BREGAL NOMINEES LIMITED
Overview
Company Name | BREGAL NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04323362 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BREGAL NOMINEES LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is BREGAL NOMINEES LIMITED located?
Registered Office Address | Michelin House 81 Fulham Road SW3 6RD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BREGAL NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
ENGLEFIELD NOMINEES LIMITED | Nov 11, 2002 | Nov 11, 2002 |
ENGLEFIELD INVESTMENTS LIMITED | Nov 15, 2001 | Nov 15, 2001 |
What are the latest accounts for BREGAL NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BREGAL NOMINEES LIMITED?
Annual Return |
|
---|
What are the latest filings for BREGAL NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Adam Barron as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Adam Barron as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Dwight Nicholas Cupit as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Dwight Nicholas Cupit as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Director's details changed for Mr Edmund Alfred Lazarus on Feb 07, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Director's details changed for Edmund Alfred Lazarus on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Adam James Barron on Mar 12, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Adam James Barron on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Shorthouse as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed englefield nominees LIMITED\certificate issued on 16/02/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of BREGAL NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUPIT, Dwight Nicholas | Secretary | Michelin House 81 Fulham Road SW3 6RD London | 186821350001 | |||||||
CUPIT, Dwight Nicholas | Director | Michelin House 81 Fulham Road SW3 6RD London | England | Australian | Chief Financial Officer | 141529730002 | ||||
LAZARUS, Edmund Alfred | Director | Michelin House 81 Fulham Road SW3 6RD London | England | British | Private Equity Partner | 85542980003 | ||||
ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | Company Director | 38963210007 | |||||
BARRON, Adam James | Secretary | Michelin House 81 Fulham Road SW3 6RD London | British | Director | 106579620001 | |||||
SHORTHOUSE, Dominic Hugh | Secretary | Meadow Cottage Farm Kings Lane, Englefield Green TW20 0UD Egham Surrey | British | Financial Adviser | 69592630004 | |||||
ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | Company Director | 38963210007 | ||||
BARRON, Adam James | Director | Michelin House 81 Fulham Road SW3 6RD London | England | British | Director | 106579620001 | ||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Company Director | 32267100002 | |||||
DE VILLIERS, Etienne Marquard | Director | Bolton Gardens SW5 0AQ London 22 | England | British | Financial Consultant | 5247550002 | ||||
SHORTHOUSE, Dominic Hugh | Director | Swan Walk SW3 6JJ London 1 | Uk | British | Financial Adviser | 69592630011 | ||||
WALTERS, Eric | Director | Alte Landstrasse 52 8802 Kilchberg Switzerland | British | Financial Adviser | 141285390001 |
Does BREGAL NOMINEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge deed | Created On Jul 23, 2010 Delivered On Aug 05, 2010 | Outstanding | Amount secured All monies due or to become due from stamford american international schol pte. LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interests in the charged assets being the property and rights the ddbs the derivative assets and the funds see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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