Active - Proposal to Strike off
Company Information for REGUS INVESTMENTS LIMITED
REGUS 6TH FLOOR LEGAL TEAM, 2 KINGDOM STREET, LONDON, W2 6BD,
|
Company Registration Number
04346805
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
REGUS INVESTMENTS LIMITED | ||
Legal Registered Office | ||
REGUS 6TH FLOOR LEGAL TEAM 2 KINGDOM STREET LONDON W2 6BD Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 04346805 | |
---|---|---|
Company ID Number | 04346805 | |
Date formed | 2002-01-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-06 06:26:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REGUS INVESTMENTS LLC | Delaware | Unknown | ||
REGUS INVESTMENTS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY SEAN JAMES DONOVAN REGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUDOLF JOHN GABRIEL LOBO |
Company Secretary | ||
RUDOLF JOHN GABRIEL LOBO |
Director | ||
MARK LESLIE JAMES DIXON |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PATHWAY UK HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2017-11-16 | Liquidation | |
MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED | Director | 2015-01-15 | CURRENT | 1999-03-05 | Active | |
MANAGED OFFICE SOLUTIONS LIMITED | Director | 2015-01-15 | CURRENT | 1999-07-09 | Active | |
REGUS HOLDINGS PLC | Director | 2014-03-15 | CURRENT | 2009-11-18 | Active | |
OFFICE PROPERTIES LIMITED | Director | 2013-03-22 | CURRENT | 2005-07-19 | In Administration/Administrative Receiver | |
CLARENDON CONSULTANTS UK LTD | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
REGUS GROUP SERVICES LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active | |
HQ GLOBAL LIMITED | Director | 2010-01-29 | CURRENT | 2001-04-09 | Active | |
REGUS H | Director | 2010-01-29 | CURRENT | 2004-07-12 | Active | |
REGUS H HOLDINGS | Director | 2010-01-29 | CURRENT | 2004-06-25 | Active | |
REGUS IAS LIMITED | Director | 2009-03-13 | CURRENT | 2009-03-11 | Dissolved 2017-01-17 | |
REGUS GROUP LIMITED | Director | 2008-10-14 | CURRENT | 2003-08-18 | Active | |
MANCHESTER EXCHANGE QUAY CENTRE LIMITED | Director | 2007-11-02 | CURRENT | 1994-06-24 | Dissolved 2013-09-17 | |
REGIONAL OFFICES (LBC) LIMITED | Director | 2007-11-02 | CURRENT | 1970-02-16 | Dissolved 2013-12-13 | |
REGUS BPRO HOLDINGS LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Active | |
REGUS CENTRES LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active | |
REGUS CENTRES UK LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES WETHERALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
PSC02 | Notification of Iwg Plc as a person with significant control on 2016-12-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUDOLF JOHN GABRIEL LOBO | |
TM02 | Termination of appointment of Rudolf John Gabriel Lobo on 2017-01-23 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM 268 Bath Road Slough Berkshire SL1 4DX | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | S 519 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rudolf John Gabriel Lobo on 2014-01-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Sean James Donovan Regan on 2013-01-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUDOLF JOHN GABRIEL LOBO on 2013-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM 3000 Hillswood Drive Chertsey Surrey KT16 0RS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF JOHN GABRIEL LOBO / 17/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUDOLF JOHN GABRIEL LOBO / 17/04/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF JOHN GABRIEL LOBO / 17/04/2010 | |
AP01 | DIRECTOR APPOINTED SOL TIMOTHY SEAN JAMES DONOVAN REGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DIXON | |
AR01 | 03/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUDOLF LOBO / 06/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUDOLF LOBO / 06/03/2009 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/03/02--------- £ SI 998@1=998 £ IC 2/1000 | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 218 LIMITED CERTIFICATE ISSUED ON 17/04/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as REGUS INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |