REGULUS MIDCO LIMITED
AYLESBURY AGHOCO 1286 LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8LJ

Company number 09467813
Status Active
Incorporation Date 3 March 2015
Company Type Private Limited Company
Address FINANCIAL RESEARCH CENTRE, HADDENHAM BUSINESS PARK PEGASUS WAY, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Group of companies' accounts made up to 31 July 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 675.08 . The most likely internet sites of REGULUS MIDCO LIMITED are www.regulusmidco.co.uk, and www.regulus-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 5.7 miles; to Saunderton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regulus Midco Limited is a Private Limited Company. The company registration number is 09467813. Regulus Midco Limited has been working since 03 March 2015. The present status of the company is Active. The registered address of Regulus Midco Limited is Financial Research Centre Haddenham Business Park Pegasus Way Aylesbury Buckinghamshire Hp17 8lj. . BIJTJES, Remko Peter is a Director of the company. BILGRAMI, Syed Zahid Hussain is a Director of the company. BROWN, Alastair Colin Gillies is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director ASHLIN, Timothy James West has been resigned. Director HART, Roger has been resigned. Director SHAPIRO, Philip Simon has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BIJTJES, Remko Peter
Appointed Date: 30 March 2015
53 years old

Director
BILGRAMI, Syed Zahid Hussain
Appointed Date: 30 March 2015
54 years old

Director
BROWN, Alastair Colin Gillies
Appointed Date: 30 March 2015
51 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 11 March 2015
Appointed Date: 03 March 2015

Director
ASHLIN, Timothy James West
Resigned: 30 March 2015
Appointed Date: 11 March 2015
47 years old

Director
HART, Roger
Resigned: 11 March 2015
Appointed Date: 03 March 2015
54 years old

Director
SHAPIRO, Philip Simon
Resigned: 30 March 2015
Appointed Date: 11 March 2015
50 years old

Director
A G SECRETARIAL LIMITED
Resigned: 11 March 2015
Appointed Date: 03 March 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 11 March 2015
Appointed Date: 03 March 2015

Persons With Significant Control

Regulus Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGULUS MIDCO LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Apr 2016
Group of companies' accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 675.08

18 May 2015
Current accounting period shortened from 31 March 2016 to 31 July 2015
13 May 2015
Appointment of Mr Alastair Colin Gillies Brown as a director on 30 March 2015
...
... and 13 more events
02 Apr 2015
Appointment of Mr Philip Simon Shapiro as a director on 11 March 2015
02 Apr 2015
Termination of appointment of A G Secretarial Limited as a secretary on 11 March 2015
02 Apr 2015
Registration of charge 094678130001, created on 30 March 2015
11 Mar 2015
Company name changed aghoco 1286 LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11

03 Mar 2015
Incorporation
Statement of capital on 2015-03-03
  • GBP 1

REGULUS MIDCO LIMITED Charges

30 March 2015
Charge code 0946 7813 0002
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Synova Capital General Partner 4 Limited in Its Capacity as General Partners of Synova Capital General Partnership Ii LP (As Security Trustee)
Description: Contains fixed charge…
30 March 2015
Charge code 0946 7813 0001
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…