REGNUM LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0BL

Company number 05145864
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address 54-56 GREAT SUFFOLK STREET, LONDON, SE1 0BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH. The most likely internet sites of REGNUM LIMITED are www.regnum.co.uk, and www.regnum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Regnum Limited is a Private Limited Company. The company registration number is 05145864. Regnum Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Regnum Limited is 54 56 Great Suffolk Street London Se1 0bl. . ALPSU, Ismail Mufit is a Secretary of the company. OZTURK, Ali Safak is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BOSTAN, Sahin Sener has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director OZTURK, Fikret has been resigned. Director OZTURK, Ufuk has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALPSU, Ismail Mufit
Appointed Date: 08 May 2006

Director
OZTURK, Ali Safak
Appointed Date: 17 March 2010
41 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Secretary
BOSTAN, Sahin Sener
Resigned: 08 May 2006
Appointed Date: 04 June 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Director
OZTURK, Fikret
Resigned: 01 October 2010
Appointed Date: 04 June 2004
76 years old

Director
OZTURK, Ufuk
Resigned: 08 June 2012
Appointed Date: 17 March 2010
53 years old

REGNUM LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

08 Feb 2016
Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

...
... and 52 more events
18 Aug 2004
New director appointed
18 Aug 2004
New secretary appointed
14 Jun 2004
Secretary resigned
14 Jun 2004
Director resigned
04 Jun 2004
Incorporation

REGNUM LIMITED Charges

28 August 2012
Deed of debenture
Delivered: 10 September 2012
Status: Satisfied on 3 February 2015
Persons entitled: Europe Arab Bank PLC
Description: F/H 55 royal mint street and land adjacent thereto, and 56…
2 November 2010
Mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Turkish Bank (UK) Limited
Description: 6 wheler street london by way of fixed charge any other…
7 April 2010
Mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Turkish Bank (UK) Limited
Description: 164 nine ashes road, nine ashes, ingatestone and all other…
1 April 2008
Legal mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Turkish Bank (UK) Limited
Description: F/H land k/a development site on the corner of john fisher…
3 April 2006
Security deposit deed
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Western Heritable Investment Company Limited
Description: £42,881.63.
14 October 2005
Legal mortgage
Delivered: 19 October 2005
Status: Satisfied on 26 July 2008
Persons entitled: Coutts & Co.
Description: F/H property at 253-257 westferry road, london t/no…
14 October 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 15 January 2010
Persons entitled: Coutts & Co.
Description: Fixed and floating charge over the undertaking and all…