Company NameRegent Global Projects UK Ltd
DirectorAbdel-Ilah Bennis
Company StatusActive
Company Number07677699
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NameRegent Global Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Abdel-Ilah Bennis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 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
Appointed21 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
Appointed21 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.regentglobalprojects.co.uk/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

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

16 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 June 2022Confirmation statement made on 21 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 March 2021 (2 pages)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 August 2019Registered office address changed from 116a High Street Edgware HA8 7EL England to 16 Milford House 7 Queen Anne Street London W1G 9HN on 8 August 2019 (1 page)
2 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 116a High Street Edgware HA8 7EL on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 116a High Street Edgware HA8 7EL on 1 August 2017 (1 page)
13 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 July 2017Notification of Abdel-Ilah Bennis as a person with significant control on 6 April 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 21 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)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (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 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
12 February 2013Company name changed regent global projects 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 projects LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1
(3 pages)
21 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1
(3 pages)
21 September 2011Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 21 September 2011 (1 page)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
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)
23 June 2011Appointment of Mrs Khadija Bennis as a secretary (1 page)
23 June 2011Appointment of Mrs Khadija Bennis as a secretary (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)