Company NameBirmingham Quayside Centre Limited
Company StatusDissolved
Company Number07014166
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameRegus (Birmingham Quayside) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 05 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 2009)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address44 Knocklofty Park
Belfast
County Antrim
BT4 3NB
Northern Ireland
Director NameMr Nicholas Norton Benbow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(1 week, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Winds
Moreton Paddox Moreton Morrell
Warwick
Warwickshire
CV35 9BU
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus 100 Pall Mall
London
SW1Y 5NQ
Director NameMr Mark Leslie James Dixon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Timothy Sean James Donovan Regan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMs Xenia Walters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameDr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.regus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£285,000
Gross Profit-£59,000
Net Worth-£201,000
Current Liabilities£672,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2020Delivered on: 18 January 2021
Persons entitled: Genesis Finance Sa Rl

Classification: A registered charge
Outstanding
29 September 2010Delivered on: 30 September 2010
Persons entitled: Regus No. 1 Societe a Responsabilite Limitee

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: By way of a first floating charge all of its assets book debts credit balances interest in all shares stock debentures bonds warrants coupons or other securities and investments any letter of credit issued in its favour or bill of exchange or other negotiable interest and all other rights and assets whatsoever and whosoever.
Outstanding

Filing History

18 January 2021Registration of charge 070141660002, created on 31 December 2020 (32 pages)
5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (22 pages)
11 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (20 pages)
8 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 September 2017Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
7 September 2017Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
6 July 2017Notification of Iwg Plc as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Cessation of Regus Pl as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
15 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 07/09/17.
(7 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 07/09/17.
(7 pages)
13 October 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 March 2016Company name changed regus (birmingham quayside) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
11 March 2016Company name changed regus (birmingham quayside) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29TH September 2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29TH September 2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29TH September 2014
(2 pages)
28 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
28 March 2014Termination of appointment of Timothy Regan as a director (1 page)
28 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
28 March 2014Termination of appointment of Timothy Regan as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
20 April 2012Termination of appointment of Mark Dixon as a director (1 page)
20 April 2012Termination of appointment of Mark Dixon as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
24 May 2011Appointment of Mr Peter David Edward Gibson as a director (3 pages)
24 May 2011Appointment of Mr Peter David Edward Gibson as a director (3 pages)
26 April 2011Termination of appointment of Xenia Walters as a director (2 pages)
26 April 2011Termination of appointment of Xenia Walters as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 January 2010Appointment of Xenia Walters as a director (2 pages)
15 January 2010Appointment of Timothy Sean James Donovan Regan as a director (2 pages)
15 January 2010Appointment of Timothy Sean James Donovan Regan as a director (2 pages)
15 January 2010Termination of appointment of Neil Mcintyre as a director (1 page)
15 January 2010Appointment of Mark Leslie James Dixon as a director (2 pages)
15 January 2010Appointment of Xenia Walters as a director (2 pages)
15 January 2010Appointment of Mark Leslie James Dixon as a director (2 pages)
15 January 2010Termination of appointment of Neil Mcintyre as a director (1 page)
15 January 2010Termination of appointment of Nick Benbow as a director (1 page)
15 January 2010Termination of appointment of Nick Benbow as a director (1 page)
6 December 2009Appointment of Mr Neil Mcintyre as a director (2 pages)
6 December 2009Appointment of Mr Neil Mcintyre as a director (2 pages)
4 December 2009Termination of appointment of Peter Gibson as a director (1 page)
4 December 2009Termination of appointment of Peter Gibson as a director (1 page)
23 September 2009Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page)
23 September 2009Director appointed nick benbow (1 page)
23 September 2009Appointment terminated director christopher mackie (1 page)
23 September 2009Director appointed peter david edward gibson (1 page)
23 September 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
23 September 2009Director appointed peter david edward gibson (1 page)
23 September 2009Director appointed nick benbow (1 page)
23 September 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
23 September 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
23 September 2009Appointment terminated director christopher mackie (1 page)
23 September 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
23 September 2009Registered office changed on 23/09/2009 from 90 high holborn london WC1V 6XX (1 page)
23 September 2009Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page)
23 September 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
23 September 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
23 September 2009Registered office changed on 23/09/2009 from 90 high holborn london WC1V 6XX (1 page)
9 September 2009Incorporation (30 pages)
9 September 2009Incorporation (30 pages)