Company NameRg Engagement Group 2 Limited
Company StatusActive
Company Number09704679
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Mackenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameArnaud Erulin
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2023(7 years, 9 months after company formation)
Appointment Duration12 months
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address14-16 Boulevard Garibaldi
92130 Issy-Les-Moulineaux
France
Director NameMr Julien Tanguy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2023(7 years, 9 months after company formation)
Appointment Duration12 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address14-16 Boulevard Garibaldi
92130 Issy-Les-Moulineaux
France
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 Address20-22 Bedford Row
London
WC1R 4JS
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 Address20-22 Bedford Row
London
WC1R 4JS
Director NameGlenn Elliot
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 ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2016(11 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 2022)
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
StatusResigned
Appointed02 July 2018(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 2023)
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
StatusResigned
Appointed01 August 2019(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

28 June 2022Delivered on: 4 July 2022
Persons entitled: Kroll Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 June 2022Delivered on: 4 July 2022
Persons entitled: Kroll Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 June 2022Delivered on: 1 July 2022
Persons entitled: Kroll Trustee Services Limited as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
28 June 2022Delivered on: 1 July 2022
Persons entitled: Kroll Trustee Services Limited as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
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

20 November 2020Full accounts made up to 30 June 2020 (23 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 June 2019 (20 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 no updates (3 pages)
13 November 2018Full accounts made up to 30 June 2018 (20 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
12 July 2018Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages)
6 July 2018Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages)
6 July 2018Termination of appointment of Glenn Elliot as a director on 2 July 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (20 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 April 2017Register(s) moved to registered inspection location 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)
20 April 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
10 April 2017Full accounts made up to 30 June 2016 (18 pages)
10 April 2017Full accounts made up to 30 June 2016 (18 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Director's details changed for Glenn Elliot on 13 July 2016 (2 pages)
10 August 2016Director's details changed for Glenn Elliot on 13 July 2016 (2 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
13 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
12 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT England to 265 Tottenham Court Road London W1T 7RQ on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT England to 265 Tottenham Court Road London W1T 7RQ on 12 July 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
17 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1.110
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1.110
(4 pages)
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 Glenn Elliot on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Neil Duffy on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Neil Duffy 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 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 Elliot on 13 October 2015 (2 pages)
2 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 0.11
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 0.11
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 0.11
(4 pages)
27 August 2015Termination of appointment of Christopher Busby as a director on 17 August 2015 (2 pages)
27 August 2015Appointment of Mr Neil Duffy as a director on 17 August 2015 (3 pages)
27 August 2015Termination of appointment of Christopher Busby as a director on 17 August 2015 (2 pages)
27 August 2015Appointment of Glenn Elliot as a director on 17 August 2015 (3 pages)
27 August 2015Appointment of Glenn Elliot as a director on 17 August 2015 (3 pages)
27 August 2015Termination of appointment of Matthew Vettel as a director on 17 August 2015 (2 pages)
27 August 2015Appointment of Mr Neil Duffy as a director on 17 August 2015 (3 pages)
27 August 2015Termination of appointment of Matthew Vettel as a director on 17 August 2015 (2 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP .01
(40 pages)
27 July 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP .01
(40 pages)
27 July 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)