Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENTER B3 LIMITED
Company Information for

REGENTER B3 LIMITED

200 3RD FLOOR, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
04367615
Private Limited Company
Active

Company Overview

About Regenter B3 Ltd
REGENTER B3 LIMITED was founded on 2002-02-06 and has its registered office in London. The organisation's status is listed as "Active". Regenter B3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REGENTER B3 LIMITED
 
Legal Registered Office
200 3RD FLOOR
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in WC2B
 
Previous Names
LAING HOMES (ANCILLARY) NO. 2 LIMITED08/06/2006
Filing Information
Company Number 04367615
Company ID Number 04367615
Date formed 2002-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918710420  
Last Datalog update: 2024-03-06 17:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENTER B3 LIMITED
Is this data useful to you?
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.
Companies with same name REGENTER B3 LIMITED
The following companies were found which have the same name as REGENTER B3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENTER B3 HOLDCO LIMITED 200 ALDERSGATE STREET 3RD FLOOR LONDON EC1A 4HD Active Company formed on the 2002-02-06

Company Officers of REGENTER B3 LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
CARL HARVEY DIX
Director 2015-12-15
EDWARD MOUNTNEY
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2007-05-17 2017-03-13
GAYNOR BARRITT
Director 2012-07-20 2015-12-15
MARIA LEWIS
Company Secretary 2010-02-11 2015-09-04
MICHAEL BAYBUTT
Director 2009-02-26 2012-07-20
JAMES LINDON SAUNDERS
Director 2009-06-23 2010-09-06
ROGER KEITH MILLER
Company Secretary 2002-11-01 2010-02-11
PEREGRINE MURRAY ADDISON LLOYD
Director 2006-06-01 2009-06-23
MICHAEL WILLIAM HARRISON PENNY
Director 2007-05-17 2009-06-23
IAN JOSEPH WELLS
Director 2006-06-01 2009-02-26
PETER GEOFFREY SHELL
Company Secretary 2006-06-01 2007-07-03
ANDREW GILBERT CHARLESWORTH
Director 2006-06-01 2007-06-04
VIKKI LOUISE EVERETT
Director 2006-06-01 2007-06-04
ADRIAN JAMES HENRY EWER
Director 2002-12-02 2006-06-27
ANDREW ERSKINE FRIEND
Director 2002-12-02 2006-06-27
ROBERT STEPHEN LIDGATE
Director 2002-02-06 2002-12-02
JAMES MARTIN STORER
Director 2002-02-06 2002-12-02
ANTHONY PAUL DUCKETT
Company Secretary 2002-02-06 2002-11-01
MAUREEN ANNE CHILDS
Company Secretary 2002-02-06 2002-02-06
MAUREEN ANNE CHILDS
Director 2002-02-06 2002-02-06
BRIAN JOHN PAYNE
Director 2002-02-06 2002-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 Active
EDWARD MOUNTNEY SECOND ENERGY LTD Director 2018-02-19 CURRENT 2013-09-04 Active
EDWARD MOUNTNEY PYLLE SOLAR LTD Director 2018-02-19 CURRENT 2013-09-20 Active
EDWARD MOUNTNEY REGENTER B3 HOLDCO LIMITED Director 2017-03-13 CURRENT 2002-02-06 Active
EDWARD MOUNTNEY REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2017-03-13 CURRENT 2003-03-24 Active
EDWARD MOUNTNEY REGENTER BENTILEE DISTRICT CENTRE LIMITED Director 2017-03-13 CURRENT 2004-03-15 Active
EDWARD MOUNTNEY REGENTER LCEP LIMITED Director 2017-03-13 CURRENT 2005-01-24 Active
EDWARD MOUNTNEY REGENTER LCEP HOLDCO LIMITED Director 2017-03-13 CURRENT 2005-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19DIRECTOR APPOINTED MS HANNAH HOLMAN
2024-03-19APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE EVERETT
2023-11-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SOPHIE ELLEN DOUGLASS
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SOPHIE ELLEN DOUGLASS
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-10-28AP03Appointment of Mr Oliver Matthew Peach as company secretary on 2021-10-28
2021-10-07TM02Termination of appointment of George Bogdan Bucur on 2021-09-30
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-10-02AP03Appointment of Mr George Bogdan Bucur as company secretary on 2020-10-01
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2020-09-30TM02Termination of appointment of Hcp Management Services Limited on 2020-09-30
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-10CH01Director's details changed for Miss Vikki Louise Everett on 2020-03-09
2020-03-09CH01Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 2020-03-09
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-08-02AP01DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11AP01DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT
2019-05-15AP01DIRECTOR APPOINTED MISS KIRSTY O'BRIEN
