REGENCY INVESTMENT SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a small company made up to 2024-06-30

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

14/02/2514 February 2025 Notification of Kingswood Holdings Limited as a person with significant control on 2024-11-14

View Document

17/01/2517 January 2025 Cessation of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2024-11-14

View Document

21/10/2421 October 2024 Full accounts made up to 2023-06-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

27/12/2327 December 2023 Full accounts made up to 2022-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

17/05/2317 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16

View Document

04/04/234 April 2023 Registered office address changed from 189 High Street Egham Surrey TW20 9ED to 10-11 Austin Friars London EC2N 2HG on 2023-04-04

View Document

03/01/233 January 2023 Cessation of Kw Uk Bidco Limited as a person with significant control on 2022-12-20

View Document

03/01/233 January 2023 Statement of company's objects

View Document

03/01/233 January 2023 Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 2022-12-20

View Document

23/12/2223 December 2022 Registration of charge 014098210003, created on 2022-12-22

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Cessation of Kingswood Holdings Limited as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Notification of Kw Uk Financial Holdings Limited as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Notification of Kw Uk Bidco Limited as a person with significant control on 2022-10-27

View Document

09/10/229 October 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

27/07/2127 July 2021 Appointment of Mr David Frank Lawrence as a director on 2021-07-27

View Document

26/07/2126 July 2021 Termination of appointment of Patrick Joseph Goulding as a director on 2021-07-23

View Document

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF JOHN HOLLOWAY AS A PSC

View Document

16/08/1916 August 2019 ADOPT ARTICLES 25/03/2019

View Document

16/08/1916 August 2019 05/04/19 STATEMENT OF CAPITAL GBP 2001000

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

14/06/1814 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

07/06/177 June 2017 AUDITOR'S RESIGNATION

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATHERALL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/09/154 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

26/09/1426 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIS

View Document

03/02/143 February 2014 DIRECTOR APPOINTED ALAN JOHN LANDER

View Document

23/09/1323 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE KAREN VINECOMBE / 06/11/2012

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE KAREN VINECOMBE / 06/11/2012

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

20/09/1120 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IVOR HATHERALL / 01/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE KAREN VINECOMBE / 01/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES DAVIS / 01/08/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE CAHILL

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS; AMEND

View Document

15/12/9815 December 1998 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS; AMEND

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

16/07/9616 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/09/9315 September 1993 SECRETARY RESIGNED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: HOGARTH HOUSE 31 SHEET STREET WINDSOR BERKSHIRE SL4 1BY

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: 9 CAVENDISH SQUARE LONDON W1M 9DD

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/11/9022 November 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/10/8811 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/8811 October 1988 RETURN MADE UP TO 28/08/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

26/02/8726 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

21/02/7921 February 1979 MEMORANDUM OF ASSOCIATION

View Document

17/01/7917 January 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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