REGENT CAPITAL LIMITED
Status | ACTIVE |
Company No. | 04175628 |
Category | Private Limited Company |
Incorporated | 08 Mar 2001 |
Age | 23 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
REGENT CAPITAL LIMITED is an active private limited company with number 04175628. It was incorporated 23 years, 2 months, 22 days ago, on 08 March 2001. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel David Clarke
Appointment date: 2023-07-03
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Change to a person with significant control
Date: 15 Jun 2023
Action Date: 22 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Psc name: Regent Capital Holdings Limited
Change date: 2016-06-22
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 22 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Psc name: Regent Capital Holdings Limited
Change date: 2016-06-22
Documents
Capital cancellation shares
Date: 25 May 2023
Action Date: 01 Dec 2022
Category: Capital
Type: SH06
Capital : 120,000 GBP
Date: 2022-12-01
Documents
Resolution
Date: 25 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 25 May 2023
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 25 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Reregistration public to private company
Date: 25 May 2023
Category: Change-of-name
Type: RR02
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Change date: 2023-05-02
New address: 73 Cornhill London EC3V 3QQ
Documents
Accounts with accounts type group
Date: 23 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital return purchase own shares
Date: 20 Jan 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Capital cancellation shares
Date: 27 Jun 2022
Action Date: 10 Nov 2021
Category: Capital
Type: SH06
Capital : 144,000 GBP
Date: 2021-11-10
Documents
Accounts with accounts type group
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital return purchase own shares
Date: 29 Dec 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 30 Jul 2021
Action Date: 20 Mar 2021
Category: Capital
Type: SH06
Capital : 147,000 GBP
Date: 2021-03-20
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Capital return purchase own shares
Date: 02 Jun 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 26 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2020-03-18
Psc name: Regent Capital Holdings Limited
Documents
Capital cancellation shares
Date: 15 Jan 2020
Action Date: 20 Nov 2019
Category: Capital
Type: SH06
Date: 2019-11-20
Capital : 150,000 GBP
Documents
Capital return purchase own shares
Date: 23 Dec 2019
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Old address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Change date: 2019-12-02
Documents
Accounts with accounts type group
Date: 31 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital return purchase own shares
Date: 27 Jun 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 22 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type group
Date: 03 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital cancellation shares
Date: 27 Dec 2018
Action Date: 04 Oct 2018
Category: Capital
Type: SH06
Date: 2018-10-04
Capital : 156,000 GBP
Documents
Mortgage satisfy charge full
Date: 20 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital return purchase own shares
Date: 06 Nov 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 26 Jul 2018
Action Date: 31 May 2018
Category: Capital
Type: SH06
Capital : 159,000 GBP
Date: 2018-05-31
Documents
Capital return purchase own shares
Date: 04 Jul 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type group
Date: 04 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital cancellation shares
Date: 28 Nov 2017
Action Date: 11 Sep 2017
Category: Capital
Type: SH06
Date: 2017-09-11
Capital : 162,000 GBP
Documents
Capital return purchase own shares
Date: 17 Oct 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type group
Date: 07 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Capital allotment shares
Date: 21 Jun 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 168,000 GBP
Date: 2016-04-06
Documents
Capital return purchase own shares
Date: 01 Jun 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 May 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH06
Capital : 168,000 GBP
Date: 2016-04-06
Documents
Capital cancellation shares
Date: 03 May 2016
Action Date: 24 Mar 2016
Category: Capital
Type: SH06
Capital : 204,000 GBP
Date: 2016-03-24
Documents
Capital return purchase own shares
Date: 03 May 2016
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-06
Officer name: Howard Edward Kitchner
Documents
Termination director company with name termination date
Date: 26 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Simon Altschuler
Termination date: 2016-03-24
Documents
Appoint person secretary company with name date
Date: 26 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Anna Jacquline Josse
Appointment date: 2016-03-24
Documents
Termination secretary company with name termination date
Date: 26 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-24
Officer name: David Simon Altschuler
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type group
Date: 24 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Change person director company with change date
Date: 08 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Gideon Jacob Lyons
Documents
Change person director company with change date
Date: 08 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Edward Kitchner
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 08 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Ms Anna Jacqueline Josse
Documents
Change person director company with change date
Date: 08 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr David Simon Altschuler
Documents
Change person secretary company with change date
Date: 08 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Simon Altschuler
Change date: 2015-01-01
Documents
Accounts with accounts type group
Date: 29 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type group
Date: 21 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type group
Date: 24 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Capital cancellation shares by plc
Date: 16 Feb 2012
Action Date: 19 Jan 2012
Category: Capital
Type: SH07
Capital figure: 240,000
Date: 2012-01-19
Capital currency: GBP
Documents
Capital return purchase own shares
Date: 08 Feb 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 24 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type group
Date: 11 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Sieghart
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Mendoza
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Mendoza
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr William Matthew Sieghart
Documents
Accounts with accounts type full
Date: 19 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; no change of members
Documents
Accounts with accounts type full
Date: 20 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Resolution
Date: 12 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/01/04--------- £ si 20000@1=20000 £ ic 240000/260000
Documents
Accounts with accounts type full
Date: 30 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 27/03/02 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
Documents
Certificate re registration private to public limited company
Date: 15 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Resolution
Date: 15 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
35 THE MEADOWS,AMERSHAM,HP7 9AR
Number: | 08465543 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EASTBROOK HILL,KETTERING,NN14 2QQ
Number: | 10534665 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10915227 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 MAYLANDS DRIVE,SIDCUP,DA14 4RL
Number: | 11848722 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG
Number: | 07623509 |
Status: | ACTIVE |
Category: | Private Limited Company |
T-SHIRT AND GARMENT BRANDING LTD
15 CROMFORD ROAD,LIVERPOOL,L36 8BD
Number: | 11776443 |
Status: | ACTIVE |
Category: | Private Limited Company |