Advanced company searchLink opens in new window

REGUS GROUP LIMITED

Company number 04868977

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 62,410,991.15
08 Aug 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
13 Mar 2017 TM01 Termination of appointment of Rudolf John Gabriel Lobo as a director on 23 January 2017
30 Aug 2016 AD01 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 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
12 Aug 2015 AR01 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
08 Jul 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 MR01 Registration of charge 048689770008, created on 10 April 2015
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 47,410,991.15
07 Aug 2014 CH01 Director's details changed for Rudolf John Gabriel Lobo on 1 August 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AP01 Appointment of Mr Stephen James Wetherall as a director
24 Apr 2014 MISC S 519
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
22 Jul 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 5 December 2012
20 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
20 Aug 2012 CH03 Secretary's details changed for Mr Timothy Sean James Donovan Regan on 20 August 2012
20 Aug 2012 CH01 Director's details changed for Mr Timothy Sean James Donovan Regan on 20 August 2012
16 Aug 2012 AA Full accounts made up to 31 December 2011
15 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders