Company NameRg Engagement Group Limited
Company StatusDissolved
Company Number09704342
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 9 months ago)
Dissolution Date25 April 2024 (2 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2016(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 25 April 2024)
RoleExecutive - Software Services
Country of ResidenceUnited States
Correspondence Address141 Tremont Street
Boston
Ma 02111
United States
Director NameRobert Alan Boland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2024)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMiss Elli Morii
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusClosed
Appointed01 August 2019(4 years after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Christopher Busby
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2015(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Matthew Vettel
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2015(same day as company formation)
RolePrivate Equity
Country of ResidenceAmerica
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameChristopher Cavanagh
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2015(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 28 October 2015)
RolePrivate Equity
Country of ResidenceAmerica
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Glenn Elliott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameDrew Loucks
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2015(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 2021)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2015(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

15 October 2021Delivered on: 19 October 2021
Persons entitled: Lucid Trustee Services Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

2 March 2021Purchase of own shares. (3 pages)
25 February 2021Cancellation of shares. Statement of capital on 27 January 2021
  • GBP 5,580.437
(13 pages)
11 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 5,637.037
(12 pages)
12 November 2020Group of companies' accounts made up to 30 June 2020 (59 pages)
14 October 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 5,668.914
(12 pages)
17 August 2020Confirmation statement made on 27 July 2020 with updates (20 pages)
16 August 2020Cancellation of shares. Statement of capital on 5 August 2020
  • GBP 5,655.045
(13 pages)
15 August 2020Purchase of own shares. (3 pages)
28 July 2020Second filing of a statement of capital following an allotment of shares on 12 August 2019
  • GBP 5,154.549
(16 pages)
7 July 2020Second filing of a statement of capital following an allotment of shares on 16 August 2019
  • GBP 5,734.996
(16 pages)
13 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 5,677.279
(13 pages)
21 February 2020Cancellation of shares. Statement of capital on 18 December 2019
  • GBP 5,576.65
(13 pages)
20 January 2020Purchase of own shares. (3 pages)
16 January 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 5,675.269
(13 pages)
27 December 2019Second filing of Confirmation Statement dated 27/07/2018 (26 pages)
27 December 2019Second filing of Confirmation Statement dated 27/07/2019 (26 pages)
19 December 2019Group of companies' accounts made up to 30 June 2019 (59 pages)
27 November 2019Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 5,050.109
(16 pages)
27 November 2019Second filing of a statement of capital following an allotment of shares on 1 August 2019
  • GBP 5,154.549
(16 pages)
11 October 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 5,734.996
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2020
(14 pages)
27 August 2019Resolutions
  • RES13 ‐ Deeds of agreements 01/08/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
27 August 2019Purchase of own shares. (3 pages)
27 August 2019Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 5,050.109
(13 pages)
14 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 5,149.311
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2019 and 28/07/2020.
(14 pages)
9 August 2019Appointment of Ms Elli Morii as a director on 1 August 2019 (2 pages)
1 August 2019Confirmation statement made on 27 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/12/2019.
(33 pages)
13 November 2018Group of companies' accounts made up to 30 June 2018 (52 pages)
14 September 2018Confirmation statement made on 27 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/12/2019.
(44 pages)
6 September 2018Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 5,044.86
(16 pages)
16 August 2018Notification of a person with significant control statement (2 pages)
16 August 2018Cessation of Glenn Elliott as a person with significant control on 3 July 2018 (1 page)
6 August 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 5,046.98
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2018
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2018 and on 27/11/2019
(12 pages)
3 August 2018Change of share class name or designation (2 pages)
12 July 2018Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deeds of agreements approved 02/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(59 pages)
6 July 2018Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages)
6 July 2018Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page)
3 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
3 July 2018Statement by Directors (2 pages)
3 July 2018Solvency Statement dated 02/07/18 (2 pages)
3 July 2018Statement of capital on 3 July 2018
  • GBP 4,449.51
(11 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (52 pages)
2 August 2017Confirmation statement made on 27 July 2017 with updates (11 pages)
2 August 2017Confirmation statement made on 27 July 2017 with updates (11 pages)
20 April 2017Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
10 April 2017Group of companies' accounts made up to 30 June 2016 (52 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (52 pages)
24 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
2 November 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 4,552.52
(8 pages)
2 November 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 4,552.52
(8 pages)
10 August 2016Director's details changed for Drew Loucks on 13 July 2016 (2 pages)
10 August 2016Director's details changed for Drew Loucks on 13 July 2016 (2 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (11 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (11 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
13 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT England to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT England to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
4 November 2015Appointment of Drew Loucks as a director on 28 October 2015 (2 pages)
4 November 2015Appointment of Drew Loucks as a director on 28 October 2015 (2 pages)
3 November 2015Termination of appointment of Christopher Cavanagh as a director on 28 October 2015 (1 page)
3 November 2015Termination of appointment of Christopher Cavanagh as a director on 28 October 2015 (1 page)
20 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 October 2015 (1 page)
13 October 2015Director's details changed for Christopher Cavanagh on 13 October 2015 (2 pages)
13 October 2015Second filing of SH01 previously delivered to Companies House (14 pages)
13 October 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Westbourne Grove London W2 5RT on 13 October 2015 (1 page)
13 October 2015Director's details changed for Glenn Elliott on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Westbourne Grove London W2 5RT on 13 October 2015 (1 page)
13 October 2015Second filing of SH01 previously delivered to Companies House (14 pages)
13 October 2015Director's details changed for Glenn Elliott on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Christopher Cavanagh on 13 October 2015 (2 pages)
23 September 2015Current accounting period extended from 30 March 2016 to 30 June 2016 (1 page)
23 September 2015Current accounting period extended from 30 March 2016 to 30 June 2016 (1 page)
16 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
1 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,702.37
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2015
(13 pages)
1 September 2015Appointment of Christopher Cavanagh as a director on 17 August 2015 (3 pages)
1 September 2015Change of share class name or designation (2 pages)
1 September 2015Appointment of Christopher Cavanagh as a director on 17 August 2015 (3 pages)
1 September 2015Consolidation of shares on 6 August 2015 (5 pages)
1 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,702.37
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2015
(13 pages)
1 September 2015Consolidation of shares on 6 August 2015 (5 pages)
1 September 2015Appointment of Glenn Elliott as a director on 17 August 2015 (3 pages)
1 September 2015Change of share class name or designation (2 pages)
1 September 2015Consolidation of shares on 6 August 2015 (5 pages)
1 September 2015Appointment of Glenn Elliott as a director on 17 August 2015 (3 pages)
1 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,702.37
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2015
(13 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP .01
(38 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP .01
(38 pages)
27 July 2015Current accounting period shortened from 31 July 2016 to 30 March 2016 (1 page)
27 July 2015Current accounting period shortened from 31 July 2016 to 30 March 2016 (1 page)