REGENT ASSET MANAGEMENT INTERNATIONAL LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Cessation of Kieran Linehan as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Shane Younger as a person with significant control on 2025-05-21

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Micro company accounts made up to 2023-12-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been suspended

View Document

08/03/258 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Registered office address changed from 78 Pall Mall London SW1Y 5ES to 19-21 Crawford Street London W1H 1PJ on 2024-10-25

View Document

07/02/247 February 2024 Termination of appointment of Kieran Linehan as a director on 2024-02-07

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Appointment of Mr Shane Younger as a director on 2023-07-19

View Document

31/05/2331 May 2023 Termination of appointment of Christopher Percival as a director on 2023-05-26

View Document

18/01/2318 January 2023 Change of details for Mr Kieran Linehan as a person with significant control on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/03/1529 March 2015 SECOND FILING WITH MUD 27/12/14 FOR FORM AR01

View Document

29/03/1529 March 2015 SECOND FILING WITH MUD 27/12/13 FOR FORM AR01

View Document

18/01/1518 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM, 2 CHARLES STREET, LONDON, W1J 5DB

View Document

01/08/141 August 2014 SECTION 519 CA 2006

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043454740002

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN BERNARD LINEHAN / 01/01/2014

View Document

14/02/1414 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/10/133 October 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

28/01/1328 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/12/1214 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR KIERAN LINEHAN

View Document

26/01/1226 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0829 December 2008 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 84 BROOK STREET LONDON W1K 5EH

View Document

19/06/0819 June 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 44 GROSVENOR HILL LONDON W1K 3QL

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 84 BROOK STREET LONDON W1K 5EH

View Document

26/01/0526 January 2005 NC INC ALREADY ADJUSTED 01/12/04

View Document

26/01/0526 January 2005 � NC 100/100000 01/12

View Document

26/01/0526 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 31A SAINT JAMES'S SQUARE LONDON SW1Y 4JR

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 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