Company NameDale Nominees Limited
Company StatusActive
Company Number12867794
CategoryPrivate Limited Company
Incorporation Date9 September 2020(3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Duncan Henderson Dale
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Charmaine Chow
StatusCurrent
Appointed12 March 2021(6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Charmaine Chow
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 April 2023(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleDirector And Company Secretary
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(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Mark Channell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2020(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 May 2023Appointment of Ms Carol Angela Mccarthy as a director on 27 April 2023 (2 pages)
10 May 2023Appointment of Ms Charmaine Chow as a director on 27 April 2023 (2 pages)
3 October 2022Termination of appointment of Mark Channell as a director on 1 October 2022 (1 page)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
10 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
17 March 2021Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 17 March 2021 (1 page)
16 March 2021Notification of Dale Partners Limited as a person with significant control on 9 September 2020 (2 pages)
16 March 2021Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 6 Bevis Marks 6 Bevis Marks London EC3A 7BA on 16 March 2021 (1 page)
16 March 2021Appointment of Ms Charmaine Chow as a secretary on 12 March 2021 (2 pages)
6 October 2020Appointment of Mr Duncan Henderson Dale as a director on 9 September 2020 (2 pages)
5 October 2020Appointment of Mr Mark Channell as a director on 9 September 2020 (2 pages)
5 October 2020Termination of appointment of Thomas James Vince as a director on 9 September 2020 (1 page)
5 October 2020Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 September 2020 (1 page)
5 October 2020Cessation of Norose Company Secretarial Services Limited as a person with significant control on 9 September 2020 (1 page)
5 October 2020Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 5 October 2020 (1 page)
9 September 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-09
  • GBP 1
(19 pages)