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

REGULUS BIDCO LIMITED

FINANCIAL RESEARCH CENTRE HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LJ,
Company Registration Number
09467963
Private Limited Company
Active

Company Overview

About Regulus Bidco Ltd
REGULUS BIDCO LIMITED was founded on 2015-03-03 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Regulus Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REGULUS BIDCO LIMITED
 
Legal Registered Office
FINANCIAL RESEARCH CENTRE HADDENHAM BUSINESS PARK
PEGASUS WAY HADDENHAM
AYLESBURY
BUCKINGHAMSHIRE
HP17 8LJ
 
Previous Names
AGHOCO 1285 LIMITED11/03/2015
Filing Information
Company Number 09467963
Company ID Number 09467963
Date formed 2015-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:44:49
Primary Source:Companies House
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.

Company Officers of REGULUS BIDCO LIMITED

Current Directors
Officer Role Date Appointed
REMKO PETER BIJTJES
Director 2015-03-30
SYED ZAHID HUSSAIN BILGRAMI
Director 2015-03-30
ALASTAIR COLIN GILLIES BROWN
Director 2015-03-30
CHRISTOPHER JOHN LORAINE SAMUEL
Director 2016-03-09
PHILIP SIMON SHAPIRO
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES WEST ASHLIN
Director 2015-03-11 2016-02-23
A G SECRETARIAL LIMITED
Company Secretary 2015-03-03 2015-03-11
A G SECRETARIAL LIMITED
Director 2015-03-03 2015-03-11
ROGER HART
Director 2015-03-03 2015-03-11
INHOCO FORMATIONS LIMITED
Director 2015-03-03 2015-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REMKO PETER BIJTJES REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
REMKO PETER BIJTJES REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
REMKO PETER BIJTJES DEFAQTO GROUP LIMITED Director 2009-04-01 CURRENT 2005-05-04 Active
REMKO PETER BIJTJES DEFAQTOMEDIA LIMITED Director 2009-04-01 CURRENT 1995-05-18 Active
REMKO PETER BIJTJES DEFAQTO LTD Director 2007-06-20 CURRENT 1993-11-09 Active
SYED ZAHID HUSSAIN BILGRAMI COMPARISON CREATOR LIMITED Director 2017-03-02 CURRENT 2010-08-05 Active
SYED ZAHID HUSSAIN BILGRAMI REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI DEFAQTO GROUP LIMITED Director 2012-05-29 CURRENT 2005-05-04 Active
SYED ZAHID HUSSAIN BILGRAMI FIND LIMITED Director 2012-05-29 CURRENT 1996-08-14 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI DEFAQTOMEDIA LIMITED Director 2011-12-20 CURRENT 1995-05-18 Active
SYED ZAHID HUSSAIN BILGRAMI DEFAQTO LTD Director 2010-04-06 CURRENT 1993-11-09 Active
SYED ZAHID HUSSAIN BILGRAMI ENTERSOL LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2016-11-22
ALASTAIR COLIN GILLIES BROWN REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN DEFAQTO EUROPE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN DEFAQTO GROUP LIMITED Director 2009-04-01 CURRENT 2005-05-04 Active
ALASTAIR COLIN GILLIES BROWN DEFAQTO LTD Director 2007-04-02 CURRENT 1993-11-09 Active
ALASTAIR COLIN GILLIES BROWN DEFAQTOMEDIA LIMITED Director 2007-04-02 CURRENT 1995-05-18 Active
CHRISTOPHER JOHN LORAINE SAMUEL BLACKROCK THROGMORTON TRUST PLC Director 2016-06-01 CURRENT 1957-12-02 Active
CHRISTOPHER JOHN LORAINE SAMUEL REGULUS TOPCO LIMITED Director 2016-02-22 CURRENT 2015-03-03 Active - Proposal to Strike off
CHRISTOPHER JOHN LORAINE SAMUEL ALLIANCE TRUST PLC Director 2015-09-23 CURRENT 1888-04-21 Active
CHRISTOPHER JOHN LORAINE SAMUEL SCRUBBYS FOODS LIMITED Director 2015-07-02 CURRENT 2012-02-08 Dissolved 2017-10-19
CHRISTOPHER JOHN LORAINE SAMUEL JPMORGAN JAPANESE INVESTMENT TRUST PLC Director 2014-12-19 CURRENT 1927-08-02 Active
PHILIP SIMON SHAPIRO BEATTY ACQUISITIONS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-12-19
PHILIP SIMON SHAPIRO REGULUS TOPCO LIMITED Director 2015-03-11 CURRENT 2015-03-03 Active - Proposal to Strike off

