UKBizDB.co.uk

REGENERATION (UK) LIMITED

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

This company is commonly known as Regeneration (uk) Limited. The company was founded 13 years ago and was given the registration number 07490560. The firm's registered office is in LONDON. You can find them at The St Botolph Building, 138, Houndsditch, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REGENERATION (UK) LIMITED
Company Number:07490560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

Director26 May 2011Active
4th, Floor Adam House, 1 Fitzroy Square, London, United Kingdom, W1T 5HE

Secretary01 October 2011Active
1, Stamford Brook Avenue, London, United Kingdom, W6 0YB

Secretary01 August 2012Active
57, Croham Valley Road, South Croydon, England, CR2 7JG

Secretary12 January 2011Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary08 November 2017Active
57, Croham Valley Road, South Croydon, England, CR2 7JG

Director21 January 2011Active
57, Croham Valley Road, South Croydon, England, CR2 7JG

Director12 January 2011Active
1, Stamford Brook Avenue, London, England, W6 0YB

Director21 January 2011Active

People with Significant Control

Ecco Coraggio Limited
Notified on:09 February 2017
Status:Active
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Hector Blain
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jaqueline Elizabeth Sadek
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:1, Stamford Brook Avenue, London, United Kingdom, W6 0YB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Insolvency

Liquidation in administration progress report.

Download
2023-11-08Insolvency

Liquidation in administration extension of period.

Download
2023-06-28Insolvency

Liquidation in administration progress report.

Download
2023-02-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-25Insolvency

Liquidation in administration proposals.

Download
2022-12-14Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-14Address

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

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-12-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-12-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-09-15Insolvency

Liquidation receiver appointment of receiver.

Download
2022-09-15Insolvency

Liquidation receiver appointment of receiver.

Download
2022-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Accounts

Change account reference date company current shortened.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-27Accounts

Change account reference date company previous shortened.

Download
2021-03-27Accounts

Change account reference date company current shortened.

Download
2021-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.