Company NameBregal (Custody) Limited
DirectorsEdmund Alfred Lazarus and Dwight Nicholas Cupit
Company StatusActive
Company Number04615819
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Previous NameEnglefield (Custody) 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
StatusCurrent
Appointed11 February 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 2 months
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Dwight Nicholas Cupit
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed11 April 2014(11 years, 4 months after company formation)
Appointment Duration10 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Secretary NameMr Dwight Nicholas Cupit
StatusCurrent
Appointed11 April 2014(11 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 month after company formation)
Appointment Duration1 year (resigned 30 January 2004)
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
Appointed16 January 2003(1 month after company formation)
Appointment Duration7 years (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Walk
London
SW3 6JJ
Secretary NameDominic Hugh Shorthouse
NationalityBritish
StatusResigned
Appointed16 January 2003(1 month after company formation)
Appointment Duration1 year (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Farm
Kings Lane, Englefield Green
Egham
Surrey
TW20 0UD
Secretary NameMr Adam James Barron
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 1 month 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 NameMr Adam James Barron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebregal.com
Email address[email protected]
Telephone020 21703081
Telephone regionLondon

Location

Registered Address20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bregal Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

2 January 2024Registered 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 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
6 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (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)
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 2014Appointment of Mr Dwight Nicholas Cupit as a secretary (2 pages)
11 April 2014Appointment of Mr Dwight Nicholas Cupit as a director (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)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 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)
7 February 2011Director's details changed for Mr Adam James Barron on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Adam James Barron on 7 February 2011 (1 page)
7 February 2011Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Adam James Barron on 7 February 2011 (1 page)
7 February 2011Secretary's details changed for Mr Adam James Barron on 7 February 2011 (1 page)
7 February 2011Director's details changed for Mr Adam James Barron on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Adam James Barron on 7 February 2011 (2 pages)
25 January 2011Director's details changed for Mr Edmund Alfred Lazarus on 1 January 2010 (2 pages)
25 January 2011Director's details changed for Mr Edmund Alfred Lazarus on 1 January 2010 (2 pages)
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mr Edmund Alfred Lazarus on 1 January 2010 (2 pages)
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 March 2010Termination of appointment of Dominic Shorthouse as a director (1 page)
9 March 2010Termination of appointment of Dominic Shorthouse as a director (1 page)
17 February 2010Company name changed englefield (custody) LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(3 pages)
17 February 2010Company name changed englefield (custody) LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(3 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 March 2009Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page)
9 March 2009Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page)
8 January 2009Return made up to 12/12/08; full list of members (4 pages)
8 January 2009Return made up to 12/12/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
17 January 2004Return made up to 12/12/03; full list of members (7 pages)
17 January 2004Return made up to 12/12/03; full list of members (7 pages)
30 January 2003Company name changed cycleloop LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed cycleloop LIMITED\certificate issued on 30/01/03 (2 pages)
27 January 2003New secretary appointed;new director appointed (6 pages)
27 January 2003New director appointed (5 pages)
27 January 2003Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 2003Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 2003New director appointed (5 pages)
27 January 2003New secretary appointed;new director appointed (6 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
12 December 2002Incorporation (17 pages)
12 December 2002Incorporation (17 pages)