Warning: file_put_contents(c/58e5b829ff5c35cacb175d48aba451ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Asset Regen Ltd, EC4R 9AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASSET REGEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset Regen Ltd. The company was founded 15 years ago and was given the registration number 06875455. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSET REGEN LTD
Company Number:06875455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hazel Road, Pennington, Lymington, United Kingdom, SO41 8GS

Director13 April 2009Active
24, Hazel Road, Pennington, Lymington, England, SO41 8GS

Secretary13 April 2009Active
20, Pelham Road, Southend-On-Sea, United Kingdom, SS2 4UH

Director30 May 2012Active
3b, Lydford Road, London, United Kingdom, W9 3LU

Director02 May 2012Active

People with Significant Control

Mr Serge Robert Thieriet
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:French
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Howard Barningham
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Bridge House, London Bridge, London, SE1 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barrie William Foley
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Officers

Termination secretary company with name termination date.

Download
2020-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Officers

Termination director company with name termination date.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.