REGENT SUBCO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

02/01/242 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

20/11/2320 November 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

15/09/2315 September 2023

View Document

17/10/2217 October 2022 Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ

View Document

13/10/2213 October 2022 Register inspection address has been changed to Floor 8 22 Bishopsgate London EC2N 4BQ

View Document

12/10/2212 October 2022 Director's details changed for Mr. Simon De Baat on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr. Jonathan Cope on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mrs Rachel Jane Morrison on 2022-10-11

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to St. Marks Court Chart Way Horsham West Sussex RH12 1XL on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-05-12

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/2120 June 2021 Resolutions

View Document

16/06/2116 June 2021 16/06/21 STATEMENT OF CAPITAL GBP 1

View Document

16/06/2116 June 2021 Statement of capital on 2021-06-16

View Document

11/06/2111 June 2021 CESSATION OF REGENT BIDCO LIMITED AS A PSC

View Document

11/06/2111 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021 REDUCE ISSUED CAPITAL 02/06/2021

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021 STATEMENT BY DIRECTORS

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021 SOLVENCY STATEMENT DATED 02/06/21

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR. JONATHAN COPE

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR. CHARLOTTE CLAIRE JONES

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR. SIMON DE BAAT

View Document

01/06/211 June 2021 01/06/21 STATEMENT OF CAPITAL CAD 11846524832 01/06/21 STATEMENT OF CAPITAL GBP 1

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR LOUIS MARCOTTE

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR WENDA ADRIAANSE

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR DARREN GALLANT

View Document

04/03/214 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company