Company NameRegeneris Consulting Limited
Company StatusDissolved
Company Number04028436
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Giovanni Bianchini
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed26 July 2018(18 years after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2021)
RoleCEO
Country of ResidenceCanada
Correspondence Address2800 Speakman Drive
Mississauga On
L5k 2r7
Secretary NameMr John Pierre Tummers
StatusClosed
Appointed26 July 2018(18 years after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address20 St. Andrew Street
4th Floor
London
EC4A 3AG
Director NameMr Julian Fredrick Clark
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 13 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 St. Andrew Street
4th Floor
London
EC4A 3AG
Director NameMr Stephen Leslie Nicol
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address8 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE
Secretary NameJudith Anne Nicol
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Park Road
Hale
Altrincham
Cheshire
WA15 9NW
Director NameMr Darren John Wisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 July 2018)
RoleEconomist
Country of ResidenceEngland
Correspondence Address15 Lynwood Grove
Sale
Cheshire
M33 2AN
Director NameMr Neil Anthony Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 July 2018)
RoleEconomist
Country of ResidenceEngland
Correspondence Address130 Nicolas Road
Chorlton
Manchester
Greater Manchester
M21 9LT
Secretary NameMrs Eleanor Ruth Tobi
NationalityBritish
StatusResigned
Appointed10 June 2003(2 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 March 2016)
RoleOffice Manager
Correspondence Address37 Ellesmere Road
Altrincham
Cheshire
WA14 1JE
Director NameMr Simon Hooton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 July 2018)
RoleEconomist
Country of ResidenceEngland
Correspondence Address16 Westfield Road
Chorlton
Manchester
M21 0SP
Director NameDr James Stephen Coleman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2011)
RoleEconomist
Correspondence Address38c King Charles Road
Surbiton
Surrey
KT5 8PY
Director NameMs Margaret Collins
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 2018)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMr Christopher Paddock
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 2018)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMr Ricardo Gomez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 2018)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameDr Stephen Rosevear
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMr Damian Walne
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFaulkner House Faulkner Street
Manchester
Lancashire
M1 4DY
Secretary NameMiss Joanne Kelly
StatusResigned
Appointed18 March 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMr Simon Malin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish,Australian
StatusResigned
Appointed26 July 2018(18 years after company formation)
Appointment Duration1 year (resigned 01 August 2019)
RoleRegional Director - Europe
Country of ResidenceEngland
Correspondence Address3rd Floor, Portland House Bressenden Place
London
SW1E 5BH

Contact

Websiteregeneris.co.uk

Location

Registered Address20 St. Andrew Street
4th Floor
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,770,248
Gross Profit£1,678,322
Net Worth£593,751
Cash£595,862
Current Liabilities£489,568

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 June 2015Delivered on: 11 June 2015
Persons entitled: Stephen Leslie Nicol as Security Trustee

Classification: A registered charge
Particulars: All intellectual property.
Outstanding

