London
W2 6BD
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Mark Leslie James Dixon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(1 day after company formation) |
Appointment Duration | 1 year, 11 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 | 21 May 2010(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2014) |
Role | Company Director |
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 April 2011(11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 44 Knocklofty Park Belfast BT4 3NB 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(3 years, 10 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(9 years, 8 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 | 20 May 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | regus.com |
---|
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 |
1 at £1 | Regus Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,324,000 |
Gross Profit | £196,000 |
Net Worth | -£644,000 |
Current Liabilities | £1,144,000 |
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 S.a R.L. Classification: A registered charge Outstanding |
---|---|
21 December 2010 | Delivered on: 29 December 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 first floating charge all assets book debts credit balances or other securities and investments and all other rights and assets see image for full details. Outstanding |
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) |
7 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 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) |
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) |
30 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
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 (4 pages) |
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
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
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) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Annual return made up to 20 May 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) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
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 (14 pages) |
13 July 2011 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 27 May 2010 (1 page) |
27 May 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
27 May 2010 | Appointment of Mr Timothy Sean James Donovan Regan as a director (2 pages) |
27 May 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
27 May 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
27 May 2010 | Appointment of Mark Leslie James Dixon as a director (2 pages) |
27 May 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
27 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
20 May 2010 | Incorporation (51 pages) |