Company NameReligare Capital Markets International (UK) Limited
Company StatusDissolved
Company Number06503069
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)
Previous NameEnigmaco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shachindra Nath
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed07 April 2008(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 03 March 2019)
RoleService
Country of ResidenceIndia
Correspondence AddressTpv-Gv-65 Villas At Palm Springs
Sector-54, Urban Estate
Gurgaon
Haryana (India)
122001
Director NameAnil Saxena
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed07 April 2008(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 03 March 2019)
RoleService
Country of ResidenceIndia
Correspondence AddressHouse No. 603, Aspire-1
Supertech Emerald Court, Sector - 93a, Noida
Uttar Pradesh
201301
Secretary NameMr Davinder Kumar Narang
NationalityIndian
StatusClosed
Appointed18 March 2009(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt No. 1102 10th Floor, Aster 3
Emerald Court ,Supertech, Sector 93a
Noida
Up
201301
Secretary NameShachindra Nath
NationalityIndian
StatusResigned
Appointed07 April 2008(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 08 April 2008)
RoleService
Correspondence Address303 Parivar Apartments
30 Ip Extension Patparganj
New Delhi
110092
India
Director NameMr Venkata Raghuram Raju Kunatharaju
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed13 March 2012(4 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 27 March 2012)
RoleService
Country of ResidenceIndia
Correspondence AddressD3 P3b
District Centre, Saket, New Delhi
New Delhi
110017
India
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameNorose Company Secretarial Service Ltd (Corporation)
StatusResigned
Appointed08 April 2008(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2009)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£24
Net Worth£3,699,611
Cash£46,002
Current Liabilities£4,046,091

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a members' voluntary winding up (11 pages)
15 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (10 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
12 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (8 pages)
12 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (8 pages)
2 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
27 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (7 pages)
27 May 2016Liquidators statement of receipts and payments to 30 March 2016 (7 pages)
27 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (7 pages)
2 November 2015Registered office address changed from Resolve Partners Llp I America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp I America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
8 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (7 pages)
8 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (7 pages)
8 June 2015Liquidators statement of receipts and payments to 30 March 2015 (7 pages)
9 April 2014Registered office address changed from 100 Cannon Street London EC4N 6EU on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 100 Cannon Street London EC4N 6EU on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 100 Cannon Street London EC4N 6EU on 9 April 2014 (2 pages)
8 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 April 2014Declaration of solvency (3 pages)
8 April 2014Declaration of solvency (3 pages)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 March 2014Solvency statement dated 25/03/14 (1 page)
31 March 2014Statement by directors (1 page)
31 March 2014Solvency statement dated 25/03/14 (1 page)
31 March 2014Statement of capital on 31 March 2014
  • USD 100
(4 pages)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2014Statement by directors (1 page)
31 March 2014Statement of capital on 31 March 2014
  • USD 100
(4 pages)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (6 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (6 pages)
4 January 2014Full accounts made up to 31 March 2013 (25 pages)
4 January 2014Full accounts made up to 31 March 2013 (25 pages)
10 July 2013Satisfaction of charge 1 in full (1 page)
10 July 2013Satisfaction of charge 1 in full (1 page)
17 April 2013Auditor's resignation (1 page)
17 April 2013Auditor's resignation (1 page)
22 March 2013Auditor's resignation (1 page)
22 March 2013Auditor's resignation (1 page)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Shachindra Nath on 1 December 2012 (2 pages)
17 December 2012Director's details changed for Shachindra Nath on 1 December 2012 (2 pages)
17 December 2012Director's details changed for Shachindra Nath on 1 December 2012 (2 pages)
19 November 2012Full accounts made up to 31 March 2012 (90 pages)
19 November 2012Full accounts made up to 31 March 2012 (90 pages)
27 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 15,000,001
  • USD 149,052,518
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 15,000,001
  • USD 149,052,518
