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.
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 | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus, 6th Floor, 2 Kingdom Street, London, England, W2 6BD | Director | 01 September 2014 | Active |
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ | Secretary | 09 June 2006 | Active |
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF | Secretary | 17 September 2007 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 23 May 2006 | Active |
136 Cambridge Street, Pimlico, London, SW1V 4QF | Director | 07 June 2006 | Active |
Le 21, 21 Avenue Princesse Grace, Monaco, | Director | 02 November 2007 | Active |
Forsyth House, Cromac Square, Belfast, United Kingdom, BT2 8LA | Director | 15 April 2011 | Active |
Oakwood, Elmstead Road, West Byfleet, KT14 6JB | Director | 09 June 2006 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 23 May 2006 | Active |
Regus, 6th Floor, 2 Kingdom Street, London, England, W2 6BD | Director | 03 July 2023 | Active |
Oak House, 19 High Street, Sunningdale, SL5 0NF | Director | 08 October 2007 | Active |
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ | Director | 09 June 2006 | Active |
Dell Lodge Pinewood Close, Oxhey Drive South, Northwood, HA6 3ET | Director | 07 June 2006 | Active |
268, Bath Road, Slough, SL1 4DX | Director | 15 March 2014 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 23 May 2006 | Active |
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF | Director | 17 September 2007 | Active |
168 East Dulwich Grove, Dulwich Village, London, SE22 8TB | Director | 17 September 2007 | Active |
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 | : |
|
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 | : |
|
Regus Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 2, Kingdom Street, London, W2 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Resolution | Resolution. | Download |
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-11-13 | Incorporation | Memorandum articles. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Insolvency | Liquidation in administration end of administration. | Download |
2023-09-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-09-01 | Insolvency | Liquidation in administration proposals. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.