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

DAWSON CAPITAL LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
09371867
Private Limited Company
Liquidation

Company Overview

About Dawson Capital Ltd
DAWSON CAPITAL LIMITED was founded on 2015-01-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Dawson Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAWSON CAPITAL LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
 
Previous Names
AGHOCO 1280 LIMITED16/02/2015
Filing Information
Company Number 09371867
Company ID Number 09371867
Date formed 2015-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:13:49
Primary Source:Companies House
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 DAWSON CAPITAL LIMITED
The following companies were found which have the same name as DAWSON CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWSON CAPITAL, LLC 2426 NE CLACKAMAS STREET PORTLAND OR 97232 Active Company formed on the 2012-01-06
DAWSON CAPITAL, LLC 520 4TH ST STE A LE MARS IA 51031 Active Company formed on the 2016-06-10
DAWSON CAPITAL PTY LTD Active Company formed on the 2006-12-18
DAWSON CAPITAL LLC Delaware Unknown
DAWSON CAPITAL MANAGEMENT STRAITS VIEW Singapore 018936 Dissolved Company formed on the 2018-07-31
DAWSON CAPITAL LLC Georgia Unknown
DAWSON CAPITAL CORPORATION Georgia Unknown
DAWSON CAPITAL CORPORATION California Unknown
DAWSON CAPITAL CORPORATION Michigan UNKNOWN
DAWSON CAPITAL CORPORATION North Carolina Unknown
Dawson Capital LLC Connecticut Unknown
DAWSON CAPITAL CORPORATION Georgia Unknown
DAWSON CAPITAL LLC Georgia Unknown
DAWSON CAPITAL CORPORATION Mississippi Unknown
DAWSON CAPITAL CORPORATION Arkansas Unknown
DAWSON CAPITAL 01, LLC 745 E MULBERRY AVE STE 170 SAN ANTONIO TX 78212 Active Company formed on the 2021-03-17
DAWSON CAPITAL 02, LLC 745 E MULBERRY AVE STE 170 SAN ANTONIO TX 78212 Active Company formed on the 2021-12-09
DAWSON CAPITAL 03, LLC 745 E MULBERRY AVE STE 170 SAN ANTONIO TX 78212 Active Company formed on the 2022-07-01
DAWSON CAPITAL 04, LLC 745 E MULBERRY AVE STE 170 SAN ANTONIO TX 78212 Active Company formed on the 2022-09-15
DAWSON CAPITAL 05, LLC 745 E MULBERRY AVE STE 170 SAN ANTONIO TX 78212 Active Company formed on the 2023-06-27

