123-REG LIMITED - HAYES
Company Profile | Company Filings |
Overview
123-REG LIMITED is a Private Limited Company from HAYES and has the status: Active.
123-REG LIMITED was incorporated 19 years ago on 07/12/2004 and has the registered number: 05306504. The accounts status is FULL and accounts are next due on 30/09/2024.
123-REG LIMITED was incorporated 19 years ago on 07/12/2004 and has the registered number: 05306504. The accounts status is FULL and accounts are next due on 30/09/2024.
123-REG LIMITED - HAYES
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY
HAYES
MIDDLESEX
UB3 1HA
This Company Originates in : United Kingdom
Previous trading names include:
WEBFUSION LIMITED (until 23/02/2015)
WEBFUSION LIMITED (until 23/02/2015)
GX NETWORKS LIMITED (until 13/10/2009)
PIPEX COMMUNICATIONS UK LIMITED (until 04/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICK DADDARIO | Apr 1969 | American | Director | 2021-10-01 | CURRENT |
MS SARA SILVEIRA DA COSTA DA CUNHA REGO | Nov 1973 | Portuguese | Director | 2023-11-17 | CURRENT |
MR MICHAEL DAVID READ | Oct 1947 | British | Director | 2004-12-07 UNTIL 2008-03-28 | RESIGNED |
MR STEWART CHARLES PORTER | British | Secretary | 2004-12-07 UNTIL 2008-12-31 | RESIGNED | |
JAMES SHUTLER | British | Secretary | 2010-10-28 UNTIL 2017-12-07 | RESIGNED | |
MS REBECCA JANE WOTHERSPOON | New Zealander | Secretary | 2008-03-28 UNTIL 2010-10-28 | RESIGNED | |
MR STEWART CHARLES PORTER | British | Director | 2004-12-07 UNTIL 2008-12-31 | RESIGNED | |
MR RICHARD ANTHONY WINSLOW | May 1979 | British | Director | 2014-07-17 UNTIL 2021-10-01 | RESIGNED |
MR THOMAS VOLLRATH | Jul 1970 | German | Director | 2009-03-02 UNTIL 2013-11-28 | RESIGNED |
MR DAVID JOHN TILL | Nov 1963 | British | Director | 2008-10-20 UNTIL 2010-10-28 | RESIGNED |
JAMES SHUTLER | Jan 1977 | British | Director | 2014-01-14 UNTIL 2017-12-07 | RESIGNED |
MR ALEXANDER FISKE COLLINS | Mar 1971 | Italian | Director | 2008-12-31 UNTIL 2010-10-28 | RESIGNED |
MR PATRICK PULVERMUELLER | Aug 1975 | German | Director | 2010-10-28 UNTIL 2014-01-14 | RESIGNED |
MATTHEW STEPHEN MANSELL | Jul 1976 | British | Director | 2014-01-14 UNTIL 2014-07-02 | RESIGNED |
MR TOBIAS MOHR | May 1977 | German | Director | 2009-03-02 UNTIL 2014-01-14 | RESIGNED |
MICHELE LAU | Jul 1975 | American | Director | 2021-10-01 UNTIL 2023-11-17 | RESIGNED |
MR MARK WILLIAM JOSEPH | Apr 1968 | British | Director | 2008-12-31 UNTIL 2010-10-28 | RESIGNED |
MR PETER ADAM DAICHES DUBENS | Sep 1966 | British | Director | 2005-10-14 UNTIL 2010-10-28 | RESIGNED |
MR SIMON MARTIN CONYERS | May 1982 | British | Director | 2017-12-07 UNTIL 2018-10-09 | RESIGNED |
MR JONATHAN YING KIT WONG | May 1976 | British | Director | 2017-12-07 UNTIL 2021-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Host Europe Group Limited | 2022-07-01 | Hayes | Ownership of shares 75 to 100 percent | |
Hel Bidco Ltd | 2022-06-27 - 2022-07-01 | Hayes Middlesex | Ownership of shares 75 to 100 percent | |
Host Europe Limited | 2016-04-06 - 2022-06-27 | Hayes | Ownership of shares 75 to 100 percent |