Advanced company searchLink opens in new window

REGUS HOLDINGS (UK) LIMITED

Company number 04560622

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)
26 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2020 LIQ02 Statement of affairs
06 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-18
03 Jul 2020 AD01 Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 3 July 2020
01 Jul 2020 600 Appointment of a voluntary liquidator
15 Feb 2020 AP01 Appointment of Mr Simon Oliver Loh as a director on 6 February 2020
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
29 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
25 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Feb 2019 PSC07 Cessation of Iwg Plc as a person with significant control on 19 December 2016
20 Feb 2019 PSC02 Notification of Regus Group Limited as a person with significant control on 6 April 2016
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
14 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 11/10/2016
30 Jun 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
30 Jun 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 30/08/2017.
24 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control change) was registered on 14/07/17.
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,597.77