Company Officers of DAWSON CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN ROBERT SPEARS
Company Secretary 2015-02-16
EDWARD RICHARD GRAHAM CLARKE
Director 2015-02-16
GREGORY EUGENE MARY COLLINS
Director 2015-02-16
MARTIN JOHN DAVISON
Director 2015-02-16
XAVIER NICHOLAS CHWOLES VILLERS
Director 2015-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2015-01-02 2015-02-16
A G SECRETARIAL LIMITED
Director 2015-01-02 2015-02-16
ROGER HART
Director 2015-01-02 2015-02-16
INHOCO FORMATIONS LIMITED
Director 2015-01-02 2015-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD RICHARD GRAHAM CLARKE DAWSON 2015 LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
EDWARD RICHARD GRAHAM CLARKE CLAYDON PROPERTY INVESTMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
EDWARD RICHARD GRAHAM CLARKE DAWSON 2012 LIMITED Director 2012-03-05 CURRENT 2012-03-05 Liquidation
EDWARD RICHARD GRAHAM CLARKE MICAL LIMITED Director 2001-09-21 CURRENT 1994-01-01 Active
EDWARD RICHARD GRAHAM CLARKE MILLER AGENCY LIMITED Director 2001-04-30 CURRENT 1962-02-26 Dissolved 2014-05-20
EDWARD RICHARD GRAHAM CLARKE MILLER JAPAN LIMITED Director 2000-07-21 CURRENT 1998-02-20 Dissolved 2014-05-20
EDWARD RICHARD GRAHAM CLARKE EXIR NOMINEES LIMITED Director 2000-06-30 CURRENT 1973-08-24 Dissolved 2014-05-20
EDWARD RICHARD GRAHAM CLARKE DAWSON TRUSTEES LIMITED Director 2000-06-30 CURRENT 1991-04-25 Active - Proposal to Strike off
EDWARD RICHARD GRAHAM CLARKE DAWSON INVESTMENTS (UK) LIMITED Director 2000-06-30 CURRENT 1991-04-25 Active - Proposal to Strike off
EDWARD RICHARD GRAHAM CLARKE MILLER NORTH AMERICA LIMITED Director 2000-06-30 CURRENT 1974-10-25 Liquidation
EDWARD RICHARD GRAHAM CLARKE MILLER MARINE LIMITED Director 2000-06-30 CURRENT 1998-12-31 Active - Proposal to Strike off
EDWARD RICHARD GRAHAM CLARKE MILLER REINSURANCE BROKERS LIMITED Director 2000-06-30 CURRENT 1974-02-26 Liquidation
EDWARD RICHARD GRAHAM CLARKE MILLER INSURANCE HOLDINGS LIMITED Director 1999-01-01 CURRENT 1964-12-07 Active
EDWARD RICHARD GRAHAM CLARKE MILLER INSURANCE INVESTMENTS LIMITED Director 1992-12-29 CURRENT 1973-09-10 Dissolved 2017-01-18
EDWARD RICHARD GRAHAM CLARKE MILLER HOLDINGS LIMITED Director 1991-12-29 CURRENT 1977-03-07 Liquidation
GREGORY EUGENE MARY COLLINS SOVEREIGN MEWS (ASCOT) MANAGEMENT COMPANY LIMITED Director 2018-04-21 CURRENT 2012-01-20 Active
GREGORY EUGENE MARY COLLINS LONDON AND INTERNATIONAL INSURANCE BROKERS ASSOCIATION LIMITED Director 2016-03-17 CURRENT 1983-07-04 Active
GREGORY EUGENE MARY COLLINS DAWSON 2012 LIMITED Director 2015-10-01 CURRENT 2012-03-05 Liquidation
GREGORY EUGENE MARY COLLINS DAWSON 2015 LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
GREGORY EUGENE MARY COLLINS ABBEY STREET PROPERTY COMPANY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
GREGORY EUGENE MARY COLLINS MILLER INSURANCE HOLDINGS LIMITED Director 2007-05-08 CURRENT 1964-12-07 Active
MARTIN JOHN DAVISON DAWSON 2015 LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
MARTIN JOHN DAVISON SIX CLERKS INSURANCE SERVICES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
MARTIN JOHN DAVISON DAWSON 2012 LIMITED Director 2012-03-05 CURRENT 2012-03-05 Liquidation
MARTIN JOHN DAVISON MICAL LIMITED Director 2011-01-10 CURRENT 1994-01-01 Active
MARTIN JOHN DAVISON EXIR NOMINEES LIMITED Director 2010-12-07 CURRENT 1973-08-24 Dissolved 2014-05-20
MARTIN JOHN DAVISON MILLER INSURANCE INVESTMENTS LIMITED Director 2010-07-31 CURRENT 1973-09-10 Dissolved 2017-01-18
MARTIN JOHN DAVISON MILLER AGENCY LIMITED Director 2010-04-30 CURRENT 1962-02-26 Dissolved 2014-05-20
MARTIN JOHN DAVISON MILLER NORTH AMERICA LIMITED Director 2010-04-30 CURRENT 1974-10-25 Liquidation
MARTIN JOHN DAVISON MILLER MARINE LIMITED Director 2010-04-30 CURRENT 1998-12-31 Active - Proposal to Strike off
MARTIN JOHN DAVISON MILLER REINSURANCE BROKERS LIMITED Director 2010-04-30 CURRENT 1974-02-26 Liquidation
MARTIN JOHN DAVISON MILLER HOLDINGS LIMITED Director 2010-04-30 CURRENT 1977-03-07 Liquidation
MARTIN JOHN DAVISON MILLER INSURANCE HOLDINGS LIMITED Director 2009-05-01 CURRENT 1964-12-07 Active
MARTIN JOHN DAVISON DAWSON TRUSTEES LIMITED Director 2008-05-01 CURRENT 1991-04-25 Active - Proposal to Strike off
MARTIN JOHN DAVISON DAWSON INVESTMENTS (UK) LIMITED Director 2008-05-01 CURRENT 1991-04-25 Active - Proposal to Strike off
MARTIN JOHN DAVISON MILLER E.T. LIMITED Director 2007-02-26 CURRENT 1983-05-11 Dissolved 2017-01-18
MARTIN JOHN DAVISON P H (DAWSON) LIMITED Director 2007-02-26 CURRENT 1995-04-28 Dissolved 2017-01-18
MARTIN JOHN DAVISON MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED Director 2006-11-30 CURRENT 1997-03-26 Active
MARTIN JOHN DAVISON MILLER FINANCIAL SERVICES LIMITED Director 2005-03-22 CURRENT 1971-10-27 Dissolved 2015-12-31
XAVIER NICHOLAS CHWOLES VILLERS THE NEW MODEL SCHOOL COMPANY LTD. Director 2017-06-13 CURRENT 2003-09-09 Active
XAVIER NICHOLAS CHWOLES VILLERS DAWSON 2015 LIMITED Director 2015-10-01 CURRENT 2015-01-16 Active - Proposal to Strike off
XAVIER NICHOLAS CHWOLES VILLERS DAWSON 2012 LIMITED Director 2015-10-01 CURRENT 2012-03-05 Liquidation

