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.
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 |
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 |
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 |