on 10 March 2020 (2 pages) |
20 December 2019 | Termination of appointment of Raju Shukla as a director on 29 November 2019 (1 page) |
15 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
1 October 2018 | Appointment of Mr Raju Shukla as a director on 1 October 2018 (2 pages) |
6 August 2018 | Full accounts made up to 31 March 2018 (24 pages) |
13 April 2018 | Cessation of Raju Shukla as a person with significant control on 24 November 2017 (1 page) |
13 April 2018 | Notification of Avendus Capital Asset Management (Uk) Limited as a person with significant control on 27 November 2017 (2 pages) |
12 January 2018 | Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB (1 page) |
11 January 2018 | Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB (1 page) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 February 2017 | Termination of appointment of Hugo Anthony Evans as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Robin David Sellers as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Robin David Sellers as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Hugo Anthony Evans as a secretary on 15 February 2017 (1 page) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
6 May 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
10 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
21 July 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for Mr Robin David Sellers on 1 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Robin David Sellers on 1 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Robin David Sellers on 1 November 2014 (2 pages) |
11 November 2014 | Secretary's details changed for Hugo Anthony Evans on 1 November 2014 (1 page) |
11 November 2014 | Secretary's details changed for Hugo Anthony Evans on 1 November 2014 (1 page) |
11 November 2014 | Secretary's details changed for Hugo Anthony Evans on 1 November 2014 (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
4 April 2014 | Termination of appointment of Anthony Hambro as a director (1 page) |
4 April 2014 | Termination of appointment of Anthony Hambro as a director (1 page) |
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
29 August 2013 | Consolidation and sub-division of shares on 20 August 2013 (8 pages) |
29 August 2013 | Statement of company's objects (2 pages) |
29 August 2013 | Statement of company's objects (2 pages) |
29 August 2013 | Change of share class name or designation (2 pages) |
29 August 2013 | Consolidation and sub-division of shares on 20 August 2013 (8 pages) |
29 August 2013 | Change of share class name or designation (2 pages) |
28 August 2013 | Secretary's details changed for Hugo Anthony Evans on 10 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Hugo Anthony Evans on 10 August 2013 (2 pages) |
26 July 2013 | Appointment of Mr David Ralph Delano Cornell as a director (2 pages) |
26 July 2013 | Appointment of Mr David Ralph Delano Cornell as a director (2 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
12 June 2013 | Termination of appointment of James Cayzer Colvin as a director (1 page) |
12 June 2013 | Termination of appointment of James Cayzer Colvin as a director (1 page) |
14 May 2013 | Section 519 (2 pages) |
14 May 2013 | Section 519 (2 pages) |
3 May 2013 | Resignation of an auditor (2 pages) |
3 May 2013 | Resignation of an auditor (2 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
14 May 2012 | Auditor's resignation (1 page) |
14 May 2012 | Auditor's resignation (1 page) |
19 January 2012 | Termination of appointment of Jeremy Pratt as a director (1 page) |
19 January 2012 | Termination of appointment of Jeremy Pratt as a director (1 page) |
10 January 2012 | Appointment of Mr Robin David Sellers as a director (2 pages) |
10 January 2012 | Appointment of Mr Robin David Sellers as a director (2 pages) |
25 November 2011 | Termination of appointment of James Winterbotham as a director (1 page) |
25 November 2011 | Termination of appointment of James Winterbotham as a director (1 page) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Company name changed india investment partners LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Change of name notice (2 pages) |
13 September 2011 | Company name changed india investment partners LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Change of name notice (2 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 June 2011 | Appointment of Hugo Anthony Evans as a secretary (3 pages) |
2 June 2011 | Termination of appointment of James Winterbotham as a secretary (2 pages) |
2 June 2011 | Termination of appointment of James Winterbotham as a secretary (2 pages) |
2 June 2011 | Appointment of Hugo Anthony Evans as a secretary (3 pages) |
26 October 2010 | Annual return made up to 5 October 2010 (17 pages) |
26 October 2010 | Annual return made up to 5 October 2010 (17 pages) |
26 October 2010 | Annual return made up to 5 October 2010 (17 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
12 January 2010 | Termination of appointment of Roger Yates as a director (2 pages) |
12 January 2010 | Termination of appointment of Roger Yates as a director (2 pages) |
27 November 2009 | Director's details changed for James Michael Beale Cayzer Colvin on 22 October 2009 (3 pages) |
27 November 2009 | Director's details changed for James Michael Beale Cayzer Colvin on 22 October 2009 (3 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 June 2009 | Director appointed roger philip yates (3 pages) |
7 June 2009 | Director appointed roger philip yates (3 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (7 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (7 pages) |
29 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 administration order (1 page) |
29 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 administration order (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 January 2008 | Ad 21/12/07--------- £ si 25@1=25 £ ic 385/410 (2 pages) |
23 January 2008 | Ad 21/12/07--------- £ si 25@1=25 £ ic 385/410 (2 pages) |
12 November 2007 | Return made up to 05/10/07; no change of members
|
12 November 2007 | Return made up to 05/10/07; no change of members
|
4 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
16 February 2006 | Memorandum and Articles of Association (7 pages) |
16 February 2006 | Memorandum and Articles of Association (7 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Memorandum and Articles of Association (21 pages) |
9 January 2006 | S-div 19/12/05 (2 pages) |
9 January 2006 | Nc inc already adjusted 19/12/05 (1 page) |
9 January 2006 | Memorandum and Articles of Association (21 pages) |
9 January 2006 | Ad 19/12/05--------- £ si [email protected]=25 £ si 226@1=226 £ ic 116/367 (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Ad 19/12/05--------- £ si 114@1=114 £ ic 2/116 (2 pages) |
9 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
9 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
9 January 2006 | Ad 19/12/05--------- £ si 114@1=114 £ ic 2/116 (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Nc inc already adjusted 19/12/05 (1 page) |
9 January 2006 | Ad 19/12/05--------- £ si [email protected]=25 £ si 226@1=226 £ ic 116/367 (2 pages) |
9 January 2006 | S-div 19/12/05 (2 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New secretary appointed;new director appointed (3 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | New secretary appointed;new director appointed (3 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | New secretary appointed;new director appointed (3 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New secretary appointed;new director appointed (3 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
29 December 2005 | New director appointed (2 pages) |
24 November 2005 | Memorandum and Articles of Association (5 pages) |
24 November 2005 | Memorandum and Articles of Association (5 pages) |
16 November 2005 | Company name changed precis (2559) LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed precis (2559) LIMITED\certificate issued on 16/11/05 (2 pages) |
5 October 2005 | Incorporation (15 pages) |
5 October 2005 | Incorporation (15 pages) |