Company NameBregal Capital General Partner Limited
Company StatusDissolved
Company Number04360928
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NamesEnglefield General Partner Limited and Englefield Capital General Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(2 years 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, 2 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, 2 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 NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bolton Gardens
London
SW5 0AQ
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Walk
London
SW3 6JJ
Secretary NameMr Adam James Barron
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMr Adam James Barron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(2 years 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebregalcapital.com
Telephone020 75914200
Telephone regionLondon

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

1 at £1Bregal Capital LLP
100.00%
Ordinary

Financials

Year2014
Turnover£88,666
Net Worth£1

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)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 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 director (1 page)
11 April 2014Termination of appointment of Adam Barron as a secretary (1 page)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (9 pages)
8 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (9 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 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)
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)
23 June 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Edmund Alfred Lazarus on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Adam James Barron on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr Adam James Barron on 12 March 2010 (2 pages)
9 March 2010Termination of appointment of Dominic Shorthouse as a director (1 page)
2 March 2010Company name changed englefield capital general partner LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 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)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
22 September 2007Full accounts made up to 31 December 2006 (11 pages)
22 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
8 February 2006Return made up to 25/01/06; full list of members (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
5 March 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 March 2003Return made up to 25/01/03; full list of members (7 pages)
8 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 September 2002Company name changed englefield general partner limit ed\certificate issued on 24/09/02 (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 222 grays inn road london WC1X 8XF (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
25 January 2002Incorporation (13 pages)