About

Registered Number: 06499954
Date of Incorporation: 11/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Kingsley House, Clapham Road South, Lowestoft, Suffolk, NR32 1QS,

 

Regal Investment (Holdings) Ltd was founded on 11 February 2008. We do not know the number of employees at Regal Investment (Holdings) Ltd. Jarvis, Ian Stuart, Thayanandarajah, Sumithra Chandrakanthi are listed as directors of Regal Investment (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAYANANDARAJAH, Sumithra Chandrakanthi 18 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Ian Stuart 21 July 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2020
SH19 - Statement of capital 03 September 2020
CAP-SS - N/A 03 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 11 February 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC02 - N/A 13 January 2020
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 08 February 2018
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 05 July 2017
MR01 - N/A 28 February 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 February 2016
AUD - Auditor's letter of resignation 26 January 2016
AUD - Auditor's letter of resignation 18 January 2016
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 02 July 2015
CH03 - Change of particulars for secretary 13 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 12 December 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 12 November 2011
AAMD - Amended Accounts 04 October 2011
AP03 - Appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 23 February 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
AP01 - Appointment of director 16 September 2010
CERTNM - Change of name certificate 13 September 2010
CONNOT - N/A 13 September 2010
RESOLUTIONS - N/A 08 September 2010
CONNOT - N/A 08 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
287 - Change in situation or address of Registered Office 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 05 April 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

Debenture 14 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.