UKBizDB.co.uk

EGERTON CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Egerton Capital Limited. The company was founded 30 years ago and was given the registration number 02909193. The firm's registered office is in LONDON. You can find them at Stratton House, 5 Stratton Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EGERTON CAPITAL LIMITED
Company Number:02909193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stratton House, 5 Stratton Street, London, W1J 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stratton House, 5 Stratton Street, London, England, W1J 8LA

Director29 March 1994Active
Stratton House, 5 Stratton Street, London, England, W1J 8LA

Director01 November 2010Active
Stratton House, 5 Stratton Street, London, England, W1J 8LA

Director01 January 2008Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Director01 December 2023Active
Stratton House, 5 Stratton Street, London, England, W1J 8LA

Director01 January 2011Active
2 George Yard, Lombard Street, London, EC3V 9DH

Secretary01 April 2005Active
20 Egerton Terrace, Knightsbridge, London, SW3 2BT

Secretary29 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 1994Active
2 George Yard, Lombard Street, London, EC3V 9DH

Director01 January 2005Active
20 Egerton Terrace, Knightsbridge, London, SW3 2BT

Director29 March 1994Active
Picket House, Avening, GL8 8LS

Director16 August 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 March 1994Active

People with Significant Control

Mr William Guest Bollinger
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:Irish
Country of residence:England
Address:Stratton House, 5 Stratton Street, London, England, W1J 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Christopher Armitage
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:Irish
Country of residence:England
Address:Stratton House, 5 Stratton Street, London, England, W1J 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey James Blumberg
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Stratton House, 5 Stratton Street, London, England, W1J 8LA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-09-26Address

Change sail address company with old address new address.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type group.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-08-15Resolution

Resolution.

Download
2019-07-31Incorporation

Memorandum articles.

Download
2019-05-02Miscellaneous

Legacy.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-03-29Return

Legacy.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.