London
W2 6BD
Director Name | Mr Timothy Sean James Donovan Regan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
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(6 years, 2 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 | regus.com |
---|
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 100 other UK companies use this postal address |
1 at £1 | Regus Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,000 |
Gross Profit | -£38,000 |
Net Worth | -£55,000 |
Current Liabilities | £539,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 December 2020 | Delivered on: 18 January 2021 Persons entitled: Genesis Finance S.A. R.L. Classification: A registered charge Outstanding |
---|---|
12 March 2015 | Delivered on: 19 March 2015 Persons entitled: Pathway Finance Sarl Classification: A registered charge Outstanding |
28 December 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
10 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
14 August 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 14 August 2023 (1 page) |
15 May 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
24 April 2023 | Full accounts made up to 31 December 2021 (24 pages) |
28 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 January 2022 | Full accounts made up to 31 December 2020 (22 pages) |
1 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 January 2021 | Registration of charge 087965220002, 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) |
13 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
8 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) |
2 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
8 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) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 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 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
6 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
6 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
6 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
14 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) |
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 March 2015 | Registration of charge 087965220001, created on 12 March 2015 (5 pages) |
19 March 2015 | Registration of charge 087965220001, created on 12 March 2015 (5 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Second filing of TM01 previously delivered to Companies House
|
30 September 2014 | Second filing of TM01 previously delivered to Companies House
|
16 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
16 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 29 August 2014
|
2 September 2014 | Termination of appointment of John Robert Spencer as a director on 29 August 2014
|
12 May 2014 | Company name changed express 020 LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed express 020 LIMITED\certificate issued on 12/05/14
|
27 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
27 March 2014 | Termination of appointment of Timothy Regan as a director (1 page) |
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 November 2013 | Current accounting period shortened from 30 November 2014 to 31 December 2013 (1 page) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Current accounting period shortened from 30 November 2014 to 31 December 2013 (1 page) |