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 March 2020Termination of appointment of Simon Malin as a director on 1 August 2019 (1 page)
5 March 2020Appointment of Mr. Julian Fredrick Clark as a director on 1 August 2019 (2 pages)
17 September 2019Confirmation statement made on 25 July 2019 with no updates (2 pages)
14 August 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 August 2019Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to 20 st. Andrew Street 4th Floor London EC4A 3AG on 1 August 2019 (2 pages)
6 February 2019Appointment of Mr Simon Malin as a director on 26 July 2018 (2 pages)
5 February 2019Termination of appointment of Christopher Paddock as a director on 26 July 2018 (1 page)
5 February 2019Appointment of Mr Giovanni Bianchini as a director on 26 July 2018 (2 pages)
5 February 2019Termination of appointment of Ricardo Gomez as a director on 26 July 2018 (1 page)
5 February 2019Previous accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
5 February 2019Termination of appointment of Darren John Wisher as a director on 26 July 2018 (1 page)
5 February 2019Termination of appointment of Stephen Rosevear as a director on 26 July 2018 (1 page)
5 February 2019Termination of appointment of Margaret Collins as a director on 26 July 2018 (1 page)
5 February 2019Termination of appointment of Simon Hooton as a director on 26 July 2018 (1 page)
5 February 2019Termination of appointment of Neil Anthony Evans as a director on 26 July 2018 (1 page)
5 February 2019Termination of appointment of Joanne Kelly as a secretary on 26 July 2018 (1 page)
5 February 2019Appointment of Mr John Pierre Tummers as a secretary on 26 July 2018 (2 pages)
27 September 2018Registered office address changed from Faulkner House Faulkner Street Manchester Lancashire M1 4DY to Portland House Bressenden Place London SW1E 5BH on 27 September 2018 (1 page)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 May 2018Satisfaction of charge 040284360001 in full (1 page)
7 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Termination of appointment of Damian Walne as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Damian Walne as a director on 31 December 2016 (1 page)
28 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
21 March 2016Termination of appointment of Eleanor Ruth Tobi as a secretary on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Eleanor Ruth Tobi as a secretary on 18 March 2016 (1 page)
21 March 2016Appointment of Miss Joanne Kelly as a secretary on 18 March 2016 (2 pages)
21 March 2016Appointment of Miss Joanne Kelly as a secretary on 18 March 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 August 2015Appointment of Mr Damian Walne as a director on 6 July 2015 (2 pages)
12 August 2015Appointment of Mr Damian Walne as a director on 6 July 2015 (2 pages)
12 August 2015Appointment of Mr Damian Walne as a director on 6 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Christopher Paddock on 6 February 2015 (2 pages)
10 August 2015Director's details changed for Mr Christopher Paddock on 6 February 2015 (2 pages)
10 August 2015Director's details changed for Mr Christopher Paddock on 6 February 2015 (2 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(19 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(19 pages)
19 June 2015Termination of appointment of Stephen Leslie Nicol as a director on 10 June 2015 (2 pages)
19 June 2015Termination of appointment of Stephen Leslie Nicol as a director on 10 June 2015 (2 pages)
11 June 2015Registration of charge 040284360001, created on 10 June 2015 (24 pages)
11 June 2015Registration of charge 040284360001, created on 10 June 2015 (24 pages)
13 May 2015Director's details changed for Doctor Stephen Rosevear on 1 May 2015 (2 pages)
13 May 2015Director's details changed for Doctor Stephen Rosevear on 1 May 2015 (2 pages)
13 May 2015Director's details changed for Doctor Stephen Rosevear on 1 May 2015 (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 November 2014Appointment of Doctor Stephen Rosevear as a director on 1 October 2014 (2 pages)
19 November 2014Appointment of Doctor Stephen Rosevear as a director on 1 October 2014 (2 pages)
19 November 2014Appointment of Doctor Stephen Rosevear as a director on 1 October 2014 (2 pages)
31 October 2014Sub-division of shares on 23 October 2014 (5 pages)
31 October 2014Sub-division of shares on 23 October 2014 (5 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 23/10/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 October 2014Statement of company's objects (2 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 23/10/2014
(26 pages)
31 October 2014Statement of company's objects (2 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(9 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(9 pages)
3 June 2014Secretary's details changed for Eleanor Ruth Hurd on 1 June 2014 (1 page)
3 June 2014Secretary's details changed for Eleanor Ruth Hurd on 1 June 2014 (1 page)
3 June 2014Secretary's details changed for Eleanor Ruth Hurd on 1 June 2014 (1 page)
18 October 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
18 October 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
