Background WavePink WaveYellow Wave

BREGAL INVESTMENTS LONDON LIMITED (04345764)

BREGAL INVESTMENTS LONDON LIMITED (04345764) is an active UK company. incorporated on 28 December 2001. 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.. BREGAL INVESTMENTS LONDON LIMITED has been registered for 24 years. Current directors include BRENNINKMEYER, Jens Markus, BRENNINKMEYER, Lawrence Daniel Conrad, COX, Graham Stewart and 2 others.

Company Number
04345764
Status
active
Type
ltd
Incorporated
28 December 2001
Age
24 years
Address
20 Air Street, London, W1B 5AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRENNINKMEYER, Jens Markus, BRENNINKMEYER, Lawrence Daniel Conrad, COX, Graham Stewart, SYERS, Neil Richard, WATSON, Kate Amanda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREGAL INVESTMENTS LONDON LIMITED

BREGAL INVESTMENTS LONDON LIMITED is an active company incorporated on 28 December 2001 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.. BREGAL INVESTMENTS LONDON LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04345764

LTD Company

Age

24 Years

Incorporated 28 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

EPSOM NOMINEES (OFFICE) NO. 1 LIMITED
From: 12 April 2002To: 13 April 2004
EVER 1687 LIMITED
From: 28 December 2001To: 12 April 2002
Contact
Address

20 Air Street London, W1B 5AN,

Previous Addresses

20 Air Street London W1B 5DL England
From: 18 December 2023To: 18 December 2023
Michelin House Third Floor 81 Fulham Road London SW3 6rd
From: 12 August 2013To: 18 December 2023
Second Floor Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom
From: 25 January 2012To: 12 August 2013
4Th Floor Standbrook House 2-5 Old Bond Street London W1S 4PD
From: 28 December 2001To: 25 January 2012
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 13
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Sept 24
Funding Round
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BRENNINKMEYER, Jens Markus

Active
Air Street, LondonW1B 5AN
Born March 1987
Director
Appointed 22 Jan 2025

BRENNINKMEYER, Lawrence Daniel Conrad

Active
Air Street, LondonW1B 5AN
Born March 1977
Director
Appointed 22 Jan 2025

COX, Graham Stewart

Active
Air Street, LondonW1B 5AN
Born October 1963
Director
Appointed 10 Sept 2018

SYERS, Neil Richard

Active
Air Street, LondonW1B 5AN
Born September 1978
Director
Appointed 22 Oct 2025

WATSON, Kate Amanda

Active
Air Street, LondonW1B 5AN
Born September 1977
Director
Appointed 19 Jan 2016

DRURY, John David, Mr.

Resigned
Third Floor, LondonSW3 6RD
Secretary
Appointed 12 Apr 2002
Resigned 26 Apr 2021

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 28 Dec 2001
Resigned 12 Apr 2002

BRADSHAW, Paul Andrew

Resigned
Third Floor, LondonSW3 6RD
Born July 1964
Director
Appointed 10 Sept 2018
Resigned 05 Oct 2022

BRENNINKMEIJER, Louis Ignatz Maria

Resigned
Senneberg, B-1804 VilvoordeFOREIGN
Born November 1958
Director
Appointed 20 Apr 2004
Resigned 21 Sept 2006

BRENNINKMEIJER, Wolter Rudolf Josef Maria, Mr.

Resigned
Hereford House, LondonW1K 7DE
Born May 1966
Director
Appointed 20 Apr 2004
Resigned 02 Feb 2009

BURNSTONE, David John

Resigned
2a Woronzow Road, LondonNW8 6QE
Born May 1955
Director
Appointed 12 Apr 2002
Resigned 07 Jun 2004

CARRIER, Alain

Resigned
Air Street, LondonW1B 5AN
Born August 1967
Director
Appointed 24 Feb 2022
Resigned 01 Jan 2025

CUPIT, Dwight Nicholas

Resigned
Air Street, LondonW1B 5AN
Born May 1969
Director
Appointed 20 Jul 2015
Resigned 11 Sept 2024

DE BALMANN, Yves Christian, Mr.

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born May 1946
Director
Appointed 24 Jun 2004
Resigned 31 Dec 2012

DOW, Colin James

Resigned
Third Floor, LondonSW3 6RD
Born January 1981
Director
Appointed 10 Sept 2018
Resigned 05 Oct 2022

DRURY, John David

Resigned
Third Floor, LondonSW3 6RD
Born May 1955
Director
Appointed 02 Feb 2009
Resigned 26 Apr 2021

DRURY, John David, Mr.

Resigned
30 Ferrers Road, LewesBN7 1PZ
Born May 1955
Director
Appointed 12 Apr 2002
Resigned 31 Aug 2004

FLYNN, Charles Henry, Mr.

Resigned
Third Floor, LondonSW3 6RD
Born May 1956
Director
Appointed 24 Jun 2004
Resigned 19 Jan 2016

JEWISS, John Edmund

Resigned
Hoddydodd Hall, WillingaleCM5 0QD
Born April 1944
Director
Appointed 12 Apr 2002
Resigned 20 Apr 2004

NIERS, Edwin Theo, Mr.

Resigned
Third Floor, LondonSW3 6RD
Born January 1965
Director
Appointed 24 Jun 2004
Resigned 19 Jan 2016

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 28 Dec 2001
Resigned 12 Apr 2002
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Auditors Resignation Limited Company
22 February 2016
AA03AA03
Auditors Resignation Company
16 February 2016
AUDAUD
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
287Change of Registered Office
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
123Notice of Increase in Nominal Capital
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Memorandum Articles
26 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
287Change of Registered Office
Incorporation Company
28 December 2001
NEWINCIncorporation