REGENERATION (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AR

Company number 07490560
Status Active
Incorporation Date 12 January 2011
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138, HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Jason Hector Blain on 1 August 2016. The most likely internet sites of REGENERATION (UK) LIMITED are www.regenerationuk.co.uk, and www.regeneration-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regeneration Uk Limited is a Private Limited Company. The company registration number is 07490560. Regeneration Uk Limited has been working since 12 January 2011. The present status of the company is Active. The registered address of Regeneration Uk Limited is The St Botolph Building 138 Houndsditch London United Kingdom Ec3a 7ar. The company`s financial liabilities are £670.21k. It is £247.23k against last year. The cash in hand is £10.74k. It is £-6.64k against last year. And the total assets are £10.74k, which is £-15.2k against last year. BLAIN, Jason Hector is a Director of the company. Secretary BOWEN, Hannah has been resigned. Secretary EVANS, Christopher Paul, Dr has been resigned. Secretary EVANS, Christopher has been resigned. Director DIVERS, Michael has been resigned. Director EVANS, Christopher Paul, Dr has been resigned. Director SADEK, Jaqueline Elizabeth has been resigned. The company operates in "Development of building projects".


regeneration (uk) Key Finiance

LIABILITIES £670.21k
+58%
CASH £10.74k
-39%
TOTAL ASSETS £10.74k
-59%
All Financial Figures

Current Directors

Director
BLAIN, Jason Hector
Appointed Date: 26 May 2011
55 years old

Resigned Directors

Secretary
BOWEN, Hannah
Resigned: 01 August 2012
Appointed Date: 01 October 2011

Secretary
EVANS, Christopher Paul, Dr
Resigned: 03 August 2013
Appointed Date: 01 August 2012

Secretary
EVANS, Christopher
Resigned: 01 October 2011
Appointed Date: 12 January 2011

Director
DIVERS, Michael
Resigned: 28 June 2011
Appointed Date: 21 January 2011
65 years old

Director
EVANS, Christopher Paul, Dr
Resigned: 03 August 2013
Appointed Date: 12 January 2011
76 years old

Director
SADEK, Jaqueline Elizabeth
Resigned: 31 March 2014
Appointed Date: 21 January 2011
67 years old

Persons With Significant Control

Mr Jason Hector Blain
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jaqueline Elizabeth Sadek
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENERATION (UK) LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Aug 2016
Director's details changed for Mr Jason Hector Blain on 1 August 2016
01 Aug 2016
Director's details changed for Mr Jason Hector Blain on 1 August 2016
19 Jul 2016
Director's details changed for Mr Jason Hector Blain on 19 July 2016
...
... and 27 more events
30 Jun 2011
Termination of appointment of Michael Divers as a director
16 Feb 2011
Statement of capital following an allotment of shares on 25 January 2011
  • GBP 3

21 Jan 2011
Appointment of Mr Michael Divers as a director
21 Jan 2011
Appointment of Ms Jaqueline Elizabeth Sadek as a director
12 Jan 2011
Incorporation

REGENERATION (UK) LIMITED Charges

26 February 2016
Charge code 0749 0560 0001
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as Security Agent
Description: Contains fixed charge…