Background WavePink WaveYellow Wave

EGERTON CAPITAL LIMITED (02909193)

EGERTON CAPITAL LIMITED (02909193) is an active UK company. incorporated on 16 March 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EGERTON CAPITAL LIMITED has been registered for 32 years. Current directors include ARMITAGE, John Christopher, BLUMBERG, Jeffrey James, DAWSON, Guy Neville and 2 others.

Company Number
02909193
Status
active
Type
ltd
Incorporated
16 March 1994
Age
32 years
Address
Stratton House, London, W1J 8LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARMITAGE, John Christopher, BLUMBERG, Jeffrey James, DAWSON, Guy Neville, GRAF VON SCHWEINITZ, Konstantin Nikolaus Hans, KANZA, Raphael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGERTON CAPITAL LIMITED

EGERTON CAPITAL LIMITED is an active company incorporated on 16 March 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EGERTON CAPITAL LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02909193

LTD Company

Age

32 Years

Incorporated 16 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

BASEJUDGE LIMITED
From: 16 March 1994To: 9 May 1994
Contact
Address

Stratton House 5 Stratton Street London, W1J 8LA,

Previous Addresses

Stratton House 5 Stratton Street London W1J 8LA
From: 16 February 2012To: 26 March 2012
2 George Yard Lombard Street London EC3V 9DH
From: 16 March 1994To: 16 February 2012
Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Funding Round
Nov 11
Director Joined
Dec 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ARMITAGE, John Christopher

Active
5 Stratton Street, LondonW1J 8LA
Born December 1959
Director
Appointed 29 Mar 1994

BLUMBERG, Jeffrey James

Active
5 Stratton Street, LondonW1J 8LA
Born May 1976
Director
Appointed 01 Nov 2010

DAWSON, Guy Neville

Active
5 Stratton Street, LondonW1J 8LA
Born April 1953
Director
Appointed 01 Jan 2008

GRAF VON SCHWEINITZ, Konstantin Nikolaus Hans

Active
5 Stratton Street, LondonW1J 8LA
Born March 1961
Director
Appointed 01 Dec 2023

KANZA, Raphael

Active
5 Stratton Street, LondonW1J 8LA
Born May 1946
Director
Appointed 01 Jan 2011

AVERY, Helen Margaret

Resigned
Lombard Street, LondonEC3V 9DH
Secretary
Appointed 01 Apr 2005
Resigned 08 Dec 2010

BOLLINGER, William Guest

Resigned
20 Egerton Terrace, LondonSW3 2BT
Secretary
Appointed 29 Mar 1994
Resigned 31 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Mar 1994
Resigned 29 Mar 1994

AVERY, Helen Margaret

Resigned
Lombard Street, LondonEC3V 9DH
Born December 1966
Director
Appointed 01 Jan 2005
Resigned 08 Dec 2010

BOLLINGER, William Guest

Resigned
20 Egerton Terrace, LondonSW3 2BT
Born November 1955
Director
Appointed 29 Mar 1994
Resigned 19 Mar 2008

REID, Henry Anthony Caradoc

Resigned
Picket House, AveningGL8 8LS
Born July 1958
Director
Appointed 16 Aug 1994
Resigned 31 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Mar 1994
Resigned 29 Mar 1994

Persons with significant control

3

Mr Jeffrey James Blumberg

Active
5 Stratton Street, LondonW1J 8LA
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Christopher Armitage

Active
5 Stratton Street, LondonW1J 8LA
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Guest Bollinger

Active
5 Stratton Street, LondonW1J 8LA
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 September 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Memorandum Articles
31 July 2019
MAMA
Legacy
2 May 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Legacy
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Sail Address Company With Old Address
2 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Resolution
7 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
15 April 2007
288cChange of Particulars
Legacy
15 April 2007
363aAnnual Return
Legacy
12 February 2007
353353
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363aAnnual Return
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
29 June 2004
287Change of Registered Office
Legacy
5 April 2004
363aAnnual Return
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
4 April 2003
363aAnnual Return
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
20 March 2002
363aAnnual Return
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
28 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
5 April 2001
288cChange of Particulars
Legacy
21 March 2001
363aAnnual Return
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
14 April 2000
363aAnnual Return
Legacy
11 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
3 April 1999
363aAnnual Return
Legacy
3 April 1999
325325
Legacy
3 April 1999
353353
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
23 March 1998
363aAnnual Return
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
17 June 1997
287Change of Registered Office
Legacy
16 April 1997
363aAnnual Return
Legacy
16 April 1997
288cChange of Particulars
Legacy
16 April 1997
288cChange of Particulars
Legacy
25 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
21 March 1996
363x363x
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
12 October 1995
353353
Legacy
12 October 1995
225(1)225(1)
Legacy
13 April 1995
363x363x
Memorandum Articles
20 February 1995
MEM/ARTSMEM/ARTS
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
88(2)R88(2)R
Legacy
20 October 1994
88(2)R88(2)R
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
26 August 1994
MEM/ARTSMEM/ARTS
Legacy
26 August 1994
288288
Legacy
26 August 1994
287Change of Registered Office
Legacy
26 August 1994
123Notice of Increase in Nominal Capital
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
26 August 1994
RESOLUTIONSResolutions
Legacy
28 May 1994
395Particulars of Mortgage or Charge
Memorandum Articles
19 May 1994
MEM/ARTSMEM/ARTS
Legacy
18 May 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
16 May 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
16 May 1994
MEM/ARTSMEM/ARTS
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
287Change of Registered Office
Legacy
9 May 1994
88(2)Return of Allotment of Shares
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
224224
Certificate Change Of Name Company
6 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1994
NEWINCIncorporation