London
W2 2UT
Director Name | Mr Richard Morris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Snow Hill City Of London London EC1A 2AY |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Nicholas Norton Benbow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Winds Moreton Paddox Moreton Morrell Warwick Warwickshire CV35 9BU |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 20 October 2009) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 44 Knocklofty Park Belfast County Antrim BT4 3NB Northern Ireland |
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Dr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(4 years, 8 months 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 | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | regus.co.uk |
---|---|
Telephone | 0800 7562911 |
Telephone region | Freephone |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Regus Estates (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,133,000 |
Gross Profit | £442,000 |
Net Worth | -£5,096,000 |
Current Liabilities | £6,107,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2018 (overdue) |
28 September 2010 | Delivered on: 5 October 2010 Persons entitled: Regus No.1 Societe a Responsabilite Limitee Classification: Additional purchaser nominee 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 floating charge all assets, book debts, credit balances, interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, any letter of credit issued or bill of exchange or other negotiable interest held and all other rights and assets. See image for full details. Outstanding |
---|---|
12 April 2010 | Delivered on: 22 April 2010 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the account with allied irish bank (account number 04126648). see image for full details. Outstanding |
12 April 2010 | Delivered on: 14 April 2010 Persons entitled: Regus Group Limited Classification: Deed of accession 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: First floating charge all assets book debts credit balances shares debentures or other securities and investments see image for full details. Outstanding |
4 April 2023 | Liquidators' statement of receipts and payments to 28 January 2023 (19 pages) |
---|---|
31 March 2022 | Liquidators' statement of receipts and payments to 28 January 2022 (18 pages) |
1 April 2021 | Liquidators' statement of receipts and payments to 28 January 2021 (18 pages) |
14 April 2020 | Liquidators' statement of receipts and payments to 28 January 2020 (13 pages) |
13 November 2019 | Appointment of a voluntary liquidator (3 pages) |
6 November 2019 | Resignation of a liquidator (3 pages) |
29 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
16 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 February 2019 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6 Snow Hill City of London London EC1A 2AY on 20 February 2019 (2 pages) |
19 February 2019 | Statement of affairs (7 pages) |
19 February 2019 | Appointment of a voluntary liquidator (3 pages) |
19 February 2019 | Resolutions
|
22 December 2018 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (7 pages) |
19 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (7 pages) |
3 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
3 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
7 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) |
30 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
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) |
29 September 2014 | Second filing of TM01 previously delivered to Companies House
|
29 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
|
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 March 2014 | Termination of appointment of Neil Mcintyre as a director (1 page) |
31 March 2014 | Termination of appointment of Neil Mcintyre as a director (1 page) |
31 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
31 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
31 March 2014 | Termination of appointment of Nicholas Benbow as a director (1 page) |
31 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
31 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
31 March 2014 | Termination of appointment of Nicholas Benbow as a director (1 page) |
19 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Company name changed regus (heathrow stockley park) LIMITED\certificate issued on 18/09/13
|
18 September 2013 | Company name changed regus (heathrow stockley park) LIMITED\certificate issued on 18/09/13
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2009 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
8 December 2009 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
7 December 2009 | Termination of appointment of Peter Gibson as a director (1 page) |
7 December 2009 | Termination of appointment of Peter Gibson as a director (1 page) |
2 August 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
2 August 2009 | Director appointed peter david edward gibson (1 page) |
2 August 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
2 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
2 August 2009 | Appointment terminated director christopher mackie (1 page) |
2 August 2009 | Director appointed nick benbow (3 pages) |
2 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
2 August 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
2 August 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
2 August 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
2 August 2009 | Director appointed peter david edward gibson (1 page) |
2 August 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
2 August 2009 | Director appointed nick benbow (3 pages) |
2 August 2009 | Appointment terminated director christopher mackie (1 page) |
8 July 2009 | Incorporation (29 pages) |
8 July 2009 | Incorporation (29 pages) |