RELIGARE CAPITAL MARKETS (EUROPE) LIMITED
Overview
| Company Name | RELIGARE CAPITAL MARKETS (EUROPE) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02368530 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RELIGARE CAPITAL MARKETS (EUROPE) LIMITED located?
| Registered Office Address | 124 Rookery Road Handsworth B21 9NN Birmingham England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RELIGARE CAPITAL MARKETS (EUROPE) PLC | Mar 15, 2012 | Mar 15, 2012 |
| RELIGARE CAPITAL MARKETS PLC | Mar 10, 2010 | Mar 10, 2010 |
| RELIGARE HICHENS, HARRISON PLC | Aug 01, 2008 | Aug 01, 2008 |
| HICHENS, HARRISON & CO. PLC | Apr 05, 1989 | Apr 05, 1989 |
What are the latest accounts for RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 06, 2021 |
| Next Confirmation Statement Due | Mar 20, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2020 |
| Overdue | Yes |
What are the latest filings for RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Appointment of Mr. Amarjeet Singh Arora as a director on Oct 15, 2019 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rajesh Sharma as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Mar 31, 2018 | 40 pages | AA | ||
Termination of appointment of Mark Alastair Runacres as a director on Sep 17, 2018 | 1 pages | TM01 | ||
Cessation of Shivinder Mohan Singh as a person with significant control on Dec 14, 2018 | 1 pages | PSC07 | ||
Cessation of Malvinder Mohan Singh as a person with significant control on Dec 14, 2018 | 1 pages | PSC07 | ||
Notification of Rajesh Sharma as a person with significant control on Dec 14, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Nov 16, 2018 | 1 pages | TM02 | ||
Termination of appointment of Brian William Tempest as a director on Apr 22, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Anil Saxena as a director on Nov 14, 2017 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2017 | 37 pages | AA | ||
Appointment of Mr Rajesh Sharma as a director on Oct 12, 2017 | 2 pages | AP01 | ||
Termination of appointment of Sunil Kumar Garg as a director on Sep 18, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2017 with updates | 7 pages | CS01 | ||
Director's details changed for Mark Alastair Runacres on Oct 01, 2016 | 2 pages | CH01 | ||
Registered office address changed from The Studio 1 Doughty Street London WC1N 2PH to 124 Rookery Road Handsworth Birmingham England and Wales B21 9NN on Jan 11, 2017 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2016 | 83 pages | AA | ||
Who are the officers of RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARORA, Amarjeet Singh, Mr. | Director | I-42, Ff, Jangpura Extension, Delhi 110014 Jangpura I-42, Ff, Jangpura Extension, Delhi New Delhi India | India | Indian | 263432890001 | |||||||||
| AVES, Peter Nicholas | Secretary | 26 Sidney Square E1 2EY London | British | 71180520001 | ||||||||||
| BAILEY, Dennis Bryan | Secretary | Tile House Shepherds Green RG9 4QW Rotherfield Greys Henley On Thames Oxfordshire | British | 4881010002 | ||||||||||
| GARMON JONES, Richard | Secretary | Plas Newydd Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 85123650003 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICE LTD | Secretary | 3 More London Riverside SE1 2AQ London | 123465420001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor England |
| 140723560001 | ||||||||||
| TMF NOMINEES LIMITED | Secretary | Capability Green LU1 3AE Luton 400 Bedfordshire | 136449070001 | |||||||||||
| BAILEY, Dennis Bryan | Director | Tile House Shepherds Green RG9 4QW Rotherfield Greys Henley On Thames Oxfordshire | United Kingdom | British | 4881010002 | |||||||||
| BALANI, Jaickismin Wadhumal | Director | Compas De La Victoria Malaga 29012 Spain | Spanish | 25676590001 | ||||||||||
| BHANSALI, Pankaj, Mr. | Director | B Dheeraj Gaurav Heights Ii Off Link Road, Oshiwara, Andheri (W) Mumbai 400053 India | India | Indian | 135937020004 | |||||||||
| CAMPBELL, Jeremy Philip | Director | The Brough Upper Hartfield TN7 4DL Hartfield East Sussex | British | 24078880001 | ||||||||||
| COIA, Gary James | Director | Cannon Street EC4N 6EU London 100 | United Kingdom | British | 174444760001 | |||||||||
| DELMAR-MORGAN, Jeremy | Director | 5 Western Terrace Hammersmith W6 9TX London | United Kingdom | British | 23953030001 | |||||||||
| DHILLON, Gurpreet Singh, Mr. | Director | 20 Dunraven Street W1K 7FF London Flat 1 | United Kingdom | Spanish | 134369040001 | |||||||||
| DURRENT, Simon Tobias | Director | Turneville Road W14 9PS London 32 | British | 138367220001 | ||||||||||
| GARG, Sunil Kumar | Director | District Centre Saket 110017 New Dehli D3 P3b India | India | Indian | 206396590001 | |||||||||
| GONZENBACH, Gerald | Director | Flat 8 Cranley Place SW7 3AB London | Swiss | 79153450002 | ||||||||||
| HOWARD SMITH, John Christopher Anthony | Director | Hill End Woodcote Side KT18 7HB Epsom Surrey | British | 81994350001 | ||||||||||
| HYTNER, Robert William | Director | 6 Bressingham Gardens CM3 5RF Southwoodham Ferrers Essex | British | 76950590001 | ||||||||||
| KUNATHARAJU, Venkata Raghuram Raju, Mr. | Director | Saket New Delhi D3 P3b District Centre 110017 India | India | Indian | 168289440001 | |||||||||
| MCGUIRE, Roland Clive | Director | Ironwood Heath Drive Walton On The Hill KT20 7QJ Tadworth Surrey | England | English | 24078890001 | |||||||||
| MEHROTRA, Ravi Umesh | Director | Estoril Court 55, Garden Road, Mid Levels Hong Kong 40a Block 1 Hong Kong | India | Indian | 162836300001 | |||||||||
