Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENERSIS (GERMANY) LTD
Company Information for

REGENERSIS (GERMANY) LTD

CTDI LTD FEATHERSTONE ROAD, WOLVERTON MILL, MILTON KEYNES, MK12 5TH,
Company Registration Number
03883888
Private Limited Company
Active

Company Overview

About Regenersis (germany) Ltd
REGENERSIS (GERMANY) LTD was founded on 1999-11-25 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Regenersis (germany) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REGENERSIS (GERMANY) LTD
 
Legal Registered Office
CTDI LTD FEATHERSTONE ROAD
WOLVERTON MILL
MILTON KEYNES
MK12 5TH
Other companies in W1U
 
Previous Names
CRC GLOBAL LIMITED06/06/2008
Filing Information
Company Number 03883888
Company ID Number 03883888
Date formed 1999-11-25
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 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENERSIS (GERMANY) LTD
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 REGENERSIS (GERMANY) LTD

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2014-10-01
MATTHEW BULL
Director 2017-12-01
DIETER HOLLENBACH
Director 2017-12-01
GERALD JOSEPH PARSONS
Director 2016-04-04
LEO DAVID PARSONS
Director 2016-04-04
MONIKA RUTH
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HOWE
Director 2016-04-04 2017-12-01
JOG DHODY
Director 2012-03-21 2016-04-04
MATIAS LEANDRO TOYE
Company Secretary 2014-09-01 2014-10-09
PRISM COSEC LIMITED
Company Secretary 2011-06-01 2014-09-30
CAMERON LINFOOT RADFORD
Director 2011-03-28 2012-05-21
JEREMY MICHAEL CHARLES WILSON
Director 2010-06-07 2012-03-21
SALLY WEATHERALL
Company Secretary 2010-07-01 2011-05-31
GARY MARTIN STOKES
Director 2006-10-05 2011-03-08
JOHN NICHOLAS TEMPLE
Company Secretary 2007-05-31 2010-07-01
DAVID WILLIAM KELHAM
Director 2010-06-07 2010-06-30
DAVID WILLIAM KELHAM
Director 2010-06-07 2010-06-30
DAVID WILLIAM KELHAM
Director 2007-09-14 2010-06-07
ARTHUR RUPERT CROCKER
Company Secretary 2007-02-23 2007-05-31
ARTHUR RUPERT CROCKER
Director 2007-02-23 2007-05-31
JOHN BOWEN
Company Secretary 2000-04-14 2007-01-24
DAVID WILLIAM KELHAM
Director 2006-10-05 2007-01-24
DAVID RYAN
Director 1999-12-02 2006-10-31
CHRISTOPHER JOHN MATTHEWS
Director 2003-09-23 2006-03-23
ALAN MCLAUGHLIN
Director 2003-09-23 2005-11-03
JANE INFANTE
Company Secretary 1999-12-02 2000-04-14
MORGAN COLE(NOMINEES)LIMITED
Company Secretary 1999-11-25 1999-12-02
MORGAN COLE (DIRECTORS) LIMITED
Director 1999-11-25 1999-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED INSPECTION SERVICES (U.K.) LIMITED Company Secretary 2016-04-01 CURRENT 1992-10-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QUALITY LEISURE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1990-08-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED RSA ENVIRONMENTAL HEALTH LIMITED Company Secretary 2016-04-01 CURRENT 1996-12-17 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QCS INTERNATIONAL LTD. Company Secretary 2016-04-01 CURRENT 1987-05-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED N4 PHARMA PLC Company Secretary 2015-10-14 CURRENT 1979-07-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (IG) LTD Company Secretary 2014-10-01 CURRENT 1998-06-23 Dissolved 2018-04-09
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTSUB LTD Company Secretary 2014-10-01 CURRENT 2007-06-21 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 Active
DIETER HOLLENBACH CTDI REPAIR SERVICES LIMITED Director 2017-12-01 CURRENT 2016-01-27 Active
DIETER HOLLENBACH CTDI HOLDINGS LIMITED Director 2017-12-01 CURRENT 2016-01-27 Active - Proposal to Strike off
DIETER HOLLENBACH CTDI (DEPOT) SERVICES LTD Director 2017-12-01 CURRENT 1994-09-08 Active
DIETER HOLLENBACH REGENERSIS (SCS PARTNERSHIP) LIMITED Director 2017-12-01 CURRENT 2012-06-27 Active - Proposal to Strike off
DIETER HOLLENBACH REGENERSIS (SPAIN) LIMITED Director 2017-12-01 CURRENT 2012-06-27 Active - Proposal to Strike off
GERALD JOSEPH PARSONS CTDI HUNTINGDON LTD Director 2016-04-04 CURRENT 1997-11-18 Active
GERALD JOSEPH PARSONS CTDI (DEPOT) SERVICES LTD Director 2016-04-04 CURRENT 1994-09-08 Active
GERALD JOSEPH PARSONS REGENERSIS (SCS PARTNERSHIP) LIMITED Director 2016-04-04 CURRENT 2012-06-27 Active - Proposal to Strike off
GERALD JOSEPH PARSONS REGENERSIS (SPAIN) LIMITED Director 2016-04-04 CURRENT 2012-06-27 Active - Proposal to Strike off
GERALD JOSEPH PARSONS REGENERSIS (GLASGOW) LIMITED Director 2016-04-04 CURRENT 1988-08-22 Active - Proposal to Strike off
GERALD JOSEPH PARSONS REGENERSIS (AIDL) LTD Director 2016-04-04 CURRENT 1983-06-29 Active - Proposal to Strike off
GERALD JOSEPH PARSONS CTDI GLENROTHES LIMITED Director 2016-04-04 CURRENT 1977-07-04 Active
GERALD JOSEPH PARSONS CTDI REPAIR SERVICES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
GERALD JOSEPH PARSONS CTDI HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
GERALD JOSEPH PARSONS COMMUNICATIONS TEST DESIGN,INC. Director 1990-08-09 CURRENT 1990-08-01 Active
LEO DAVID PARSONS CTDI HUNTINGDON LTD Director 2016-04-04 CURRENT 1997-11-18 Active
LEO DAVID PARSONS CTDI (DEPOT) SERVICES LTD Director 2016-04-04 CURRENT 1994-09-08 Active
LEO DAVID PARSONS REGENERSIS (SCS PARTNERSHIP) LIMITED Director 2016-04-04 CURRENT 2012-06-27 Active - Proposal to Strike off
LEO DAVID PARSONS REGENERSIS (SPAIN) LIMITED Director 2016-04-04 CURRENT 2012-06-27 Active - Proposal to Strike off
LEO DAVID PARSONS REGENERSIS (GLASGOW) LIMITED Director 2016-04-04 CURRENT 1988-08-22 Active - Proposal to Strike off
LEO DAVID PARSONS REGENERSIS (AIDL) LTD Director 2016-04-04 CURRENT 1983-06-29 Active - Proposal to Strike off
LEO DAVID PARSONS CTDI GLENROTHES LIMITED Director 2016-04-04 CURRENT 1977-07-04 Active
LEO DAVID PARSONS CTDI REPAIR SERVICES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
LEO DAVID PARSONS CTDI HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
MONIKA RUTH CTDI (DEPOT) SERVICES LTD Director 2017-12-01 CURRENT 1994-09-08 Active
MONIKA RUTH REGENERSIS (SCS PARTNERSHIP) LIMITED Director 2017-12-01 CURRENT 2012-06-27 Active - Proposal to Strike off
MONIKA RUTH REGENERSIS (SPAIN) LIMITED Director 2017-12-01 CURRENT 2012-06-27 Active - Proposal to Strike off

