UKBizDB.co.uk

REGUS HOLDINGS (UK) LIMITED

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

This company is commonly known as Regus Holdings (uk) Limited. The company was founded 21 years ago and was given the registration number 04560622. The firm's registered office is in 52-54 HIGH HOLBORN. You can find them at C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REGUS HOLDINGS (UK) LIMITED
Company Number:04560622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, WC1V 6RL

Director06 February 2020Active
C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, WC1V 6RL

Director01 September 2014Active
Balmoral, 42 Northill Road, Ickwell, SG18 9ED

Secretary01 July 2003Active
60 Sharman Road, Belfast, BT9 5FX

Secretary21 July 2003Active
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF

Secretary20 April 2007Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary11 October 2002Active
6 Whittaker Street, London, SW1W 8JQ

Director30 December 2002Active
3 Roy Square, London, E14 8BY

Director05 December 2002Active
1 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EY

Director30 December 2002Active
L'Estoril, 31 Avenue Princesse Grace, Monaco, Monaco, MC 9800

Director02 November 2007Active
8 Pratt Island, Darien, Usa,

Director30 December 2002Active
Balmoral, 42 Northill Road, Ickwell, SG18 9ED

Director01 July 2003Active
Forsyth House, Cromac Square, Belfast, United Kingdom, BT2 8LA

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

Director20 April 2006Active
60 Sharman Road, Belfast, BT9 5FX

Director21 July 2003Active
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ

Director02 November 2007Active
Dell Lodge Pinewood Close, Oxhey Drive South, Northwood, HA6 3ET

Director05 December 2002Active
268, Bath Road, Slough, SL1 4DX

Director15 March 2014Active
Greyfriars, Grange Road, Tilford, GU10 2DQ

Director17 December 2002Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director11 October 2002Active
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF

Director20 April 2007Active
168 East Dulwich Grove, Dulwich Village, London, SE22 8TB

Director16 April 2007Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director11 October 2002Active

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:Channel Islands
Address:22, Grenville Street, Jersey, Channel Islands, 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
Country of residence:England
Address:2, Kingdom Street, London, England, W2 6BD
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
Country of residence:England
Address:2, Kingdom Street, London, England, 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-26Gazette

Gazette dissolved liquidation.

Download
2021-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-03Address

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

Download
2020-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-08-30Miscellaneous

Legacy.

Download
2017-07-14Miscellaneous

Legacy.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2016-11-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Address

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

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.