Advanced company searchLink opens in new window

REGENCY INVESTMENT SERVICES LIMITED

Company number 01409821

Filter by category

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)
27 Dec 2023 AA Full accounts made up to 30 June 2022
11 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
17 May 2023 TM01 Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023
17 May 2023 AP01 Appointment of Mr Paul Hammick as a director on 16 May 2023
04 Apr 2023 AD01 Registered office address changed from 189 High Street Egham Surrey TW20 9ED to 10-11 Austin Friars London EC2N 2HG on 4 April 2023
03 Jan 2023 PSC07 Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022
03 Jan 2023 PSC02 Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022
03 Jan 2023 CC04 Statement of company's objects
23 Dec 2022 MR01 Registration of charge 014098210003, created on 22 December 2022
10 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 PSC07 Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022
04 Nov 2022 PSC07 Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022
04 Nov 2022 PSC02 Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022
04 Nov 2022 PSC02 Notification of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022
09 Oct 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with updates
27 Jul 2021 AP01 Appointment of Mr David Frank Lawrence as a director on 27 July 2021
26 Jul 2021 TM01 Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021
27 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
18 Nov 2020 TM01 Termination of appointment of Dominique Karen Vinecombe as a director on 17 November 2020
18 Nov 2020 TM01 Termination of appointment of Alan John Lander as a director on 17 November 2020
18 Nov 2020 TM02 Termination of appointment of Dominique Karen Vinecombe as a secretary on 17 November 2020