London
W1B 5AN
Director Name | Mr Dwight Nicholas Cupit |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Air Street London W1B 5AN |
Secretary Name | Mr Dwight Nicholas Cupit |
---|---|
Status | Current |
Appointed | 11 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 20 Air Street London W1B 5AN |
Director Name | Mr Etienne Marquard De Villiers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 1 year (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bolton Gardens London SW5 0AQ |
Director Name | Dominic Hugh Shorthouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 7 years (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swan Walk London SW3 6JJ |
Secretary Name | Dominic Hugh Shorthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month after company formation) |
Appointment Duration | 1 year (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Farm Kings Lane, Englefield Green Egham Surrey TW20 0UD |
Secretary Name | Mr Adam James Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Adam James Barron |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bregal.com |
---|---|
Email address | [email protected] |
Telephone | 020 21703081 |
Telephone region | London |
Registered Address | 20 Air Street London W1B 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bregal Capital LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
2 January 2024 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to 20 Air Street London W1B 5AN on 2 January 2024 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
6 November 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 April 2014 | Termination of appointment of Adam Barron as a director (1 page) |
11 April 2014 | Termination of appointment of Adam Barron as a secretary (1 page) |
11 April 2014 | Appointment of Mr Dwight Nicholas Cupit as a director (2 pages) |
11 April 2014 | Appointment of Mr Dwight Nicholas Cupit as a secretary (2 pages) |
11 April 2014 | Appointment of Mr Dwight Nicholas Cupit as a secretary (2 pages) |
11 April 2014 | Appointment of Mr Dwight Nicholas Cupit as a director (2 pages) |
11 April 2014 | Termination of appointment of Adam Barron as a secretary (1 page) |
11 April 2014 | Termination of appointment of Adam Barron as a director (1 page) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Adam James Barron on 7 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Adam James Barron on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Adam James Barron on 7 February 2011 (1 page) |
7 February 2011 | Secretary's details changed for Mr Adam James Barron on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Mr Adam James Barron on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Adam James Barron on 7 February 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 1 January 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 1 January 2010 (2 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 1 January 2010 (2 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 March 2010 | Termination of appointment of Dominic Shorthouse as a director (1 page) |
9 March 2010 | Termination of appointment of Dominic Shorthouse as a director (1 page) |
17 February 2010 | Company name changed englefield (custody) LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed englefield (custody) LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
20 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 March 2009 | Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page) |
9 March 2009 | Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page) |
8 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 January 2007 | Return made up to 12/12/06; full list of members
|
17 January 2007 | Return made up to 12/12/06; full list of members
|
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 December 2005 | Return made up to 12/12/05; full list of members
|
8 December 2005 | Return made up to 12/12/05; full list of members
|
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 December 2004 | Return made up to 12/12/04; full list of members
|
30 December 2004 | Return made up to 12/12/04; full list of members
|
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
17 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
30 January 2003 | Company name changed cycleloop LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed cycleloop LIMITED\certificate issued on 30/01/03 (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (6 pages) |
27 January 2003 | New director appointed (5 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 2003 | New director appointed (5 pages) |
27 January 2003 | New secretary appointed;new director appointed (6 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (17 pages) |
12 December 2002 | Incorporation (17 pages) |