Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWGATE CAPITAL LIMITED
Company Information for

DOWGATE CAPITAL LIMITED

15 FETTER LANE, LONDON, EC4A 1BW,
Company Registration Number
02474423
Private Limited Company
Active

Company Overview

About Dowgate Capital Ltd
DOWGATE CAPITAL LIMITED was founded on 1990-02-26 and has its registered office in London. The organisation's status is listed as "Active". Dowgate Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOWGATE CAPITAL LIMITED
 
Legal Registered Office
15 FETTER LANE
LONDON
EC4A 1BW
Other companies in RH10
 
Previous Names
DOWGATE CAPITAL STOCKBROKERS LIMITED16/11/2018
ELLIS STOCKBROKERS LIMITED07/04/2008
SEYMOUR PIERCE ELLIS LIMITED18/12/2006
Filing Information
Company Number 02474423
Company ID Number 02474423
Date formed 1990-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWGATE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOWGATE CAPITAL LIMITED
The following companies were found which have the same name as DOWGATE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOWGATE CAPITAL LIMITED 20 PHILLIMORE GARDENS LONDON W8 7QE Dissolved Company formed on the 2001-02-28

Company Officers of DOWGATE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON CARTER
Company Secretary 2018-03-01
DAVID JOHN POUTNEY
Director 2016-11-21
JAMES RICHARD CHALLIS SERJEANT
Director 2016-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL IVOR BADGER
Director 1999-10-01 2018-03-31
NEIL BADGER
Company Secretary 2010-07-16 2018-02-28
JOHN CLIVE MATTOCK
Director 1992-01-28 2017-12-31
ANDREW CHRISTOPHER ROBERTS
Director 2009-10-29 2011-02-14
DAVID BURROWS
Director 2010-07-21 2010-11-24
OLIVER CHARLES COOKE
Company Secretary 2009-10-29 2010-07-16
EDWARD VANDYK
Director 2009-07-20 2010-05-26
LINDSAY KEITH ANDERSON MAIR
Director 2009-07-20 2010-04-26
PAMELA JANET DAVIES
Director 2000-10-01 2009-12-31
OLIVER CHARLES COOKE
Director 2009-07-20 2009-11-25
PAMELA JANET DAVIES
Company Secretary 2006-10-23 2009-10-29
PETER COLIN MURRAY JOY
Director 2009-07-20 2009-10-29
PHILIP ALEXANDRE HOWIE DUMAS
Director 2008-03-12 2009-09-11
ANTHONY PAUL RAWLINSON
Director 2006-10-23 2009-06-30
CATHERINE HELEN DALEY
Director 2007-10-01 2009-06-05
DRU BENJAMIN EDMONSTONE
Director 2008-03-12 2008-11-25
GRAHAM JOHN FRANKS
Company Secretary 2004-06-17 2006-10-23
RICHARD FEIGEN
Director 1992-01-28 2006-10-23
KEITH REGINALD HARRIS
Director 2003-05-06 2006-10-23
SUSAN JANET RUTHERFORD
Director 2004-03-17 2006-10-23
MICHAEL KELVIN PORT
Director 2003-05-06 2004-06-30
MICHAEL KELVIN PORT
Company Secretary 2003-07-11 2004-06-17
INGRID BLUMBERG
Company Secretary 2001-06-04 2003-07-11
ROBERT MASTERMAN ELLIS
Director 1992-01-28 2003-05-23
PAMELA JANET DAVIES
Company Secretary 1992-01-28 2001-06-04
DAVID NORMAN SLATER
Director 1992-01-28 1995-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN POUTNEY DOWGATE GROUP LIMITED Director 2016-11-21 CURRENT 2010-10-12 Active
DAVID JOHN POUTNEY FRANCHISE BRANDS PLC Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID JOHN POUTNEY BE HEARD GROUP LIMITED Director 2016-06-30 CURRENT 2014-09-17 Active
JAMES RICHARD CHALLIS SERJEANT S4 CAPITAL PLC Director 2016-11-14 CURRENT 2016-11-14 Active
JAMES RICHARD CHALLIS SERJEANT SJPLL LIMITED Director 2016-09-06 CURRENT 2016-08-26 Dissolved 2018-02-13
JAMES RICHARD CHALLIS SERJEANT DOWGATE GROUP LIMITED Director 2016-06-09 CURRENT 2010-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-28CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04Change of details for Dowgate Group Limited as a person with significant control on 2020-05-21
2023-01-29CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03Change of details for 3B Capital Limited as a person with significant control on 2021-12-15
2022-02-03PSC05Change of details for 3B Capital Limited as a person with significant control on 2021-12-15
2022-02-02CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR LORNA MONA TILBIAN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MONA TILBIAN
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-23PSC05Change of details for 3B Capital Limited as a person with significant control on 2019-03-08
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09AP01DIRECTOR APPOINTED MS LORNA MONA TILBIAN
2021-05-08AP01DIRECTOR APPOINTED MR STUART MELVILLE PARKINSON
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-09-04AP01DIRECTOR APPOINTED MR SIMON DAVID CARTER
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08AP01DIRECTOR APPOINTED MR PAUL DAVID RICHARDS
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-30AP01DIRECTOR APPOINTED MS LORNA MONA TILBIAN
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ
