THE REGENERATION INCENTIVE CO LTD
LONDON

Hellopages » Greater London » Westminster » W1J 7NW

Company number 09763747
Status Active
Incorporation Date 5 September 2015
Company Type Private Limited Company
Address 118 PICCADILLY, LONDON, UNITED KINGDOM, W1J 7NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Thomas Clifford Pridmore as a director on 18 November 2016; Appointment of John Geoffrey Beaumont as a director on 20 October 2016. The most likely internet sites of THE REGENERATION INCENTIVE CO LTD are www.theregenerationincentiveco.co.uk, and www.the-regeneration-incentive-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The Regeneration Incentive Co Ltd is a Private Limited Company. The company registration number is 09763747. The Regeneration Incentive Co Ltd has been working since 05 September 2015. The present status of the company is Active. The registered address of The Regeneration Incentive Co Ltd is 118 Piccadilly London United Kingdom W1j 7nw. . BEAUMONT, John Geoffrey is a Secretary of the company. BEAUMONT, John Geoffrey is a Director of the company. Director PRIDMORE, Thomas Clifford has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEAUMONT, John Geoffrey
Appointed Date: 26 September 2016

Director
BEAUMONT, John Geoffrey
Appointed Date: 20 October 2016
62 years old

Resigned Directors

Director
PRIDMORE, Thomas Clifford
Resigned: 18 November 2016
Appointed Date: 05 September 2015
53 years old

Persons With Significant Control

Sir Michael Charles Gerrard Peat
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

THE REGENERATION INCENTIVE CO LTD Events

17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Dec 2016
Termination of appointment of Thomas Clifford Pridmore as a director on 18 November 2016
20 Oct 2016
Appointment of John Geoffrey Beaumont as a director on 20 October 2016
20 Oct 2016
Previous accounting period shortened from 30 September 2016 to 30 June 2016
06 Oct 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 4 more events
19 Oct 2015
Sub-division of shares on 23 September 2015
16 Oct 2015
Particulars of variation of rights attached to shares
16 Oct 2015
Change of share class name or designation
16 Oct 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares sub div 23/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Sep 2015
Incorporation
Statement of capital on 2015-09-05
  • GBP 1