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 15,000,001
  • USD 149,052,518
(3 pages)
12 April 2012Appointment of Mr. Venkata Raghuram Raju Kunatharaju as a director (2 pages)
12 April 2012Termination of appointment of Venkata Kunatharaju as a director (1 page)
12 April 2012Appointment of Mr. Venkata Raghuram Raju Kunatharaju as a director (2 pages)
12 April 2012Termination of appointment of Venkata Kunatharaju as a director (1 page)
16 March 2012Statement by directors (1 page)
16 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 March 2012Statement by directors (1 page)
16 March 2012Statement of capital on 16 March 2012
  • GBP 15,000,001.00
  • USD 141,822,518.00
(7 pages)
16 March 2012Solvency statement dated 16/03/12 (1 page)
16 March 2012Solvency statement dated 16/03/12 (1 page)
16 March 2012Statement of capital on 16 March 2012
  • GBP 15,000,001.00
  • USD 141,822,518.00
(7 pages)
15 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 15,000,001
  • USD 334,434,385
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 15,000,001
  • USD 334,434,385
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 15,000,001
  • USD 334,334,385
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 15,000,001
  • USD 334,334,385
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 15,000,001
  • USD 334,334,385
(3 pages)
28 February 2012Secretary's details changed for Mr Davinder Kumar Narang on 2 October 2011 (2 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
28 February 2012Secretary's details changed for Mr Davinder Kumar Narang on 2 October 2011 (2 pages)
28 February 2012Secretary's details changed for Mr Davinder Kumar Narang on 2 October 2011 (2 pages)
27 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 15,000,001
  • USD 324,334,385
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 15,000,001
  • USD 324,334,385
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 15,000,001
  • USD 311,334,385
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 15,000,001
  • USD 317,334,385
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 15,000,001
  • USD 317,334,385
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 15,000,001
  • USD 311,334,385
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 15,000,001
  • USD 306,334,385
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 15,000,001
  • USD 306,334,385
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 15,000,001
  • USD 296,334,385
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 15,000,001
  • USD 296,334,385
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 15,000,001
  • USD 286,334,385
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 15,000,001
  • USD 280,334,385
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 15,000,001
  • USD 286,334,385
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 15,000,001
  • USD 280,334,385
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 15,000,001
  • USD 272,859,535
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 15,000,001
  • USD 272,859,535
(3 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
15 December 2011Statement of company's objects (2 pages)
15 December 2011Statement of company's objects (2 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
11 August 2011Full accounts made up to 31 March 2011 (248 pages)
11 August 2011Full accounts made up to 31 March 2011 (248 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
20 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • USD 124,634,385
  • GBP 15,000,001
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • USD 169,634,385
  • GBP 15,000,001
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • USD 124,634,385
  • GBP 15,000,001
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • USD 169,634,385
  • GBP 15,000,001
(4 pages)
2 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • USD 73,634,385
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • USD 73,634,385
(3 pages)
4 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • USD 63,634,385
(3 pages)
4 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • USD 63,634,385
(3 pages)
23 June 2010Full accounts made up to 31 March 2010 (180 pages)
23 June 2010Full accounts made up to 31 March 2010 (180 pages)
23 February 2010Director's details changed for Anil Saxena on 10 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Anil Saxena on 10 February 2010 (2 pages)
23 February 2010Director's details changed for Shachindra Nath on 20 January 2010 (2 pages)
23 February 2010Director's details changed for Shachindra Nath on 20 January 2010 (2 pages)
29 January 2010Auditor's resignation (1 page)
29 January 2010Auditor's resignation (1 page)
25 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 15,000,001
  • USD 50,634,385
(3 pages)
25 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 15,000,001
  • USD 50,634,385
(3 pages)
18 January 2010Statement under section 519 (1 page)
18 January 2010Statement under section 519 (1 page)
