Company NameRegency Investment Services Limited
DirectorsRichard Paul Bernstein and David Frank Lawrence
Company StatusActive
Company Number01409821
CategoryPrivate Limited Company
Incorporation Date17 January 1979(45 years, 3 months ago)
Previous NamesWayclass Limited and Regency Investment Services (Surrey) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 High Street
Egham
Surrey
TW20 9ED
Director NameMr Laurence Xavier Cahill
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1992(13 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCosgrove
Coopers Hill Lane
Egham
Surrey
TW20 0JY
Director NameMr John Holloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirels Leap Woodlands Road West
Virginia Water
Surrey
GU25 4PL
Secretary NameMrs Patricia Holloway
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 August 2003)
RoleCompany Director
Correspondence AddressSquirels Leap Woodlands Road West
Virginia Water
Surrey
GU25 4PL
Director NameKeith Charles Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(14 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 January 2014)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesters Road
Camberley
Surrey
GU15 1AD
Secretary NameKeith Charles Davis
NationalityBritish
StatusResigned
Appointed07 July 1993(14 years, 5 months after company formation)
Appointment Duration2 months (resigned 09 September 1993)
RoleIndependent Financial Adviser
Correspondence Address6 Cherrydale Road
Camberley
Surrey
GU15 1SR
Director NameStephen Ivor Hatherall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(18 years after company formation)
Appointment Duration20 years (resigned 31 January 2017)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Knowle Grove
Virginia Water
Surrey
GU25 4JD
Director NameMrs Dominique Karen Vinecombe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(24 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 17 November 2020)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressPeregrine House Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Secretary NameDominique Karen Vinecombe
NationalityBritish
StatusResigned
Appointed12 August 2003(24 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 November 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameMr Alan John Lander
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(35 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 2020)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address189 High Street
Egham
Surrey
TW20 9ED
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2020(41 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG

Contact

Websitewww.regencyinvestment.com/
Telephone01784 437611
Telephone regionStaines

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1J. Holloway
51.00%
Ordinary
240 at £1P. Holloway
24.00%
Ordinary
125 at £1D. Vinecombe
12.50%
Ordinary
125 at £1S. Holloway
12.50%
Ordinary

Financials

Year2014
Turnover£1,284,749
Gross Profit£421,377
Net Worth£135,842
Cash£145,482
Current Liabilities£119,677

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled:
Glas Trust Corporation Limited as Security Agent for The
Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
13 February 1987Delivered on: 26 February 1987
Persons entitled:
Glas Trust Corporation Limited as Security Agent for The
Secured Parties (As Defined in the Instrument)
Of John Lyon.
The Keepers and Governors of the Possessions Revenues and Goods of the Free Grammar School

