Active
Company Information for REGUS BPRO HOLDINGS LIMITED
REGUS 6TH FLOOR, 2 KINGDOM STREET, LONDON, W2 6BD,
|
Company Registration Number
06305114
Private Limited Company
Active |
Company Name | ||
---|---|---|
REGUS BPRO HOLDINGS LIMITED | ||
Legal Registered Office | ||
REGUS 6TH FLOOR 2 KINGDOM STREET LONDON W2 6BD Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 06305114 | |
---|---|---|
Company ID Number | 06305114 | |
Date formed | 2007-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-06 20:40:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY SEAN JAMES DONOVAN REGAN |
||
TIMOTHY SEAN JAMES DONOVAN REGAN |
||
STEPHEN JAMES WETHERALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUDOLF JOHN GABRIEL LOBO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-08-17 | Dissolved 2017-01-26 | |
MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1999-03-05 | Active | |
REGUS H | Company Secretary | 2004-07-12 | CURRENT | 2004-07-12 | Active | |
REGUS H HOLDINGS | Company Secretary | 2004-07-09 | CURRENT | 2004-06-25 | Active | |
REGUS GROUP LIMITED | Company Secretary | 2003-09-10 | CURRENT | 2003-08-18 | Active | |
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 INVESTMENTS LIMITED | Director | 2010-01-29 | CURRENT | 2002-01-03 | Active - Proposal to Strike off | |
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 CENTRES LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active | |
REGUS CENTRES UK LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active | |
BASEPOINT DEVELOPMENTS LIMITED | Director | 2017-05-24 | CURRENT | 2003-02-18 | Active - Proposal to Strike off | |
BASEPOINT LIMITED | Director | 2017-05-24 | CURRENT | 1988-09-20 | Active | |
BASEPOINT CENTRES LIMITED | Director | 2017-05-24 | CURRENT | 1995-04-21 | Active | |
REGUS (MERCURY) HOLDINGS LIMITED | Director | 2017-05-12 | CURRENT | 2016-10-12 | Active | |
HQ GLOBAL LIMITED | Director | 2017-01-23 | CURRENT | 2001-04-09 | Active | |
REGUS CENTRES LIMITED | Director | 2017-01-23 | CURRENT | 2006-04-07 | Active | |
REGUS CENTRES UK LIMITED | Director | 2017-01-23 | CURRENT | 2006-04-07 | Active | |
REGUS HOLDINGS PLC | Director | 2015-10-06 | CURRENT | 2009-11-18 | Active | |
REGUS GROUP LIMITED | Director | 2014-07-01 | CURRENT | 2003-08-18 | Active | |
REGUS GROUP SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 2010-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CH01 | Director's details changed for Mr Stephen James Wetherall on 2020-02-23 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
PSC02 | Notification of Iwg Plc as a person with significant control on 2020-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES WETHERALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUDOLF JOHN GABRIEL LOBO | |
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 | 12/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | S 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM 3000 Hillswood Drive Chertsey Surrey KT16 0RS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Rudolf John Gabriel Lobo on 2010-04-17 | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Sean James Donovan Regan on 2012-07-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY SEAN JAMES DONOVAN REGAN on 2012-07-09 | |
CH01 | Director's details changed for Rudolf John Gabriel Lobo on 2011-04-17 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
RES15 | CHANGE OF NAME 03/02/2011 | |
CERTNM | COMPANY NAME CHANGED REGUS US HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/02/11 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF JOHN GABRIEL LOBO / 17/04/2010 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF LOBO / 06/03/2009 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
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 | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REGUS BPRO HOLDINGS 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. |