REGUS HOLDINGS (UK) LIMITED
LONDON TRUSHELFCO (NO.2922) LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 04560622
Status Active
Incorporation Date 11 October 2002
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 ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with no updates; Confirmation statement made on 11 October 2016 with updates; 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 HOLDINGS (UK) LIMITED are www.regusholdingsuk.co.uk, and www.regus-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve 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 Holdings Uk Limited is a Private Limited Company. The company registration number is 04560622. Regus Holdings Uk Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Regus Holdings 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 FORD, David Stuart has been resigned. Secretary MC DONNELL, Bernard Neillus has been resigned. Secretary WALTERS, Xenia has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOLLAND, Martin Keith has been resigned. Director BOWLEY, Timothy has been resigned. Director BRIDGES, Paul Malcolm has been resigned. Director DIXON, Mark Leslie James has been resigned. Director DIXON, Mark Leslie James has been resigned. Director FORD, David Stuart has been resigned. Director LOBO, Rudolf John Gabriel has been resigned. Director MC DONNELL, Bernard Neillus has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director RYDE, Andrew Gareth has been resigned. Director SPENCER, John Robert, Dr has been resigned. Director STAMP, Stephen Anthony has been resigned. Director STOKER, Louise Jane has been resigned. Director WALTERS, Xenia has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 April 2011
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
FORD, David Stuart
Resigned: 25 July 2003
Appointed Date: 01 July 2003

Secretary
MC DONNELL, Bernard Neillus
Resigned: 20 April 2007
Appointed Date: 21 July 2003

Secretary
WALTERS, Xenia
Resigned: 15 April 2011
Appointed Date: 20 April 2007

Nominee Secretary
TRUSEC LIMITED
Resigned: 17 December 2002
Appointed Date: 11 October 2002

Director
BOLLAND, Martin Keith
Resigned: 20 April 2006
Appointed Date: 30 December 2002
69 years old

Director
BOWLEY, Timothy
Resigned: 17 December 2002
Appointed Date: 05 December 2002
52 years old

Director
BRIDGES, Paul Malcolm
Resigned: 20 April 2006
Appointed Date: 30 December 2002
67 years old

Director
DIXON, Mark Leslie James
Resigned: 16 April 2012
Appointed Date: 02 November 2007
65 years old

Director
DIXON, Mark Leslie James
Resigned: 18 September 2007
Appointed Date: 30 December 2002
65 years old

Director
FORD, David Stuart
Resigned: 20 April 2006
Appointed Date: 01 July 2003
72 years old

Director
LOBO, Rudolf John Gabriel
Resigned: 18 September 2007
Appointed Date: 20 April 2006
69 years old

Director
MC DONNELL, Bernard Neillus
Resigned: 20 April 2007
Appointed Date: 21 July 2003
65 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 02 November 2007
60 years old

Director
RYDE, Andrew Gareth
Resigned: 17 December 2002
Appointed Date: 05 December 2002
60 years old

Director
SPENCER, John Robert, Dr
Resigned: 05 September 2014
Appointed Date: 15 March 2014
67 years old

Director
STAMP, Stephen Anthony
Resigned: 30 December 2002
Appointed Date: 17 December 2002
63 years old

Director
STOKER, Louise Jane
Resigned: 05 December 2002
Appointed Date: 11 October 2002
52 years old

Director
WALTERS, Xenia
Resigned: 15 April 2011
Appointed Date: 20 April 2007
55 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 02 November 2007
Appointed Date: 16 April 2007
59 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 05 December 2002
Appointed Date: 11 October 2002
62 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

REGUS HOLDINGS (UK) LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with no updates
24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
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
30 Sep 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,597.77

...
... and 85 more events
12 Dec 2002
Director resigned
12 Dec 2002
Director resigned
12 Dec 2002
New director appointed
12 Dec 2002
New director appointed
11 Oct 2002
Incorporation

REGUS HOLDINGS (UK) LIMITED Charges

14 September 2015
Charge code 0456 0622 0002
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Pathway Finance S.A.R.L.
Description: Contains fixed charge…
24 March 2009
A security agreement
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Regus No.1 S.a R.L.
Description: By way of first floating charge all assets book debts…