UKBizDB.co.uk

REGUS G LIMITED

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

This company is commonly known as Regus G Limited. The company was founded 17 years ago and was given the registration number 05826371. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REGUS G LIMITED
Company Number:05826371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus, 6th Floor, 2 Kingdom Street, London, England, W2 6BD

Director01 September 2014Active
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ

Secretary09 June 2006Active
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF

Secretary17 September 2007Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary23 May 2006Active
136 Cambridge Street, Pimlico, London, SW1V 4QF

Director07 June 2006Active
Le 21, 21 Avenue Princesse Grace, Monaco,

Director02 November 2007Active
Forsyth House, Cromac Square, Belfast, United Kingdom, BT2 8LA

Director15 April 2011Active
Oakwood, Elmstead Road, West Byfleet, KT14 6JB

Director09 June 2006Active
1, Burwood Place, London, England, W2 2UT

Director06 February 2020Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director23 May 2006Active
Regus, 6th Floor, 2 Kingdom Street, London, England, W2 6BD

Director03 July 2023Active
Oak House, 19 High Street, Sunningdale, SL5 0NF

Director08 October 2007Active
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ

Director09 June 2006Active
Dell Lodge Pinewood Close, Oxhey Drive South, Northwood, HA6 3ET

Director07 June 2006Active
268, Bath Road, Slough, SL1 4DX

Director15 March 2014Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director23 May 2006Active
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF

Director17 September 2007Active
168 East Dulwich Grove, Dulwich Village, London, SE22 8TB

Director17 September 2007Active

People with Significant Control

Iwg Plc
Notified on:19 December 2016
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regus Plc
Notified on:31 October 2016
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regus Group Limited
Notified on:06 April 2016
Status:Active
Address:2, Kingdom Street, London, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-01-16Resolution

Resolution.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-23Address

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

Download
2023-10-23Address

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

Download
2023-10-19Insolvency

Liquidation in administration end of administration.

Download
2023-09-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-01Insolvency

Liquidation in administration proposals.

Download
2023-07-17Address

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

Download
2023-07-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.