REGNOLOGY UK LTD.
Status | ACTIVE |
Company No. | 11711795 |
Category | Private Limited Company |
Incorporated | 05 Dec 2018 |
Age | 5 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REGNOLOGY UK LTD. is an active private limited company with number 11711795. It was incorporated 5 years, 4 months, 23 days ago, on 05 December 2018. The company address is 51 Eastcheap, London, EC3M 1DT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type full
Date: 28 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 14 Apr 2023
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-04
Psc name: Regnology Germany Gmbh
Documents
Withdrawal of a person with significant control statement
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-04-14
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts amended with accounts type full
Date: 21 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joannes Adrianus Petrus Henricus De Rooij
Appointment date: 2022-08-31
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anil Manilal Shah
Appointment date: 2022-02-04
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-04
Officer name: Robert Ernst Wagner
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Neil Mackay
Appointment date: 2022-02-04
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark David Shead
Termination date: 2021-12-15
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: 51 Eastcheap London EC3M 1DT
Old address: Centennium House 100 Lower Thames Street London EC3R 6DL United Kingdom
Change date: 2021-12-02
Documents
Accounts with accounts type full
Date: 26 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Certificate change of name company
Date: 18 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bearingpoint software solutions uk LIMITED\certificate issued on 18/10/21
Documents
Gazette filings brought up to date
Date: 09 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-31
Officer name: Ian Kilty
Documents
Appoint person secretary company with name date
Date: 13 Jul 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-02
Officer name: Ian Kilty
Documents
Termination secretary company with name termination date
Date: 13 Jul 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-02
Officer name: Kevin O'reilly
Documents
Termination director company with name termination date
Date: 13 May 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juergen Lux
Termination date: 2020-03-01
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-01
Officer name: Robert Ernst Wagner
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-01
Officer name: Eric Conway
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-01
Officer name: Mark David Shead
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-01
Officer name: Bodo Windmoeller
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Notification of a person with significant control statement
Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-05
Psc name: Bearingpoint Regtech Holding B.V.
Documents
Some Companies
44 LODGE AVENUE,BOREHAMWOOD,WD6 3ND
Number: | 01597248 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GALES DRIVE,CRAWLEY,RH10 1QA
Number: | 08176566 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SPRINGDALE ROAD,THURMASTON,LE4 8JU
Number: | 11123469 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRCROFT HOUSE RESIDENTS LIMITED
FLAT 4 PYRCROFT HOUSE,WEYBRIDGE,KT13 9XP
Number: | 02965716 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11127811 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ASIA MILL,BOLTON,BL3 2HE
Number: | 07784501 |
Status: | ACTIVE |
Category: | Private Limited Company |