BREGAL CAPITAL (LP) LIMITED

Register to unlock more data on OkredoRegister

BREGAL CAPITAL (LP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06839401

Incorporation date

06/03/2009

Size

Full

Contacts

Registered address

Registered address

20 Air Street, London W1B 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2009)
dot icon23/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon23/01/2025
Appointment of Mr Jens Markus Brenninkmeyer as a director on 2025-01-22
dot icon22/01/2025
Appointment of Mr Lawrence Daniel Conrad Brenninkmeyer as a director on 2025-01-22
dot icon02/01/2025
Termination of appointment of Alain Carrier as a director on 2025-01-01
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Dwight Nicholas Cupit as a director on 2024-09-11
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon18/12/2023
Registered office address changed from Michelin House Third Floor 81 Fulham Road London SW3 6rd to 20 Air Street London W1B 5DL on 2023-12-18
dot icon18/12/2023
Director's details changed for Mr Dwight Nicholas Cupit on 2023-12-18
dot icon18/12/2023
Registered office address changed from 20 Air Street London W1B 5DL England to 20 Air Street London W1B 5AN on 2023-12-18
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon24/02/2022
Appointment of Mr Alain Carrier as a director on 2022-02-24
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Termination of appointment of John David Drury as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of John David Drury as a secretary on 2021-04-26
dot icon27/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon20/12/2019
Statement by Directors
dot icon20/12/2019
Statement of capital on 2019-12-20
dot icon20/12/2019
Solvency Statement dated 09/12/19
dot icon20/12/2019
Resolutions
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon03/10/2018
Appointment of Mr Paul Andrew Bradshaw as a director on 2018-09-10
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Mr Graham Stewart Cox as a director on 2018-09-10
dot icon13/09/2018
Appointment of Mr Colin James Dow as a director on 2018-09-10
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon08/03/2018
Notification of Bregal Investments London Limited as a person with significant control on 2016-04-06
dot icon27/11/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon12/01/2017
Auditor's resignation
dot icon08/01/2017
Auditor's resignation
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Director's details changed for Mr John David Drury on 2015-11-13
dot icon14/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon01/03/2016
Auditor's resignation
dot icon22/02/2016
Resignation of an auditor
dot icon19/01/2016
Director's details changed for Mrs Kate Watson on 2015-12-17
dot icon17/12/2015
Termination of appointment of Edwin Theo Niers as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Dwight Nicholas Cupit as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mrs Kate Watson as a director on 2015-12-17
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Louis Brenninkmeijer as a director
dot icon14/01/2014
Appointment of Mr Edwin Theo Niers as a director
dot icon14/01/2014
Appointment of Mr John David Drury as a director
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 2013-08-12
dot icon07/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon13/11/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon08/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon01/02/2010
Appointment of Mr. John David Drury as a secretary
dot icon27/10/2009
Termination of appointment of John Drury as a director
dot icon27/10/2009
Certificate of change of name
dot icon27/10/2009
Change of name notice
dot icon23/10/2009
Resolutions
dot icon22/10/2009
Termination of appointment of Sally Nilsson as a director
dot icon22/10/2009
Appointment of Mr Louis Ignatz Maria Brenninkmeijer as a director
dot icon16/10/2009
Director's details changed for Mr John David Drury on 2009-10-16
dot icon16/10/2009
Termination of appointment of Hassanali Vellani as a director
dot icon16/07/2009
Director appointed mr. Hassanali andrew shams-ud-din vellani
dot icon16/07/2009
Director appointed ms. Sally nilsson
dot icon06/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cupit, Dwight Nicholas
Director
17/12/2015 - 11/09/2024
14
Drury, John David
Director
18/11/2013 - 26/04/2021
29
Bradshaw, Paul Andrew
Director
10/09/2018 - Present
2
Cox, Graham Stewart
Director
10/09/2018 - Present
12
Watson, Kate Amanda
Director
17/12/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREGAL CAPITAL (LP) LIMITED

BREGAL CAPITAL (LP) LIMITED is an(a) Active company incorporated on 06/03/2009 with the registered office located at 20 Air Street, London W1B 5AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREGAL CAPITAL (LP) LIMITED?

toggle

BREGAL CAPITAL (LP) LIMITED is currently Active. It was registered on 06/03/2009 .

Where is BREGAL CAPITAL (LP) LIMITED located?

toggle

BREGAL CAPITAL (LP) LIMITED is registered at 20 Air Street, London W1B 5AN.

What does BREGAL CAPITAL (LP) LIMITED do?

toggle

BREGAL CAPITAL (LP) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BREGAL CAPITAL (LP) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-16 with updates.