Company NameRegeneration Capital Limited
Company StatusDissolved
Company Number05329584
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesPimco 2245 Limited and Nikcor Regeneration Fund Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Lisa Jefferson Hibberd
StatusClosed
Appointed28 May 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Darryl Kohler
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed11 September 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 03 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Michael John Watters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Mark Jonathan Sennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address22 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Secretary NameMichael John Dean
NationalityBritish
StatusResigned
Appointed29 January 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2010)
RoleChartered Tax Adviser
Correspondence Address2nd Floor
11 Haymarket
London
SW1Y 4BP
Director NameJames Nicholas Wilding
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 08 September 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 York Road
St. Albans
Hertfordshire
AL1 4PL
Director NameLaurence Morey
Date of BirthJune 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 November 2005)
RoleInvestment Manager
Correspondence Address44 Cambridge Road
Twickenham
Middlesex
TW1 2HL
Director NameMr Quentin Jan Zentner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Langton Avenue
London
N20 9DA
Director NameMr Mark James Gomar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 29 September 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House Grubbs Lane
Hatfield
Hertfordshire
AL9 6EF
Director NameMr David James Easson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Summerfield Lane
Long Ditton
Surbiton
Surrey
KT6 5DZ
Director NameRobert Conroy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor
11 Haymarket
London
SW1Y 4BP
Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Alleyn Road
Dulwich
London
SE21 8AH
Director NameMr Andrew James Lea
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
11 Haymarket
London
SW1Y 4BP
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Vincent Pasquale Fandozzi
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2012)
RoleBanker
Country of ResidenceUnited States
Correspondence Address2nd Floor 30 Charles Ii Street
London
SW1Y 4AE
Director NameMs May Alexandra Livingstone
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Alec Brown
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 2012)
RolePrivate Equity And Venture Capital
Country of ResidenceUnited States
Correspondence Address2nd Floor 30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(7 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 02 October 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £0.01Coronation Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,000
Net Worth£1,096,581
Cash£30,412
Current Liabilities£106,627

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
18 August 2014Satisfaction of charge 053295840003 in full (1 page)
18 August 2014Satisfaction of charge 053295840003 in full (1 page)
16 January 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
16 January 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
13 January 2014Director's details changed for Mr Darryl Kohler on 11 September 2012 (2 pages)
13 January 2014Director's details changed for Mr Darryl Kohler on 11 September 2012 (2 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
20 December 2013Registration of charge 053295840003, created on 18 December 2013 (23 pages)
20 December 2013Registration of charge 053295840003, created on 18 December 2013 (23 pages)
18 December 2013Satisfaction of charge 2 in full (1 page)
18 December 2013Satisfaction of charge 1 in full (1 page)
18 December 2013Satisfaction of charge 1 in full (1 page)
18 December 2013Satisfaction of charge 2 in full (1 page)
23 May 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
23 May 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
4 February 2013Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England on 4 February 2013 (1 page)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Joint venture agreement/ref to a/b directors removed 02/10/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 October 2012Change of share class name or designation (2 pages)
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Joint venture agreement/ref to a/b directors removed 02/10/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 October 2012Change of share class name or designation (2 pages)
2 October 2012Appointment of Mr Darryl Kohler as a director on 11 September 2012 (2 pages)
2 October 2012Termination of appointment of Michael John Watters as a director on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Michael John Watters as a director on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Stephen Carlin as a director on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Andrew Rowell as a director on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Andrew Rowell as a director on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Stephen Carlin as a director on 2 October 2012 (1 page)
2 October 2012Appointment of Mr Darryl Kohler as a director on 11 September 2012 (2 pages)
2 October 2012Termination of appointment of Michael John Watters as a director on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Andrew Rowell as a director on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Stephen Carlin as a director on 2 October 2012 (1 page)
1 October 2012Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Stephen Carlin as a director on 11 September 2012 (2 pages)
1 October 2012Appointment of Mr Stephen Carlin as a director on 11 September 2012 (2 pages)