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
2023-02-18Voluntary liquidation declaration of solvency
2023-02-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-18Appointment of a voluntary liquidator
2023-02-18REGISTERED OFFICE CHANGED ON 18/02/23 FROM 70 Mark Lane London EC3R 7NQ
2023-01-17Statement of capital on GBP 1
2023-01-17SH19Statement of capital on 2023-01-17 GBP 1
2023-01-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-10Solvency Statement dated 09/12/22
2023-01-10Statement by Directors
2023-01-10SH20Statement by Directors
2023-01-10CAP-SSSolvency Statement dated 09/12/22
2023-01-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-19CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-14RES01ADOPT ARTICLES 14/03/21
2021-03-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL REID
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DAVISON
2021-03-03PSC02Notification of Dawson 2012 Limited as a person with significant control on 2016-04-06
2021-03-03PSC07CESSATION OF BEN NEVIS BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02PSC02Notification of Ben Nevis Bidco Limited as a person with significant control on 2021-03-01
2021-03-02PSC07CESSATION OF DAWSON 2012 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARD GRAHAM CLARKE
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-07AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL WALKER SALE
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER NICHOLAS CHWOLES VILLERS
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-05CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN ROBERT SPEARS on 2018-12-05
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1001
2017-07-24SH19Statement of capital on 2017-07-24 GBP 1,001
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11CAP-SSSolvency Statement dated 28/06/17
2017-07-11RES13Resolutions passed:
  • Reduce share prem 28/06/2017
  • Resolution of reduction in issued share capital
2017-07-11RES06REDUCE ISSUED CAPITAL 28/06/2017
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1001
2016-01-27AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-18ANNOTATIONClarification
2015-06-18RP04
2015-06-15CH01Director's details changed for Mr Martin John Davison on 2015-05-29
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER NICHOLAS CHWOLES VILLERS / 29/05/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EUGENE MARY COLLINS / 29/05/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD GRAHAM CLARKE / 29/05/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DAVISON / 29/05/2015
2015-06-12CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN ROBERT SPEARS on 2015-05-29
2015-05-16SH0127/04/15 STATEMENT OF CAPITAL GBP 1001
2015-04-24SH0120/02/15 STATEMENT OF CAPITAL GBP 1000.00
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Dawson House 5 Jewry Street London EC3N 2PJ
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/15 FROM 10-18 Union Street London SE1 1SZ England
2015-04-10AP01DIRECTOR APPOINTED XAVIER NICHOLAS CHWOLES VILLERS
2015-04-10AP03SECRETARY APPOINTED BENJAMIN ROBERT SPEARS
2015-04-10AP01DIRECTOR APPOINTED MR EDWARD RICHARD GRAHAM CLARKE
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-04-10AP01DIRECTOR APPOINTED MARTIN JOHN DAVISON
2015-04-10AP01DIRECTOR APPOINTED MR GREGORY EUGENE MARY COLLINS
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-03-17AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2015-02-16RES15CHANGE OF NAME 16/02/2015
2015-02-16CERTNMCOMPANY NAME CHANGED AGHOCO 1280 LIMITED CERTIFICATE ISSUED ON 16/02/15
2015-01-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAWSON CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-09
Fines / Sanctions
No fines or sanctions have been issued against DAWSON 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
DAWSON CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of DAWSON CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWSON CAPITAL LIMITED
Trademarks
We have not found any records of DAWSON CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWSON 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 (64209 - Activities of other holding companies n.e.c.) as DAWSON CAPITAL LIMITED are:

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