REGUS GROUP LIMITED

2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.04868977
CategoryPrivate Limited Company
Incorporated18 Aug 2003
Age20 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

REGUS GROUP LIMITED is an active private limited company with number 04868977. It was incorporated 20 years, 8 months, 30 days ago, on 18 August 2003. The company address is 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Capital

Type: SH19

Capital : 169,728,660.15 GBP

Date: 2023-12-15

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/23

Documents

View document PDF

Legacy

Date: 15 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2021

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Capital : 448,367,424.15 GBP

Date: 2021-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Wetherall

Change date: 2021-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sean James Donovan Regan

Termination date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mcintyre

Appointment date: 2020-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Regus Plc

Cessation date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-07

Officer name: Timothy Sean James Donovan Regan

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-17

Capital : 443,410,991.15 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iwg Plc

Notification date: 2016-12-19

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 08 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-08

Capital : 62,410,991.15 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rudolf John Gabriel Lobo

Termination date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: 268 Bath Road Slough Berkshire SL1 4DX

Change date: 2016-08-30

New address: C/O Regus 6th Floor 2 Kingdom Street London W2 6BD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-10

Charge number: 048689770008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rudolf John Gabriel Lobo

Change date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Wetherall

Documents

View document PDF

Miscellaneous

Date: 24 Apr 2014

Category: Miscellaneous

Type: MISC

Description: S 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-05

Old address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Sean James Donovan Regan

Change date: 2012-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Sean James Donovan Regan

Change date: 2012-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 17 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-17

Officer name: Rudolf John Gabriel Lobo

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rudolf John Gabriel Lobo

Change date: 2010-04-17

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; change of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 07/05/09\gbp si [email protected]=0.05\gbp ic 47410991/47410991.05\

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / timothy regan / 11/03/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rudolf lobo / 06/03/2009

Documents

View document PDF

Miscellaneous

Date: 03 Dec 2008

Category: Miscellaneous

Type: MISC

Description: Form 169A2 36571702 at 5P cancelled 13/10/08

Documents

View document PDF

Certificate capital reduction issued capital

Date: 30 Oct 2008

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 23/10/08\gbp si [email protected]=561338579\gbp ic 47410992.1/608749571.1\

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 80050000/641388579\24/09/08

Documents

View document PDF

Resolution

Date: 30 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed timothy sean james donovan regan

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen gleadle

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark dixon

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony robinson

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen east

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger orf

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john matthews

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 14/10/08\gbp si [email protected]=47410991.1\gbp ic 1/47410992.1\

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Capital

Type: 122

Description: Nc dec already adjusted 14/10/08

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/09/08

Documents

View document PDF

Miscellaneous

Date: 17 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 169(1B) ,29/8/08, 174,000ORD @ £0.05 - (cap already dealt with on re reg)

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2008

Category: Miscellaneous

Type: MISC

Description: Mem and arts for re-reg

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2008

Category: Miscellaneous

Type: MISC

Description: Certificate re-reg PLC to private

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2008

Category: Miscellaneous

Type: MISC

Description: Form 139 - re-reg PLC to private follwing order of court

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction issued capital

Date: 14 Oct 2008

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Resolution

Date: 14 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Capital

Type: 169(1B)

Description: 29/08/08\Gbp ti [email protected]=8700\

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Capital

Type: 169(1B)

Description: 02/09/08\Gbp ti [email protected]=22500\

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Capital

Type: 169(1B)

Description: 21/08/08\Gbp ti [email protected]=8750\

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Capital

Type: 169(1B)

Description: 20/08/08\Gbp ti [email protected]=12500\

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 21 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 169(1B)

Description: 26/03/08\Gbp ti [email protected]=42500\

Documents

View document PDF


Some Companies

C.MAK ELECTRICAL LIMITED

36 VERNON CLOSE,MERTHYR TYDFIL,CF47 0HY

Number:11406040
Status:ACTIVE
Category:Private Limited Company

EAST SIDE YOUTH CENTRE LTD

EAST SIDE YOUTH CENTRE AT THE HIGHCREST ACADEMY,HIGH WYCOMBE,HP13 7NQ

Number:07920163
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IN-EXPORT LIMITED

94-96 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:11056266
Status:ACTIVE
Category:Private Limited Company

PERSIAN AUTOMATION LTD

40 WEST PARK AVENUE,PRESTON,PR2 1UH

Number:10898450
Status:ACTIVE
Category:Private Limited Company

SMILE HIGH BALLOONING LTD

CASTLEMAINE HOUSE MAIDSTONE ROAD,TONBRIDGE,TN12 8HD

Number:08849749
Status:ACTIVE
Category:Private Limited Company

TEMPLE TECHNOLOGIES CONSULTING LTD

10 SAVILLE COURT SAVILLE PLACE,BRISTOL,BS8 4EJ

Number:06326616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source