UKBizDB.co.uk

REGENERATE NEWCASTLE ASSET CO LIMITED

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

This company is commonly known as Regenerate Newcastle Asset Co Limited. The company was founded 5 years ago and was given the registration number 11459984. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Democratic Services Democratic Services, Barras Bridge, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REGENERATE NEWCASTLE ASSET CO LIMITED
Company Number:11459984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Democratic Services Democratic Services, Barras Bridge, Newcastle Upon Tyne, England, NE99 1RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Peak, 5 Wilton Road, London, England, SW1V 1AN

Director31 December 2023Active
Democratic Services, Democratic Services, Barras Bridge, Newcastle Upon Tyne, England, NE99 1RD

Director03 July 2023Active
Newcastle City Council, Barras Brige, Newcastle Upon Tyne, United Kingdom, NE1 8QH

Director11 July 2018Active
4th Floor, 6, Bevis Marks, London, England, EC3A 7BA

Director22 December 2021Active
Democratic Services, Democratic Services, Barras Bridge, Newcastle Upon Tyne, England, NE99 1RD

Director11 July 2018Active
Newcastle City Council, Barras Bridge, Civic Centre, Newcastle Upon Tyne, United Kingdom, NE1 8QH

Director11 July 2018Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director01 July 2021Active
Democratic Services, Democratic Services, Barras Bridge, Newcastle Upon Tyne, England, NE99 1RD

Director11 July 2018Active
Democratic Services, Democratic Services, Barras Bridge, Newcastle Upon Tyne, England, NE99 1RD

Director01 October 2018Active
Newcastle City Council, Barras Bridge, Civic Centre, Newcastle Upon Tyne, United Kingdom, NE1 8QH

Director11 July 2018Active

People with Significant Control

Equans Urban Energy Group Limited
Notified on:11 July 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Council Of The City Of Newcastle Upon Tyne
Notified on:11 July 2018
Status:Active
Country of residence:United Kingdom
Address:Civic Centre, Barras Bridge, Newcastle Upon Tyne, United Kingdom, NE1 8QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.