Company NameRegency Project Management Limited
DirectorDanilo Lacmanovic
Company StatusActive
Company Number04930409
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Previous NameABU Sandeep Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Danilo Lacmanovic
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCroatian
StatusCurrent
Appointed21 December 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed11 March 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Roman Mikhaylenko
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websiteregencyprojectmanagement.com
Email address[email protected]
Telephone020 76293551
Telephone regionLondon

Location

Registered Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£30,000
Net Worth£12,621
Cash£13,334
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page)
1 August 2023Director's details changed for Mr Danilo Lacmanovic on 1 August 2023 (2 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
28 January 2022Change of details for Mr Danilo Lacmanovic as a person with significant control on 27 December 2021 (2 pages)
28 January 2022Cessation of Roman Mikhaylenko as a person with significant control on 27 December 2021 (1 page)
21 January 2022Statement of capital following an allotment of shares on 27 December 2021
  • GBP 76,000
(3 pages)
21 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 151,000
(3 pages)
21 December 2021Notification of Danilo Lacmanovic as a person with significant control on 28 September 2021 (2 pages)
21 December 2021Confirmation statement made on 20 December 2021 with updates (4 pages)
21 December 2021Cessation of Visnja Lacmanovic as a person with significant control on 28 September 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
12 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Roman Mikhaylenko as a director on 18 October 2020 (1 page)
31 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 October 2020Director's details changed for Mr Danilo Lacmanovic on 1 March 2019 (2 pages)
28 July 2020Director's details changed for Mr. Roman Mikhaylenko on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Danilo Lacmanovic on 28 July 2020 (2 pages)
28 July 2020Change of details for Mr. Roman Mikhaylenko as a person with significant control on 28 July 2020 (2 pages)
13 July 2020Registered office address changed from 1 Lumley Street London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 13 July 2020 (1 page)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
12 May 2020Termination of appointment of Jd Secretariat Limited as a secretary on 11 March 2020 (1 page)
12 May 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 March 2020 (2 pages)
11 March 2020Notification of Roman Mikhaylenko as a person with significant control on 27 November 2019 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
11 March 2020Cessation of Evgeny Novikov as a person with significant control on 27 November 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
19 July 2018Change of details for Mr Evgeny Novikov as a person with significant control on 28 March 2018 (2 pages)
19 July 2018Notification of Visnja Lacmanovic as a person with significant control on 28 March 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Notification of Evgeny Novikov as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Notification of Evgeny Novikov as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Evgeny Novikov as a person with significant control on 11 July 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
2 June 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
21 December 2016Appointment of Mr Danilo Lacmanovic as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Danilo Lacmanovic as a director on 21 December 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
12 December 2015Total exemption full accounts made up to 31 October 2015 (10 pages)
12 December 2015Total exemption full accounts made up to 31 October 2015 (10 pages)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
2 September 2015Director's details changed for Mr Roman Mikhaylenko on 30 January 2013 (2 pages)
2 September 2015Director's details changed for Mr Roman Mikhaylenko on 30 January 2013 (2 pages)
10 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
10 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
25 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
25 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
19 February 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
19 February 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
30 January 2013Director's details changed for Mr Roman Mikhaylenko on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Roman Mikhaylenko on 30 January 2013 (2 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 31 October 2011 (11 pages)
12 December 2011Total exemption full accounts made up to 31 October 2011 (11 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
27 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
17 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
17 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
2 February 2011Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
12 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
12 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
10 March 2008Director's change of particulars / roman mikhaylenko / 01/03/2008 (1 page)
10 March 2008Director's change of particulars / roman mikhaylenko / 01/03/2008 (1 page)
22 October 2007Return made up to 13/10/07; full list of members (6 pages)
22 October 2007Return made up to 13/10/07; full list of members (6 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 November 2006Return made up to 13/10/06; full list of members (5 pages)
3 November 2006Return made up to 13/10/06; full list of members (5 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
27 October 2005Return made up to 13/10/05; full list of members (5 pages)
27 October 2005Return made up to 13/10/05; full list of members (5 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2005Ad 25/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 2005Ad 25/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 2005Memorandum and Articles of Association (10 pages)
1 March 2005Memorandum and Articles of Association (10 pages)
25 February 2005Company name changed abu sandeep LIMITED\certificate issued on 25/02/05 (3 pages)
25 February 2005Company name changed abu sandeep LIMITED\certificate issued on 25/02/05 (3 pages)
27 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
27 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
21 October 2004Return made up to 13/10/04; full list of members (5 pages)
21 October 2004Return made up to 13/10/04; full list of members (5 pages)
13 October 2003Incorporation (16 pages)
13 October 2003Incorporation (16 pages)