25 July 2013Director's details changed for Darren John Wisher on 15 July 2013 (2 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
25 July 2013Director's details changed for Simon Hooton on 15 July 2013 (2 pages)
25 July 2013Appointment of Mr Christopher Paddock as a director (2 pages)
25 July 2013Director's details changed for Neil Anthony Evans on 15 July 2013 (2 pages)
25 July 2013Director's details changed for Neil Anthony Evans on 15 July 2013 (2 pages)
25 July 2013Appointment of Ms Margaret Collins as a director (2 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
25 July 2013Appointment of Mr Ricardo Gomez as a director (2 pages)
25 July 2013Appointment of Mr Ricardo Gomez as a director (2 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
25 July 2013Appointment of Ms Margaret Collins as a director (2 pages)
25 July 2013Director's details changed for Darren John Wisher on 15 July 2013 (2 pages)
25 July 2013Appointment of Mr Christopher Paddock as a director (2 pages)
25 July 2013Director's details changed for Simon Hooton on 15 July 2013 (2 pages)
13 May 2013Director's details changed for Mr Stephen Leslie Nicol on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Stephen Leslie Nicol on 1 May 2013 (2 pages)
13 May 2013Secretary's details changed for Eleanor Ruth Hurd on 19 January 2013 (2 pages)
13 May 2013Secretary's details changed for Eleanor Ruth Hurd on 19 January 2013 (2 pages)
13 May 2013Director's details changed for Mr Stephen Leslie Nicol on 1 May 2013 (2 pages)
22 October 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
22 October 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
14 October 2011Registered office address changed from First Floor One Ashley Road Altrincham Greater Manchester WA14 2DT on 14 October 2011 (1 page)
14 October 2011Registered office address changed from First Floor One Ashley Road Altrincham Greater Manchester WA14 2DT on 14 October 2011 (1 page)
27 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
27 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
20 July 2011Termination of appointment of James Coleman as a director (1 page)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
20 July 2011Termination of appointment of James Coleman as a director (1 page)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
14 October 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
14 October 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
29 July 2009Return made up to 06/07/09; full list of members (5 pages)
29 July 2009Return made up to 06/07/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 September 2008Return made up to 06/07/08; full list of members (5 pages)
17 September 2008Return made up to 06/07/08; full list of members (5 pages)
3 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
3 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
23 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 October 2007Return made up to 06/07/07; full list of members (4 pages)
4 October 2007Return made up to 06/07/07; full list of members (4 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
30 August 2007Registered office changed on 30/08/07 from: st. George's house 215 - 219 chester road manchester M15 4JE (2 pages)
30 August 2007Registered office changed on 30/08/07 from: st. George's house 215 - 219 chester road manchester M15 4JE (2 pages)
13 July 2007Registered office changed on 13/07/07 from: first floor one ashley road altrincham greater manchester WA14 2DT (1 page)
13 July 2007Registered office changed on 13/07/07 from: first floor one ashley road altrincham greater manchester WA14 2DT (1 page)
22 May 2007Registered office changed on 22/05/07 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
22 May 2007Registered office changed on 22/05/07 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 06/07/06; full list of members (3 pages)
7 August 2006Return made up to 06/07/06; full list of members (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005New director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2004Return made up to 06/07/04; full list of members (7 pages)
8 September 2004Return made up to 06/07/04; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Return made up to 06/07/02; full list of members (6 pages)
11 July 2002Return made up to 06/07/02; full list of members (6 pages)
11 July 2002New director appointed (2 pages)
22 May 2002Ad 31/01/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
22 May 2002Ad 31/01/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 December 2001Ad 05/12/01--------- £ si 88@1=88 £ ic 2/90 (2 pages)
13 December 2001Ad 05/12/01--------- £ si 88@1=88 £ ic 2/90 (2 pages)
17 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
17 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
10 July 2001Return made up to 06/07/01; full list of members (6 pages)
10 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 October 2000Registered office changed on 24/10/00 from: hole house hutton roof penrith cumbria CA11 0XU (1 page)
24 October 2000Registered office changed on 24/10/00 from: hole house hutton roof penrith cumbria CA11 0XU (1 page)
3 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 July 2000Incorporation (15 pages)
6 July 2000Incorporation (15 pages)