UKBizDB.co.uk

REGULIS CONSULTING LIMITED

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

This company is commonly known as Regulis Consulting Limited. The company was founded 23 years ago and was given the registration number 04164163. The firm's registered office is in BIRMINGHAM. You can find them at Rodl And Partner Legal Limited, 170 Edmund Street, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:REGULIS CONSULTING LIMITED
Company Number:04164163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Rodl And Partner Legal Limited, 170 Edmund Street, Birmingham, England, B3 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pharmalex Tour Cb 21, 16 Place De L’Iris, Courbevoie, France, 92400

Director31 March 2023Active
7, Basler Strasse, Bad Homburg, Germany, 61352

Director31 March 2023Active
First Floor, St. Peter’S House, Market Place, Tring, United Kingdom, HP23 5AE

Director30 June 2020Active
First Floor, St Peter's House, Market Place, Tring, England, HP23 5AE

Secretary20 February 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 February 2001Active
Wessex House, Marlow Road, Bourne End, England, SL8 5SP

Director30 June 2020Active
72-74, Rennbahnstr, 60528, Frankfurt, Germany,

Director30 June 2020Active
First Floor, St Peter's House, Market Place, Tring, England, HP23 5AE

Director08 November 2004Active
First Floor, St Peter's House, Market Place, Tring, England, HP23 5AE

Director20 February 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 February 2001Active

People with Significant Control

Pharmalex Uk Regulis Holding Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:170, Edmund Street, Birmingham, England, B3 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kim Alan Wharton
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St Peters House, Tring, United Kingdom, HP23 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Caroline Wharton
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:First Floor, St Peters House, Tring, England, HP23 5AE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-03-09Accounts

Accounts with accounts type full.

Download
2023-10-07Accounts

Accounts with accounts type small.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Change account reference date company current shortened.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2022-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-15Accounts

Change account reference date company previous shortened.

Download
2021-09-07Accounts

Change account reference date company current shortened.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Address

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

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Capital

Capital alter shares subdivision.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.