| NATH, Shachindra | Director | Villas At Palm Springs Sector 54 Urban Estate 122001 Gurgagon Tpv-Gv-65 Haryana India | India | Indian | 129564460003 | |||||||||
| NEWSON, Martin John | Director | Palace Gardens Terrace W8 4RP London 22 | United Kingdom | British | 146049450001 | |||||||||
| PUNTER, Jonathan Dominic | Director | 7 Orchard Drive Blackheath SE3 0QP London | United Kingdom | British | 26297750001 | |||||||||
| ROWBOTHAM, Brian | Director | 7 Dundee Court 73 Wapping High Street E1W 2YG London | England | British | 88067200001 | |||||||||
| RUNACRES, Mark Alastair | Director | Safdarjung Enclave New Delhi 110029 Delhi A1/166, Second Floor India | India | British | 140980120004 | |||||||||
| SAMUELS, James Anthony Angus | Director | Flat 6 34 Stanhope Gardens SW7 5QY London | England | British | 66307920004 | |||||||||
| SAXENA, Anil | Director | Sector 104 Gautam Buddha Nagar 201304 Noida Flat No. 4222, Tower 4, Ats One Hamlet Uttar Pradesh India | India | Indian | 129564380005 | |||||||||
| SHARMA, Rajesh | Director | Rookery Road Handsworth B21 9NN Birmingham 124 England And Wales United Kingdom | India | Indian | 239345240001 | |||||||||
| TEMPEST, Brian William, Dr | Director | Grayswood Road GU27 2DJ Haslemere South Park Farm Surrey England | United Kingdom | British | 124004410003 | |||||||||
| THOMAS, Colin Richard | Director | Moorcroft 56 Lammas Lane KT10 8PD Esher Surrey | England | British | 40946090002 | |||||||||
| WILSON, Adam Richard | Director | 78 Park Street Mayfair W1K 2JZ London | United Arab Emirates | British | 114909720002 | |||||||||
| WONG QUEE QUEE, Jeffrey | Director | 43rd Floor Uob Plaza 1 048624 Singapore 80 Raffles Place Singapore | Singapore | Singapore Citizen | 170574120001 |
Who are the persons with significant control of RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Rajesh Sharma | Dec 14, 2018 | Rookery Road Handsworth B21 9NN Birmingham 124 England And Wales United Kingdom | No |
Nationality: Indian Country of Residence: India | |||
Natures of Control
| |||
| Mr. Malvinder Mohan Singh | Apr 06, 2016 | Janpath 110001 New Delhi 54 India | Yes |
Nationality: Indian Country of Residence: India | |||
Natures of Control
| |||
| Mr. Shivinder Mohan Singh | Apr 06, 2016 | Janpath 110001 New Delhi 54 India | Yes |
Nationality: Indian Country of Residence: India | |||
Natures of Control
| |||
Does RELIGARE CAPITAL MARKETS (EUROPE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Headlease security agreement | Created On Jul 17, 2009 Delivered On Jul 24, 2009 | Satisfied | Amount secured All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property at 98-106 (even) cannon street and 9 laurence pountney hill, london, all buildings, fixtures, fixed plant and machinery, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit, charge and settlement agreement | Created On Jul 16, 2009 Delivered On Jul 24, 2009 | Satisfied | Amount secured All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right, title and interest in and to the deposit account and the deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 15, 2004 Delivered On Dec 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £10,465. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Jun 16, 2003 Delivered On Jun 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All personal property and fixtures, the security agreement. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Terms of business agreement | Created On Aug 10, 1999 Delivered On Aug 18, 1999 | Satisfied | Amount secured All obligations of the company or any associate under the agreement and under any transaction or other obligation of the company to the chargee or any associate of the chargee | |
Short particulars By way of first, fixed charge and pledge over all deposits and margin and all securities, documents of or entering title property, cash or other assets of any nature held by or subject to the control of ics (or any nominee or custodian of ics) for the account of the company and a general lien and right of set-off. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Mar 10, 1999 Delivered On Mar 11, 1999 | Satisfied | Amount secured All monies due or to become due from the company or any crest member to the chargee | |
Short particulars By way of first fixed charge all sums and payments receivable all right title and interest to and in all monies by way of first floating charge all eligible stock all and any property all and any sums. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Feb 14, 1997 Delivered On Feb 17, 1997 | Satisfied | Amount secured All debts obligations or liabilities whatsoever due or to become due from the company or by the crest member (as defined) to the chargee including all debts obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities | |
Short particulars All sums and payments receivable by or for the company referable to the crest member in crest or any transfer by the company or the crest member of any of it's right title and interest in all stock represented by credit balance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Apr 15, 1993 Delivered On Apr 20, 1993 | Satisfied | Amount secured All monies due or to become due under the terms of the charge | |
Short particulars All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RELIGARE CAPITAL MARKETS (EUROPE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0