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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB | Director | 26 May 2011 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, United Kingdom, W1T 5HE | Secretary | 01 October 2011 | Active |
1, Stamford Brook Avenue, London, United Kingdom, W6 0YB | Secretary | 01 August 2012 | Active |
57, Croham Valley Road, South Croydon, England, CR2 7JG | Secretary | 12 January 2011 | Active |
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR | Corporate Secretary | 08 November 2017 | Active |
57, Croham Valley Road, South Croydon, England, CR2 7JG | Director | 21 January 2011 | Active |
57, Croham Valley Road, South Croydon, England, CR2 7JG | Director | 12 January 2011 | Active |
1, Stamford Brook Avenue, London, England, W6 0YB | Director | 21 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-08 | Insolvency | Liquidation in administration extension of period. | Download |
2023-06-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-01-25 | Insolvency | Liquidation in administration proposals. | Download |
2022-12-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-13 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-12-13 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-09-15 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-09-15 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Change account reference date company current shortened. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-03 | Gazette | Gazette filings brought up to date. | Download |
2021-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-27 | Accounts | Change account reference date company current shortened. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.