BREGAL CAPITAL (LP) LIMITED



Company Documents

DateDescription
18/03/2418 March 2024 NewConfirmation statement made on 2024-03-16 with updates

View Document

18/12/2318 December 2023 Registered office address changed from Michelin House Third Floor 81 Fulham Road London SW3 6rd to 20 Air Street London W1B 5DL on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 20 Air Street London W1B 5DL England to 20 Air Street London W1B 5AN on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Dwight Nicholas Cupit on 2023-12-18

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

24/02/2224 February 2022 Appointment of Mr Alain Carrier as a director on 2022-02-24

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 SOLVENCY STATEMENT DATED 09/12/19

View Document

20/12/1920 December 2019 REDUCE ISSUED CAPITAL 09/12/2019

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 1 20/12/19 STATEMENT OF CAPITAL EUR 25000

View Document

20/12/1920 December 2019 STATEMENT BY DIRECTORS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR PAUL ANDREW BRADSHAW

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR GRAHAM STEWART COX

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR COLIN JAMES DOW

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREGAL INVESTMENTS LONDON LIMITED

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 AUDITOR'S RESIGNATION

View Document

08/01/178 January 2017 AUDITOR'S RESIGNATION

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 13/11/2015

View Document

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

22/02/1622 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE WATSON / 17/12/2015

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR DWIGHT NICHOLAS CUPIT

View Document



17/12/1517 December 2015 DIRECTOR APPOINTED MRS KATE WATSON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR EDWIN NIERS

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR EDWIN THEO NIERS

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN DAVID DRURY

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR LOUIS BRENNINKMEIJER

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FIRST FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED BREGAL CAPITAL LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 CHANGE OF NAME 10/02/2010

View Document

08/02/108 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 1 27/01/10 STATEMENT OF CAPITAL EUR 4000000

View Document

01/02/101 February 2010 SECRETARY APPOINTED MR. JOHN DAVID DRURY

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED DUNDALK LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

27/10/0927 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 CHANGE OF NAME 21/10/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DRURY

View Document

23/10/0923 October 2009 NC INC ALREADY ADJUSTED

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR LOUIS IGNATZ MARIA BRENNINKMEIJER

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR SALLY NILSSON

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 16/10/2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR HASSANALI VELLANI

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MS. SALLY NILSSON

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR. HASSANALI ANDREW SHAMS-UD-DIN VELLANI

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company