RELIGARE CAPITAL MARKETS (EUROPE) LIMITED

RELIGARE CAPITAL MARKETS (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRELIGARE CAPITAL MARKETS (EUROPE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02368530
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELIGARE CAPITAL MARKETS (EUROPE) PLCMar 15, 2012Mar 15, 2012
    RELIGARE CAPITAL MARKETS PLCMar 10, 2010Mar 10, 2010
    RELIGARE HICHENS, HARRISON PLCAug 01, 2008Aug 01, 2008
    HICHENS, HARRISON & CO. PLCApr 05, 1989Apr 05, 1989

    What are the latest accounts for RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 06, 2021
    Next Confirmation Statement DueMar 20, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2020
    OverdueYes

    What are the latest filings for RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    35 pagesAA

    Appointment of Mr. Amarjeet Singh Arora as a director on Oct 15, 2019

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rajesh Sharma as a director on Mar 29, 2019

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2018

    40 pagesAA

    Termination of appointment of Mark Alastair Runacres as a director on Sep 17, 2018

    1 pagesTM01

    Cessation of Shivinder Mohan Singh as a person with significant control on Dec 14, 2018

    1 pagesPSC07

    Cessation of Malvinder Mohan Singh as a person with significant control on Dec 14, 2018

    1 pagesPSC07

    Notification of Rajesh Sharma as a person with significant control on Dec 14, 2018

    2 pagesPSC01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Nov 16, 2018

    1 pagesTM02

    Termination of appointment of Brian William Tempest as a director on Apr 22, 2018

    1 pagesTM01

    Confirmation statement made on Feb 06, 2018 with updates

    4 pagesCS01

    Termination of appointment of Anil Saxena as a director on Nov 14, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    37 pagesAA

