London
W2 6BD
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Solicitor |
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 | 01 March 2010(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 26 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | L'Estoril 31 Avenue Princesse Grace Monaco Mc9800 |
Director Name | Mr Timothy Sean James Donovan Regan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2014) |
Role | Solicitor |
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 | 26 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Forsyth 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 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(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 | 25 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 | 25 February 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | 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 40 other UK companies use this postal address |
2 at £1 | Regus Estates (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £534,000 |
Gross Profit | £106,000 |
Net Worth | £94,000 |
Current Liabilities | £192,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
31 December 2020 | Delivered on: 18 January 2021 Persons entitled: Genesis Finance S.A.R.L Classification: A registered charge Outstanding |
---|---|
15 October 2012 | Delivered on: 19 October 2012 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: 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 owned or hereafter acquired by it or held by any nominee on its behalf any letter of credit issued in its favour or bill of exchange or other negociable interest held by it and all other rights and assets whatsoever and whosoever. 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 |
31 March 2010 | Delivered on: 15 April 2010 Satisfied on: 19 August 2010 Persons entitled: Regus Group Limited Classification: A deed of accession Secured details: All monies due or to become due from the company formerly known as london tower 42 centre limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all of its assets, book debts, credit balances, interest in all shares, stocks, debentures, bonds see image for full details. Fully Satisfied |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
21 August 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor 2 Kingdom Street London W2 6BD on 21 August 2023 (1 page) |
16 May 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
30 March 2023 | Full accounts made up to 31 December 2021 (20 pages) |
28 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
18 January 2021 | Registration of charge 071702130004, created on 31 December 2020 (32 pages) |
4 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) |
15 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 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) |
9 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 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) |
29 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (8 pages) |
29 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (8 pages) |
10 August 2017 | Cessation of Regus Estates (Uk) Limited as a person with significant control on 31 October 2016 (1 page) |
10 August 2017 | Cessation of Regus Estates (Uk) Limited as a person with significant control on 10 August 2017 (1 page) |
3 August 2017 | Notification of Regus Estates (Uk) Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Regus Estates (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Cessation of Regus Pl as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
7 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) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
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) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
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
|
3 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
2 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 | 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) |
28 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
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) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 25 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) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 June 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
4 June 2012 | Termination of appointment of Mark Dixon as a director (1 page) |
24 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 March 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 March 2012 | Second filing of TM01 previously delivered to Companies House
|
29 March 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 March 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 March 2012 | Second filing of TM01 previously delivered to Companies House
|
28 March 2012 | Second filing of TM01 previously delivered to Companies House
|
28 March 2012 | Second filing of TM01 previously delivered to Companies House
|
26 January 2012 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
26 January 2012 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
26 January 2012 | Termination of appointment of Neil Mcintyre as a director
|
26 January 2012 | Termination of appointment of Nicholas Benbow as a director
|
26 January 2012 | Appointment of Mr Timothy Sean James Donovan Regan as a director
|
26 January 2012 | Appointment of Mr Timothy Sean James Donovan Regan as a director
|
26 January 2012 | Company name changed regus no. 9 LIMITED\certificate issued on 26/01/12
|
26 January 2012 | Termination of appointment of Neil Mcintyre as a director
|
26 January 2012 | Appointment of Mr Mark Leslie James Dixon as a director
|
26 January 2012 | Termination of appointment of Nicholas Benbow as a director
|
26 January 2012 | Appointment of Mr Mark Leslie James Dixon as a director
|
26 January 2012 | Company name changed regus no. 9 LIMITED\certificate issued on 26/01/12
|
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 25 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) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Company name changed london tower 42 centre LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Company name changed london tower 42 centre LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
11 March 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
11 March 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
11 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 March 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
11 March 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
11 March 2010 | Appointment of Mr Nick Benbow as a director (2 pages) |
11 March 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
11 March 2010 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
11 March 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 11 March 2010 (1 page) |
11 March 2010 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
11 March 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
11 March 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
11 March 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
11 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 March 2010 | Appointment of Mr Nick Benbow as a director (2 pages) |
25 February 2010 | Incorporation (51 pages) |
25 February 2010 | Incorporation (51 pages) |