Egerton Capital Limited LONDON


Egerton Capital started in year 1994 as Private Limited Company with registration number 02909193. The Egerton Capital company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Stratton House. Postal code: W1J 8LA. Since 9th May 1994 Egerton Capital Limited is no longer carrying the name Basejudge.

The firm has 5 directors, namely Konstantin G., Raphael K. and Jeffrey B. and others. Of them, John A. has been with the company the longest, being appointed on 29 March 1994 and Konstantin G. has been with the company for the least time - from 1 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Egerton Capital Limited Address / Contact

Office Address Stratton House
Office Address2 5 Stratton Street
Town London
Post code W1J 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909193
Date of Incorporation Wed, 16th Mar 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Konstantin G.

Position: Director

Appointed: 01 December 2023

Raphael K.

Position: Director

Appointed: 01 January 2011

Jeffrey B.

Position: Director

Appointed: 01 November 2010

Guy D.

Position: Director

Appointed: 01 January 2008

John A.

Position: Director

Appointed: 29 March 1994

Helen A.

Position: Secretary

Appointed: 01 April 2005

Resigned: 08 December 2010

Helen A.

Position: Director

Appointed: 01 January 2005

Resigned: 08 December 2010

Henry R.

Position: Director

Appointed: 16 August 1994

Resigned: 31 December 2007

William B.

Position: Secretary

Appointed: 29 March 1994

Resigned: 31 March 2005

William B.

Position: Director

Appointed: 29 March 1994

Resigned: 19 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1994

Resigned: 29 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 March 1994

Resigned: 29 March 1994

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is William B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeffrey B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

William B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Basejudge May 9, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 9th, January 2024
Free Download (33 pages)

Company search

Advertisements