REGENALL LIMITED

19 Harley Street, London, W1G 9QJ, United Kingdom
StatusACTIVE
Company No.11925469
CategoryPrivate Limited Company
Incorporated04 Apr 2019
Age5 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

REGENALL LIMITED is an active private limited company with number 11925469. It was incorporated 5 years, 2 months, 16 days ago, on 04 April 2019. The company address is 19 Harley Street, London, W1G 9QJ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Capital allotment shares

Date: 16 May 2024

Action Date: 03 May 2024

Category: Capital

Type: SH01

Capital : 14,974.86 GBP

Date: 2024-05-03

Documents

View document PDF

Capital allotment shares

Date: 16 May 2024

Action Date: 25 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-25

Capital : 14,944.86 GBP

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-11

Psc name: Mr Hilali Mohammed Hamza Noordeen

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hilali Mohammed Hamza Noordeen

Change date: 2021-06-11

Documents

View document PDF

Resolution

Date: 01 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Edward Briggs

Termination date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alfred John Ramm

Termination date: 2024-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2024

Action Date: 15 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-15

Charge number: 119254690001

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2024

Action Date: 12 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-12

Capital : 14,940.86 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-23

Officer name: Karthigesu Gajendran

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Capital : 14,920.86 GBP

Date: 2023-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2023

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-08

Psc name: Mr Hilali Mohammed Hamza Noordeen

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2023

Action Date: 20 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-20

Capital : 14,911.25 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Karthigesu Gajendran

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karthigesu Gajendran

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard De La Poer Beresford

Appointment date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Capital : 14,831.25 GBP

Date: 2022-04-26

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 14 Apr 2022

Category: Capital

Type: SH01

Capital : 14,706.25 GBP

Date: 2022-04-14

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 07 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-07

Capital : 14,581.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 03 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-03

Capital : 14,456.25 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2022

Action Date: 03 Sep 2021

Category: Capital

Type: RP04SH01

Date: 2021-09-03

Capital : 14,306.25 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2022

Action Date: 10 Jun 2021

Category: Capital

Type: RP04SH01

Capital : 14,181.25 GBP

Date: 2021-06-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-12

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2022

Action Date: 10 May 2021

Category: Capital

Type: RP04SH01

Date: 2021-05-10

Capital : 13,425.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2022

Action Date: 02 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-02

Capital : 13,400.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2022

Action Date: 08 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-08

Capital : 13,087.50 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Professor Arjuna De Silva

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Roger Smith

Appointment date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2021

Action Date: 03 Sep 2021

Category: Capital

Type: SH01

Capital : 13,425.00 GBP

Date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Amir Hossein Pakravan

Appointment date: 2021-05-18

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Capital : 14,243.75 GBP

Date: 2021-06-10

Documents

View document PDF

Capital allotment shares

Date: 12 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Date: 2021-05-10

Capital : 13,487.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-02

Capital : 13,462.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 13,150 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Morrow

Termination date: 2020-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: Martin Francis Damian Baker

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 22 May 2020

Category: Capital

Type: SH01

Capital : 12,962.5 GBP

Date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Mr William Buchanan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Edward Briggs

Appointment date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

Old address: 101 Harley Street London W1G 6AH United Kingdom

New address: 19 Harley Street London W1G 9QJ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Capital

Type: SH01

Capital : 12,900 GBP

Date: 2020-02-24

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-02

Capital : 12,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 12,875 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Professor Christopher Brian Dyce Lavy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alfred John Ramm

Appointment date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Karina Christina Horlick

Change date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Francis Damian Baker

Appointment date: 2019-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom

Change date: 2019-10-29

New address: 101 Harley Street London W1G 6AH

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Mr William Morrow

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Karina Christina Horlick

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Alister Turnbull

Termination date: 2019-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hilali Noordeen

Notification date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Alister Turnbull

Cessation date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Hilali Mohammed Hamza Noordeen

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-03

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 04 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COYOTE SERVICES LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11964438
Status:ACTIVE
Category:Private Limited Company

INSIGHT CORPORATE AND PERSONAL COACHING LIMITED

37-39 VICTORIA ROAD,COUNTY DURHAM,DL1 5SF

Number:04441028
Status:ACTIVE
Category:Private Limited Company

LINGWOOD FOOD SERVICES LIMITED

UNIT 7,STOWMARKET,IP14 5EP

Number:03295706
Status:ACTIVE
Category:Private Limited Company

MIDLAND MARINE MANUFACTURING LTD

14 ELMSLEA AVENUE,SWADLINCOTE,DE12 8HE

Number:11836113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MSDR CONSULTANTS LIMITED

63 WALLISDEAN AVENUE,FAREHAM,PO14 1HS

Number:06941317
Status:ACTIVE
Category:Private Limited Company

TIN KITCHEN LTD

2 THE QUADRANGLE,HIGH WYCOMBE,HP13 7QR

Number:09300246
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