UKBizDB.co.uk

RELIGARE CAPITAL MARKETS (EUROPE) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
I-42, Ff, Jangpura Extension, Delhi, I-42, Ff, Jangpura Extension, Delhi, Jangpura, India, 110014

Director15 October 2019Active
26 Sidney Square, London, E1 2EY

Secretary21 February 2002Active
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW

Secretary-Active
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF

Secretary07 February 2003Active
3 More London Riverside, London, SE1 2AQ

Corporate Secretary15 September 2008Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Corporate Secretary01 January 2013Active
400, Capability Green, Luton, LU1 3AE

Corporate Secretary22 January 2009Active
Tile House, Shepherds Green, Rotherfield Greys Henley On Thames, RG9 4QW

Director-Active
Compas De La Victoria, Malaga, Spain,

Director21 October 2008Active
B Dheeraj Gaurav Heights Ii, Off Link Road, Oshiwara, Andheri (W), Mumbai, India,

Director22 September 2008Active
The Brough, Upper Hartfield, Hartfield, TN7 4DL

Director-Active
100, Cannon Street, London, EC4N 6EU

Director26 November 2012Active
5 Western Terrace, Hammersmith, London, W6 9TX

Director03 May 2005Active
Flat 1, 20 Dunraven Street, London, W1K 7FF

Director21 October 2008Active
32, Turneville Road, London, W14 9PS

Director22 January 2009Active
D3 P3b, District Centre, Saket, New Dehli, India, 110017

Director17 March 2016Active
Flat 8 Cranley Place, London, SW7 3AB

Director26 November 2001Active
Hill End, Woodcote Side, Epsom, KT18 7HB

Director07 May 2002Active
6 Bressingham Gardens, Southwoodham Ferrers, CM3 5RF

Director06 January 1997Active
D3 P3b District Centre, Saket, New Delhi, India,

Director13 March 2012Active
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,

Director01 September 2011Active
Tpv-Gv-65, Villas At Palm Springs, Sector 54 Urban Estate, Gurgagon, India, 122001

Director22 September 2008Active
22, Palace Gardens Terrace, London, W8 4RP

Director30 September 2009Active
7 Orchard Drive, Blackheath, London, SE3 0QP

Director26 November 2001Active
7 Dundee Court, 73 Wapping High Street, London, E1W 2YG

Director20 April 2005Active
A1/166, Second Floor, Safdarjung Enclave, New Delhi, Delhi, India, 110029

Director07 September 2009Active
Flat 6, 34 Stanhope Gardens, London, SW7 5QY

Director07 March 2002Active
Flat No. 4222, Tower 4, Ats One Hamlet, Sector 104, Gautam Buddha Nagar, Noida, India, 201304

Director22 September 2008Active
124, Rookery Road, Handsworth, Birmingham, United Kingdom, B21 9NN

Director12 October 2017Active
South Park Farm, Grayswood Road, Haslemere, England, GU27 2DJ

Director21 April 2009Active
Moorcroft 56 Lammas Lane, Esher, KT10 8PD

Director-Active
78 Park Street, Mayfair, London, W1K 2JZ

Director20 April 2005Active
80 Raffles Place, 43rd Floor Uob Plaza 1, Singapore, Singapore, 048624

Director06 July 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-16Insolvency

Liquidation compulsory winding up order.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-08-20Gazette

Gazette filings brought up to date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-01-11Address

Change registered office address company with date old address new address.

Download
2016-12-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.