REGENT QUARTER INVESTMENTS (2) LIMITED
LONDON


Company number 05280424
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address ONE, CURZON STREET, LONDON, W1J 5HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1 . The most likely internet sites of REGENT QUARTER INVESTMENTS (2) LIMITED are www.regentquarterinvestments2.co.uk, and www.regent-quarter-investments-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Regent Quarter Investments 2 Limited is a Private Limited Company. The company registration number is 05280424. Regent Quarter Investments 2 Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Regent Quarter Investments 2 Limited is One Curzon Street London W1j 5hd. . PATEL, Sunil is a Secretary of the company. BULL, Andrew Mark is a Director of the company. LISS, Lucinda Anne is a Director of the company. PLAYER, Gary William is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary BIGNELL, Philip Alwyn has been resigned. Secretary BULL, Andrew Mark has been resigned. Director BARNETT, Ian Gregory Howie has been resigned. Director JACOBSON, Jeff Adrian has been resigned. Director PREISKEL, Anthony Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATEL, Sunil
Appointed Date: 29 October 2008

Director
BULL, Andrew Mark
Appointed Date: 28 March 2007
72 years old

Director
LISS, Lucinda Anne
Appointed Date: 29 October 2008
54 years old

Director
PLAYER, Gary William
Appointed Date: 28 March 2007
65 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 30 March 2007
Appointed Date: 29 September 2006

Secretary
BIGNELL, Philip Alwyn
Resigned: 29 September 2006
Appointed Date: 08 November 2004

Secretary
BULL, Andrew Mark
Resigned: 29 October 2008
Appointed Date: 28 March 2007

Director
BARNETT, Ian Gregory Howie
Resigned: 30 March 2007
Appointed Date: 08 November 2004
74 years old

Director
JACOBSON, Jeff Adrian
Resigned: 29 October 2008
Appointed Date: 28 March 2007
64 years old

Director
PREISKEL, Anthony Alexander
Resigned: 30 March 2007
Appointed Date: 08 November 2004
78 years old

Persons With Significant Control

Llof Managing Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGENT QUARTER INVESTMENTS (2) LIMITED Events

07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1

...
... and 31 more events
15 Aug 2006
Accounts for a dormant company made up to 31 December 2005
10 Jan 2006
Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH
15 Nov 2005
Return made up to 08/11/05; full list of members
30 Nov 2004
Accounting reference date extended from 30/11/05 to 31/12/05
08 Nov 2004
Incorporation