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

REGAL ASSET MANAGEMENT LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
05929673
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Regal Asset Management Ltd
REGAL ASSET MANAGEMENT LIMITED was founded on 2006-09-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Regal Asset Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REGAL ASSET MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in NW4
 
Filing Information
Company Number 05929673
Company ID Number 05929673
Date formed 2006-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 22/12/2019
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945361022  
Last Datalog update: 2020-01-05 08:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGAL ASSET MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING 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 REGAL ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as REGAL ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGAL ASSET MANAGEMENT, LLC 1007 5TH AVE SW HUMBOLDT IA 50548 Active Company formed on the 2012-05-17
Regal Asset Management, Inc. Delaware Unknown
REGAL ASSET MANAGEMENT LTD British Columbia Active Company formed on the 2016-09-23
REGAL ASSET MANAGEMENT, INC. 2335 TAMIAMI TRAIL NORTH, STE 301 NAPLES FL 34103 Active Company formed on the 2002-04-02
Regal Asset Management (China) Co., Limited Active Company formed on the 2017-06-02
Regal Asset Management, LLC 121 Miramar Ave. Royal Palm Beach FL 33411 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-10-26
REGAL ASSET MANAGEMENT LLC New Jersey Unknown
REGAL ASSET MANAGEMENT COMPANY LLC North Carolina Unknown

Company Officers of REGAL ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ACKERMAN
Company Secretary 2006-09-08
NICHOLAS HENRY FISHER
Director 2017-03-24
DAVID ALEXANDER WRIGHT
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ACKERMAN
Director 2006-09-08 2017-03-13
DANIEL WULWICK
Director 2006-09-08 2012-04-01
MCS FORMATIONS LIMITED
Company Secretary 2006-09-08 2006-09-08
MCS REGISTRARS LIMITED
Director 2006-09-08 2006-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ACKERMAN OFFICE INVESTMENTS (WATFORD) LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2013-10-16
JOSEPH ACKERMAN VOLUME ESTATES LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-09-16
JOSEPH ACKERMAN AMESFORD LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN POOLROSE LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN ADLERGROVE LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN POSTDEAL LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN UK HOUSE PROPERTIES LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN HAZELCOURT PROPERTIES LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2018-07-10
JOSEPH ACKERMAN PORTFOLIO MANAGEMENT LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Dissolved 2013-10-10
JOSEPH ACKERMAN STARVILLE PROPERTIES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JOSEPH ACKERMAN SHIREFIRE LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-07-10
JOSEPH ACKERMAN CLASSVINE LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2018-06-20
JOSEPH ACKERMAN OAKMATCH LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2018-07-10
NICHOLAS HENRY FISHER AMESFORD LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER POOLROSE LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER POSTDEAL LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER UK HOUSE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER OAKMATCH LIMITED Director 2017-04-25 CURRENT 2006-02-21 Dissolved 2018-07-10
NICHOLAS HENRY FISHER HAZELCOURT PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Dissolved 2018-07-10
NICHOLAS HENRY FISHER ADLERGROVE LIMITED Director 2017-03-24 CURRENT 2006-12-05 Active - Proposal to Strike off
NICHOLAS HENRY FISHER AUGUSTINE FISHER MARTINE LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT JAEGER SHOPS LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER HEAD OFFICE LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER LIMITED Director 2017-08-17 CURRENT 2011-12-30 Liquidation
DAVID ALEXANDER WRIGHT AMESFORD LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT POOLROSE LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT STARVILLE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-06-22 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT SHIREFIRE LIMITED Director 2017-04-25 CURRENT 2006-06-22 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT POSTDEAL LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT UK HOUSE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT OAKMATCH LIMITED Director 2017-04-25 CURRENT 2006-02-21 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT HAZELCOURT PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT ADLERGROVE LIMITED Director 2017-03-13 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT MEDCRAFT FINANCE LIMITED Director 2015-11-02 CURRENT 1996-10-09 Liquidation
DAVID ALEXANDER WRIGHT RATTAN INDUSTRIES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT HERRIDGE ASSOCIATES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT PARAPET LIMITED Director 2013-04-01 CURRENT 2012-04-10 Active
DAVID ALEXANDER WRIGHT XELA DEE ONE LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
DAVID ALEXANDER WRIGHT DAWLAW LIMITED Director 2012-08-03 CURRENT 2012-08-03 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
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-26DS01Application to strike the company off the register
2019-11-26DS01Application to strike the company off the register
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-22AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-09-22AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-27AA01Previous accounting period shortened from 01/10/18 TO 30/09/18
2019-04-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04RP04CS01Second filing of Confirmation Statement dated 08/09/2017
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-09-20AA01Previous accounting period shortened from 02/10/17 TO 01/10/17
2018-07-03AA01Previous accounting period shortened from 03/10/17 TO 02/10/17
2018-04-28DISS40Compulsory strike-off action has been discontinued
2018-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEEDS
2017-11-21PSC07CESSATION OF JOSEPH ACKERMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AA01Previous accounting period shortened from 04/10/16 TO 03/10/16
2017-07-03AA01Previous accounting period shortened from 05/10/16 TO 04/10/16
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF
2017-04-24AP01DIRECTOR APPOINTED MR NICHOLAS HENRY FISHER
2017-04-24AP01DIRECTOR APPOINTED MR NICHOLAS HENRY FISHER
2017-04-24AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT
2017-04-24AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AA01Previous accounting period shortened from 06/10/15 TO 05/10/15
2016-06-23AA01Previous accounting period extended from 24/09/15 TO 06/10/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0108/09/15 ANNUAL RETURN FULL LIST
2015-07-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0108/09/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-09-16AR0108/09/13 FULL LIST
2013-06-24AA01PREVSHO FROM 25/09/2012 TO 24/09/2012
2012-12-20AA30/09/11 TOTAL EXEMPTION SMALL
2012-11-28AR0108/09/12 FULL LIST
2012-09-25AA01CURRSHO FROM 26/09/2011 TO 25/09/2011
2012-06-26AA01PREVSHO FROM 27/09/2011 TO 26/09/2011
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK
2012-01-19AA30/09/10 TOTAL EXEMPTION SMALL
2011-10-07AR0108/09/11 NO CHANGES
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 11/07/2011
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 10/07/2011
2011-09-19AA01PREVSHO FROM 28/09/2010 TO 27/09/2010
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 05/08/2011
2011-06-22AA01PREVSHO FROM 29/09/2010 TO 28/09/2010
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2010-12-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-09-21AR0108/09/10 FULL LIST
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/05/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009
2009-09-29363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-02-05AA30/09/07 TOTAL EXEMPTION SMALL
2009-02-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-08225PREVSHO FROM 30/09/2007 TO 29/09/2007
2007-09-10363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-10-06288bSECRETARY RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-05288bSECRETARY RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 REGAL ASSET MANAGEMENT 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 REGAL ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGAL ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-09-30 £ 3,032,298
Creditors Due Within One Year 2011-09-30 £ 2,939,734

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGAL ASSET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 171,414
Cash Bank In Hand 2011-09-30 £ 259,516
Current Assets 2012-09-30 £ 2,741,031
Current Assets 2011-09-30 £ 2,750,122
Debtors 2012-09-30 £ 2,569,617
Debtors 2011-09-30 £ 2,490,606

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGAL ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGAL ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of REGAL ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGAL ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REGAL ASSET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REGAL ASSET MANAGEMENT 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 REGAL ASSET MANAGEMENT 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 REGAL ASSET MANAGEMENT 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.