This company is commonly known as Religare Capital Markets (europe) Limited. The company was founded 35 years ago and was given the registration number 02368530. The firm's registered office is in BIRMINGHAM. You can find them at 124 Rookery Road, Handsworth, Birmingham, England And Wales. This company's SIC code is 74990 - Non-trading company.
Name | : | RELIGARE CAPITAL MARKETS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 02368530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1989 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Rookery Road, Handsworth, Birmingham, England And Wales, United Kingdom, B21 9NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
I-42, Ff, Jangpura Extension, Delhi, I-42, Ff, Jangpura Extension, Delhi, Jangpura, India, 110014 | Director | 15 October 2019 | Active |
26 Sidney Square, London, E1 2EY | Secretary | 21 February 2002 | Active |
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW | Secretary | - | Active |
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF | Secretary | 07 February 2003 | Active |
3 More London Riverside, London, SE1 2AQ | Corporate Secretary | 15 September 2008 | Active |
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE | Corporate Secretary | 01 January 2013 | Active |
400, Capability Green, Luton, LU1 3AE | Corporate Secretary | 22 January 2009 | Active |
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW | Director | - | Active |
Compas De La Victoria, Malaga, Spain, | Director | 21 October 2008 | Active |
B Dheeraj Gaurav Heights Ii, Off Link Road, Oshiwara, Andheri (W), Mumbai, India, | Director | 22 September 2008 | Active |
The Brough, Upper Hartfield, Hartfield, TN7 4DL | Director | - | Active |
100, Cannon Street, London, EC4N 6EU | Director | 26 November 2012 | Active |
5 Western Terrace, Hammersmith, London, W6 9TX | Director | 03 May 2005 | Active |
Flat 1, 20 Dunraven Street, London, W1K 7FF | Director | 21 October 2008 | Active |
32, Turneville Road, London, W14 9PS | Director | 22 January 2009 | Active |
D3 P3b, District Centre, Saket, New Dehli, India, 110017 | Director | 17 March 2016 | Active |
Flat 8 Cranley Place, London, SW7 3AB | Director | 26 November 2001 | Active |
Hill End, Woodcote Side, Epsom, KT18 7HB | Director | 07 May 2002 | Active |
6 Bressingham Gardens, Southwoodham Ferrers, CM3 5RF | Director | 06 January 1997 | Active |
D3 P3b District Centre, Saket, New Delhi, India, | Director | 13 March 2012 | Active |
Ironwood, Heath Drive Walton On The Hill, Tadworth, KT20 7QJ | Director | - | Active |
40a Block 1, Estoril Court, 55, Garden Road, Mid Levels, Hong Kong, Hong Kong, | Director | 01 September 2011 | Active |
Tpv-Gv-65, Villas At Palm Springs, Sector 54 Urban Estate, Gurgagon, India, 122001 | Director | 22 September 2008 | Active |
22, Palace Gardens Terrace, London, W8 4RP | Director | 30 September 2009 | Active |
7 Orchard Drive, Blackheath, London, SE3 0QP | Director | 26 November 2001 | Active |
7 Dundee Court, 73 Wapping High Street, London, E1W 2YG | Director | 20 April 2005 | Active |
A1/166, Second Floor, Safdarjung Enclave, New Delhi, Delhi, India, 110029 | Director | 07 September 2009 | Active |
Flat 6, 34 Stanhope Gardens, London, SW7 5QY | Director | 07 March 2002 | Active |
Flat No. 4222, Tower 4, Ats One Hamlet, Sector 104, Gautam Buddha Nagar, Noida, India, 201304 | Director | 22 September 2008 | Active |
124, Rookery Road, Handsworth, Birmingham, United Kingdom, B21 9NN | Director | 12 October 2017 | Active |
South Park Farm, Grayswood Road, Haslemere, England, GU27 2DJ | Director | 21 April 2009 | Active |
Moorcroft 56 Lammas Lane, Esher, KT10 8PD | Director | - | Active |
78 Park Street, Mayfair, London, W1K 2JZ | Director | 20 April 2005 | Active |
80 Raffles Place, 43rd Floor Uob Plaza 1, Singapore, Singapore, 048624 | Director | 06 July 2012 | Active |
Mr. Rajesh Sharma | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 124, Rookery Road, Birmingham, United Kingdom, B21 9NN |
Nature of control | : |
|
Mr. Malvinder Mohan Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 54, Janpath, New Delhi, India, 110001 |
Nature of control | : |
|
Mr. Shivinder Mohan Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 54, Janpath, New Delhi, India, 110001 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Gazette | Gazette filings brought up to date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-05-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-16 | Officers | Termination secretary company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Accounts | Accounts with accounts type full. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-01-11 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.