Company NameRegnum Investments Limited
DirectorAli Safak Ozturk
Company StatusActive
Company Number08355482
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ali Safak Ozturk
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityTurkish,British
StatusCurrent
Appointed10 January 2022(9 years after company formation)
Appointment Duration2 years, 3 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opet International Ltd 3rd Floor
35 Dover Street
London
W1S 4NQ
Director NameMr Ali Safak Ozturk
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityTurkish,British
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Great Suffolk Street
London
SE1 0BL
Director NameMr Tolga Ozan
Date of BirthApril 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed04 March 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressCamlica Kisikli Mah Alemdag Cad No. 60
Masaldan Is Merkezi D-Blok Daire 3-4
Uskudar
Istanbul
Turkey
Secretary NameErdinch Fetha Sami
StatusResigned
Appointed09 March 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2017)
RoleCompany Director
Correspondence Address113a Maltings Place
London
SE1 3LJ
Director NameMr Ismail Mufit Alpsu
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opet International Ltd 4th Floor 180 Piccadill
St James'S
London
W1J 9ER

Location

Registered AddressC/O Opet International Ltd 3rd Floor
35 Dover Street
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

23 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
30 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
18 January 2022Registered office address changed from 76 Hotham Road London SW15 1QP United Kingdom to C/O Opet International Ltd 4th Floor 180 Piccadilly St James's London W1J 9ER on 18 January 2022 (1 page)
18 January 2022Termination of appointment of Ismail Mufit Alpsu as a director on 10 January 2022 (1 page)
18 January 2022Appointment of Mr Ali Safak Ozturk as a director on 10 January 2022 (2 pages)
8 July 2021Registered office address changed from 54-56 Great Suffolk Street London SE1 0BL to 76 Hotham Road London SW15 1QP on 8 July 2021 (1 page)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
5 May 2020Termination of appointment of Tolga Ozan as a director on 1 May 2020 (1 page)
5 May 2020Appointment of Mr Ismail Mufit Alpsu as a director on 1 May 2020 (2 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
21 May 2019Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
28 December 2017Termination of appointment of Erdinch Fetha Sami as a secretary on 22 December 2017 (1 page)
28 December 2017Termination of appointment of Erdinch Fetha Sami as a secretary on 22 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 August 2016Appointment of Erdinch Fetha Sami as a secretary on 9 March 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Appointment of Erdinch Fetha Sami as a secretary on 9 March 2016 (2 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
22 March 2016Appointment of Mr Tolga Ozan as a director on 4 March 2016 (2 pages)
22 March 2016Termination of appointment of Ali Safak Ozturk as a director on 4 March 2016 (1 page)
22 March 2016Appointment of Mr Tolga Ozan as a director on 4 March 2016 (2 pages)
22 March 2016Termination of appointment of Ali Safak Ozturk as a director on 4 March 2016 (1 page)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 June 2014Director's details changed for Mr Ali Safak Ozturk on 22 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Ali Safak Ozturk on 22 May 2014 (2 pages)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
10 January 2013Incorporation (21 pages)
10 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
10 January 2013Incorporation (21 pages)
10 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)