    Appointment of Mr Rajesh Sharma as a director on Oct 12, 2017

    2 pagesAP01

    Termination of appointment of Sunil Kumar Garg as a director on Sep 18, 2017

    1 pagesTM01

    Confirmation statement made on Feb 06, 2017 with updates

    7 pagesCS01

    Director's details changed for Mark Alastair Runacres on Oct 01, 2016

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Mar 31, 2016

    83 pagesAA

    Who are the officers of RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARORA, Amarjeet Singh, Mr.
    I-42, Ff, Jangpura Extension, Delhi
    110014 Jangpura
    I-42, Ff, Jangpura Extension, Delhi
    New Delhi
    India
    Director
    I-42, Ff, Jangpura Extension, Delhi
    110014 Jangpura
    I-42, Ff, Jangpura Extension, Delhi
    New Delhi
    India
    IndiaIndian263432890001
    AVES, Peter Nicholas
    26 Sidney Square
    E1 2EY London
    Secretary
    26 Sidney Square
    E1 2EY London
    British71180520001
    BAILEY, Dennis Bryan
    Tile House
    Shepherds Green
    RG9 4QW Rotherfield Greys Henley On Thames
    Oxfordshire
    Secretary
    Tile House
    Shepherds Green
    RG9 4QW Rotherfield Greys Henley On Thames
    Oxfordshire
    British4881010002
    GARMON JONES, Richard
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Secretary
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British85123650003
    NOROSE COMPANY SECRETARIAL SERVICE LTD
    3 More London Riverside
    SE1 2AQ London
    Secretary
    3 More London Riverside
    SE1 2AQ London
    123465420001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    TMF NOMINEES LIMITED
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    Secretary
    Capability Green
    LU1 3AE Luton
    400
    Bedfordshire
    136449070001
    BAILEY, Dennis Bryan
    Tile House
    Shepherds Green
    RG9 4QW Rotherfield Greys Henley On Thames
    Oxfordshire
    Director
    Tile House
    Shepherds Green
    RG9 4QW Rotherfield Greys Henley On Thames
    Oxfordshire
    United KingdomBritish4881010002
    BALANI, Jaickismin Wadhumal
    Compas De La Victoria
    Malaga
    29012
    Spain
    Director
    Compas De La Victoria
    Malaga
    29012
    Spain
    Spanish25676590001
    BHANSALI, Pankaj, Mr.
    B Dheeraj Gaurav Heights Ii
    Off Link Road, Oshiwara, Andheri (W)
    Mumbai
    400053
    India
    Director
    B Dheeraj Gaurav Heights Ii
    Off Link Road, Oshiwara, Andheri (W)
    Mumbai
    400053
    India
    IndiaIndian135937020004
    CAMPBELL, Jeremy Philip
    The Brough
    Upper Hartfield
    TN7 4DL Hartfield
    East Sussex
    Director
    The Brough
    Upper Hartfield
    TN7 4DL Hartfield
    East Sussex
    British24078880001
    COIA, Gary James
    Cannon Street
    EC4N 6EU London
    100
    Director
    Cannon Street
    EC4N 6EU London
    100
    United KingdomBritish174444760001
    DELMAR-MORGAN, Jeremy
    5 Western Terrace
    Hammersmith
    W6 9TX London
    Director
    5 Western Terrace
    Hammersmith
    W6 9TX London
    United KingdomBritish23953030001
    DHILLON, Gurpreet Singh, Mr.
    20 Dunraven Street
    W1K 7FF London
    Flat 1
    Director
    20 Dunraven Street
    W1K 7FF London
    Flat 1
    United KingdomSpanish134369040001
    DURRENT, Simon Tobias
    Turneville Road
    W14 9PS London
    32
    Director
    Turneville Road
    W14 9PS London
    32
    British138367220001
    GARG, Sunil Kumar
    District Centre
    Saket
    110017 New Dehli
    D3 P3b
    India
    Director
    District Centre
    Saket
    110017 New Dehli
    D3 P3b
    India
    IndiaIndian206396590001
    GONZENBACH, Gerald
    Flat 8 Cranley Place
    SW7 3AB London
    Director
    Flat 8 Cranley Place
    SW7 3AB London
    Swiss79153450002
    HOWARD SMITH, John Christopher Anthony
    Hill End
    Woodcote Side
    KT18 7HB Epsom
    Surrey
    Director
    Hill End
    Woodcote Side
    KT18 7HB Epsom
    Surrey
    British81994350001
    HYTNER, Robert William
    6 Bressingham Gardens
    CM3 5RF Southwoodham Ferrers
    Essex
    Director
    6 Bressingham Gardens
    CM3 5RF Southwoodham Ferrers
    Essex
    British76950590001
    KUNATHARAJU, Venkata Raghuram Raju, Mr.
    Saket
    New Delhi
    D3 P3b District Centre
    110017
    India
    Director
    Saket
    New Delhi
    D3 P3b District Centre
    110017
    India
    IndiaIndian168289440001
    MCGUIRE, Roland Clive
    Ironwood
    Heath Drive Walton On The Hill
    KT20 7QJ Tadworth
    Surrey
    Director
    Ironwood
    Heath Drive Walton On The Hill
    KT20 7QJ Tadworth
    Surrey
    EnglandEnglish24078890001
    MEHROTRA, Ravi Umesh
    Estoril Court
    55, Garden Road, Mid Levels
    Hong Kong
    40a Block 1
    Hong Kong
    Director
    Estoril Court
    55, Garden Road, Mid Levels
    Hong Kong
    40a Block 1
    Hong Kong
    IndiaIndian162836300001
    NATH, Shachindra
    Villas At Palm Springs
    Sector 54 Urban Estate
    122001 Gurgagon
    Tpv-Gv-65
    Haryana
    India
    Director
    Villas At Palm Springs
    Sector 54 Urban Estate
    122001 Gurgagon
    Tpv-Gv-65
    Haryana
    India
    IndiaIndian129564460003
    NEWSON, Martin John
    Palace Gardens Terrace
    W8 4RP London
    22
    Director
    Palace Gardens Terrace
    W8 4RP London
    22
    United KingdomBritish146049450001
    PUNTER, Jonathan Dominic
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    Director
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    United KingdomBritish26297750001
    ROWBOTHAM, Brian
    7 Dundee Court
    73 Wapping High Street
    E1W 2YG London
    Director
    7 Dundee Court
    73 Wapping High Street
    E1W 2YG London
    EnglandBritish88067200001
    RUNACRES, Mark Alastair
    Safdarjung Enclave
    New Delhi
    110029 Delhi
    A1/166, Second Floor
    India
    Director
    Safdarjung Enclave
    New Delhi
    110029 Delhi
    A1/166, Second Floor
    India
    IndiaBritish140980120004
    SAMUELS, James Anthony Angus
    Flat 6
    34 Stanhope Gardens
    SW7 5QY London
    Director
    Flat 6
    34 Stanhope Gardens
    SW7 5QY London
    EnglandBritish66307920004
    SAXENA, Anil
    Sector 104
    Gautam Buddha Nagar
    201304 Noida
    Flat No. 4222, Tower 4, Ats One Hamlet
    Uttar Pradesh
    India
    Director
    Sector 104
    Gautam Buddha Nagar
    201304 Noida
    Flat No. 4222, Tower 4, Ats One Hamlet
    Uttar Pradesh
    India
    IndiaIndian129564380005
    SHARMA, Rajesh
    Rookery Road
    Handsworth
    B21 9NN Birmingham
    124
    England And Wales
    United Kingdom
    Director
    Rookery Road
    Handsworth
    B21 9NN Birmingham
    124
    England And Wales
    United Kingdom
    IndiaIndian239345240001
    TEMPEST, Brian William, Dr
    Grayswood Road
    GU27 2DJ Haslemere
    South Park Farm
    Surrey
    England
    Director
    Grayswood Road
    GU27 2DJ Haslemere
    South Park Farm
    Surrey
    England
    United KingdomBritish124004410003
    THOMAS, Colin Richard
    Moorcroft 56 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Moorcroft 56 Lammas Lane
    KT10 8PD Esher
    Surrey
    EnglandBritish40946090002
    WILSON, Adam Richard
    78 Park Street
    Mayfair
    W1K 2JZ London
    Director
    78 Park Street
    Mayfair
    W1K 2JZ London
    United Arab EmiratesBritish114909720002
    WONG QUEE QUEE, Jeffrey
    43rd Floor Uob Plaza 1
    048624 Singapore
    80 Raffles Place
    Singapore
    Director
    43rd Floor Uob Plaza 1
    048624 Singapore
    80 Raffles Place
    Singapore
    SingaporeSingapore Citizen170574120001

