Company NameDale Partners Limited
Company StatusActive
Company Number08698094
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Duncan Henderson Dale
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr James William Ramage
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(6 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Charmaine Chow
StatusCurrent
Appointed11 March 2021(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Ian Joseph Bridge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(9 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Carol Angela McCarthy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(9 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Dominic George Peters
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(9 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Howard Harley Friedman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleChief Underwriting Officer, Chief Actuary & Sr Vp
Country of ResidenceUnited States
Correspondence AddressProassurance Corporation 100 Brookwood Place
Birmingham
Alabama
35209
Director NameMr Edward Lewis Rand Jr
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2015(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2023)
RoleChief Executive Officer - Proassurance Corporation
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Richard Mark Parsons
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2023)
RoleClaims & Operations Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr John Edward Mumford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2017)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressRowlandson House Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameMr Michael Leonard Boguski
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2019(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameASTA Management Services Ltd (Corporation)
StatusResigned
Appointed07 March 2016(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 March 2021)
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL

Contact

Websitedaleuw.com
Email address[email protected]
Telephone020 33071490
Telephone regionLondon

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Duncan Henderson Dale
62.96%
Ordinary
30 at £1Proassurance Corp
37.04%
Ordinary

Financials

Year2014
Turnover£576,251
Net Worth-£16,519
Cash£141,285
Current Liabilities£503,787

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with updates (6 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
8 August 2023Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 14/09/2023.
(3 pages)
2 August 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
22 May 2023Second filing of a statement of capital following an allotment of shares on 27 April 2023
  • GBP 100.00
(4 pages)
20 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2023Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 14/09/2023
(3 pages)
20 May 2023Memorandum and Articles of Association (54 pages)
20 May 2023Particulars of variation of rights attached to shares (2 pages)
10 May 2023Appointment of Ms Carol Angela Mccarthy as a director on 27 April 2023 (2 pages)
10 May 2023Termination of appointment of Edward Lewis Rand Jr as a director on 27 April 2023 (1 page)
10 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 99.3
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/2023
(4 pages)
10 May 2023Termination of appointment of Michael Leonard Boguski as a director on 27 April 2023 (1 page)
10 May 2023Appointment of Mr Ian Joseph Bridge as a director on 27 April 2023 (2 pages)
10 May 2023Appointment of Mr Dominic George Peters as a director on 27 April 2023 (2 pages)
10 May 2023Cessation of Proassurance Corporation as a person with significant control on 27 April 2023 (1 page)
10 October 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
8 December 2021Change of share class name or designation (2 pages)
29 October 2021Group of companies' accounts made up to 31 December 2020 (23 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
17 March 2021Registered office address changed from Bevis Marks 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 17 March 2021 (1 page)
16 March 2021Registered 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 16 March 2021 (1 page)
16 March 2021Appointment of Ms Charmaine Chow as a secretary on 11 March 2021 (2 pages)
16 March 2021Termination of appointment of Asta Management Services Ltd as a secretary on 11 March 2021 (1 page)
16 March 2021Registered office address changed from Bevis Marks Bevis Marks London EC3A 7BA England to Bevis Marks 6 Bevis Marks London EC3A 7BA on 16 March 2021 (1 page)
28 January 2021Memorandum and Articles of Association (53 pages)
28 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 99.3
(3 pages)
27 November 2020Group of companies' accounts made up to 31 December 2019 (16 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 April 2020Appointment of James William Ramage as a director on 1 April 2020 (2 pages)
16 December 2019Amended group of companies' accounts made up to 31 December 2016 (26 pages)
4 December 2019Group of companies' accounts made up to 31 December 2018 (17 pages)
4 December 2019Amended group of companies' accounts made up to 31 December 2017 (25 pages)
20 September 2019Termination of appointment of Howard Harley Friedman as a director on 20 September 2019 (1 page)
20 September 2019Appointment of Mr Michael Leonard Boguski as a director on 20 September 2019 (2 pages)
15 July 2019Director's details changed for Mr Edward Lewis Rand Jr on 1 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Richard Mark Parsons on 12 July 2019 (2 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (19 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
24 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 98.5
(3 pages)
12 February 2018Group of companies' accounts made up to 31 December 2016 (27 pages)
21 August 2017Second filing for the notification of Proassurance Corporation as a person with significant control (7 pages)
21 August 2017Second filing for the notification of Proassurance Corporation as a person with significant control (7 pages)
11 July 2017Notification of Proassurance Corporation as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/08/2017.
(3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Termination of appointment of John Edward Mumford as a director on 16 April 2017 (1 page)
11 July 2017Termination of appointment of John Edward Mumford as a director on 16 April 2017 (1 page)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Proassurance Corporation as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/08/2017.
(3 pages)
7 July 2017Director's details changed for Mr Duncan Henderson Dale on 7 July 2017 (2 pages)
7 July 2017Notification of Duncan Henderson Dale as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Director's details changed for Mr Duncan Henderson Dale on 7 July 2017 (2 pages)
7 July 2017Notification of Duncan Henderson Dale as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Registered 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 19 June 2017 (1 page)
19 June 2017Registered 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 19 June 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (27 pages)
9 October 2016Full accounts made up to 31 December 2015 (27 pages)
28 July 2016Appointment of Mr John Edward Mumford as a director on 1 June 2016 (2 pages)
28 July 2016Appointment of Mr John Edward Mumford as a director on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 96
(8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 96
(8 pages)
1 April 2016Appointment of Mr Richard Mark Parsons as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Richard Mark Parsons as a director on 1 April 2016 (2 pages)
16 March 2016Appointment of Asta Management Services Ltd as a secretary on 7 March 2016 (2 pages)
16 March 2016Appointment of Asta Management Services Ltd as a secretary on 7 March 2016 (2 pages)
23 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 81.00
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 81.00
(4 pages)
23 November 2015Sub-division of shares on 21 October 2015 (5 pages)
23 November 2015Sub-division of shares on 21 October 2015 (5 pages)
21 November 2015Change of share class name or designation (2 pages)
21 November 2015Appointment of Edward Rand as a director on 3 July 2015 (3 pages)
21 November 2015Appointment of Edward Rand as a director on 3 July 2015 (3 pages)
21 November 2015Appointment of Edward Rand as a director on 3 July 2015 (3 pages)
21 November 2015Change of share class name or designation (2 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 81
(4 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 81
(4 pages)
8 July 2015Amended full accounts made up to 31 December 2014 (17 pages)
8 July 2015Amended full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 81
(4 pages)
17 October 2014Director's details changed for Mr Howard Harley Friedman on 1 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Howard Harley Friedman on 1 October 2014 (2 pages)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 81
(4 pages)
17 October 2014Director's details changed for Mr Howard Harley Friedman on 1 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Duncan Henderson Dale on 10 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Duncan Henderson Dale on 10 October 2014 (2 pages)
25 March 2014Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 25 March 2014 (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 81
(31 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 81
(31 pages)
19 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
19 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)