2018-11-16RES15CHANGE OF COMPANY NAME 16/11/18
2018-10-01AP01DIRECTOR APPOINTED MR DAVID GEORGE LIS
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL IVOR BADGER
2018-03-01TM02Termination of appointment of Neil Badger on 2018-02-28
2018-03-01AP03Appointment of Mr Simon Carter as company secretary on 2018-03-01
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIVE MATTOCK
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 394751
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR DAVID JOHN POUTNEY
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13AP01DIRECTOR APPOINTED MR JAMES RICHARD CHALLIS SERJEANT
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 394751
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 394751
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 394751
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-14SH19Statement of capital on 2014-01-14 GBP 394,751
2013-12-18CAP-SSSolvency statement dated 11/12/13
2013-12-18SH20Statement by directors
2013-12-18RES13Resolutions passed:
  • 11/12/2013
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0128/01/13 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0128/01/12 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 46 WORSHIP STREET LONDON EC2A 2EA UNITED KINGDOM
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2011-02-17AR0128/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER ROBERTS / 02/06/2010
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY OLIVER COOKE
2010-07-21AP01DIRECTOR APPOINTED MR DAVID BURROWS
2010-07-20AP03SECRETARY APPOINTED MR NEIL BADGER
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 46 WORSHIP STREET LONDON EC2A 2EA UNITED KINGDOM
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 3RD FLOOR 30 OLD BROAD STREET LONDON EC2N 1HT
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VANDYK
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY MAIR
2010-02-17AR0128/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIVE MATTOCK / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY KEITH ANDERSON MAIR / 17/02/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER COOKE
2010-02-11MISCSECTION 519
2010-01-21ANNOTATIONInconsistency
2010-01-18TM01TERMINATE DIR APPOINTMENT
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DAVIES
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOY
2009-11-11AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY PAMELA DAVIES
2009-11-09AP03SECRETARY APPOINTED OLIVER CHARLES COOKE
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DUMAS
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM TALISMAN HOUSE JUBILEE WALK THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1LQ
2009-07-27288aDIRECTOR APPOINTED PETER COLIN MURRAY JOY
2009-07-27288aDIRECTOR APPOINTED OLIVER CHARLES COOKE
2009-07-27288aDIRECTOR APPOINTED LINDSAY KEITH ANDERSON MAIR
2009-07-27288aDIRECTOR APPOINTED EDWARD VANDYK
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RAWLINSON
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE DALEY
2009-02-17363aRETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS; AMEND
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTOCK / 28/01/2009
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BARRETT / 09/12/2008
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DRU EDMONSTONE
2008-04-08RES13DISAPPLY ARTICLES 4.1 & 4.2 FOR 5 YEARS 25/03/2008
2008-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-07CERTNMCOMPANY NAME CHANGED ELLIS STOCKBROKERS LIMITED CERTIFICATE ISSUED ON 07/04/08
2008-03-3188(2)AD 25/03/08 GBP SI 46238@1=46238 GBP IC 313785/360023
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13288aDIRECTOR APPOINTED DRU BENJAMIN MARSHALL EDMONSTONE
2008-03-13288aDIRECTOR APPOINTED PHILIP ALEXANDER HOWIE DUMAS
2008-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-11363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-04-25225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DOWGATE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWGATE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWGATE CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWGATE CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of DOWGATE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWGATE CAPITAL LIMITED
Trademarks
We have not found any records of DOWGATE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWGATE CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DOWGATE CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DOWGATE CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWGATE CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWGATE CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.