UKBizDB.co.uk

REGENALL LIMITED

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

This company is commonly known as Regenall Limited. The company was founded 5 years ago and was given the registration number 11925469. The firm's registered office is in LONDON. You can find them at 19 Harley Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REGENALL LIMITED
Company Number:11925469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Harley Street, London, United Kingdom, W1G 9QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Harley Street, London, United Kingdom, W1G 9QJ

Director08 September 2022Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director03 August 2020Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director06 January 2022Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director14 October 2019Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director08 January 2020Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director03 June 2019Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director18 May 2021Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director14 April 2022Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director14 October 2019Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director29 July 2020Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director01 January 2023Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director14 October 2019Active
19, Harley Street, London, United Kingdom, W1G 9QJ

Director10 December 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director04 April 2019Active

People with Significant Control

Mr Hilali Mohammed Hamza Noordeen
Notified on:13 June 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:19, Harley Street, London, United Kingdom, W1G 9QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Julian Alister Turnbull
Notified on:04 April 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-03-01Resolution

Resolution.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Capital

Capital allotment shares.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-24Capital

Capital allotment shares.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-09Capital

Second filing capital allotment shares.

Download
2022-06-09Capital

Second filing capital allotment shares.

Download
2022-06-09Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.