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..
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 | : |
|
Registered Address | : | Stratton House, 5 Stratton Street, London, W1J 8LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stratton House, 5 Stratton Street, London, England, W1J 8LA | Director | 29 March 1994 | Active |
Stratton House, 5 Stratton Street, London, England, W1J 8LA | Director | 01 November 2010 | Active |
Stratton House, 5 Stratton Street, London, England, W1J 8LA | Director | 01 January 2008 | Active |
Stratton House, 5 Stratton Street, London, W1J 8LA | Director | 01 December 2023 | Active |
Stratton House, 5 Stratton Street, London, England, W1J 8LA | Director | 01 January 2011 | Active |
2 George Yard, Lombard Street, London, EC3V 9DH | Secretary | 01 April 2005 | Active |
20 Egerton Terrace, Knightsbridge, London, SW3 2BT | Secretary | 29 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 March 1994 | Active |
2 George Yard, Lombard Street, London, EC3V 9DH | Director | 01 January 2005 | Active |
20 Egerton Terrace, Knightsbridge, London, SW3 2BT | Director | 29 March 1994 | Active |
Picket House, Avening, GL8 8LS | Director | 16 August 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 March 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type group. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-09-26 | Address | Change sail address company with old address new address. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type group. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type group. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type group. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-07-31 | Incorporation | Memorandum articles. | Download |
2019-05-02 | Miscellaneous | Legacy. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type group. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2018-03-29 | Return | Legacy. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Officers | Change person director company with change date. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.