Benjimax Capital Ltd was registered on 31 July 2012. Currently we aren't aware of the number of employees at the this organisation. The business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRASSEY, Alexis Niall, Dr | 12 June 2014 | - | 1 |
PELMONT, Nicholas David | 01 February 2016 | - | 1 |
FRANKEL, Jonathan Ross | 01 February 2016 | 27 February 2020 | 1 |
NIREN, Charles Jeffrey | 31 July 2012 | 12 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
PSC01 - N/A | 28 September 2020 | |
PSC01 - N/A | 28 September 2020 | |
PSC09 - N/A | 28 September 2020 | |
CH01 - Change of particulars for director | 28 September 2020 | |
TM01 - Termination of appointment of director | 28 September 2020 | |
RESOLUTIONS - N/A | 27 February 2020 | |
AA - Annual Accounts | 18 December 2019 | |
RESOLUTIONS - N/A | 05 November 2019 | |
SH06 - Notice of cancellation of shares | 05 November 2019 | |
SH03 - Return of purchase of own shares | 05 November 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
SH06 - Notice of cancellation of shares | 14 March 2019 | |
SH03 - Return of purchase of own shares | 14 March 2019 | |
CS01 - N/A | 08 August 2018 | |
PSC08 - N/A | 08 August 2018 | |
CH01 - Change of particulars for director | 08 August 2018 | |
PSC07 - N/A | 08 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
SH01 - Return of Allotment of shares | 20 December 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 December 2017 | |
RESOLUTIONS - N/A | 19 December 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 02 May 2017 | |
MR01 - N/A | 14 February 2017 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 December 2015 | |
AR01 - Annual Return | 03 December 2015 | |
AD01 - Change of registered office address | 02 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 15 October 2014 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
AP01 - Appointment of director | 17 June 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AP01 - Appointment of director | 26 February 2013 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
NEWINC - New incorporation documents | 31 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 February 2017 | Outstanding |
N/A |