11 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 December 2009Memorandum and Articles of Association (12 pages)
11 December 2009Memorandum and Articles of Association (12 pages)
11 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 October 2009Registered office address changed from 100 Canon Street London United Kingdom EC4N 6EU United Kingdom on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 100 Canon Street London United Kingdom EC4N 6EU United Kingdom on 29 October 2009 (1 page)
28 October 2009Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 28 October 2009 (1 page)
20 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 15,000,001
  • USD 18,534,380
(4 pages)
20 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 15,000,001
  • USD 18,534,380
(4 pages)
29 September 2009Ad 18/09/09\usd si 2474850@1=2474850\usd ic 6181875/8656725\ (2 pages)
29 September 2009Nc inc already adjusted 18/09/09 (1 page)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 September 2009Ad 18/09/09\usd si 2474850@1=2474850\usd ic 6181875/8656725\ (2 pages)
29 September 2009Memorandum and Articles of Association (12 pages)
29 September 2009Nc inc already adjusted 18/09/09 (1 page)
29 September 2009Memorandum and Articles of Association (12 pages)
30 July 2009Full accounts made up to 31 March 2009 (168 pages)
30 July 2009Full accounts made up to 31 March 2009 (168 pages)
16 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
16 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
30 June 2009Gbp nc 20000000/100000000\25/06/09 (2 pages)
30 June 2009Usd nc 10000000/100000000\25/06/09 (2 pages)
30 June 2009Usd nc 10000000/100000000\25/06/09 (2 pages)
30 June 2009Gbp nc 20000000/100000000\25/06/09 (2 pages)
27 June 2009Ad 25/06/09\usd si 6181875@1=6181875\usd ic 3695780/9877655\ (2 pages)
27 June 2009Ad 25/06/09\usd si 6181875@1=6181875\usd ic 3695780/9877655\ (2 pages)
13 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 3 more london riverside london SE1 2AQ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 3 more london riverside london SE1 2AQ (1 page)
24 March 2009Appointment terminated secretary norose company secretarial service LTD (1 page)
24 March 2009Appointment terminated secretary norose company secretarial service LTD (1 page)
24 March 2009Secretary appointed davinder narang (2 pages)
24 March 2009Secretary appointed davinder narang (2 pages)
10 March 2009Ad 26/02/09\usd si 3695780@1=3695780\usd ic 0/3695780\ (2 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Ad 26/02/09\usd si 3695780@1=3695780\usd ic 0/3695780\ (2 pages)
10 March 2009Usd nc 0/10000000\26/02/09 (1 page)
10 March 2009Usd nc 0/10000000\26/02/09 (1 page)
23 February 2009Return made up to 13/02/09; full list of members (5 pages)
23 February 2009Return made up to 13/02/09; full list of members (5 pages)
20 February 2009Director's change of particulars / shachindra nath / 16/05/2008 (1 page)
20 February 2009Director's change of particulars / shachindra nath / 16/05/2008 (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 June 2008Ad 04/06/08\gbp si 15000000@1=15000000\gbp ic 1/15000001\ (2 pages)
6 June 2008Ad 04/06/08\gbp si 15000000@1=15000000\gbp ic 1/15000001\ (2 pages)
6 June 2008Nc inc already adjusted 23/05/08 (1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2008Nc inc already adjusted 23/05/08 (1 page)
25 April 2008Appointment terminated secretary shachindra nath (1 page)
25 April 2008Secretary appointed norose company secretarial service LTD (2 pages)
25 April 2008Secretary appointed norose company secretarial service LTD (2 pages)
25 April 2008Appointment terminated secretary shachindra nath (1 page)
23 April 2008Registered office changed on 23/04/2008 from 20 dunraven street london W1K 7FF (1 page)
23 April 2008Registered office changed on 23/04/2008 from 20 dunraven street london W1K 7FF (1 page)
11 April 2008Memorandum and Articles of Association (10 pages)
11 April 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
11 April 2008Appointment terminated director luciene james LIMITED (1 page)
11 April 2008Director and secretary appointed shachindra nath (2 pages)
11 April 2008Registered office changed on 11/04/2008 from 280 grays inn road london WC1X 8EB (1 page)
11 April 2008Director appointed anil saxena (2 pages)
11 April 2008Director appointed anil saxena (2 pages)
11 April 2008Memorandum and Articles of Association (10 pages)
11 April 2008Registered office changed on 11/04/2008 from 280 grays inn road london WC1X 8EB (1 page)
11 April 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
11 April 2008Appointment terminated director luciene james LIMITED (1 page)
11 April 2008Director and secretary appointed shachindra nath (2 pages)
7 April 2008Company name changed enigmaco LIMITED\certificate issued on 07/04/08 (2 pages)
7 April 2008Company name changed enigmaco LIMITED\certificate issued on 07/04/08 (2 pages)
13 February 2008Incorporation (16 pages)
13 February 2008Incorporation (16 pages)