London
W2 6BD
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Solicito |
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 | 16 February 2010(1 day after company formation) |
Appointment Duration | 4 years (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(1 day after company formation) |
Appointment Duration | 4 years (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 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 Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(9 years, 11 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 | 15 February 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 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 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,654,000 |
Gross Profit | £523,000 |
Net Worth | -£1,204,000 |
Current Liabilities | £1,924,000 |
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 (5 months 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 S.A.R.L. Classification: A registered charge Outstanding |
---|---|
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 |
6 May 2010 | Delivered on: 13 May 2010 Persons entitled: Regus Group Limited Classification: A deed of accession to a purchaser nominee security agreement dated 30 november 2009 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 asstes, book debts, credit balances or other securities see image for full details. Outstanding |
18 January 2021 | Registration of charge 071580410003, created on 31 December 2020 (32 pages) |
---|---|
7 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 (24 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) |
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 (18 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 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) |
5 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
5 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
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 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 Plc as a person with significant control on 19 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 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
|
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) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
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 | Second filing of TM01 previously delivered to Companies House
|
29 September 2014 | Second filing of TM01 previously delivered to Companies House
|
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
15 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
|
31 March 2014 | Termination of appointment of Nicholas Benbow as a director (1 page) |
31 March 2014 | Director's details changed for Mr John Robert Gibson on 15 March 2014 (2 pages) |
31 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
31 March 2014 | Appointment of Mr John Robert Gibson as a director (2 pages) |
31 March 2014 | Termination of appointment of Neil Mcintyre as a director (1 page) |
31 March 2014 | Termination of appointment of Nicholas Benbow 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 John Robert Gibson as a director (2 pages) |
31 March 2014 | Termination of appointment of Neil Mcintyre as a director (1 page) |
31 March 2014 | Director's details changed for Mr John Robert Gibson on 15 March 2014 (2 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 15 February 2013 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) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 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) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
1 March 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
1 March 2010 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
1 March 2010 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
1 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
1 March 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 1 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
1 March 2010 | Appointment of Mr Nick Benbow as a director (2 pages) |
1 March 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
1 March 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
1 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
1 March 2010 | Appointment of Mr Nick Benbow as a director (2 pages) |
1 March 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
1 March 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 1 March 2010 (1 page) |
15 February 2010 | Incorporation (51 pages) |
15 February 2010 | Incorporation (51 pages) |