Company NameRegenter Limited
Company StatusActive
Company Number04401853
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(1 year, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr James Lindon Saunders
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMs Florence Marie Francoise Barras
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,French
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleInvestments Director
Country of ResidenceEngland
Correspondence Address14 Rydon Street
London
N1 7AL
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleManaging Director Investments
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Director NameRichard Weston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 10 Fitzjohn's Avenue
Hampstead
London
NW3 5NA
Director NameMr Gary Stephen Lucas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address18 Willoughby Way
Piddington
Northamptonshire
NN7 2EH
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllington Grange
Allington
Chippenham
Wiltshire
SN14 6LW
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSummerleys Road
Princes Risborough
Buckinghamshire
HP27 9QA
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed12 April 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr Godfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(10 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameIan Joseph Wells
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 2009)
RoleFinancial Director
Correspondence Address1 Grove Leys
Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameMr Andrew Gilbert Charlesworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDecember Cottage
18a Newton Toney
Salisbury
Wiltshire
SP4 0HS
Director NameDavid Nicol
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2006(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 2006)
RoleCompany Director
Correspondence AddressMandarin
Burtons Way
Chalfont St. Giles
HP8 4BP
Director NameMr Michael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Christopher Brian Waples
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAllington House
150 Victoria Street
London
SW1E 5LB
Director NameMiss Vikki Louise Everett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 May 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Newton Road
Isleworth
Middlesex
TW7 6QD
Director NameMr James Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Saul David Schneider
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2013)
RoleCompany Director
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Hugh Andrew Saunders
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitepinnacle-regen.com

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75k at £1Ukpim Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£875,000
Current Liabilities£10,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mr James Lindon Saunders on 31 January 2023 (2 pages)
1 November 2022Accounts for a small company made up to 31 March 2022 (19 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 March 2021 (19 pages)
24 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
15 March 2021Change of details for Ukpim Holdco Limited as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom to 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 15 March 2021 (1 page)
21 December 2020Full accounts made up to 31 March 2020 (18 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (18 pages)
11 December 2019Change of details for Ukpim Holdco Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from First Floor 6 st. Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (16 pages)
1 October 2018Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 (1 page)
1 October 2018Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 31 March 2017 (14 pages)
28 November 2017Full accounts made up to 31 March 2017 (14 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
17 November 2016Full accounts made up to 31 March 2016 (13 pages)
17 November 2016Full accounts made up to 31 March 2016 (13 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 75,000
(4 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 75,000
(4 pages)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
12 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
12 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
2 October 2015Full accounts made up to 31 March 2015 (12 pages)
2 October 2015Full accounts made up to 31 March 2015 (12 pages)
9 June 2015Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page)
9 June 2015Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 75,000
(4 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 75,000
(4 pages)
12 December 2014Full accounts made up to 31 March 2014 (14 pages)
12 December 2014Full accounts made up to 31 March 2014 (14 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages)
9 May 2014Director's details changed for Mr Michael William Harrison Penny on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr. Godfrey Alexander Blott on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Peregrine Murray Addison Lloyd on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael William Harrison Penny on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr. Godfrey Alexander Blott on 9 May 2014 (2 pages)
9 May 2014Termination of appointment of Derek Potts as a director (1 page)
9 May 2014Director's details changed for Mr Michael William Harrison Penny on 9 May 2014 (2 pages)
9 May 2014Termination of appointment of Maria Lewis as a secretary (1 page)
9 May 2014Director's details changed for Mr. James Lindon Saunders on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr. James Lindon Saunders on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr. Godfrey Alexander Blott on 9 May 2014 (2 pages)
9 May 2014Termination of appointment of Derek Potts as a director (1 page)
9 May 2014Director's details changed for Mr. James Lindon Saunders on 9 May 2014 (2 pages)
9 May 2014Termination of appointment of Maria Lewis as a secretary (1 page)
9 May 2014Director's details changed for Mr Peregrine Murray Addison Lloyd on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Peregrine Murray Addison Lloyd on 9 May 2014 (2 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 75,000
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(9 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 75,000
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(9 pages)
9 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 December 2013Registered office address changed from 1 Kingsway London WC2B 6AN on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 1 Kingsway London WC2B 6AN on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 1 Kingsway London WC2B 6AN on 9 December 2013 (1 page)
22 July 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Mr James Lindon Saunders on 22 March 2013 (2 pages)
