EGERTON CAPITAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LA

Company number 02909193
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address STRATTON HOUSE, 5 STRATTON STREET, LONDON, W1J 8LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Jeffrey James Blumberg on 1 August 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 750,000 . The most likely internet sites of EGERTON CAPITAL LIMITED are www.egertoncapital.co.uk, and www.egerton-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Egerton Capital Limited is a Private Limited Company. The company registration number is 02909193. Egerton Capital Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Egerton Capital Limited is Stratton House 5 Stratton Street London W1j 8la. . ARMITAGE, John Christopher is a Director of the company. BLUMBERG, Jeffrey James is a Director of the company. DAWSON, Guy Neville is a Director of the company. KANZA, Raphael is a Director of the company. Secretary AVERY, Helen Margaret has been resigned. Secretary BOLLINGER, William Guest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERY, Helen Margaret has been resigned. Director BOLLINGER, William Guest has been resigned. Director REID, Henry Anthony Caradoc has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARMITAGE, John Christopher
Appointed Date: 29 March 1994
65 years old

Director
BLUMBERG, Jeffrey James
Appointed Date: 01 November 2010
49 years old

Director
DAWSON, Guy Neville
Appointed Date: 01 January 2008
72 years old

Director
KANZA, Raphael
Appointed Date: 01 January 2011
79 years old

Resigned Directors

Secretary
AVERY, Helen Margaret
Resigned: 08 December 2010
Appointed Date: 01 April 2005

Secretary
BOLLINGER, William Guest
Resigned: 31 March 2005
Appointed Date: 29 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1994
Appointed Date: 16 March 1994

Director
AVERY, Helen Margaret
Resigned: 08 December 2010
Appointed Date: 01 January 2005
58 years old

Director
BOLLINGER, William Guest
Resigned: 19 March 2008
Appointed Date: 29 March 1994
69 years old

Director
REID, Henry Anthony Caradoc
Resigned: 31 December 2007
Appointed Date: 16 August 1994
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 1994
Appointed Date: 16 March 1994

EGERTON CAPITAL LIMITED Events

07 Jan 2017
Group of companies' accounts made up to 31 March 2016
27 Aug 2016
Director's details changed for Jeffrey James Blumberg on 1 August 2016
08 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 750,000

07 Jan 2016
Group of companies' accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 750,000

...
... and 109 more events
09 May 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

09 May 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 May 1994
Accounting reference date notified as 31/12

06 May 1994
Company name changed basejudge LIMITED\certificate issued on 09/05/94
16 Mar 1994
Incorporation

EGERTON CAPITAL LIMITED Charges

19 September 2001
Rent deposit agreement
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14TH floor 54 lombard street london EC3.
25 August 2000
Rent deposit agreement
Delivered: 5 September 2000
Status: Satisfied on 28 September 2001
Persons entitled: Entergy Enterprises Inc and Entergy Power Development Corporation
Description: Rent deposit of £134,427 relating to 14TH floor,54 lombard…
27 May 1994
Rent deposit deed
Delivered: 28 May 1994
Status: Satisfied on 6 October 1994
Persons entitled: Glenbrook Limited
Description: The sum of £8695.00.