Company NameRegalcloud Limited
DirectorYuk Lan Wong
Company StatusActive
Company Number04412230
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYuk Lan Wong
Date of BirthMarch 1967 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Secretary NameYuk Lan Wong
NationalityBritish
StatusCurrent
Appointed01 August 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameLouise Mary Garbarino
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Director NameLars Soren Sorensen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameLouise Mary Garbarino
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Pomegranate Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

30 April 2004Delivered on: 5 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from pomegranate investments limited to the chargee on any account whatsoever.
Particulars: L/H property k/a heckfield place heckfield hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

15 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
5 April 2023Change of details for Ching Fen Chan Tan as a person with significant control on 4 April 2023 (2 pages)
4 April 2023Change of details for Ching Fen Chan Tan as a person with significant control on 4 April 2023 (2 pages)
26 September 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
20 April 2022Director's details changed for Yuk Lan Wong on 1 October 2020 (2 pages)
20 April 2022Secretary's details changed for Yuk Lan Wong on 1 October 2020 (1 page)
18 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 (1 page)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
26 September 2012Termination of appointment of Louise Garbarino as a director (2 pages)
26 September 2012Appointment of Yuk Lan Wong as a secretary (3 pages)
26 September 2012Appointment of Yuk Lan Wong as a secretary (3 pages)
26 September 2012Termination of appointment of Louise Garbarino as a secretary (2 pages)
26 September 2012Termination of appointment of Lars Sorensen as a director (2 pages)
26 September 2012Appointment of Yuk Lan Wong as a director (3 pages)
26 September 2012Appointment of Yuk Lan Wong as a director (3 pages)
26 September 2012Termination of appointment of Lars Sorensen as a director (2 pages)
26 September 2012Termination of appointment of Louise Garbarino as a director (2 pages)
26 September 2012Termination of appointment of Louise Garbarino as a secretary (2 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
27 April 2011Secretary's details changed for Louise Mary Garbarino on 1 January 2010 (1 page)
27 April 2011Secretary's details changed for Louise Mary Garbarino on 1 January 2010 (1 page)
27 April 2011Director's details changed for Lars Soren Sorensen on 1 January 2010 (2 pages)
27 April 2011Director's details changed for Louise Mary Garbarino on 1 January 2010 (2 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Lars Soren Sorensen on 1 January 2010 (2 pages)
27 April 2011Secretary's details changed for Louise Mary Garbarino on 1 January 2010 (1 page)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Louise Mary Garbarino on 1 January 2010 (2 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Louise Mary Garbarino on 1 January 2010 (2 pages)
27 April 2011Director's details changed for Lars Soren Sorensen on 1 January 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Lars Soren Sorensen on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Lars Soren Sorensen on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Louise Mary Garbarino on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Louise Mary Garbarino on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Lars Soren Sorensen on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Louise Mary Garbarino on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
10 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
22 May 2009Return made up to 09/04/09; full list of members (3 pages)
22 May 2009Return made up to 09/04/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 April 2008Return made up to 09/04/08; full list of members (3 pages)
28 April 2008Return made up to 09/04/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
9 May 2007Registered office changed on 09/05/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
8 May 2006Return made up to 09/04/06; full list of members (5 pages)
8 May 2006Return made up to 09/04/06; full list of members (5 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 May 2005Return made up to 09/04/05; full list of members (5 pages)
13 May 2005Return made up to 09/04/05; full list of members (5 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
21 July 2004Return made up to 09/04/04; full list of members (5 pages)
21 July 2004Return made up to 09/04/04; full list of members (5 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 May 2003Return made up to 09/04/03; full list of members (5 pages)
12 May 2003Return made up to 09/04/03; full list of members (5 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 60 tabernacle street london EC2A 4NB (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 60 tabernacle street london EC2A 4NB (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
9 April 2002Incorporation (15 pages)
9 April 2002Incorporation (15 pages)