UKBizDB.co.uk

REGENERSIS (GERMANY) LTD

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

This company is commonly known as Regenersis (germany) Ltd. The company was founded 24 years ago and was given the registration number 03883888. The firm's registered office is in MILTON KEYNES. You can find them at Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REGENERSIS (GERMANY) LTD
Company Number:03883888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 20 King Street, London, England, EC2V 8EG

Corporate Secretary01 July 2018Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH

Director01 December 2017Active
Ctdi Gmbh, Stephanstr. 4-8, Malsch, Germany, 76316

Director01 December 2017Active
Ctdi Gmbh, Stephanstr. 4-8, Malsch, Germany, 76316

Director01 December 2017Active
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR

Secretary14 April 2000Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Secretary23 February 2007Active
The Spinney 114 Chalfont Road, Seer Green, Beaconsfield, HP9 2QP

Secretary02 December 1999Active
Buxton Court 3 West Way, Oxford, OX2 0SZ

Secretary25 November 1999Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary31 May 2007Active
4th, Floor, 32 Wigmore Street, London, W1U 2RP

Secretary01 September 2014Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Secretary01 July 2010Active
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary01 October 2014Active
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL

Corporate Secretary01 June 2011Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Director23 February 2007Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director21 March 2012Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director04 April 2016Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Director07 June 2010Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Director07 June 2010Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Director14 September 2007Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director05 October 2006Active
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF

Director23 September 2003Active
4 Woodstock Close, Oxford, OX2 8DB

Director23 September 2003Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Director25 November 1999Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH

Director04 April 2016Active
Ctdi Ltd, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH

Director04 April 2016Active
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6FN

Director28 March 2011Active
Purton Stoke House, Purton Stoke, Swindon, SN5 4JF

Director02 December 1999Active
4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD

Director05 October 2006Active
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6FN

Director07 June 2010Active

People with Significant Control

Regenersis (Depot) Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Change corporate secretary company with change date.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-08-10Officers

Appoint corporate secretary company with name date.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Address

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

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.