This company is commonly known as Regus (luton) Limited. The company was founded 15 years ago and was given the registration number 06759299. 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 (LUTON) LIMITED |
---|---|---|
Company Number | : | 06759299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2008 |
End of financial year | : | 31 December 2021 |
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, United Kingdom, W2 6BD | Director | 01 September 2014 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Secretary | 26 November 2008 | Active |
L'Estoril, 31 Avenue Princesse Grace, Monaco, Monaco, MC 98000 | Director | 28 November 2008 | 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 |
68, Dartmouth Road, London, NW2 4HA | Director | 26 November 2008 | Active |
Seventh Floor 90, High Holborn, London, WC1V 6XX | Director | 26 November 2008 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Director | 26 November 2008 | Active |
Keepers Cottage, Bentley Woods, Farley, SP5 1AQ | Director | 28 November 2008 | Active |
268, Bath Road, Slough, SL1 4DX | Director | 15 March 2014 | Active |
The Grange, 10 Lockestone Close, Weybridge, KT13 8EF | Director | 28 November 2008 | 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 | : |
|
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 | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-14 | Dissolution | Dissolution application strike off company. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | 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 |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Miscellaneous | Legacy. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.