About

Registered Number: 08162631
Date of Incorporation: 31/07/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.