London
W2 6BD
Director Name | Mr Stephen Paul Purdy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Uk Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
Director Name | Dr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(2 years, 1 month 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(7 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 |
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 | £1,857,000 |
Gross Profit | £151,000 |
Net Worth | -£552,000 |
Current Liabilities | £1,667,000 |
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 (4 months, 4 weeks 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 |
---|---|
17 July 2012 | Delivered on: 26 July 2012 Persons entitled: Regus No.1 Societe a Responsabilite Limitee Classification: A security agreement Secured details: All monies due or to become due from each chargor 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, interests in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments. Outstanding |
18 January 2021 | Registration of charge 079494390002, 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) |
12 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) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 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) |
31 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
31 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
3 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
3 July 2017 | Cessation of Regus Pl as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 3 July 2017 (2 pages) |
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 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) |
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) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
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) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 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
|
11 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
11 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 Stephen Purdy as a director (1 page) |
28 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
28 March 2014 | Termination of appointment of Stephen Purdy as a director (1 page) |
28 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
3 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 14 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) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Incorporation (43 pages) |
14 February 2012 | Incorporation (43 pages) |