BREGAL NOMINEES LIMITED

BREGAL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBREGAL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04323362
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BREGAL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLEFIELD NOMINEES LIMITEDNov 11, 2002Nov 11, 2002
    ENGLEFIELD INVESTMENTS LIMITEDNov 15, 2001Nov 15, 2001

    What are the latest accounts for BREGAL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BREGAL NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BREGAL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Adam Barron as a secretary

    1 pagesTM02

    Termination of appointment of Adam Barron as a director

    1 pagesTM01

    Appointment of Mr Dwight Nicholas Cupit as a secretary

    2 pagesAP03

    Appointment of Mr Dwight Nicholas Cupit as a director

    2 pagesAP01

    Annual return made up to Nov 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Director's details changed for Mr Edmund Alfred Lazarus on Feb 07, 2011

    2 pagesCH01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    legacy

    6 pagesMG01

    Director's details changed for Edmund Alfred Lazarus on Mar 12, 2010

    2 pagesCH01

    Secretary's details changed for Mr Adam James Barron on Mar 12, 2010

    1 pagesCH03

    Director's details changed for Adam James Barron on Mar 12, 2010

    2 pagesCH01

    Termination of appointment of Dominic Shorthouse as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed englefield nominees LIMITED\certificate issued on 16/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 16, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2010

    RES15

    Who are the officers of BREGAL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUPIT, Dwight Nicholas
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Secretary
    Michelin House
    81 Fulham Road
    SW3 6RD London
    186821350001
    CUPIT, Dwight Nicholas
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RD London
    EnglandAustralianChief Financial Officer141529730002
    LAZARUS, Edmund Alfred
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RD London
    EnglandBritishPrivate Equity Partner85542980003
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    BritishCompany Director38963210007
    BARRON, Adam James
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Secretary
    Michelin House
    81 Fulham Road
    SW3 6RD London
    BritishDirector106579620001
    SHORTHOUSE, Dominic Hugh
    Meadow Cottage Farm
    Kings Lane, Englefield Green
    TW20 0UD Egham
    Surrey
    Secretary
    Meadow Cottage Farm
    Kings Lane, Englefield Green
    TW20 0UD Egham
    Surrey
    BritishFinancial Adviser69592630004
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritishCompany Director38963210007
    BARRON, Adam James
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RD London
    EnglandBritishDirector106579620001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    DE VILLIERS, Etienne Marquard
    Bolton Gardens
    SW5 0AQ London
    22
    Director
    Bolton Gardens
    SW5 0AQ London
    22
    EnglandBritishFinancial Consultant5247550002
    SHORTHOUSE, Dominic Hugh
    Swan Walk
    SW3 6JJ London
    1
    Director
    Swan Walk
    SW3 6JJ London
    1
    UkBritishFinancial Adviser69592630011
    WALTERS, Eric
    Alte Landstrasse 52
    8802
    Kilchberg
    Switzerland
    Director
    Alte Landstrasse 52
    8802
    Kilchberg
    Switzerland
    BritishFinancial Adviser141285390001

    Does BREGAL NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Economic Development Board
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)

    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