26 March 2013Director's details changed for Mr James Lindon Saunders on 22 March 2013 (2 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
8 February 2013Termination of appointment of James Kerr as a director (2 pages)
8 February 2013Termination of appointment of James Kerr as a director (2 pages)
8 February 2013Termination of appointment of Saul Schneider as a director (2 pages)
8 February 2013Termination of appointment of Saul Schneider as a director (2 pages)
19 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
29 May 2012Director's details changed for Mr Michael William Harrison Penny on 3 May 2012 (3 pages)
29 May 2012Director's details changed for Mr Michael William Harrison Penny on 3 May 2012 (3 pages)
29 May 2012Director's details changed for Mr Michael William Harrison Penny on 3 May 2012 (3 pages)
23 May 2012Termination of appointment of Vikki Everett as a director (2 pages)
23 May 2012Termination of appointment of Vikki Everett as a director (2 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
23 March 2012Director's details changed for Mr James Kerr on 22 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Saul David Schneider on 22 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Saul David Schneider on 22 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Derek Potts on 22 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Derek Potts on 22 March 2012 (2 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
23 March 2012Director's details changed for Mr James Kerr on 22 March 2012 (2 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
27 May 2011Full accounts made up to 31 December 2010 (16 pages)
27 May 2011Full accounts made up to 31 December 2010 (16 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (11 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (11 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
27 May 2010Appointment of Derek Potts as a director (3 pages)
27 May 2010Appointment of Derek Potts as a director (3 pages)
26 May 2010Termination of appointment of Christopher Waples as a director (2 pages)
26 May 2010Termination of appointment of Christopher Waples as a director (2 pages)
26 March 2010Director's details changed for Mr Christopher Brian Waples on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Godfrey Alexander Blott on 22 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
26 March 2010Director's details changed for Mr Christopher Brian Waples on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Godfrey Alexander Blott on 22 March 2010 (2 pages)
22 September 2009Director's change of particulars / saul schneider / 04/09/2009 (1 page)
22 September 2009Director's change of particulars / saul schneider / 04/09/2009 (1 page)
14 September 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
14 May 2009Director appointed saul david schneider (3 pages)
14 May 2009Appointment terminated director andrew charlesworth (1 page)
14 May 2009Appointment terminated director andrew charlesworth (1 page)
14 May 2009Director appointed saul david schneider (3 pages)
9 April 2009Director appointed james kerr (3 pages)
9 April 2009Appointment terminated director ian wells (1 page)
9 April 2009Director appointed james kerr (3 pages)
9 April 2009Appointment terminated director ian wells (1 page)
7 April 2009Return made up to 22/03/09; full list of members (6 pages)
7 April 2009Return made up to 22/03/09; full list of members (6 pages)
5 June 2008Director appointed vikki louise everett (3 pages)
5 June 2008Director appointed james saunders (3 pages)
5 June 2008Director appointed james saunders (3 pages)
5 June 2008Director appointed vikki louise everett (3 pages)
5 April 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
5 April 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
31 March 2008Return made up to 22/03/08; full list of members (5 pages)
31 March 2008Return made up to 22/03/08; full list of members (5 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2008Appointment terminated director richard weston (1 page)
11 March 2008Appointment terminated director richard weston (1 page)
3 January 2008New director appointed (3 pages)
3 January 2008New director appointed (3 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
28 March 2007Return made up to 22/03/07; full list of members (3 pages)
28 March 2007Return made up to 22/03/07; full list of members (3 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
27 June 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
4 April 2006Return made up to 22/03/06; full list of members (3 pages)
4 April 2006Return made up to 22/03/06; full list of members (3 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2005Ad 03/06/05--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
5 July 2005Nc inc already adjusted 03/06/05 (2 pages)
5 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2005Nc inc already adjusted 03/06/05 (2 pages)
5 July 2005Ad 03/06/05--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
27 June 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
18 April 2005Return made up to 22/03/05; full list of members (3 pages)
18 April 2005Return made up to 22/03/05; full list of members (3 pages)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
30 March 2004Return made up to 22/03/04; full list of members (6 pages)
30 March 2004Return made up to 22/03/04; full list of members (6 pages)
12 March 2004Company name changed apex regeneration LIMITED\certificate issued on 12/03/04 (2 pages)
12 March 2004Company name changed apex regeneration LIMITED\certificate issued on 12/03/04 (2 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
4 February 2004Company name changed equion holdings LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed equion holdings LIMITED\certificate issued on 04/02/04 (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 June 2003Re-registration of Memorandum and Articles (13 pages)
3 June 2003Re-registration of Memorandum and Articles (13 pages)
3 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 2003Application for reregistration from PLC to private (1 page)
3 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 2003Application for reregistration from PLC to private (1 page)
3 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
17 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 November 2002Application to commence business (2 pages)
16 November 2002Application to commence business (2 pages)
16 November 2002Certificate of authorisation to commence business and borrow (1 page)
16 November 2002Certificate of authorisation to commence business and borrow (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
16 May 2002Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
22 March 2002Incorporation (90 pages)
22 March 2002Incorporation (90 pages)