UKBizDB.co.uk

REGENERSIS (SCS PARTNERSHIP) LIMITED

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

This company is commonly known as Regenersis (scs Partnership) Limited. The company was founded 12 years ago and was given the registration number 08120808. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REGENERSIS (SCS PARTNERSHIP) LIMITED
Company Number:08120808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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
10 Aldersgate Street, Aldersgate Street, London, England, EC1A 4HJ

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

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

Corporate Secretary27 June 2012Active
190, High Street, Tonbridge, TN9 1BE

Director27 June 2012Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director04 April 2016Active
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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-27Dissolution

Dissolution application strike off company.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-08-02Officers

Appoint corporate secretary company with name date.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Address

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

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-10-13Mortgage

Mortgage satisfy charge full.

Download
2017-10-13Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.