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
2024-03-05CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-08-31CESSATION OF FINTEL PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31Notification of Fintel Group Holdings Limited as a person with significant control on 2023-08-16
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094679630004
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094679630005
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28APPOINTMENT TERMINATED, DIRECTOR REMKO PETER BIJTJES
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR REMKO PETER BIJTJES
2022-04-12PSC02Notification of Fintel Plc as a person with significant control on 2021-04-22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-04-12PSC07CESSATION OF REGULUS MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLIN GILLIES BROWN
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLIN GILLIES BROWN
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD HAGUE
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-04-14CH01Director's details changed for Mr Neil Martin Stevens on 2021-04-14
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SYED ZAHID HUSSAIN BILGRAMI
2020-12-31MR05
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-11-18CH01Director's details changed for Mr Syed Zahid Hussain Bilgrami on 2019-11-09
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094679630002
2019-05-30CH01Director's details changed for Mr. Remko Peter Bijtjes on 2019-05-20
2019-04-25AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-11AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-03AP01DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMON SHAPIRO
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094679630004
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094679630003
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 136837.62
2017-11-30SH19Statement of capital on 2017-11-30 GBP 136,837.62
2017-11-30SH20Statement by Directors
2017-11-30CAP-SSSolvency Statement dated 30/11/17
2017-11-30RES13Resolutions passed:
  • Reduction of the share premium account 30/11/2017
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 136837.62
2016-03-29AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WEST ASHLIN
2015-05-18AA01Current accounting period shortened from 31/03/16 TO 31/07/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 136837.62
2015-04-30SH0130/03/15 STATEMENT OF CAPITAL GBP 136837.62
2015-04-30SH02SUB-DIVISION 30/03/15
2015-04-30RES13SUBDIVISION 30/03/2015
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2015-04-24AP01DIRECTOR APPOINTED MR ALASTAIR COLIN GILLIES BROWN
2015-04-24AP01DIRECTOR APPOINTED MR SYED ZAHID HUSSAIN BILGRAMI
2015-04-24AP01DIRECTOR APPOINTED MR. REMKO PETER BIJTJES
2015-04-24MEM/ARTSARTICLES OF ASSOCIATION
2015-04-24RES13DOCUMENTS APPROVING FINANCING ARRANGEMENTS 30/03/2015
2015-04-24RES01ALTER ARTICLES 30/03/2015
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 094679630002
2015-04-02AP01DIRECTOR APPOINTED MR PHILIP SIMON SHAPIRO
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-04-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WEST ASHLIN
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094679630001
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094679630001
2015-03-11RES15CHANGE OF NAME 11/03/2015
2015-03-11CERTNMCOMPANY NAME CHANGED AGHOCO 1285 LIMITED CERTIFICATE ISSUED ON 11/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to REGULUS BIDCO 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 REGULUS BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of REGULUS BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REGULUS BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGULUS BIDCO LIMITED
Trademarks
We have not found any records of REGULUS BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGULUS BIDCO 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 (64205 - Activities of financial services holding companies) as REGULUS BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGULUS BIDCO 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 REGULUS BIDCO 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 REGULUS BIDCO 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.