13 September 2012Termination of appointment of Vincent Pasquale Fandozzi as a director on 11 September 2012 (1 page)
13 September 2012Termination of appointment of Alec Brown as a director on 11 September 2012 (1 page)
13 September 2012Termination of appointment of Vincent Pasquale Fandozzi as a director on 11 September 2012 (1 page)
13 September 2012Termination of appointment of Alec Brown as a director on 11 September 2012 (1 page)
23 August 2012Full accounts made up to 30 September 2011 (17 pages)
23 August 2012Full accounts made up to 30 September 2011 (17 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
14 October 2011Appointment of Mr Alec Brown as a director on 29 September 2011 (2 pages)
14 October 2011Termination of appointment of May Alexandra Livingstone as a director on 29 September 2011 (1 page)
14 October 2011Termination of appointment of May Alexandra Livingstone as a director on 29 September 2011 (1 page)
14 October 2011Appointment of Mr Alec Brown as a director on 29 September 2011 (2 pages)
24 August 2011Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
16 June 2011Appointment of Mr Vincent Pasquale Fandozzi as a director (2 pages)
16 June 2011Appointment of Mr Vincent Pasquale Fandozzi as a director (2 pages)
6 June 2011Termination of appointment of John Soden as a director (1 page)
6 June 2011Termination of appointment of John Soden as a director (1 page)
6 June 2011Appointment of Ms May Alexandra Livingstone as a director (2 pages)
6 June 2011Appointment of Ms May Alexandra Livingstone as a director (2 pages)
17 May 2011Full accounts made up to 30 September 2010 (17 pages)
17 May 2011Full accounts made up to 30 September 2010 (17 pages)
9 May 2011Termination of appointment of Andrew Lea as a director (1 page)
9 May 2011Termination of appointment of Andrew Lea as a director (1 page)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
9 July 2010Full accounts made up to 30 September 2009 (17 pages)
9 July 2010Full accounts made up to 30 September 2009 (17 pages)
1 June 2010Appointment of Mr Andrew James Lea as a director (2 pages)
1 June 2010Termination of appointment of David Easson as a director (1 page)
1 June 2010Termination of appointment of Robert Conroy as a director (1 page)
1 June 2010Termination of appointment of Michael Dean as a secretary (1 page)
1 June 2010Termination of appointment of Michael Dean as a secretary (1 page)
1 June 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
1 June 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
1 June 2010Appointment of Mr Andrew James Lea as a director (2 pages)
1 June 2010Appointment of Mr Andrew Rowell as a director (2 pages)
1 June 2010Appointment of Mr Andrew Rowell as a director (2 pages)
1 June 2010Termination of appointment of David Easson as a director (1 page)
1 June 2010Termination of appointment of Robert Conroy as a director (1 page)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Michael John Watters on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Michael John Dean on 20 January 2010 (1 page)
21 January 2010Director's details changed for Robert Conroy on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Michael John Dean on 20 January 2010 (1 page)
21 January 2010Director's details changed for Michael John Watters on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Robert Conroy on 20 January 2010 (2 pages)
19 October 2009Resolutions
  • RES13 ‐ Re facility arrangement
(12 pages)
19 October 2009Resolutions
  • RES13 ‐ Re facility arrangement
(12 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
31 January 2009Return made up to 11/01/09; full list of members (10 pages)
31 January 2009Return made up to 11/01/09; full list of members (10 pages)
8 September 2008Director appointed john francis soden (3 pages)
8 September 2008Director appointed john francis soden (3 pages)
27 August 2008Appointment terminated director quentin zentner (1 page)
27 August 2008Appointment terminated director quentin zentner (1 page)
17 July 2008Full accounts made up to 30 September 2007 (15 pages)
17 July 2008Full accounts made up to 30 September 2007 (15 pages)
25 February 2008Return made up to 11/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2008Return made up to 11/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Full accounts made up to 30 September 2006 (14 pages)
29 August 2007Full accounts made up to 30 September 2006 (14 pages)
29 August 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
20 February 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(8 pages)
20 February 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(8 pages)
5 February 2007Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SW1Y 4EN (1 page)
5 February 2007Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SW1Y 4EN (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
9 August 2006Full accounts made up to 30 September 2005 (14 pages)
9 August 2006Full accounts made up to 30 September 2005 (14 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 April 2005S-div 08/03/05 (1 page)
9 April 2005Ad 08/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 April 2005S-div 08/03/05 (1 page)
9 April 2005Ad 08/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
9 March 2005Company name changed nikcor regeneration fund LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed nikcor regeneration fund LIMITED\certificate issued on 09/03/05 (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 1 park row leeds LS1 5AB (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 1 park row leeds LS1 5AB (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
7 February 2005Company name changed pimco 2245 LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed pimco 2245 LIMITED\certificate issued on 07/02/05 (2 pages)
11 January 2005Incorporation (17 pages)
11 January 2005Incorporation (17 pages)