Background WavePink WaveYellow Wave

DART CAPITAL HGS LIMITED (14370971)

DART CAPITAL HGS LIMITED (14370971) is a dissolved UK company. incorporated on 22 September 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DART CAPITAL HGS LIMITED has been registered for 3 years. Current directors include BADDELEY, Andrew Martin, DAVIES, Charlotte, GEDDES, Paul Robert.

Company Number
14370971
Status
dissolved
Type
ltd
Incorporated
22 September 2022
Age
3 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BADDELEY, Andrew Martin, DAVIES, Charlotte, GEDDES, Paul Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART CAPITAL HGS LIMITED

DART CAPITAL HGS LIMITED is an dissolved company incorporated on 22 September 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DART CAPITAL HGS LIMITED was registered 3 years ago.(SIC: 64999)

Status

dissolved

Active since 3 years ago

Company No

14370971

LTD Company

Age

3 Years

Incorporated 22 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 October 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 September 2023 (2 years ago)
Submitted on 11 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

, 61 Queen Street, London, England, EC4R 1EB, England
From: 22 September 2022To: 19 January 2024
Timeline

22 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Share Issue
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Funding Round
Feb 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Share Issue
Sept 23
Director Joined
Oct 23
Capital Update
Aug 24
4
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 23 Apr 2024

BADDELEY, Andrew Martin

Active
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 31 Aug 2023

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 31 Aug 2023

GEDDES, Paul Robert

Active
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 06 Oct 2023

DYMOCK, Matthew John Richard

Resigned
Queen Street, LondonEC4R 1EB
Born June 1985
Director
Appointed 07 Dec 2022
Resigned 31 Aug 2023

HAMMANS, Nicholas Charles

Resigned
Queen Street, LondonEC4R 1EB
Born June 1959
Director
Appointed 07 Dec 2022
Resigned 31 Aug 2023

HODGSON, Martin Richard

Resigned
Queen Street, LondonEC4R 1EB
Born May 1957
Director
Appointed 07 Dec 2022
Resigned 31 Aug 2023

WHITEHEAD, Richard William Bryce

Resigned
Queen Street, LondonEC4R 1EB
Born January 1968
Director
Appointed 22 Sept 2022
Resigned 31 Aug 2023

Persons with significant control

5

1 Active
4 Ceased

Evelyn Partners Group Limited

Active
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2023

Mr Matthew John Richard Dymock

Ceased
Queen Street, LondonEC4R 1EB
Born June 1985

Nature of Control

Significant influence or control
Notified 15 Feb 2023
Ceased 31 Aug 2023

Mr Nicholas Charles Hammans

Ceased
Queen Street, LondonEC4R 1EB
Born June 1959

Nature of Control

Significant influence or control
Notified 15 Feb 2023
Ceased 31 Aug 2023

Mr Martin Richard Hodgson

Ceased
Queen Street, LondonEC4R 1EB
Born May 1957

Nature of Control

Significant influence or control
Notified 15 Feb 2023
Ceased 31 Aug 2023

Mr Richard William Bryce Whitehead

Ceased
Queen Street, LondonEC4R 1EB
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2022
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
7 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 October 2024
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
5 August 2024
SH19Statement of Capital
Legacy
5 August 2024
CAP-SSCAP-SS
Legacy
5 August 2024
SH20SH20
Resolution
5 August 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 July 2024
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 September 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
19 September 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
15 September 2023
SH10Notice of Particulars of Variation
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
15 September 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 February 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Incorporation Company
22 September 2022
NEWINCIncorporation