REGUS GROUP LIMITED
LONDON WAVEBOLD PUBLIC LIMITED COMPANY

Hellopages » Greater London » Westminster » W2 6BD
Company number 04868977
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address REGUS 6TH FLOOR, 2 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Termination of appointment of Rudolf John Gabriel Lobo as a director on 23 January 2017; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to C/O Regus 6th Floor 2 Kingdom Street London W2 6BD on 30 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of REGUS GROUP LIMITED are www.regusgroup.co.uk, and www.regus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regus Group Limited is a Private Limited Company. The company registration number is 04868977. Regus Group Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Regus Group Limited is Regus 6th Floor 2 Kingdom Street London England W2 6bd. . REGAN, Timothy Sean James Donovan is a Secretary of the company. REGAN, Timothy Sean James Donovan is a Director of the company. WETHERALL, Stephen James is a Director of the company. Secretary REGAN, Timothy Sean James Donovan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIXON, Mark Leslie James has been resigned. Director EAST, Stephen John has been resigned. Director GLEADLE, Stephen Derrick has been resigned. Director KIRKWOOD, Mary Ann has been resigned. Director LOBO, Rudolf John Gabriel has been resigned. Director MATTHEWS, John Waylett has been resigned. Director ORF, Roger Gerard, Director has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director ROBINSON, Anthony Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REGAN, Timothy Sean James Donovan
Appointed Date: 10 September 2003

Director
REGAN, Timothy Sean James Donovan
Appointed Date: 14 October 2008
60 years old

Director
WETHERALL, Stephen James
Appointed Date: 01 July 2014
49 years old

Resigned Directors

Secretary
REGAN, Timothy Sean James Donovan
Resigned: 26 September 2003
Appointed Date: 10 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2003
Appointed Date: 18 August 2003

Director
DIXON, Mark Leslie James
Resigned: 14 October 2008
Appointed Date: 26 September 2003
66 years old

Director
EAST, Stephen John
Resigned: 14 October 2008
Appointed Date: 11 March 2005
67 years old

Director
GLEADLE, Stephen Derrick
Resigned: 14 October 2008
Appointed Date: 31 October 2005
67 years old

Director
KIRKWOOD, Mary Ann
Resigned: 26 September 2003
Appointed Date: 10 September 2003
51 years old

Director
LOBO, Rudolf John Gabriel
Resigned: 23 January 2017
Appointed Date: 26 September 2003
70 years old

Director
MATTHEWS, John Waylett
Resigned: 14 October 2008
Appointed Date: 26 September 2003
81 years old

Director
ORF, Roger Gerard, Director
Resigned: 14 October 2008
Appointed Date: 26 September 2003
73 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 10 September 2003
Appointed Date: 10 September 2003
60 years old

Director
ROBINSON, Anthony Martin
Resigned: 14 October 2008
Appointed Date: 26 September 2003
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 2003
Appointed Date: 18 August 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2003
Appointed Date: 18 August 2003

Persons With Significant Control

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

REGUS GROUP LIMITED Events

13 Mar 2017
Termination of appointment of Rudolf John Gabriel Lobo as a director on 23 January 2017
30 Aug 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to C/O Regus 6th Floor 2 Kingdom Street London W2 6BD on 30 August 2016
22 Aug 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
12 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 47,410,991.15

...
... and 174 more events
19 Sep 2003
New director appointed
19 Sep 2003
Director resigned
19 Sep 2003
Director resigned
19 Sep 2003
Registered office changed on 19/09/03 from: 1 mitchell lane, bristol, BS1 6BU
18 Aug 2003
Incorporation

REGUS GROUP LIMITED Charges

10 April 2015
Charge code 0486 8977 0008
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Pathway Finance S.a R.L
Description: Contains fixed charge…
30 November 2009
Security agreement
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Regus No. 1. S.a R.L
Description: First floating charge all of its assets, book debts, credit…
1 July 2009
Deposit agreement to secure own liabilities
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 August 2004
Pledge agreement
Delivered: 9 September 2004
Status: Satisfied on 12 March 2008
Persons entitled: Bear Stearns Corporate Lending Inc. (Security Agent)
Description: The shares, limited share and ancillary rights. See the…
20 August 2004
Pledge agreement
Delivered: 9 September 2004
Status: Satisfied on 12 March 2008
Persons entitled: Bear Stearns Corporate Lending Inc. (Security Agent)
Description: The pledgors share, the future shares and ancillary rights…
20 August 2004
Pledge agreement
Delivered: 9 September 2004
Status: Satisfied on 12 March 2008
Persons entitled: Bear Stearns Corporate Lending Inc., as Security Agent
Description: (A) the shareholding and (b) all rights to receive (I)…
20 August 2004
Guarantee & debenture
Delivered: 6 September 2004
Status: Satisfied on 12 March 2008
Persons entitled: Bear Stearns Corporate Lending Inc. as Administrative Agent
Description: By way of first fixed charge all accounts; all shares…
20 August 2004
Agreement and deed of pledge on registered shares executed outside the united kingdom over property situated there
Delivered: 3 September 2004
Status: Satisfied on 12 March 2008
Persons entitled: Bear Stearns Corporate Lending Inc. as Security Agent and Pledgee
Description: The shares, future shares including dividends and other…