London
W2 6BD
Director Name | Mr Mark Leslie James Dixon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | L'Estoril 31 Avenue Princesse Grace Monaco Mc 98000 |
Director Name | Mr Timothy Sean James Donovan Regan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Keepers Cottage Bentley Woods Farley Wiltshire SP5 1AQ |
Director Name | Ms Xenia Walters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Grange 10 Lockestone Close Weybridge Surrey KT13 8EF |
Secretary Name | Ms Xenia Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 10 Lockestone Close Weybridge Surrey KT13 8EF |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland |
Director Name | Dr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Website | www.regus.co.uk |
---|---|
Telephone | 0800 7562911 |
Telephone region | Freephone |
Registered Address | 6th Floor 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £778,000 |
Gross Profit | -£94,000 |
Net Worth | -£1,577,000 |
Current Liabilities | £1,594,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 December 2020 | Delivered on: 18 January 2021 Persons entitled: Genesis Finance Sarl Classification: A registered charge Outstanding |
---|---|
24 March 2009 | Delivered on: 26 March 2009 Persons entitled: Regus No.1 S.a R.L. Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all assets book debts credit balances see image for full details. Outstanding |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor 2 Kingdom Street London W2 6BD on 16 August 2023 (1 page) |
15 May 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
26 April 2023 | Full accounts made up to 31 December 2021 (23 pages) |
27 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
16 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 January 2021 | Registration of charge 065191240002, created on 31 December 2020 (32 pages) |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
5 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
4 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
4 July 2017 | Cessation of Regus Pl as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
4 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
4 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
13 October 2016 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 March 2016 | Company name changed regus (barking) LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Company name changed regus (barking) LIMITED\certificate issued on 10/03/16
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Second filing of TM01 previously delivered to Companies House
|
26 September 2014 | Second filing of TM01 previously delivered to Companies House
|
3 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
27 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
27 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
27 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
27 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 7 December 2012 (1 page) |
11 October 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
11 October 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 March 2012 | Director's details changed for Mr Peter David Edward Gibson on 18 April 2011 (2 pages) |
13 March 2012 | Director's details changed for Mr Peter David Edward Gibson on 18 April 2011 (2 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Mr Mark Leslie James Dixon on 21 February 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Mark Leslie James Dixon on 21 February 2011 (2 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Appointment of Mr Peter David Edward Gibson as a director (3 pages) |
13 June 2011 | Appointment of Mr Peter David Edward Gibson as a director (3 pages) |
8 June 2011 | Termination of appointment of Xenia Walters as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Xenia Walters as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Xenia Walters as a director (2 pages) |
26 April 2011 | Termination of appointment of Xenia Walters as a director (2 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 December 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page) |
14 December 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
29 February 2008 | Incorporation (21 pages) |
29 February 2008 | Incorporation (21 pages) |