UKBizDB.co.uk

REGEN FINANCE LIMITED

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

This company is commonly known as Regen Finance Limited. The company was founded 7 years ago and was given the registration number 10539850. The firm's registered office is in LONDON. You can find them at 63-66 Hatton Garden, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:REGEN FINANCE LIMITED
Company Number:10539850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:63-66 Hatton Garden, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Green Lane, Bovingdon, Hemel Hempstead, England, HP3 0LA

Director28 December 2016Active
71, Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA

Director03 July 2020Active
71, Green Lane, Bovingdon, HP3 0LA

Director28 December 2016Active
71, Green Lane, Bovingdon, Hemel Hempstead, England, HP3 0LA

Director02 January 2017Active
71, Green Lane, Bovingdon, Hemel Hempstead, England, HP3 0LA

Director02 January 2017Active
63-66, Hatton Garden, London, England, EC1N 8LE

Director03 July 2020Active

People with Significant Control

Mr John Malcolm Baldwin
Notified on:24 September 2019
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:England
Address:63-66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Edward Baldwin
Notified on:24 September 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:63-66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Equity For Growth (Securities) Limited
Notified on:27 December 2018
Status:Active
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Baldwin
Notified on:28 December 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Baldwin
Notified on:28 December 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:71, Green Lane, Bovingdon, United Kingdom, HP3 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Change person director company with change date.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Address

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

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Address

Default companies house registered office address applied.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-06-22Address

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

Download
2020-05-26Resolution

Resolution.

Download
2020-02-06Capital

Capital alter shares subdivision.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.