Company NameRegent Wharf Ltd
DirectorMarcel Arthur Ulrich
Company StatusActive
Company Number08921188
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Previous NameRegent Warf Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Consulta Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,642
Cash£8,680
Current Liabilities£1,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
13 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
11 November 2022Confirmation statement made on 11 November 2022 with updates (5 pages)
6 July 2022Micro company accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
28 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
13 March 2020Director's details changed for Mr Marcel Arthur Ulrich on 4 March 2014 (2 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 September 2019Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages)
9 August 2019Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
6 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
6 March 2018Notification of Rosetti Massimo as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Notification of Ricci Raffaella as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
21 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
5 March 2014Company name changed regent warf LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Company name changed regent warf LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)