Company NameRegius Cigars Limited
DirectorAkhil Kapacee
Company StatusActive
Company Number06969408
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Previous NameTrinity Cigars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMr Akhil Kapacee
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2010(9 months after company formation)
Appointment Duration14 years
RoleCEO
Country of ResidencePhilippines
Correspondence AddressRays House North Circular Road
London
NW10 7XP
Director NameDr Anil Kumar Jain
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleResearch Student
Country of ResidenceUnited Kingdom
Correspondence Address29 Ormonde Ave Denton Burn
Newcastle-Upon-Tyne
NE15 7AH
Director NameMr Akhil Kapacee
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 74 187 East India Dock Road
London
E14 0EF
Director NameStephan Kitchovitch
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleResearch Student
Correspondence Address12 Corfton Lodge Corfton Road
London
W5 2HU
Director NameMr Stephan Kitchovitch
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2010(9 months after company formation)
Appointment Duration6 months (resigned 15 October 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address188 Atkinson Road
Newcastle Upon Tyne
NE4 8XR
Director NameTrinity Cigars (Corporation)
StatusResigned
Appointed14 November 2009(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 July 2010)
Correspondence AddressFlat 74 East India Dock Road
London
E14 0EF

Contact

Websitewww.regiuscigars.com

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£26,387
Cash£10,104
Current Liabilities£7,477

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

19 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
11 April 2023Micro company accounts made up to 31 July 2022 (8 pages)
1 October 2022Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to Rays House North Circular Road London NW10 7XP on 1 October 2022 (1 page)
29 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 July 2021 (8 pages)
3 February 2022Change of details for Mr Akhil Kapacee as a person with significant control on 15 December 2021 (2 pages)
1 September 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
2 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
25 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
25 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
7 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
20 July 2017Director's details changed for Mr. Akhil Kapacee on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Akhil Kapacee as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Akhil Kapacee as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr. Akhil Kapacee on 20 July 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 February 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (21 pages)
4 February 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2014 (21 pages)
4 February 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (21 pages)
4 February 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2014 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2013 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2011 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2010 (23 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2010 (23 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2013 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2011 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (21 pages)
12 January 2016Registered office address changed from , Suite 12 Wey House 15 Church Street, Weybridge, Surrey, KT13 8NA to 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Suite 12 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from , Suite 12 Wey House 15 Church Street, Weybridge, Surrey, KT13 8NA to 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2016 (1 page)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016
(5 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016
(5 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Registered office address changed from , 75 Lillian Road, London, SW13 9JF to 10 Orange Street Haymarket London WC2H 7DQ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 75 Lillian Road London SW13 9JF to Suite 12 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 27 April 2015 (1 page)
27 April 2015Registered office address changed from , 75 Lillian Road, London, SW13 9JF to 10 Orange Street Haymarket London WC2H 7DQ on 27 April 2015 (1 page)
26 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016
(5 pages)
26 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100,000
(4 pages)
26 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016
(5 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Registered office address changed from , 188 Atkinson Road, Newcastle upon Tyne, NE4 8XR, England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 188 Atkinson Road Newcastle upon Tyne NE4 8XR England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from , 188 Atkinson Road, Newcastle upon Tyne, NE4 8XR, England on 10 April 2014 (1 page)
13 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
13 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
23 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 October 2010Termination of appointment of Stephan Kitchovitch as a director (1 page)
15 October 2010Termination of appointment of Stephan Kitchovitch as a director (1 page)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
5 July 2010Termination of appointment of Trinity Cigars as a director (1 page)
5 July 2010Termination of appointment of Trinity Cigars as a director (1 page)
1 July 2010Company name changed trinity cigars LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Company name changed trinity cigars LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
18 June 2010Registered office address changed from , Suite 74 East India Dock Road, London, E14 0EF, United Kingdom on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Suite 74 East India Dock Road London E14 0EF United Kingdom on 18 June 2010 (1 page)
18 June 2010Registered office address changed from , Suite 74 East India Dock Road, London, E14 0EF, United Kingdom on 18 June 2010 (1 page)
19 April 2010Appointment of Mr. Akhil Kapacee as a director (2 pages)
19 April 2010Appointment of Mr Stephan Kitchovitch as a director (2 pages)
19 April 2010Appointment of Mr Stephan Kitchovitch as a director (2 pages)
19 April 2010Appointment of Mr. Akhil Kapacee as a director (2 pages)
15 November 2009Termination of appointment of Stephan Kitchovitch as a director (1 page)
15 November 2009Termination of appointment of Stephan Kitchovitch as a director (1 page)
15 November 2009Appointment of Trinity Cigars as a director (2 pages)
15 November 2009Appointment of Trinity Cigars as a director (2 pages)
7 August 2009Registered office changed on 07/08/2009 from flat 74, 187 east india dock road london E14 0EF england (1 page)
7 August 2009Registered office changed on 07/08/2009 from, flat 74, 187 east india dock road, london, E14 0EF, england (1 page)
7 August 2009Appointment terminated director anil jain (1 page)
7 August 2009Appointment terminated director akhil kapacee (1 page)
7 August 2009Appointment terminated director akhil kapacee (1 page)
7 August 2009Appointment terminated director anil jain (1 page)
7 August 2009Registered office changed on 07/08/2009 from, flat 74, 187 east india dock road, london, E14 0EF, england (1 page)
22 July 2009Incorporation (18 pages)
22 July 2009Incorporation (18 pages)