RELIGARE CAPITAL MARKETS (UK) LIMITED
BIRMINGHAM BLOMFIELD CORPORATE FINANCE LIMITED ARM CORPORATE FINANCE LIMITED

Hellopages » West Midlands » Birmingham » B21 9NN

Company number 02910387
Status Active
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address 124, ROOKERY ROAD, HANDSWORTH, BIRMINGHAM, UNITED KINGDOM, B21 9NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from 124, Rookery Road, Handsworth, Birmingham, B21 9NN United Kingdom to 124, Rookery Road Handsworth Birmingham B21 9NN on 9 January 2017; Registered office address changed from The Studio 1 Doughty Street London WC1N 2PH to 124, Rookery Road, Handsworth, Birmingham, B21 9NN on 9 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of RELIGARE CAPITAL MARKETS (UK) LIMITED are www.religarecapitalmarketsuk.co.uk, and www.religare-capital-markets-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Religare Capital Markets Uk Limited is a Private Limited Company. The company registration number is 02910387. Religare Capital Markets Uk Limited has been working since 18 March 1994. The present status of the company is Active. The registered address of Religare Capital Markets Uk Limited is 124 Rookery Road Handsworth Birmingham United Kingdom B21 9nn. . AGGARWAL, Nitin is a Director of the company. TEMPEST, Brian William, Dr is a Director of the company. Secretary FENN, Ian Stanley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FENN, Ian Stanley has been resigned. Director HARWOOD, Daniel Richard has been resigned. Director HOWELL, Toby David has been resigned. Director MACKENZIE, Alan Richard has been resigned. Director NARANG, Davinder Kumar has been resigned. Director PITTS, Gary has been resigned. Director SAMUELS, Angus has been resigned. Director SINGH, Vinod Kumar has been resigned. Director THOMPSON, Richard Vernon has been resigned. Director WONG QUEE QUEE, Jeffrey has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
AGGARWAL, Nitin
Appointed Date: 30 May 2016
49 years old

Director
TEMPEST, Brian William, Dr
Appointed Date: 10 March 2009
78 years old

Resigned Directors

Secretary
FENN, Ian Stanley
Resigned: 21 April 2009
Appointed Date: 18 March 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994
35 years old

Director
FENN, Ian Stanley
Resigned: 02 July 2010
Appointed Date: 18 March 1994
82 years old

Director
HARWOOD, Daniel Richard
Resigned: 25 November 2011
Appointed Date: 13 August 2010
59 years old

Director
HOWELL, Toby David
Resigned: 30 April 2010
Appointed Date: 01 November 2007
49 years old

Director
MACKENZIE, Alan Richard
Resigned: 02 July 2010
Appointed Date: 18 March 1994
68 years old

Director
NARANG, Davinder Kumar
Resigned: 29 October 2014
Appointed Date: 03 June 2009
57 years old

Director
PITTS, Gary
Resigned: 29 June 2012
Appointed Date: 15 February 2012
57 years old

Director
SAMUELS, Angus
Resigned: 31 March 2011
Appointed Date: 01 November 2007
75 years old

Director
SINGH, Vinod Kumar
Resigned: 31 May 2016
Appointed Date: 28 October 2014
48 years old

Director
THOMPSON, Richard Vernon
Resigned: 09 July 2012
Appointed Date: 15 June 2011
61 years old

Director
WONG QUEE QUEE, Jeffrey
Resigned: 25 July 2013
Appointed Date: 06 July 2012
50 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994

Persons With Significant Control

Religare Capital Markets (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RELIGARE CAPITAL MARKETS (UK) LIMITED Events

09 Jan 2017
Registered office address changed from 124, Rookery Road, Handsworth, Birmingham, B21 9NN United Kingdom to 124, Rookery Road Handsworth Birmingham B21 9NN on 9 January 2017
09 Jan 2017
Registered office address changed from The Studio 1 Doughty Street London WC1N 2PH to 124, Rookery Road, Handsworth, Birmingham, B21 9NN on 9 January 2017
15 Dec 2016
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Jun 2016
Termination of appointment of Vinod Kumar Singh as a director on 31 May 2016
...
... and 109 more events
14 Apr 1994
Director resigned;new director appointed
14 Apr 1994
Director resigned;new director appointed

14 Apr 1994
Secretary resigned;new secretary appointed;director resigned

14 Apr 1994
Registered office changed on 14/04/94 from: 33 crwys road cardiff CF2 4YF

18 Mar 1994
Incorporation