UKBizDB.co.uk

REGIS GROUP PLC

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

This company is commonly known as Regis Group Plc. The company was founded 41 years ago and was given the registration number 01649231. The firm's registered office is in MAYFAIR. You can find them at 1 Mount Street Mews, , Mayfair, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REGIS GROUP PLC
Company Number:01649231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Mount Street Mews, Mayfair, London, W1K 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mount Street Mews, Mayfair, W1K 2LF

Secretary12 April 2016Active
1, Mount Street Mews, Mayfair, W1K 2LF

Director31 December 2021Active
1, Mount Street Mews, Mayfair, W1K 2LF

Director11 April 2016Active
16-18, Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS

Director30 June 2020Active
1, Mount Street Mews, Mayfair, England, W1K2LF

Secretary-Active
1, Mount Street Mews, Mayfair, W1K 2LF

Secretary15 July 2015Active
1, Mount Street Mews, Mayfair, W1K 2LF

Director20 May 2010Active
37 Shakespeare Avenue, Rayleigh, SS6 8YA

Director19 July 2001Active
37 Shakespeare Avenue, Rayleigh, SS6 8YA

Director07 April 1997Active
539 London Road, Westcliff On Sea, SS0 9NP

Director-Active
1, Mount Street Mews, Mayfair, England, W1K2LF

Director-Active
1, Mount Street Mews, Mayfair, England, W1K 2LF

Director-Active
1, Mount Street Mews, Mayfair, W1K 2LF

Director15 July 2015Active
48 Barling Road, Great Wakering, Southend On Sea, SS3 0QB

Director22 February 1999Active
1, Mount Street Mews, Mayfair, England, W1K 2LF

Director24 April 2013Active
14 Sharnbrook, North Shoebury, Southend On Sea, SS3 8YE

Director07 April 1997Active
The Old Blacksmiths, 1 Cottage College Road, Framlingham, IP13 9EJ

Director07 April 1997Active

People with Significant Control

Regis Group (Holdings) Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regis Group No1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Nelson Street, Southend-On-Sea, England, SS1 1EH
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 (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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person secretary company with change date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person secretary company with change date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.