UKBizDB.co.uk

REGEN HOLDINGS LIMITED

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

This company is commonly known as Regen Holdings Limited. The company was founded 9 years ago and was given the registration number 09353257. The firm's registered office is in GRANTHAM. You can find them at The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:REGEN HOLDINGS LIMITED
Company Number:09353257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, England, NG33 5QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Secretary12 December 2015Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director28 July 2015Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director01 July 2018Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director09 September 2015Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director18 June 2015Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director27 March 2015Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary12 December 2014Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director20 July 2016Active
Brocklesby, Crosslands Lane, North Cave, Brough, England, HU15 2PG

Director27 March 2015Active
301 Commerce Street, Ste. 3300, Fort Worth, Texas, Usa, 76102

Director26 February 2015Active
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN

Director27 March 2015Active
One, Fleet Place, London, England, EC4M 7WS

Director12 December 2014Active
5-7, Carlton Gardens, London, England, SW1Y 5AD

Director27 March 2015Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director12 December 2014Active

People with Significant Control

Tpg Inc
Notified on:31 March 2023
Status:Active
Country of residence:United States
Address:Suite 302, 4001 Kennett Pike, Wilmington, United States,
Nature of control:
  • Significant influence or control
Tpg Art-Aiv, Lp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:301, Commerce Street, Fort Worth, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tpg Art-Aiv, Lp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:301, Commerce Street, Fort Worth, United States, TX76126
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type group.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-03-15Accounts

Accounts with accounts type group.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type group.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type group.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type group.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-06-26Capital

Capital allotment shares.

Download
2017-06-20Resolution

Resolution.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.