Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREGAL INVESTMENTS LONDON LIMITED
Company Information for

BREGAL INVESTMENTS LONDON LIMITED

20 AIR STREET, LONDON, W1B 5AN,
Company Registration Number
04345764
Private Limited Company
Active

Company Overview

About Bregal Investments London Ltd
BREGAL INVESTMENTS LONDON LIMITED was founded on 2001-12-28 and has its registered office in London. The organisation's status is listed as "Active". Bregal Investments London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BREGAL INVESTMENTS LONDON LIMITED
 
Legal Registered Office
20 AIR STREET
LONDON
W1B 5AN
Other companies in SW3
 
Filing Information
Company Number 04345764
Company ID Number 04345764
Date formed 2001-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB839851481  
Last Datalog update: 2024-05-05 14:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREGAL INVESTMENTS LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREGAL INVESTMENTS LONDON LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID DRURY
Company Secretary 2002-04-12
DWIGHT NICHOLAS CUPIT
Director 2015-07-20
JOHN DAVID DRURY
Director 2009-02-02
KATE AMANDA WATSON
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HENRY FLYNN
Director 2004-06-24 2016-01-19
EDWIN THEO NIERS
Director 2004-06-24 2016-01-19
YVES CHRISTIAN DE BALMANN
Director 2004-06-24 2012-12-31
WOLTER RUDOLF JOSEF MARIA BRENNINKMEIJER
Director 2004-04-20 2009-02-02
LOUIS IGNATZ MARIA BRENNINKMEIJER
Director 2004-04-20 2006-09-21
JOHN DAVID DRURY
Director 2002-04-12 2004-08-31
DAVID JOHN BURNSTONE
Director 2002-04-12 2004-06-07
JOHN EDMUND JEWISS
Director 2002-04-12 2004-04-20
EVERSECRETARY LIMITED
Nominated Secretary 2001-12-28 2002-04-12
EVERDIRECTOR LIMITED
Nominated Director 2001-12-28 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID DRURY MATLOCK LONDON Company Secretary 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Company Secretary 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY MACBURY LIMITED Company Secretary 2005-03-15 CURRENT 1999-09-17 Dissolved 2016-08-16
JOHN DAVID DRURY COFRA LONDON LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Company Secretary 2002-10-21 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY REDEVCO PROPERTIES LIMITED Company Secretary 2002-10-16 CURRENT 2000-08-15 Active
JOHN DAVID DRURY REDEVCO UK LIMITED Company Secretary 2002-10-16 CURRENT 1986-05-30 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Company Secretary 2002-05-10 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY 00524665 Company Secretary 2000-03-02 CURRENT 1953-10-15 Active
DWIGHT NICHOLAS CUPIT BREGAL CAPITAL (LP) LIMITED Director 2015-12-17 CURRENT 2009-03-06 Active
DWIGHT NICHOLAS CUPIT BREGAL FINCO LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
DWIGHT NICHOLAS CUPIT BREGAL CAPITAL GENERAL PARTNER LIMITED Director 2014-04-11 CURRENT 2002-01-25 Dissolved 2015-07-07
DWIGHT NICHOLAS CUPIT BREGAL NOMINEES LIMITED Director 2014-04-11 CURRENT 2001-11-15 Dissolved 2015-07-07
DWIGHT NICHOLAS CUPIT BREGAL (CUSTODY) LIMITED Director 2014-04-11 CURRENT 2002-12-12 Active
DWIGHT NICHOLAS CUPIT ENG COGNITA (C) LIMITED Director 2013-02-19 CURRENT 2004-11-09 Dissolved 2014-06-24
JOHN DAVID DRURY PORTICUS UK Director 2018-02-07 CURRENT 1997-10-10 Active
JOHN DAVID DRURY COFRA (CDG) LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN DAVID DRURY BREGAL CAPITAL (LP) LIMITED Director 2013-11-18 CURRENT 2009-03-06 Active
JOHN DAVID DRURY ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED Director 2010-01-14 CURRENT 1974-03-07 Active - Proposal to Strike off
JOHN DAVID DRURY MATLOCK LONDON Director 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Director 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Director 2007-03-01 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY COFRA LONDON LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
KATE AMANDA WATSON BREGAL CAPITAL (LP) LIMITED Director 2015-12-17 CURRENT 2009-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-12-28CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2022-12-30CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BRADSHAW
2022-10-12APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES DOW
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BRADSHAW
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-24AP01DIRECTOR APPOINTED MR ALAIN CARRIER
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID DRURY
2021-04-26TM02Termination of appointment of John David Drury on 2021-04-26
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-13AP01DIRECTOR APPOINTED MR PAUL ANDREW BRADSHAW
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 700001
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 700001
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27CH01Director's details changed for Mr John David Drury on 2015-11-13
2016-02-22AA03Auditors resignation for limited company
2016-02-16AUDAUDITOR'S RESIGNATION
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 700001
2016-01-29SH0131/12/15 STATEMENT OF CAPITAL GBP 700001
2016-01-19AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-19CH01Director's details changed for Mr. Edwin Theo Niers on 2016-01-01
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FLYNN
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN NIERS
2016-01-19AP01DIRECTOR APPOINTED MRS KATE AMANDA WATSON
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20AP01DIRECTOR APPOINTED MR DWIGHT NICHOLAS CUPIT
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 500001
2015-01-08AR0128/12/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 500001
2014-01-20AR0128/12/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM Second Floor Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom
2013-01-09AR0128/12/12 FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR YVES DE BALMANN
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0128/12/11 FULL LIST
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 4TH FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DAVID DRURY / 30/09/2011
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0128/12/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0128/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES CHRISTIAN DE BALMANN / 01/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY FLYNN / 01/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN THEO NIERS / 01/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 01/12/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 01/12/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED JOHN DAVID DRURY
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR WOLTER BRENNINKMEIJER
2009-02-10363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-09-09287REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2004-09-08288bDIRECTOR RESIGNED
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-28123NC INC ALREADY ADJUSTED 20/04/04
2004-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-28RES04£ NC 1000/1000000 20/0
2004-04-2888(2)RAD 23/04/04--------- £ SI 500000@1=500000 £ IC 1/500001
2004-04-13CERTNMCOMPANY NAME CHANGED EPSOM NOMINEES (OFFICE) NO. 1 LI MITED CERTIFICATE ISSUED ON 13/04/04
2004-01-08363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-26288bSECRETARY RESIGNED
2002-04-12CERTNMCOMPANY NAME CHANGED EVER 1687 LIMITED CERTIFICATE ISSUED ON 12/04/02
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET, MANCHESTER LANCASHIRE M2 3DB
2001-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BREGAL INVESTMENTS LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREGAL INVESTMENTS LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BREGAL INVESTMENTS LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREGAL INVESTMENTS LONDON LIMITED

Intangible Assets
Patents
We have not found any records of BREGAL INVESTMENTS LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREGAL INVESTMENTS LONDON LIMITED
Trademarks
We have not found any records of BREGAL INVESTMENTS LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREGAL INVESTMENTS LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BREGAL INVESTMENTS LONDON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BREGAL INVESTMENTS LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREGAL INVESTMENTS LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREGAL INVESTMENTS LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.