London
W2 6BD
Director Name | Mr Stephen Paul Purdy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | 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 | 10 December 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
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, 1 month 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.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 60 other UK companies use this postal address |
1 at £1 | Regus Estates (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,000 |
Current Liabilities | £6,000 |
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 (5 months 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 Sarl Classification: A registered charge Outstanding |
---|---|
17 October 2014 | Delivered on: 6 November 2014 Persons entitled: Pathway Finance Sarl Classification: A registered charge Outstanding |
18 January 2021 | Registration of charge 088095010002, 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 (23 pages) |
13 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
12 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) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
28 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 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (8 pages) |
29 August 2017 | Second filing of Confirmation Statement dated 31/10/2016 (8 pages) |
10 August 2017 | Cessation of Regus Estates (Uk) Limited as a person with significant control on 31 October 2016 (1 page) |
10 August 2017 | Cessation of Regus Estates (Uk) Limited as a person with significant control on 31 October 2016 (1 page) |
3 August 2017 | Notification of Regus Estates (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Regus Estates (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (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) |
3 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
15 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) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 December 2015 | Company name changed nottingham wheeler gate centre LIMITED\certificate issued on 03/12/15
|
3 December 2015 | Company name changed nottingham wheeler gate centre LIMITED\certificate issued on 03/12/15
|
28 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 February 2015 | Termination of appointment of Stephen Paul Purdy as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Stephen Paul Purdy as a director on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr Richard Morris as a director on 30 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Richard Morris as a director on 30 January 2015 (2 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 November 2014 | Registration of charge 088095010001, created on 17 October 2014 (31 pages) |
6 November 2014 | Registration of charge 088095010001, created on 17 October 2014 (31 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
7 April 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|