Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGIS AGENCIES LIMITED
Company Information for

REGIS AGENCIES LIMITED

8TH FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AY,
Company Registration Number
00939717
Private Limited Company
Active

Company Overview

About Regis Agencies Ltd
REGIS AGENCIES LIMITED was founded on 1968-10-01 and has its registered office in London. The organisation's status is listed as "Active". Regis Agencies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REGIS AGENCIES LIMITED
 
Legal Registered Office
8TH FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AY
Other companies in GU2
 
Filing Information
Company Number 00939717
Company ID Number 00939717
Date formed 1968-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGIS AGENCIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGIS AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2007-11-20
SIOBHAN MARY HEXTALL
Director 2017-01-03
CLIVE PAUL THOMAS
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TURNER
Director 2006-03-15 2016-12-15
THEO JAMES RICKUS WILKES
Director 2012-09-14 2014-06-16
GARETH HOWARD JOHN NOKES
Director 2008-06-12 2012-07-31
STEPHEN DAVID ALDOUS
Director 2006-08-18 2008-11-06
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2001-11-29 2007-11-20
NIMROD THOMPSON FRAZER
Director 2001-11-29 2007-06-05
NICHOLAS ANDREW PACKER
Director 2001-02-26 2006-03-31
HELEN MARIE MELTON
Company Secretary 1999-02-26 2001-11-29
MAX BARRIE LEWIS
Director 1997-07-21 2001-11-29
ANDREW JOHN BAL
Director 2000-11-15 2001-03-30
STUART STANLEY TARRANT
Director 1997-07-21 2000-11-09
CHARLES ERIC HUTCHINSON
Director 1997-01-20 1999-03-31
JANE EARL
Company Secretary 1997-12-31 1999-02-26
REGINA MARY HINE
Company Secretary 1996-05-20 1997-12-31
JOHN DAVID ROBERT DEAR
Director 1995-09-04 1997-07-21
JAMES NEILSON PETTIGREW
Director 1995-01-01 1997-07-21
ROBERT LUND PIPER
Director 1991-07-20 1997-05-09
CHRISTOPHER HENRY LUSTY
Director 1993-06-01 1997-04-14
STELLA ANNE SPENCE
Company Secretary 1991-07-20 1996-05-17
ATHOL ALEXANDER HYLAND
Director 1993-06-01 1995-09-04
MAX BARRIE LEWIS
Director 1991-07-20 1994-12-31
DAVID JOHN WESTALL
Director 1991-07-20 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Director 2018-01-30 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 393 LIMITED Director 2018-01-30 CURRENT 2007-12-17 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Director 2017-01-12 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 394 LIMITED Director 2017-01-12 CURRENT 1994-10-27 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 395 LIMITED Director 2017-01-12 CURRENT 1998-06-15 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 396 LIMITED Director 2017-01-12 CURRENT 1999-06-01 Active
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2017-01-03 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Director 2017-01-03 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL FLATTS LIMITED Director 2017-01-03 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Director 2017-01-03 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL LAGUNA LIFE (UK) LIMITED Director 2017-01-03 CURRENT 2015-07-22 Dissolved 2018-02-27
SIOBHAN MARY HEXTALL LSU LIMITED Director 2017-01-03 CURRENT 2000-03-29 Dissolved 2018-05-29
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Director 2017-01-03 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Director 2017-01-03 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) FINANCE LIMITED Director 2017-01-03 CURRENT 2011-05-04 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Director 2017-01-03 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Director 2017-01-03 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Director 2017-01-03 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active - Proposal to Strike off
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS KINSALE BROKERS LIMITED Director 2012-07-23 CURRENT 2002-08-14 Active
CLIVE PAUL THOMAS HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2011-06-08 CURRENT 1978-02-02 Dissolved 2016-04-12
CLIVE PAUL THOMAS UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2011-06-08 CURRENT 1993-05-21 Active - Proposal to Strike off
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS ROMBALDS RUN-OFF LIMITED Director 2011-06-08 CURRENT 2007-11-29 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS GUILDHALL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-12-30 Dissolved 2013-10-31
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS BRAMPTON INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1976-08-12 Dissolved 2017-07-27
CLIVE PAUL THOMAS RIVER THAMES INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24DIRECTOR APPOINTED MR DAVID JOHN GRISLEY
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CH01Director's details changed for Patrick Eamon Cogavin on 2022-06-13
2022-06-14PSC05Change to person with significant control
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2021-11-05AP01DIRECTOR APPOINTED PATRICK EAMON COGAVIN
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-06-07AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2019-06-07AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL THOMAS
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL THOMAS
2019-03-22AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2019-03-22AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-01-05AP01DIRECTOR APPOINTED MS SIOBHAN MARY HEXTALL
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TURNER
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-31AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THEO WILKES
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2012-09-17AP01DIRECTOR APPOINTED THEO JAMES RICKUS WILKES
2012-08-29AR0120/07/12 ANNUAL RETURN FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-20AR0120/07/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-06-09AP01DIRECTOR APPOINTED MR CLIVE PAUL THOMAS
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0120/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN TURNER / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ALDOUS
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16288aDIRECTOR APPOINTED GARETH HOWARD JOHN NOKES
2007-12-06288bSECRETARY RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-08-21363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-17288bDIRECTOR RESIGNED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04288aNEW DIRECTOR APPOINTED
2006-08-17363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-27363aRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06363aRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-01-14363aRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16288aNEW SECRETARY APPOINTED
2001-12-21288bSECRETARY RESIGNED
2001-12-21288bDIRECTOR RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: NO 1 THE MARSH CENTRE 10 WHITECHAPEL HIGH STREET LONDON E1 8DX
2001-08-21363aRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18288bDIRECTOR RESIGNED
2001-03-15288aNEW DIRECTOR APPOINTED
2000-11-20288bDIRECTOR RESIGNED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-08-21288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGIS AGENCIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGIS AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGIS AGENCIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGIS AGENCIES LIMITED

Intangible Assets
Patents
We have not found any records of REGIS AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGIS AGENCIES LIMITED
Trademarks
We have not found any records of REGIS AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGIS AGENCIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REGIS AGENCIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REGIS AGENCIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGIS AGENCIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGIS AGENCIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.