Company NameBregal Capital (LP) Limited
Company StatusActive
Company Number06839401
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Previous NamesDundalk Limited and Bregal Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Kate Amanda Watson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleLegal Counsel
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
Appointed17 December 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Paul Andrew Bradshaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceJersey
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Graham Stewart Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Colin James Dow
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleLawyer
Country of ResidenceJersey
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Alain Carrier
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House
2-5 Old Bond Street
London
W1S 4PD
Director NameMs Sally Clare Nilsson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Daventry Street
London
NW1 6TD
Director NameMr Hassanali Andrew Shams-Ud-Din Vellani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 October 2009)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address36c Zugerbergstrasse
Zug
Ch-3600
Ch-630
Director NameMr Louis Ignatz Maria Brenninkmeijer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed22 October 2009(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 2013)
RoleInvestor
Country of ResidenceBelgium
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Secretary NameMr John David Drury
StatusResigned
Appointed05 January 2010(10 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Edwin Theo Niers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2013(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 December 2015)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD

Contact

Websitebregalcapital.com
Telephone020 75914200
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

4m at €1Cofra Jersey LTD
100.00%
Ordinary
1 at £1Cofra Jersey LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£139,424
Net Worth£2,597,578
Current Liabilities£110,080

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with updates (4 pages)
18 December 2023Director's details changed for Mr Dwight Nicholas Cupit on 18 December 2023 (2 pages)
18 December 2023Registered office address changed from Michelin House Third Floor 81 Fulham Road London SW3 6rd to 20 Air Street London W1B 5DL on 18 December 2023 (1 page)
18 December 2023Registered office address changed from 20 Air Street London W1B 5DL England to 20 Air Street London W1B 5AN on 18 December 2023 (1 page)
5 October 2023Full accounts made up to 31 December 2022 (16 pages)
16 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
30 September 2022Full accounts made up to 31 December 2021 (16 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
24 February 2022Appointment of Mr Alain Carrier as a director on 24 February 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (16 pages)
26 April 2021Termination of appointment of John David Drury as a director on 26 April 2021 (1 page)
26 April 2021Termination of appointment of John David Drury as a secretary on 26 April 2021 (1 page)
27 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
23 September 2020Full accounts made up to 31 December 2019 (16 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
20 December 2019Solvency Statement dated 09/12/19 (1 page)
20 December 2019Statement of capital on 20 December 2019
  • GBP 1
  • EUR 25,000
(3 pages)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 December 2019Statement by Directors (1 page)
13 August 2019Full accounts made up to 31 December 2018 (15 pages)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
3 October 2018Appointment of Mr Paul Andrew Bradshaw as a director on 10 September 2018 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (15 pages)
13 September 2018Appointment of Mr Graham Stewart Cox as a director on 10 September 2018 (2 pages)
13 September 2018Appointment of Mr Colin James Dow as a director on 10 September 2018 (2 pages)
8 March 2018Notification of Bregal Investments London Limited as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 31 December 2016 (14 pages)
27 November 2017Full accounts made up to 31 December 2016 (14 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
12 January 2017Auditor's resignation (1 page)
12 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • EUR 4,000,000
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • EUR 4,000,000
  • GBP 1
(5 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
22 February 2016Resignation of an auditor (2 pages)
22 February 2016Resignation of an auditor (2 pages)
19 January 2016Director's details changed for Mrs Kate Watson on 17 December 2015 (2 pages)
19 January 2016Director's details changed for Mrs Kate Watson on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Edwin Theo Niers as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Edwin Theo Niers as a director on 17 December 2015 (1 page)
17 December 2015Appointment of Mrs Kate Watson as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Dwight Nicholas Cupit as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Dwight Nicholas Cupit as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mrs Kate Watson as a director on 17 December 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • EUR 4,000,000
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • EUR 4,000,000
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • EUR 4,000,000
  • GBP 1
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • EUR 4,000,000
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • EUR 4,000,000
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • EUR 4,000,000
  • GBP 1
(5 pages)
14 January 2014Termination of appointment of Louis Brenninkmeijer as a director (1 page)
14 January 2014Termination of appointment of Louis Brenninkmeijer as a director (1 page)
14 January 2014Appointment of Mr Edwin Theo Niers as a director (2 pages)
14 January 2014Appointment of Mr John David Drury as a director (2 pages)
14 January 2014Appointment of Mr Edwin Theo Niers as a director (2 pages)
14 January 2014Appointment of Mr John David Drury as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 November 2012Full accounts made up to 31 December 2011 (12 pages)
13 November 2012Full accounts made up to 31 December 2011 (12 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
14 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed bregal capital LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed bregal capital LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 1
  • EUR 4,000,000
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 1
  • EUR 4,000,000
(4 pages)
1 February 2010Appointment of Mr. John David Drury as a secretary (1 page)
1 February 2010Appointment of Mr. John David Drury as a secretary (1 page)
27 October 2009Termination of appointment of John Drury as a director (1 page)
27 October 2009Change of name notice (2 pages)
27 October 2009Termination of appointment of John Drury as a director (1 page)
27 October 2009Company name changed dundalk LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
27 October 2009Company name changed dundalk LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
27 October 2009Change of name notice (2 pages)
23 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2009Termination of appointment of Sally Nilsson as a director (1 page)
22 October 2009Appointment of Mr Louis Ignatz Maria Brenninkmeijer as a director (2 pages)
22 October 2009Termination of appointment of Sally Nilsson as a director (1 page)
22 October 2009Appointment of Mr Louis Ignatz Maria Brenninkmeijer as a director (2 pages)
16 October 2009Termination of appointment of Hassanali Vellani as a director (1 page)
16 October 2009Director's details changed for Mr John David Drury on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John David Drury on 16 October 2009 (2 pages)
16 October 2009Termination of appointment of Hassanali Vellani as a director (1 page)
16 July 2009Director appointed ms. Sally nilsson (1 page)
16 July 2009Director appointed ms. Sally nilsson (1 page)
16 July 2009Director appointed mr. Hassanali andrew shams-ud-din vellani (1 page)
16 July 2009Director appointed mr. Hassanali andrew shams-ud-din vellani (1 page)
6 March 2009Incorporation (14 pages)
6 March 2009Incorporation (14 pages)