UKBizDB.co.uk

RELIGARE CAPITAL MARKETS (UK) LIMITED

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

This company is commonly known as Religare Capital Markets (uk) Limited. The company was founded 30 years ago and was given the registration number 02910387. The firm's registered office is in BIRMINGHAM. You can find them at 124, Rookery Road, Handsworth, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RELIGARE CAPITAL MARKETS (UK) LIMITED
Company Number:02910387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:124, Rookery Road, Handsworth, Birmingham, United Kingdom, B21 9NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Rookery Road, Handsworth, Birmingham, United Kingdom, B21 9NN

Director25 November 2019Active
Oakleigh, 20b The Avenue, Potters Bar, EN6 1EB

Secretary18 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 March 1994Active
9th Floor, Paras Twin Towers, Sector 54, Golf Course Road, Gurgaon, India,

Director30 May 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 March 1994Active
Oakleigh, 20b The Avenue, Potters Bar, EN6 1EB

Director18 March 1994Active
Hoppins Farm, Southerton,, Ottery St Mary, Devon, England, EX11 1SD

Director13 August 2010Active
100 Old Brompton Road, London, SW7 3RD

Director01 November 2007Active
Flat No.344, Nav Sansad Vihar, Ploy No-4, Sector-22, Dwarka, New Delhi, India, 110075

Director05 September 2018Active
124, Rookery Road, Handsworth, Birmingham, United Kingdom, B21 9NN

Director11 June 2019Active
Rands Cottage, Rands Road, High Roding, CM6 1NH

Director18 March 1994Active
Plot No. A - 3, To A - 5, Gys Global, Sector - 125, Noida, India, 201301

Director03 June 2009Active
100, Cannon Street, London Ec4n 6eu, London, United Kingdom, EC4N 6EU

Director15 February 2012Active
Flat6, 34 Stanhope Gardens, London, SW7 5QY

Director01 November 2007Active
Plot No. A-3 To A-5, Gys Global, Sector-125, Uttar Pradesh, India,

Director28 October 2014Active
South Park Farm, Grayswood Road, Grayswood, Haslemere, GU27 2DJ

Director10 March 2009Active
7, Dalebury Road, London, United Kingdom, SW17 7HQ

Director15 June 2011Active
80, Raffles Place, 43rd Floor Uob Plaza 1 Singapore 048624, Singapore, Singapore, 048624

Director06 July 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 March 1994Active

People with Significant Control

Religare Capital Markets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Studio, 1 Doughty Street, London, Doughty Street, London, England, WC1N 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-06-02Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Address

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

Download
2017-01-09Address

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.