About

Registered Number: 06975975
Date of Incorporation: 29/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Founded in 2009, Regus (Magor Severn Bridge) Ltd are based in London. The current directors of this company are listed as Olswang Cosec Limited, Spencer, John Robert, Dr, Olswang Directors 1 Limited, Olswang Directors 2 Limited at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, John Robert, Dr 15 March 2014 05 September 2014 1
OLSWANG DIRECTORS 1 LIMITED 29 July 2009 03 August 2009 1
OLSWANG DIRECTORS 2 LIMITED 29 July 2009 03 August 2009 1
Secretary Name Appointed Resigned Total Appointments
OLSWANG COSEC LIMITED 29 July 2009 03 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 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 29 July 2019
PSC02 - N/A 19 February 2019
PSC07 - N/A 19 February 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 03 November 2017
RP04PSC07 - N/A 11 October 2017
RP04CS01 - N/A 31 August 2017
PSC07 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
PSC07 - N/A 07 July 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 15 November 2016
AD01 - Change of registered office address 13 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 August 2011
AA01 - Change of accounting reference date 29 March 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 June 2010
AA01 - Change of accounting reference date 31 May 2010
AA01 - Change of accounting reference date 05 February 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 07 December 2009
225 - Change of Accounting Reference Date 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
NEWINC - New incorporation documents 29 July 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

Deed of accession 11 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.