Download leads from Nexok and grow your business. Find out more

Regenesis UK Limited

Documents

Total Documents90
Total Pages409

Filing History

27 June 2023Confirmation statement made on 24 June 2023 with no updates
15 June 2023Accounts for a small company made up to 31 December 2022
15 July 2022Notification of Richard Haugen as a person with significant control on 27 October 2021
15 July 2022Confirmation statement made on 10 June 2022 with no updates
14 July 2022Withdrawal of a person with significant control statement on 14 July 2022
12 July 2022Accounts for a small company made up to 31 December 2021
20 July 2021Accounts for a small company made up to 31 December 2020
5 July 2021Confirmation statement made on 10 June 2021 with no updates
4 February 2021Registered office address changed from Cambridge House Henry Street Bath BA1 1JS England to Cambridge House Henry Street Bath BA1 1BT on 4 February 2021
19 January 2021Accounts for a small company made up to 31 December 2019
18 December 2020Second filing of Confirmation Statement dated 10 June 2019
15 June 2020Confirmation statement made on 10 June 2020 with no updates
10 July 2019Accounts for a small company made up to 31 December 2018
21 June 2019Director's details changed for Mr Terence Wilson on 21 June 2019
21 June 2019Director's details changed for Mr Scott B Wilson on 21 June 2019
21 June 2019Confirmation statement made on 10 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/12/2020
21 June 2019Director's details changed for Ms Amy Kathleen Dickerson on 21 June 2019
21 June 2019Director's details changed for Mr Christopher Graham on 21 June 2019
21 June 2019Secretary's details changed for Mr Gareth Leonard on 21 June 2019
21 June 2019Director's details changed for Mr Gareth Leonard on 21 June 2019
4 October 2018Accounts for a small company made up to 31 December 2017
11 June 2018Confirmation statement made on 10 June 2018 with no updates
2 November 2017Registered office address changed from The Tramshed Beehive Yard Bath BA1 5BB to Cambridge House Henry Street Bath BA1 1JS on 2 November 2017
2 November 2017Registered office address changed from The Tramshed Beehive Yard Bath BA1 5BB to Cambridge House Henry Street Bath BA1 1JS on 2 November 2017
3 October 2017Accounts for a small company made up to 31 December 2016
3 October 2017Accounts for a small company made up to 31 December 2016
13 June 2017Confirmation statement made on 10 June 2017 with updates
13 June 2017Confirmation statement made on 10 June 2017 with updates
8 September 2016Accounts for a small company made up to 31 December 2015
8 September 2016Accounts for a small company made up to 31 December 2015
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
7 June 2016Appointment of Ms Amy Kathleen Dickerson as a director on 8 March 2016
7 June 2016Appointment of Ms Amy Kathleen Dickerson as a director on 8 March 2016
15 March 2016Auditor's resignation
15 March 2016Auditor's resignation
18 February 2016Termination of appointment of Jeremy Giles Avigdor Birnstingl as a secretary on 15 February 2016
18 February 2016Termination of appointment of Jeremy Giles Avigdor Birnstingl as a director on 15 February 2016
18 February 2016Termination of appointment of Jeremy Giles Avigdor Birnstingl as a secretary on 15 February 2016
18 February 2016Appointment of Mr Gareth Leonard as a secretary on 15 February 2016
18 February 2016Appointment of Mr Gareth Leonard as a secretary on 15 February 2016
18 February 2016Termination of appointment of Jeremy Giles Avigdor Birnstingl as a director on 15 February 2016
27 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
27 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
27 May 2015Accounts for a small company made up to 31 December 2014
27 May 2015Accounts for a small company made up to 31 December 2014
8 October 2014Accounts for a small company made up to 31 December 2013
8 October 2014Accounts for a small company made up to 31 December 2013
29 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
29 August 2014Appointment of Mr Gareth Leonard as a director on 1 January 2014
29 August 2014Appointment of Mr Terence Wilson as a director on 1 January 2014
29 August 2014Appointment of Mr Terence Wilson as a director on 1 January 2014
29 August 2014Appointment of Mr Gareth Leonard as a director on 1 January 2014
29 August 2014Appointment of Mr Gareth Leonard as a director on 1 January 2014
29 August 2014Appointment of Mr Terence Wilson as a director on 1 January 2014
29 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
15 August 2013Current accounting period extended from 30 June 2013 to 30 December 2013
15 August 2013Current accounting period extended from 30 June 2013 to 30 December 2013
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
12 March 2013Total exemption small company accounts made up to 30 June 2012
12 March 2013Total exemption small company accounts made up to 30 June 2012
15 October 2012Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP on 15 October 2012
15 October 2012Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP on 15 October 2012
20 June 2012Director's details changed for Christopher Graham on 10 June 2012
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
20 June 2012Director's details changed for Scott B Wilson on 10 June 2012
20 June 2012Director's details changed for Christopher Graham on 10 June 2012
20 June 2012Director's details changed for Scott B Wilson on 10 June 2012
12 March 2012Total exemption small company accounts made up to 30 June 2011
12 March 2012Total exemption small company accounts made up to 30 June 2011
29 June 2011Annual return made up to 10 June 2011
29 June 2011Annual return made up to 10 June 2011
9 March 2011Total exemption small company accounts made up to 30 June 2010
9 March 2011Total exemption small company accounts made up to 30 June 2010
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
27 August 2009Director appointed scott b wilson
27 August 2009Director appointed christopher graham
27 August 2009Director appointed scott b wilson
27 August 2009Director appointed christopher graham
13 July 2009Ad 10/06/09\gbp si 999@1=999\gbp ic 1/1000\
13 July 2009Ad 10/06/09\gbp si 999@1=999\gbp ic 1/1000\
2 July 2009Director and secretary appointed jeremy giles auigdor birnstingl
2 July 2009Director and secretary appointed jeremy giles auigdor birnstingl
15 June 2009Appointment terminated director graham stephens
15 June 2009Appointment terminated director graham stephens
10 June 2009Incorporation
10 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing