London
W2 6BD
Director Name | Mr Mark Leslie James Dixon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
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 | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
Director Name | Ms Xenia Walters |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Forsythe 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(4 years, 3 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, 1 month 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 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £317,000 |
Gross Profit | -£63,000 |
Net Worth | -£440,000 |
Current Liabilities | £370,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
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 |
10 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 9 August 2023 (1 page) |
15 May 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
9 March 2023 | Full accounts made up to 31 December 2021 (21 pages) |
23 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 January 2022 | Full accounts made up to 31 December 2020 (20 pages) |
17 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 January 2021 | Registration of charge 071021180002, 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 (19 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 (21 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 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 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
7 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 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 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 | Cessation of Regus Pl as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 6 July 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
14 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
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) |
11 March 2016 | Company name changed regus (bolton bark street) LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Company name changed regus (bolton bark street) LIMITED\certificate issued on 11/03/16
|
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
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
|
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 | Termination of appointment of Timothy Regan as a director (1 page) |
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 | Appointment of Mr John Robert Spencer as a director (2 pages) |
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
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) |
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) |
30 April 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
30 April 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Full accounts made up to 31 December 2010 (15 pages) |
9 January 2012 | Full accounts made up to 31 December 2010 (15 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Mr Peter David Edward Gibson as a director (3 pages) |
14 June 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) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
5 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2009 | Incorporation (40 pages) |
11 December 2009 | Incorporation (40 pages) |