    Who are the persons with significant control of RELIGARE CAPITAL MARKETS (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Rajesh Sharma
    Rookery Road
    Handsworth
    B21 9NN Birmingham
    124
    England And Wales
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Malvinder Mohan Singh
    Janpath
    110001 New Delhi
    54
    India
    Apr 06, 2016
    Janpath
    110001 New Delhi
    54
    India
    Yes
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Shivinder Mohan Singh
    Janpath
    110001 New Delhi
    54
    India
    Apr 06, 2016
    Janpath
    110001 New Delhi
    54
    India
    Yes
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RELIGARE CAPITAL MARKETS (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    • May 02, 2013All of the property or undertaking has been released from the charge (MR05)
    • Mar 22, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Facility Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    • May 02, 2013Satisfaction of a charge (MR04)
    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
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • May 02, 2013Satisfaction of a charge (MR04)
    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
    • The Bank of New York
    Transactions
    • Jun 19, 2003Registration of a charge (395)
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Meespierson Ics Limited
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • May 02, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of England
    Transactions
    • Mar 11, 1999Registration of a charge (395)
    • May 02, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of England
    Transactions
    • Feb 17, 1997Registration of a charge (395)
    • May 02, 2013Satisfaction of a charge (MR04)
    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
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Sep 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Does RELIGARE CAPITAL MARKETS (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Mar 27, 2020Petition date
    Nov 23, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    3rd Floor, Cannon House, 18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    3rd Floor, Cannon House, 18 The Priory Queensway
    B4 6FD Birmingham

    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