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOUNTNEY
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 50000
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2017-03-30AP01DIRECTOR APPOINTED EDWARD MOUNTNEY
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-15AD02Register inspection address changed to Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR BARRITT
2015-09-28AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-09-28TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-10AR0106/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-12AR0106/02/14 FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEATH / 21/03/2013
2013-02-21AR0106/02/13 FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2012-08-03AP01DIRECTOR APPOINTED MRS GAYNOR BARRITT
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0106/02/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEATH / 06/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 06/02/2012
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 06/02/2012
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0106/02/11 FULL LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2010-03-08AP03SECRETARY APPOINTED MARIA LEWIS
2010-02-09AR0106/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEATH / 06/02/2010
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PENNY
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR PEREGRINE LLOYD
2009-08-11288aDIRECTOR APPOINTED JAMES SAUNDERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04288aDIRECTOR APPOINTED MICHAEL BAYBUTT
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR IAN WELLS
2009-02-11363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17288bSECRETARY RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-2088(2)RAD 17/05/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-08CERTNMCOMPANY NAME CHANGED LAING HOMES (ANCILLARY) NO. 2 LI MITED CERTIFICATE ISSUED ON 08/06/06
2006-05-12288cSECRETARY'S PARTICULARS CHANGED
2006-02-10363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-02-24363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-02-20363aRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1RR
2003-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-26363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-12-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGENTER B3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENTER B3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-06 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of REGENTER B3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENTER B3 LIMITED
Trademarks
We have not found any records of REGENTER B3 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REGENTER B3 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11-26 GBP £1,203,465 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Lewisham 2014-11-26 GBP £1,203,465 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Lewisham 2014-10-07 GBP £1,242,583 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Lewisham 2014-10-07 GBP £1,242,583 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Lewisham 2014-09-12 GBP £1,273,696 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Lewisham 2014-09-12 GBP £1,273,696 PRIVATE CONTRACTORS PAYMENT - OTHER
Lewisham Council 2014-07-01 GBP £1,273,696
Lewisham Council 2014-06-01 GBP £2,544,772
Lewisham Council 2014-04-01 GBP £1,260,908
Lewisham Council 2014-03-01 GBP £1,129,461
Lewisham Council 2014-02-01 GBP £1,259,628
Lewisham Council 2014-01-01 GBP £1,262,160
Lewisham Council 2013-11-01 GBP £2,482,001
Lewisham Council 2013-10-01 GBP £1,221,276
Lewisham Council 2013-09-01 GBP £1,262,160
Lewisham Council 2013-08-01 GBP £1,262,558
Lewisham Council 2013-06-01 GBP £1,222,302
Lewisham Council 2013-05-01 GBP £1,261,814
Lewisham Council 2013-04-01 GBP £1,222,302
Lewisham Council 2013-03-01 GBP £2,354,608
Lewisham Council 2013-02-01 GBP £1,233,540
Lewisham Council 2012-12-01 GBP £1,235,690
Lewisham Council 2012-11-01 GBP £2,432,031
Lewisham Council 2012-10-01 GBP £1,197,888
Lewisham Council 2012-09-01 GBP £1,235,758
Lewisham Council 2012-08-01 GBP £1,235,758
Lewisham Council 2012-07-01 GBP £1,163,993
Lewisham Council 2012-04-01 GBP £1,173,836

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REGENTER B3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENTER B3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENTER B3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.