Company NameRegent Capital Trustees Ltd
DirectorsPaolo Di Filippo and John Alexander Troostwyk
Company StatusActive
Company Number08080740
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Previous NameT&F Capital Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Queens Grove
London
NW8 6HH
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Queens Grove
London
NW8 6HH
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusCurrent
Appointed14 March 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address46 Queens Grove
London
NW8 6HH
Director NameMr Donatello Pirlo
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyalty House 32 Sackville Street
London
W1S 3EA
Director NameMr Andrea La Magra
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyalty House 32 Sackville Street
London
W1S 3EA
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address46 Queens Grove
London
NW8 6HH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1T & F Tax & Finance Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£11,352
Cash£15,894
Current Liabilities£4,217

Accounts

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

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
18 July 2023Cessation of Paolo Di Filippo as a person with significant control on 30 June 2022 (1 page)
18 July 2023Notification of Vera Group Holding Ltd as a person with significant control on 30 June 2022 (2 pages)
3 March 2023Memorandum and Articles of Association (20 pages)
3 March 2023Resolutions
  • RES13 ‐ Documents, agreements, contracts that have been signed by the sold riector be hereby ratified 17/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
1 November 2021Director's details changed for Mr Paolo Di Filippo on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Mr John Alexander Troostwyk on 1 November 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 July 2020Secretary's details changed for Regent Premium Secretary Ltd on 31 July 2020 (1 page)
29 July 2020Notification of Paolo Di Filippo as a person with significant control on 26 April 2019 (2 pages)
28 July 2020Withdrawal of a person with significant control statement on 28 July 2020 (2 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 June 2020Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 46 Queens Grove London NW8 6HH on 12 June 2020 (1 page)
26 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 March 2019Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
9 May 2018Termination of appointment of Andrea La Magra as a director on 16 April 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(6 pages)
26 January 2016Company name changed t&f capital trustees LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
26 January 2016Company name changed t&f capital trustees LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(6 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(6 pages)
13 April 2015Appointment of Mr Andrea La Magra as a director on 3 March 2015 (3 pages)
13 April 2015Appointment of Mr Andrea La Magra as a director on 3 March 2015 (3 pages)
13 April 2015Appointment of Mr Andrea La Magra as a director on 3 March 2015 (3 pages)
2 April 2015Termination of appointment of Donatello Pirlo as a director on 3 March 2015 (2 pages)
2 April 2015Termination of appointment of Donatello Pirlo as a director on 3 March 2015 (2 pages)
2 April 2015Termination of appointment of Donatello Pirlo as a director on 3 March 2015 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(6 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(6 pages)
13 January 2014Amended accounts made up to 31 May 2013 (4 pages)
13 January 2014Amended accounts made up to 31 May 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
18 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
29 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 10,000
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 10,000
(4 pages)
18 June 2012Appointment of Finchley Secretaries Limited as a secretary (3 pages)
18 June 2012Appointment of Finchley Secretaries Limited as a secretary (3 pages)
18 June 2012Appointment of Mr John Alexander Troostwyk as a director (3 pages)
18 June 2012Appointment of Mr John Alexander Troostwyk as a director (3 pages)
18 June 2012Appointment of Mr Donatello Pirlo as a director (3 pages)
18 June 2012Appointment of Mr Donatello Pirlo as a director (3 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)