This company is commonly known as Regus (london Oxford Street) Limited. The company was founded 14 years ago and was given the registration number 07054467. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | REGUS (LONDON OXFORD STREET) LIMITED |
---|---|---|
Company Number | : | 07054467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2009 |
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 |
---|---|---|---|
6th Floor,, 2 Kingdom Street, London, England, W2 6BD | Director | 01 September 2014 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Secretary | 22 October 2009 | Active |
3000, Hillswood Drive, Chertsey, United Kingdom, KT16 0RS | Director | 27 October 2009 | Active |
3000, Hillswood Drive, Chertsey, United Kingdom, KT16 0RS | Director | 13 January 2010 | Active |
Forsyth House, Cromac Square, Belfast, United Kingdom, BT2 8LA | Director | 15 April 2011 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
90, High Holborn, London, WC1V 6XX | Director | 22 October 2009 | Active |
100, Pall Mall, London, United Kingdom, SW1Y 5NQ | Director | 27 October 2009 | Active |
268, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 13 January 2010 | Active |
268, Bath Road, Slough, SL1 4DX | Director | 15 March 2014 | Active |
3000, Hillswood Drive, Chertsey, United Kingdom, KT16 0RS | Director | 13 January 2010 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 22 October 2009 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 22 October 2009 | 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 St, St Hellier, Jersey, JE4 8PX |
Nature of control | : |
|
Regus Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Burwood Place, London, England, W2 2UT |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Miscellaneous | Legacy. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Miscellaneous | Legacy. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-08 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.