REGENERATION (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
REGENERATION (UK) LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
REGENERATION (UK) LIMITED was incorporated 13 years ago on 12/01/2011 and has the registered number: 07490560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/12/2022.
REGENERATION (UK) LIMITED was incorporated 13 years ago on 12/01/2011 and has the registered number: 07490560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/12/2022.
REGENERATION (UK) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 31/03/2021 | 24/12/2022 |
Registered Office
RSM UK RESTRUCTURING ADVISORY LLP
LONDON
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2022 | 26/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON HECTOR BLAIN | Apr 1970 | British | Director | 2011-05-26 | CURRENT |
MISS HANNAH BOWEN | Secretary | 2011-10-01 UNTIL 2012-08-01 | RESIGNED | ||
DR CHRISTOPHER PAUL EVANS | Secretary | 2012-08-01 UNTIL 2013-08-03 | RESIGNED | ||
CHRISTOPHER EVANS | Secretary | 2011-01-12 UNTIL 2011-10-01 | RESIGNED | ||
MS JAQUELINE ELIZABETH SADEK | Jul 1958 | British | Director | 2011-01-21 UNTIL 2014-03-31 | RESIGNED |
DR CHRISTOPHER PAUL EVANS | Dec 1948 | British | Director | 2011-01-12 UNTIL 2013-08-03 | RESIGNED |
MR MICHAEL DIVERS | Jul 1960 | British | Director | 2011-01-21 UNTIL 2011-06-28 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2017-11-08 UNTIL 2022-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ecco Coraggio Limited | 2017-02-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jason Hector Blain | 2016-04-06 - 2017-02-09 | 4/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Jaqueline Elizabeth Sadek | 2016-04-06 - 2017-02-09 | 7/1958 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Regeneration (UK) Ltd - Filleted accounts | 2022-07-26 | 31-03-2021 | £256,117 Cash £-13,390,531 equity |
REGENERATION (UK) LIMITED | 2021-09-03 | 31-03-2020 | £46,650 Cash £-7,721,463 equity |
REGENERATION (UK) LIMITED | 2020-01-03 | 31-03-2019 | £29,134 Cash £-3,204,388 equity |
Micro-entity Accounts - REGENERATION (UK) LIMITED | 2018-01-02 | 31-03-2017 | £-1,084,843 equity |
Abbreviated Company Accounts - REGENERATION (UK) LIMITED | 2016-11-01 | 31-01-2016 | £10,737 Cash £-670,207 equity |
Abbreviated Company Accounts - REGENERATION (UK) LIMITED | 2015-11-03 | 31-01-2015 | £17,379 Cash £-312,867 equity |
Abbreviated Company Accounts - REGENERATION (UK) LIMITED | 2014-11-04 | 31-01-2014 | £1,988 Cash £-210,431 equity |