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

DAYTON ADVISERS LIMITED

123 VICTORIA STREET, LONDON, SW1E 6DE,
Company Registration Number
03830175
Private Limited Company
Active

Company Overview

About Dayton Advisers Ltd
DAYTON ADVISERS LIMITED was founded on 1999-08-23 and has its registered office in London. The organisation's status is listed as "Active". Dayton Advisers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAYTON ADVISERS LIMITED
 
Legal Registered Office
123 VICTORIA STREET
LONDON
SW1E 6DE
Other companies in SW1E
 
Previous Names
CDC CAPITAL PARTNERS LIMITED08/01/2018
Filing Information
Company Number 03830175
Company ID Number 03830175
Date formed 1999-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 13:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYTON ADVISERS 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.

Company Officers of DAYTON ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
SHAZIA PARVIEZ
Company Secretary 2016-04-28
JOHN PAUL DIESS
Director 2015-07-14
JANE EARL
Director 2017-06-19
CLIVE ROBERT MACTAVISH
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MORSE
Company Secretary 2015-02-11 2016-04-27
NICOLA HAZEL MORSE
Director 2015-07-14 2016-04-27
GODFREY VAUGHAN DAVIES
Director 2004-05-24 2015-07-14
MARK DIXON GARTH KENDERDINE-DAVIES
Company Secretary 2007-01-29 2015-02-11
RICHARD GEORGE LAING
Director 2000-06-02 2011-06-30
GODFREY VAUGHAN DAVIES
Company Secretary 2004-05-24 2007-01-29
PATRICIA PAIK WAN LAMB
Company Secretary 2000-06-02 2004-05-24
PAUL WILLIAM OWERS
Director 2002-08-30 2004-05-24
JOSEPH LAURIAN WHITFIELD
Director 2000-08-01 2002-08-30
PETER GRAHAM HOWELL
Company Secretary 2000-01-10 2000-06-02
ROBERT FRANCIS BINYON
Director 2000-01-10 2000-06-02
PETER GRAHAM HOWELL
Director 2000-06-02 2000-06-02
RAYMOND GEORGE WATKINS
Director 2000-01-10 2000-06-02
TRUSEC LIMITED
Nominated Secretary 1999-08-23 2000-01-10
SIMON JOHN PHILLIPS
Director 1999-09-17 2000-01-10
CHARLES DAVID RANDELL
Director 1999-09-17 2000-01-10
DRUSILLA CHARLOTTE JANE ROWE
Director 1999-08-23 1999-09-17
ELEANOR JANE ZUERCHER
Director 1999-08-23 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL DIESS BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED Director 2015-07-14 CURRENT 1999-08-23 Active
JOHN PAUL DIESS BII ASSET MANAGEMENT LIMITED Director 2015-07-14 CURRENT 1999-08-23 Active
JOHN PAUL DIESS BII NEPAL OPPORTUNITIES LIMITED Director 2015-07-14 CURRENT 1999-08-23 Active
JOHN PAUL DIESS CDC PAKISTAN POWER PROJECTS LIMITED Director 2015-07-14 CURRENT 1999-10-08 Active
JOHN PAUL DIESS BII SOUTH ASIA RENEWABLES LIMITED Director 2015-07-14 CURRENT 2000-06-30 Active
JOHN PAUL DIESS BII SCOTS GP LIMITED Director 2015-07-14 CURRENT 2010-06-07 Active
JOHN PAUL DIESS BII GROUP LIMITED Director 2015-07-14 CURRENT 2003-10-30 Active
JOHN PAUL DIESS CDC INDIA OPPORTUNITIES LIMITED Director 2015-07-14 CURRENT 2013-05-10 Active
JOHN PAUL DIESS CDC EMERGING MARKETS LIMITED Director 2013-10-17 CURRENT 1999-08-23 Active
JOHN PAUL DIESS BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED Director 2013-08-01 CURRENT 1999-10-07 Active
JOHN PAUL DIESS CDC PENSIONS TRUST LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active
JANE EARL BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED Director 2017-06-19 CURRENT 1999-08-23 Active
JANE EARL CDC EMERGING MARKETS LIMITED Director 2017-06-19 CURRENT 1999-08-23 Active
JANE EARL BII ASSET MANAGEMENT LIMITED Director 2017-06-19 CURRENT 1999-08-23 Active
JANE EARL BII NEPAL OPPORTUNITIES LIMITED Director 2017-06-19 CURRENT 1999-08-23 Active
JANE EARL BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED Director 2017-06-19 CURRENT 1999-10-07 Active
JANE EARL CDC PAKISTAN POWER PROJECTS LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active
JANE EARL BII SOUTH ASIA RENEWABLES LIMITED Director 2017-06-19 CURRENT 2000-06-30 Active
JANE EARL BII SCOTS GP LIMITED Director 2017-06-19 CURRENT 2010-06-07 Active
JANE EARL BII GROUP LIMITED Director 2017-06-19 CURRENT 2003-10-30 Active
JANE EARL CDC INDIA OPPORTUNITIES LIMITED Director 2017-06-19 CURRENT 2013-05-10 Active
JANE EARL EMPIREIA LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
CLIVE ROBERT MACTAVISH MEDACCESS GUARANTEE LTD Director 2017-11-23 CURRENT 2017-11-23 Active
CLIVE ROBERT MACTAVISH BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED Director 2016-04-28 CURRENT 1999-08-23 Active
CLIVE ROBERT MACTAVISH CDC EMERGING MARKETS LIMITED Director 2016-04-28 CURRENT 1999-08-23 Active
CLIVE ROBERT MACTAVISH BII ASSET MANAGEMENT LIMITED Director 2016-04-28 CURRENT 1999-08-23 Active
CLIVE ROBERT MACTAVISH BII NEPAL OPPORTUNITIES LIMITED Director 2016-04-28 CURRENT 1999-08-23 Active
CLIVE ROBERT MACTAVISH BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED Director 2016-04-28 CURRENT 1999-10-07 Active
CLIVE ROBERT MACTAVISH CDC PAKISTAN POWER PROJECTS LIMITED Director 2016-04-28 CURRENT 1999-10-08 Active
CLIVE ROBERT MACTAVISH BII SOUTH ASIA RENEWABLES LIMITED Director 2016-04-28 CURRENT 2000-06-30 Active
CLIVE ROBERT MACTAVISH BII SCOTS GP LIMITED Director 2016-04-28 CURRENT 2010-06-07 Active
CLIVE ROBERT MACTAVISH BII GROUP LIMITED Director 2016-04-28 CURRENT 2003-10-30 Active
CLIVE ROBERT MACTAVISH CDC INDIA OPPORTUNITIES LIMITED Director 2016-04-28 CURRENT 2013-05-10 Active
CLIVE ROBERT MACTAVISH BRITISH INTERNATIONAL INVESTMENT PLC Director 2015-11-13 CURRENT 1999-12-08 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
