REGENERSIS (GERMANY) LTD
LONDON CRC GLOBAL LIMITED COLESLAW 449 LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 03883888
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 25 November 2016 with updates; Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016. The most likely internet sites of REGENERSIS (GERMANY) LTD are www.regenersisgermany.co.uk, and www.regenersis-germany.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 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.Regenersis Germany Ltd is a Private Limited Company. The company registration number is 03883888. Regenersis Germany Ltd has been working since 25 November 1999. The present status of the company is Active. The registered address of Regenersis Germany Ltd is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . LORRAINE YOUNG COMPANY SECRETARIES LIMITED is a Secretary of the company. HOWE, Christopher is a Director of the company. PARSONS, Gerald Joseph is a Director of the company. PARSONS, Leo David is a Director of the company. Secretary BOWEN, John has been resigned. Secretary CROCKER, Arthur Rupert has been resigned. Secretary INFANTE, Jane has been resigned. Secretary MORGAN COLE(NOMINEES)LIMITED has been resigned. Secretary TEMPLE, John Nicholas has been resigned. Secretary TOYE, Matias Leandro has been resigned. Secretary WEATHERALL, Sally has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director CROCKER, Arthur Rupert has been resigned. Director DHODY, Jog has been resigned. Director KELHAM, David William has been resigned. Director KELHAM, David William has been resigned. Director KELHAM, David William has been resigned. Director KELHAM, David William has been resigned. Director MATTHEWS, Christopher John has been resigned. Director MCLAUGHLIN, Alan has been resigned. Director MORGAN COLE (DIRECTORS) LIMITED has been resigned. Director RADFORD, Cameron Linfoot has been resigned. Director RYAN, David has been resigned. Director STOKES, Gary Martin has been resigned. Director WILSON, Jeremy Michael Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2014

Director
HOWE, Christopher
Appointed Date: 04 April 2016
58 years old

Director
PARSONS, Gerald Joseph
Appointed Date: 04 April 2016
73 years old

Director
PARSONS, Leo David
Appointed Date: 04 April 2016
65 years old

Resigned Directors

Secretary
BOWEN, John
Resigned: 24 January 2007
Appointed Date: 14 April 2000

Secretary
CROCKER, Arthur Rupert
Resigned: 31 May 2007
Appointed Date: 23 February 2007

Secretary
INFANTE, Jane
Resigned: 14 April 2000
Appointed Date: 02 December 1999

Secretary
MORGAN COLE(NOMINEES)LIMITED
Resigned: 02 December 1999
Appointed Date: 25 November 1999

Secretary
TEMPLE, John Nicholas
Resigned: 01 July 2010
Appointed Date: 31 May 2007

Secretary
TOYE, Matias Leandro
Resigned: 09 October 2014
Appointed Date: 01 September 2014

Secretary
WEATHERALL, Sally
Resigned: 31 May 2011
Appointed Date: 01 July 2010

Secretary
PRISM COSEC LIMITED
Resigned: 30 September 2014
Appointed Date: 01 June 2011

Director
CROCKER, Arthur Rupert
Resigned: 31 May 2007
Appointed Date: 23 February 2007
63 years old

Director
DHODY, Jog
Resigned: 04 April 2016
Appointed Date: 21 March 2012
47 years old

Director
KELHAM, David William
Resigned: 30 June 2010
Appointed Date: 07 June 2010
67 years old

Director
KELHAM, David William
Resigned: 30 June 2010
Appointed Date: 07 June 2010
67 years old

Director
KELHAM, David William
Resigned: 07 June 2010
Appointed Date: 14 September 2007
67 years old

Director
KELHAM, David William
Resigned: 24 January 2007
Appointed Date: 05 October 2006
67 years old

Director
MATTHEWS, Christopher John
Resigned: 23 March 2006
Appointed Date: 23 September 2003
72 years old

Director
MCLAUGHLIN, Alan
Resigned: 03 November 2005
Appointed Date: 23 September 2003
70 years old

Director
MORGAN COLE (DIRECTORS) LIMITED
Resigned: 02 December 1999
Appointed Date: 25 November 1999

Director
RADFORD, Cameron Linfoot
Resigned: 21 May 2012
Appointed Date: 28 March 2011
67 years old

Director
RYAN, David
Resigned: 31 October 2006
Appointed Date: 02 December 1999
69 years old

Director
STOKES, Gary Martin
Resigned: 08 March 2011
Appointed Date: 05 October 2006
64 years old

Director
WILSON, Jeremy Michael Charles
Resigned: 21 March 2012
Appointed Date: 07 June 2010
59 years old

Persons With Significant Control

Regenersis (Depot) Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGENERSIS (GERMANY) LTD Events

20 Jan 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
29 Dec 2016
Confirmation statement made on 25 November 2016 with updates
22 Dec 2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
29 Nov 2016
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 November 2016
28 Apr 2016
Memorandum and Articles of Association
...
... and 105 more events
14 Dec 1999
Director resigned
14 Dec 1999
Secretary resigned
10 Dec 1999
Registered office changed on 10/12/99 from: buxton court 3 west way oxford oxfordshire OX2 0SZ
09 Dec 1999
Company name changed coleslaw 449 LIMITED\certificate issued on 10/12/99
25 Nov 1999
Incorporation

REGENERSIS (GERMANY) LTD Charges

15 April 2016
Charge code 0388 3888 0004
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Citizens Bank of Pennsylvania as Security Trustee
Description: Contains fixed charge…
4 April 2016
Charge code 0388 3888 0003
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Citizens Bank of Pennsylvania as Security Trustee
Description: Contains fixed charge…
12 May 2011
Debenture
Delivered: 20 May 2011
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Security accession deed
Delivered: 20 July 2010
Status: Satisfied on 18 May 2011
Persons entitled: Kbc Bank Nv as Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…