Company NameRegent Global Solutions UK Ltd
DirectorAbdel-Ilah Bennis
Company StatusActive
Company Number07663883
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Previous NameRegent Global Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Abdel-Ilah Bennis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Milford House 7 Queen Anne Street
London
W1G 9HN
Secretary NameMrs Khadija Bennis
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Milford House 7 Queen Anne Street
London
W1G 9HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.regentglobalsolutions.com/English/
Telephone020 76924026
Telephone regionLondon

Location

Registered AddressFlat 7 Milford House
7 Queen Anne Street
London
W1G 9HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£24,214
Cash£4,227
Current Liabilities£42,472

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

16 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
19 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 16 Milford House 7 Queen Anne Street London W1G 9HN England to Flat 7 Milford House 7 Queen Anne Street London W1G 9HN on 2 March 2022 (1 page)
31 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
21 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 16 Milford House 7 Queen Anne Street London W1G 9HN on 28 February 2018 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Notification of Abdel-Ilah Bennis as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
13 July 2017Notification of Abdel-Ilah Bennis as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Abdel-Ilah Bennis as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
12 February 2013Company name changed regent global solutions LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Company name changed regent global solutions LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 September 2012Register inspection address has been changed (1 page)
21 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
21 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
21 September 2011Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 21 September 2011 (1 page)
23 June 2011Appointment of Mrs Khadija Bennis as a secretary (1 page)
23 June 2011Appointment of Mrs Khadija Bennis as a secretary (1 page)
23 June 2011Appointment of Mr Abdel-Ilah Bennis as a director (2 pages)
23 June 2011Appointment of Mr Abdel-Ilah Bennis as a director (2 pages)
13 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)