2023-08-07APPOINTMENT TERMINATED, DIRECTOR JANE EARL
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-25CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04PSC05Change of details for Cdc Group Plc as a person with significant control on 2022-03-29
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30AP03Appointment of Matthew James Purkis as company secretary on 2020-09-25
2020-09-30TM02Termination of appointment of Jane Earl on 2020-09-25
2020-09-30AP01DIRECTOR APPOINTED CAROLYN SIMS
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED ANDREW DAVID PATRICK BROWN
2020-05-01AP01DIRECTOR APPOINTED ANDREW DAVID PATRICK BROWN
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MCKENZIE COLES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MCKENZIE COLES
2019-12-19AP03Appointment of Ms Jane Earl as company secretary on 2019-12-19
2019-12-19TM02Termination of appointment of Shazia Parviez on 2019-12-19
2019-09-23AP01DIRECTOR APPOINTED MR COLIN HUGH BUCKLEY
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT MACTAVISH
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08RES 17Resolutions passed:
  • Redonominate shares
2019-04-08RES 17Resolutions passed:
  • Redonominate shares
2019-04-08SH14Capital statement. Redenomination of shares
  • USD 2.64 on
2019-04-08SH14Capital statement. Redenomination of shares
  • USD 2.64 on
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DIESS
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DIESS
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER COLES
2018-01-08RES15CHANGE OF COMPANY NAME 08/01/18
2018-01-08CERTNMCOMPANY NAME CHANGED CDC CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 08/01/18
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED MISS JANE EARL
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HAZEL MORSE
2016-05-06AP03Appointment of Ms Shazia Parviez as company secretary on 2016-04-28
2016-05-06AP01DIRECTOR APPOINTED MR CLIVE ROBERT MACTAVISH
2016-05-06TM02Termination of appointment of Nicola Morse on 2016-04-27
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MR JOHN PAUL DIESS
2015-07-17AP01DIRECTOR APPOINTED MS NICOLA HAZEL MORSE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY VAUGHAN DAVIES
2015-03-02AP03Appointment of Mrs Nicola Morse as company secretary on 2015-02-11
2015-03-02TM02Termination of appointment of Mark Dixon Garth Kenderdine-Davies on 2015-02-11
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0123/08/14 ANNUAL RETURN FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-29AR0123/08/13 FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM LEVEL 2 CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL
2012-09-19AR0123/08/12 FULL LIST
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-26AR0123/08/11 FULL LIST
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAING
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-27AR0123/08/10 FULL LIST
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM LEVEL 2 CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL UNITED KINGDOM
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM LEVEL 2, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL UNITED KINGDOM
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 4TH FLOOR 6 DUKE STREET LONDON SW1Y 6BN
2007-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-08-30363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-16ELRESS386 DISP APP AUDS 01/12/04
2004-12-16ELRESS366A DISP HOLDING AGM 01/12/04
2004-08-27363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04288bSECRETARY RESIGNED
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 1 BESSBOROUGH GARDENS LONDON SW1V 2JQ
2003-09-07363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-18288cSECRETARY'S PARTICULARS CHANGED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288cSECRETARY'S PARTICULARS CHANGED
2002-09-12363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-09-12288bDIRECTOR RESIGNED
2002-09-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-25SRES03EXEMPTION FROM APPOINTING AUDITORS 11/09/00
2000-09-06363(288)SECRETARY RESIGNED
2000-09-06363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-06-12288aNEW SECRETARY APPOINTED
2000-06-12288bDIRECTOR RESIGNED
2000-06-12288bDIRECTOR RESIGNED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-06-12288bDIRECTOR RESIGNED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-04-19190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2000-04-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-04-19325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2000-04-18225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to DAYTON ADVISERS 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 DAYTON ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAYTON ADVISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 DAYTON ADVISERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAYTON ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYTON ADVISERS LIMITED
Trademarks
We have not found any records of DAYTON ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYTON ADVISERS 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 (64303 - Activities of venture and development capital companies) as DAYTON ADVISERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAYTON ADVISERS 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 DAYTON ADVISERS 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 DAYTON ADVISERS 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.