REGUS ESTATES (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 2UT

Company number 06947293
Status Active
Incorporation Date 29 June 2009
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Second filing of Confirmation Statement dated 31/10/2016; Confirmation statement made on 31 October 2016 with updates ANNOTATION Clarification a second filed CS01 (shareholder information and person with significant control) was registered on 09/02/2017. ; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016. The most likely internet sites of REGUS ESTATES (UK) LIMITED are www.regusestatesuk.co.uk, and www.regus-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regus Estates Uk Limited is a Private Limited Company. The company registration number is 06947293. Regus Estates Uk Limited has been working since 29 June 2009. The present status of the company is Active. The registered address of Regus Estates Uk Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director LOBO, Rudolf John Gabriel has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 16 May 2016
52 years old

Director
MORRIS, Richard
Appointed Date: 16 May 2016
50 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 July 2009
Appointed Date: 29 June 2009

Director
LOBO, Rudolf John Gabriel
Resigned: 15 March 2014
Appointed Date: 14 July 2009
69 years old

Director
MACKIE, Christopher Alan
Resigned: 14 July 2009
Appointed Date: 29 June 2009
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 July 2009
Appointed Date: 29 June 2009

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 July 2009
Appointed Date: 29 June 2009

Director
REGAN, Timothy Sean James Donovan
Resigned: 16 May 2016
Appointed Date: 15 March 2014
60 years old

Persons With Significant Control

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

REGUS ESTATES (UK) LIMITED Events

09 Feb 2017
Second filing of Confirmation Statement dated 31/10/2016
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and person with significant control) was registered on 09/02/2017.

13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

...
... and 26 more events
20 Jul 2009
Appointment terminated director christopher mackie
20 Jul 2009
Appointment terminated director olswang directors 2 LIMITED
20 Jul 2009
Appointment terminated director olswang directors 1 LIMITED
20 Jul 2009
Director appointed rudolf john gabriel lobo
29 Jun 2009
Incorporation

REGUS ESTATES (UK) LIMITED Charges

15 October 2012
Deed of accession
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Regus No.1 Societe a Responsabilite Limitee
Description: First floating charge all of its assets book debts credit…
28 September 2010
Additional purchaser security agreement
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Regus No. 1 Societe a Responsabilite Limitee
Description: Floating charge all assets book debts credit balances…
30 November 2009
Security agreement
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Regus Group Limited
Description: A first floating charge all of its assets book debts credit…