Company NameBregal Nominees Limited
Company StatusDissolved
Company Number04323362
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NamesEnglefield Investments Limited and Englefield Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(2 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 07 July 2015)
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMr Dwight Nicholas Cupit
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed11 April 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 07 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Secretary NameMr Dwight Nicholas Cupit
StatusClosed
Appointed11 April 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 07 July 2015)
RoleCompany Director
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2004)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address22 Bolton Gardens
London
SW5 0AQ
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 2010)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Walk
London
SW3 6JJ
Director NameEric Walters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2007)
RoleFinancial Adviser
Correspondence AddressAlte Landstrasse 52
8802
Kilchberg
Switzerland
Secretary NameDominic Hugh Shorthouse
NationalityBritish
StatusResigned
Appointed12 December 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2004)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Farm
Kings Lane, Englefield Green
Egham
Surrey
TW20 0UD
Director NameMr Adam James Barron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Secretary NameMr Adam James Barron
NationalityBritish
StatusResigned
Appointed11 February 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bregal Capital LLP
100.00%
Ordinary

Financials

Year2014
Turnover£169,523
Net Worth£2

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
11 April 2014Appointment of Mr Dwight Nicholas Cupit as a director (2 pages)
11 April 2014Appointment of Mr Dwight Nicholas Cupit as a secretary (2 pages)
11 April 2014Termination of appointment of Adam Barron as a secretary (1 page)
11 April 2014Termination of appointment of Adam Barron as a director (1 page)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (9 pages)
7 February 2011Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (2 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (10 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 March 2010Director's details changed for Edmund Alfred Lazarus on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Adam James Barron on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Adam James Barron on 12 March 2010 (1 page)
9 March 2010Termination of appointment of Dominic Shorthouse as a director (1 page)
16 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
16 February 2010Company name changed englefield nominees LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
29 August 2009Full accounts made up to 31 December 2008 (10 pages)
9 March 2009Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page)
26 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
6 December 2007Return made up to 15/11/07; full list of members (8 pages)
6 December 2007Director resigned (1 page)
22 September 2007Full accounts made up to 31 December 2006 (11 pages)
18 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2006Full accounts made up to 31 December 2005 (11 pages)
1 December 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2005Full accounts made up to 31 December 2004 (10 pages)
30 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Full accounts made up to 31 December 2003 (10 pages)
4 March 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed;new director appointed (2 pages)
17 January 2004Return made up to 15/11/03; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 June 2003Auditor's resignation (1 page)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
11 November 2002Company name changed englefield investments LIMITED\certificate issued on 11/11/02 (2 pages)
8 November 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 April 2002Registered office changed on 29/04/02 from: 10 norwich street london EC4A 1BD (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned;director resigned (1 page)
13 February 2002New secretary appointed;new director appointed (3 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (3 pages)
15 November 2001Incorporation (19 pages)