Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIGARE CAPITAL MARKETS (UK) LIMITED
Company Information for

RELIGARE CAPITAL MARKETS (UK) LIMITED

124, ROOKERY ROAD, HANDSWORTH, BIRMINGHAM, B21 9NN,
Company Registration Number
02910387
Private Limited Company
Active

Company Overview

About Religare Capital Markets (uk) Ltd
RELIGARE CAPITAL MARKETS (UK) LIMITED was founded on 1994-03-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Religare Capital Markets (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RELIGARE CAPITAL MARKETS (UK) LIMITED
 
Legal Registered Office
124, ROOKERY ROAD
HANDSWORTH
BIRMINGHAM
B21 9NN
Other companies in WC1N
 
Previous Names
BLOMFIELD CORPORATE FINANCE LIMITED11/03/2010
ARM CORPORATE FINANCE LIMITED01/11/2007
Filing Information
Company Number 02910387
Company ID Number 02910387
Date formed 1994-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 17:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIGARE CAPITAL MARKETS (UK) 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 RELIGARE CAPITAL MARKETS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NITIN AGGARWAL
Director 2016-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM TEMPEST
Director 2009-03-10 2018-04-22
VINOD KUMAR SINGH
Director 2014-10-28 2016-05-31
DAVINDER KUMAR NARANG
Director 2009-06-03 2014-10-29
JEFFREY WONG QUEE QUEE
Director 2012-07-06 2013-07-25
RICHARD VERNON THOMPSON
Director 2011-06-15 2012-07-09
GARY PITTS
Director 2012-02-15 2012-06-29
DANIEL RICHARD HARWOOD
Director 2010-08-13 2011-11-25
ANGUS SAMUELS
Director 2007-11-01 2011-03-31
IAN STANLEY FENN
Director 1994-03-18 2010-07-02
ALAN RICHARD MACKENZIE
Director 1994-03-18 2010-07-02
TOBY DAVID HOWELL
Director 2007-11-01 2010-04-30
IAN STANLEY FENN
Company Secretary 1994-03-18 2009-04-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-03-18 1994-03-18
COMBINED NOMINEES LIMITED
Nominated Director 1994-03-18 1994-03-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-03-18 1994-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NITIN AGGARWAL TOBLER UK LIMITED Director 2016-05-30 CURRENT 2009-05-29 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
2023-02-18CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-28FULL ACCOUNTS MADE UP TO 31/03/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-04-27Compulsory strike-off action has been discontinued
2022-04-27DISS40Compulsory strike-off action has been discontinued
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT SINGH KANG
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-28AP01DIRECTOR APPOINTED MR AMARJEET SINGH ARORA
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GURVINDER SINGH JUNEJA
2019-07-22AP01DIRECTOR APPOINTED MR BALJIT SINGH KANG
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NITIN AGGARWAL
2018-09-08AP01DIRECTOR APPOINTED MR. GURVINDER SINGH JUNEJA
2018-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM TEMPEST
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 124, ROOKERY ROAD, HANDSWORTH, BIRMINGHAM, B21 9NN UNITED KINGDOM
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM THE STUDIO 1 DOUGHTY STREET LONDON WC1N 2PH
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 988911
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR VINOD KUMAR SINGH
2016-06-07AP01DIRECTOR APPOINTED MR. NITIN AGGARWAL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 988911
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 988911
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVINDER KUMAR NARANG
2014-10-31AP01DIRECTOR APPOINTED MR. VINOD KUMAR SINGH
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM Po Box WC1N 2PH the Studio 1, Doughtly Street, London the Studio 1, Doughtly Street, London London WC1N 2PH England
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/14 FROM 100 Cannon Street London EC4N 6EU
2014-04-11AUDAUDITOR'S RESIGNATION
2014-03-13SH0107/03/14 STATEMENT OF CAPITAL GBP 988911
2014-01-08SH0131/12/13 STATEMENT OF CAPITAL GBP 888911
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-09AR0130/11/13 FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WONG QUEE QUEE
2013-04-17AUDAUDITOR'S RESIGNATION
2013-03-22AUDAUDITOR'S RESIGNATION
2012-12-13AR0130/11/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER KUMAR NARANG / 01/11/2012
2012-09-13SH1913/09/12 STATEMENT OF CAPITAL GBP 425911
2012-09-13SH20STATEMENT BY DIRECTORS
2012-09-13CAP-SSSOLVENCY STATEMENT DATED 07/09/12
2012-09-13RES06REDUCE ISSUED CAPITAL 07/09/2012
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AP01DIRECTOR APPOINTED MR JEFFREY WONG QUEE QUEE
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY PITTS
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2012-04-19AP01DIRECTOR APPOINTED MR. GARY PITTS
2012-04-19SH0120/01/12 STATEMENT OF CAPITAL GBP 1125911
2011-12-07AR0130/11/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER KUMAR NARANG / 02/10/2011
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARWOOD
2011-10-08SH0127/09/11 STATEMENT OF CAPITAL GBP 870000
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AP01DIRECTOR APPOINTED MR RICHARD VERNON THOMPSON
2011-06-20SH0127/05/11 STATEMENT OF CAPITAL GBP 5000000
2011-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-14RES01ADOPT ARTICLES 27/05/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SAMUELS
2011-02-14AR0130/11/10 FULL LIST
2010-11-05RES01ALTER ARTICLES 20/10/2010
2010-08-23AP01DIRECTOR APPOINTED MR DANIEL RICHARD HARWOOD
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FENN
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HOWELL
2010-03-11RES15CHANGE OF NAME 10/03/2010
2010-03-11CERTNMCOMPANY NAME CHANGED BLOMFIELD CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 11/03/10
2010-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-29AUDAUDITOR'S RESIGNATION
2010-01-18MISCSTATEMENT UNDER SECTION 519.
2010-01-04AR0130/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN WILLIAM TEMPEST / 30/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVINDER NARANG / 30/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD MACKENZIE / 30/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY DAVID HOWELL / 30/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY FENN / 30/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS SAMUELS / 30/11/2009
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 100 CANON STREET LONDON EC4N 6EU UNITED KINGDOM
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 1-3 COLLEGE HILL LONDON EC4R 2RA
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15288aDIRECTOR APPOINTED DAVINDER KUMAR NARANG
2009-05-15AUDAUDITOR'S RESIGNATION
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY IAN FENN
2009-04-14363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TEMPEST / 06/04/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MACKENZIE / 17/03/2009
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN FENN / 17/03/2009
2009-03-24288aDIRECTOR APPOINTED DR BRIAN WILLIAM TEMPEST
2008-11-20225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1-3 COLLEGE HILL LONDON EC2R 4RA
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 12 PEPPER STREET LONDON E14 9RP
2008-01-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RELIGARE CAPITAL MARKETS (UK) 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 RELIGARE CAPITAL MARKETS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELIGARE CAPITAL MARKETS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RELIGARE CAPITAL MARKETS (UK) LIMITED registering or being granted any patents
Domain Names

RELIGARE CAPITAL MARKETS (UK) LIMITED owns 1 domain names.

armcf.co.uk  

Trademarks
We have not found any records of RELIGARE CAPITAL MARKETS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIGARE CAPITAL MARKETS (UK) 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 (74990 - Non-trading company) as RELIGARE CAPITAL MARKETS (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RELIGARE CAPITAL MARKETS (UK) 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 RELIGARE CAPITAL MARKETS (UK) 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 RELIGARE CAPITAL MARKETS (UK) 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.