REG (UK) LTD - LONDON
Company Profile | Company Filings |
Overview
REG (UK) LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
REG (UK) LTD was incorporated 11 years ago on 05/11/2012 and has the registered number: 08279867. The accounts status is SMALL and accounts are next due on 30/09/2024.
REG (UK) LTD was incorporated 11 years ago on 05/11/2012 and has the registered number: 08279867. The accounts status is SMALL and accounts are next due on 30/09/2024.
REG (UK) LTD - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service 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
34 LIME STREET
LONDON
LONDON
EC3M 7AT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY GREGORY NICKIN TILBURY | May 1993 | British | Director | 2022-03-25 | CURRENT |
MR PAUL JAMES TASKER | Apr 1972 | British | Director | 2018-12-20 | CURRENT |
MR MICHAEL PHAIR | Jun 1950 | British | Director | 2012-11-05 | CURRENT |
MR JAMES ANTHONY CHRISTOPHER HANBURY | Jun 1964 | British | Director | 2019-12-06 | CURRENT |
MR CHRISTOPHER BOURKE | Nov 1990 | Australian | Director | 2021-05-20 | CURRENT |
GD SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-02-24 UNTIL 2017-08-15 | RESIGNED | ||
BAHRAM SALMANPOUR | Jun 1950 | British | Director | 2013-11-18 UNTIL 2017-04-26 | RESIGNED |
MR NICHOLAS PHAIR | Aug 1982 | British | Director | 2016-09-15 UNTIL 2018-12-20 | RESIGNED |
MR MALCOLM JOHN LE MAY | Jan 1958 | British | Director | 2014-09-23 UNTIL 2015-07-06 | RESIGNED |
MR LINCOLN PETER MUNRO JOPP | Feb 1968 | British | Director | 2017-11-30 UNTIL 2022-03-25 | RESIGNED |
MR NICHOLAS JOHN HALES | Oct 1957 | British | Director | 2016-03-17 UNTIL 2016-09-15 | RESIGNED |
MR. STUART ROBERT DAVIES | Nov 1967 | British | Director | 2017-04-26 UNTIL 2018-12-20 | RESIGNED |
WATERLOW REGISTRARS LIMITED | Corporate Secretary | 2012-11-05 UNTIL 2013-11-05 | RESIGNED | ||
MR HUGH SEYMOUR WOLLEY | Secretary | 2017-08-15 UNTIL 2019-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Long Term Assets Limited (Formerly Psf Private Markets) | 2020-11-30 - 2023-01-28 | St Peter Port | Significant influence or control | |
Disruptive Capital Investments Ii Limited | 2020-01-08 - 2023-01-28 | St. Peter Port | Significant influence or control | |
Mr John Charlton Loveless | 2019-12-17 | 9/1949 | London London |
Right to appoint and remove directors Right to appoint and remove directors as trust |
Disruptive Capital Investments Limited | 2019-03-07 - 2020-02-15 | St. Peter Port | Right to appoint and remove directors as firm | |
Mr Michael Keith Phair | 2016-04-06 - 2020-03-01 | 6/1950 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
REG (UK) Ltd - Period Ending 2021-12-31 | 2022-09-30 | 31-12-2021 | £582,216 Cash |
REG_(UK)_LTD - Accounts | 2020-12-23 | 31-12-2019 | £345,999 Cash £-131,604 equity |
REG (UK) Ltd Filleted accounts for Companies House (small and micro) | 2019-08-31 | 30-11-2018 | £844,569 Cash £2,968,953 equity |
Reg (UK) Ltd Company Accounts | 2018-05-08 | 30-11-2017 | £2,536,160 Cash £4,042,844 equity |
Accounts filed on 30-11-2016 | 2017-02-11 | 30-11-2016 | £291,231 Cash £-1,605,402 equity |
Accounts filed on 30-11-2015 | 2015-12-24 | 30-11-2015 | £151,256 Cash £-714,980 equity |
Accounts filed on 30-11-2014 | 2015-06-18 | 30-11-2014 | £164,705 Cash £310,093 equity |