Classification: Legal charge
Secured details: £52,000 all monies due or to become due from the company to the chargee.
Particulars: Two self-contained residential flats or the first & second floors of no. 79 high street egham surrey.
Outstanding
15 June 1983Delivered on: 27 June 1983
Satisfied on: 16 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 high street egham surrey t/n:- sy 433552. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
4 April 2023Registered office address changed from 189 High Street Egham Surrey TW20 9ED to 10-11 Austin Friars London EC2N 2HG on 4 April 2023 (1 page)
3 January 2023Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022 (2 pages)
3 January 2023Statement of company's objects (2 pages)
3 January 2023Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page)
23 December 2022Registration of charge 014098210003, created on 22 December 2022 (44 pages)
10 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 November 2022Memorandum and Articles of Association (11 pages)
4 November 2022Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022 (2 pages)
4 November 2022Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022 (1 page)
4 November 2022Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (1 page)
4 November 2022Notification of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (2 pages)
9 October 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
7 October 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (25 pages)
4 October 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
27 July 2021Appointment of Mr David Frank Lawrence as a director on 27 July 2021 (2 pages)
26 July 2021Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page)
27 January 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
18 November 2020Termination of appointment of Dominique Karen Vinecombe as a director on 17 November 2020 (1 page)
18 November 2020Notification of Kingswood Holdings Limited as a person with significant control on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Dominique Karen Vinecombe as a secretary on 17 November 2020 (1 page)
18 November 2020Cessation of Dominique Karen Vinecombe as a person with significant control on 17 November 2020 (1 page)
18 November 2020Appointment of Mr Patrick Joseph Goulding as a director on 17 November 2020 (2 pages)
18 November 2020Cessation of Alan John Lander as a person with significant control on 17 November 2020 (1 page)
18 November 2020Appointment of Mr Richard Paul Bernstein as a director on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Alan John Lander as a director on 17 November 2020 (1 page)
28 September 2020Second filing of Confirmation Statement dated 28 August 2020 (3 pages)
11 September 2020Confirmation statement made on 28 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/09/2020
(4 pages)
12 August 2020Change of details for Mrs Dominique Karen Vinecombe as a person with significant control on 5 April 2019 (2 pages)
12 August 2020Notification of Alan Lander as a person with significant control on 5 April 2019 (2 pages)
10 August 2020Satisfaction of charge 2 in full (1 page)
5 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 May 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
10 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
3 September 2019Cessation of John Holloway as a person with significant control on 1 April 2019 (1 page)
16 August 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 2,001,000
(8 pages)
16 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 June 2017Auditor's resignation (1 page)
7 June 2017Auditor's resignation (1 page)
25 May 2017Full accounts made up to 31 January 2017 (25 pages)
25 May 2017Full accounts made up to 31 January 2017 (25 pages)
7 February 2017Termination of appointment of Stephen Ivor Hatherall as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Stephen Ivor Hatherall as a director on 31 January 2017 (2 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 May 2016Full accounts made up to 31 January 2016 (19 pages)
11 May 2016Full accounts made up to 31 January 2016 (19 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(6 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(6 pages)
8 June 2015Full accounts made up to 31 January 2015 (19 pages)
8 June 2015Full accounts made up to 31 January 2015 (19 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(6 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(6 pages)
28 May 2014Full accounts made up to 31 January 2014 (19 pages)
28 May 2014Full accounts made up to 31 January 2014 (19 pages)
22 April 2014Termination of appointment of Keith Charles Davis as a director on 31 January 2014 (1 page)
22 April 2014Termination of appointment of Keith Charles Davis as a director on 31 January 2014 (1 page)
3 February 2014Appointment of Alan John Lander as a director on 1 February 2014 (3 pages)
3 February 2014Appointment of Alan John Lander as a director on 1 February 2014 (3 pages)
3 February 2014Appointment of Alan John Lander as a director on 1 February 2014 (3 pages)
23 September 2013Director's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages)
23 September 2013Secretary's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages)
23 September 2013Director's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (6 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (6 pages)
23 September 2013Secretary's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages)
23 September 2013Secretary's details changed for Dominique Karen Vinecombe on 6 November 2012 (2 pages)
24 May 2013Full accounts made up to 31 January 2013 (18 pages)
24 May 2013Full accounts made up to 31 January 2013 (18 pages)
2 November 2012Full accounts made up to 31 January 2012 (19 pages)
2 November 2012Full accounts made up to 31 January 2012 (19 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 January 2011 (19 pages)
25 October 2011Full accounts made up to 31 January 2011 (19 pages)
20 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
11 October 2010Full accounts made up to 31 January 2010 (18 pages)
11 October 2010Full accounts made up to 31 January 2010 (18 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Stephen Ivor Hatherall on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Dominique Karen Vinecombe on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Keith Charles Davis on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Stephen Ivor Hatherall on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Dominique Karen Vinecombe on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Stephen Ivor Hatherall on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Keith Charles Davis on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Dominique Karen Vinecombe on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Keith Charles Davis on 1 August 2010 (2 pages)
29 October 2009Full accounts made up to 31 January 2009 (23 pages)
29 October 2009Full accounts made up to 31 January 2009 (23 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
19 February 2009Appointment terminated director laurence cahill (1 page)
19 February 2009Appointment terminated director laurence cahill (1 page)
22 October 2008Full accounts made up to 31 January 2008 (19 pages)
22 October 2008Full accounts made up to 31 January 2008 (19 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
29 November 2007Full accounts made up to 31 January 2007 (20 pages)
29 November 2007Full accounts made up to 31 January 2007 (20 pages)
24 September 2007Return made up to 28/08/07; full list of members (4 pages)
24 September 2007Return made up to 28/08/07; full list of members (4 pages)
8 December 2006Full accounts made up to 31 January 2006 (19 pages)
8 December 2006Full accounts made up to 31 January 2006 (19 pages)
29 September 2006Return made up to 28/08/06; full list of members (4 pages)
29 September 2006Return made up to 28/08/06; full list of members (4 pages)
6 December 2005Full accounts made up to 31 January 2005 (17 pages)
6 December 2005Full accounts made up to 31 January 2005 (17 pages)
26 September 2005Return made up to 28/08/05; full list of members (4 pages)
26 September 2005Return made up to 28/08/05; full list of members (4 pages)
3 December 2004Full accounts made up to 31 January 2004 (18 pages)
3 December 2004Full accounts made up to 31 January 2004 (18 pages)
14 October 2004Return made up to 28/08/04; full list of members (9 pages)
14 October 2004Return made up to 28/08/04; full list of members (9 pages)
3 December 2003Full accounts made up to 31 January 2003 (17 pages)
3 December 2003Full accounts made up to 31 January 2003 (17 pages)
28 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 31 January 2002 (19 pages)
2 January 2003Full accounts made up to 31 January 2002 (19 pages)
6 September 2002Return made up to 28/08/02; full list of members (9 pages)
6 September 2002Return made up to 28/08/02; full list of members (9 pages)
25 February 2002Full accounts made up to 31 January 2001 (19 pages)
25 February 2002Full accounts made up to 31 January 2001 (19 pages)
23 August 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2000Full accounts made up to 31 January 2000 (19 pages)
30 November 2000Full accounts made up to 31 January 2000 (19 pages)
4 October 2000Return made up to 28/08/00; full list of members (8 pages)
4 October 2000Return made up to 28/08/00; full list of members (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (19 pages)
3 December 1999Full accounts made up to 31 January 1999 (19 pages)
21 October 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Return made up to 28/08/96; full list of members; amend (8 pages)
15 December 1998Return made up to 28/08/96; full list of members; amend (8 pages)
15 December 1998Return made up to 28/08/97; no change of members; amend (6 pages)
15 December 1998Return made up to 28/08/97; no change of members; amend (6 pages)
9 December 1998Full accounts made up to 31 January 1998 (18 pages)
9 December 1998Full accounts made up to 31 January 1998 (18 pages)
21 August 1998Return made up to 28/08/98; no change of members (4 pages)
21 August 1998Return made up to 28/08/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 January 1997 (18 pages)
12 October 1997Full accounts made up to 31 January 1997 (18 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
13 October 1996Full accounts made up to 31 January 1996 (20 pages)
13 October 1996Full accounts made up to 31 January 1996 (20 pages)
30 November 1995Full accounts made up to 31 January 1995 (20 pages)
30 November 1995Full accounts made up to 31 January 1995 (20 pages)
1 September 1995Return made up to 28/08/95; no change of members (4 pages)
1 September 1995Return made up to 28/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
21 February 1979Memorandum of association (5 pages)
21 February 1979Memorandum of association (5 pages)
17 January 1979Incorporation (16 pages)
17 January 1979Incorporation (16 pages)