About

Registered Number: 04560622
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Regus Holdings (UK) Ltd was founded on 11 October 2002, it's status at Companies House is "Liquidation". We do not know the number of employees at Regus Holdings (UK) Ltd. Bowley, Timothy, Mc Donnell, Bernard Neillus, Stamp, Stephen Anthony are listed as the directors of Regus Holdings (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLEY, Timothy 05 December 2002 17 December 2002 1
MC DONNELL, Bernard Neillus 21 July 2003 20 April 2007 1
STAMP, Stephen Anthony 17 December 2002 30 December 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 July 2020
AD01 - Change of registered office address 03 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2020
AP01 - Appointment of director 15 February 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 25 July 2019
PSC07 - N/A 20 February 2019
PSC02 - N/A 20 February 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 30 August 2017
RP04CS01 - N/A 14 July 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
CS01 - N/A 07 November 2016
CS01 - N/A 24 October 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 October 2015
MR01 - N/A 22 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
TM02 - Termination of appointment of secretary 08 June 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
395 - Particulars of a mortgage or charge 26 March 2009
RESOLUTIONS - N/A 21 January 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2009
MISC - Miscellaneous document 21 January 2009
CAP-SS - N/A 21 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 10 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
SA - Shares agreement 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
123 - Notice of increase in nominal capital 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
123 - Notice of increase in nominal capital 22 January 2003
MEM/ARTS - N/A 21 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
CERTNM - Change of name certificate 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
225 - Change of Accounting Reference Date 15 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2015 Outstanding

N/A

A security agreement 24 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.