London
W2 6BD
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 days after company formation) |
Appointment Duration | 1 month, 1 week (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 Nicholas Norton Benbow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Winds Moreton Paddox Moreton Morrell Warwick Warwickshire CV35 9BU |
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 January 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Mark Leslie James Dixon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
Director Name | Mr Timothy Sean James Donovan Regan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Ms Xenia Walters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
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, 6 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 | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(10 years, 5 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 |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 | 09 September 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 | 09 September 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £285,000 |
Gross Profit | -£59,000 |
Net Worth | -£201,000 |
Current Liabilities | £672,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 December 2020 | Delivered on: 18 January 2021 Persons entitled: Genesis Finance Sa Rl Classification: A registered charge Outstanding |
---|---|
29 September 2010 | Delivered 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 |
18 January 2021 | Registration of charge 070141660002, 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 (22 pages) |
11 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 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) |
8 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) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 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) |
7 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (8 pages) |
7 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (8 pages) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
6 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Cessation of Regus Pl as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 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 (22 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 March 2016 | Company name changed regus (birmingham quayside) LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Company name changed regus (birmingham quayside) LIMITED\certificate issued on 11/03/16
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
29 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
12 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
28 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
28 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
28 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
28 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
24 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 April 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
20 April 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Appointment of Mr Peter David Edward Gibson as a director (3 pages) |
24 May 2011 | Appointment of Mr Peter David Edward Gibson as a director (3 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) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 January 2010 | Appointment of Xenia Walters as a director (2 pages) |
15 January 2010 | Appointment of Timothy Sean James Donovan Regan as a director (2 pages) |
15 January 2010 | Appointment of Timothy Sean James Donovan Regan as a director (2 pages) |
15 January 2010 | Termination of appointment of Neil Mcintyre as a director (1 page) |
15 January 2010 | Appointment of Mark Leslie James Dixon as a director (2 pages) |
15 January 2010 | Appointment of Xenia Walters as a director (2 pages) |
15 January 2010 | Appointment of Mark Leslie James Dixon as a director (2 pages) |
15 January 2010 | Termination of appointment of Neil Mcintyre as a director (1 page) |
15 January 2010 | Termination of appointment of Nick Benbow as a director (1 page) |
15 January 2010 | Termination of appointment of Nick Benbow as a director (1 page) |
6 December 2009 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
6 December 2009 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
4 December 2009 | Termination of appointment of Peter Gibson as a director (1 page) |
4 December 2009 | Termination of appointment of Peter Gibson as a director (1 page) |
23 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page) |
23 September 2009 | Director appointed nick benbow (1 page) |
23 September 2009 | Appointment terminated director christopher mackie (1 page) |
23 September 2009 | Director appointed peter david edward gibson (1 page) |
23 September 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
23 September 2009 | Director appointed peter david edward gibson (1 page) |
23 September 2009 | Director appointed nick benbow (1 page) |
23 September 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
23 September 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
23 September 2009 | Appointment terminated director christopher mackie (1 page) |
23 September 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 90 high holborn london WC1V 6XX (1 page) |
23 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page) |
23 September 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
23 September 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 90 high holborn london WC1V 6XX (1 page) |
9 September 2009 | Incorporation (30 pages) |
9 September 2009 | Incorporation (30 pages) |