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
2023-11-27SECRETARY'S DETAILS CHNAGED FOR CLC SECRETARIAL SERVICES LTD on 2021-12-01
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOSEPH PARSONS
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-10AP04Appointment of Clc Secretarial Services Ltd as company secretary on 2018-07-01
2018-08-10TM02Termination of appointment of Lorraine Young Company Secretaries Limited on 2018-06-30
2017-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/17 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWE
2017-12-29AP01DIRECTOR APPOINTED MATTHEW BULL
2017-12-29AP01DIRECTOR APPOINTED MONIKA RUTH
2017-12-29AP01DIRECTOR APPOINTED DIETER HOLLENBACH
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038838880004
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038838880003
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR LORRAINE YOUNG COMPANY SECRETARIES LIMITED on 2016-12-22
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 190 High Street Tonbridge Kent TN9 1BE
2016-04-28MEM/ARTSARTICLES OF ASSOCIATION
2016-04-28RES01ADOPT ARTICLES 28/04/16
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038838880004
2016-04-18AP01DIRECTOR APPOINTED MR LEO DAVID PARSONS
2016-04-18AP01DIRECTOR APPOINTED MR GERALD JOSEPH PARSONS
2016-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWE
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOG DHODY
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038838880003
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0125/11/15 FULL LIST
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/02/2015
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 4TH FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY MATIAS TOYE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0125/11/14 FULL LIST
2014-12-02AP04CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2014-11-25TM02TERMINATE SEC APPOINTMENT
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-10-09AP03SECRETARY APPOINTED MR. MATIAS LEANDRO TOYE
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0125/11/13 FULL LIST
2012-11-28AR0125/11/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 22/10/2012
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN UNITED KINGDOM
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FN, UNITED KINGDOM
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON RADFORD
2012-03-22AP01DIRECTOR APPOINTED MR JOG DHODY
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL CHARLES WILSON / 05/12/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON LINFOOT RADFORD / 05/12/2011
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 13/01/2012
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY OXFORDSHIRE OX29 4BD
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 4 ELM PLACE OLD WITNEY ROAD,, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD
2011-11-28AR0125/11/11 FULL LIST
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY SALLY WEATHERALL
2011-06-21AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-05RES01ALTER ARTICLES 20/04/2011
2011-05-05RES13FACILITY AGREEMENT 20/04/2011
2011-03-31AP01DIRECTOR APPOINTED MR CAMERON LINFOOT RADFORD
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY STOKES
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-30AR0125/11/10 FULL LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-07-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM KELHAM
2010-07-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM KELHAM
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE
2010-07-02AP03SECRETARY APPOINTED MRS SALLY WEATHERALL
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-06-07AP01DIRECTOR APPOINTED MR JEREMY MICHAEL CHARLES WILSON
2009-11-25AR0125/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN STOKES / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KELHAM / 25/11/2009
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-12-17363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05CERTNMCOMPANY NAME CHANGED CRC GLOBAL LIMITED CERTIFICATE ISSUED ON 06/06/08
2007-11-28363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2JZ
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7200 THE QUORUM, OXFORD BUSINESS PARK NORTH, GARSINGTON ROAD OXFORD, OXFORDSHIRE OX4 2JZ
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-18288aNEW DIRECTOR APPOINTED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: UNIT 20 THAME BUSINESS PARK CENTRE WENMAN ROAD THAME OXFORDSHIRE OX9 3XA
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: UNIT 20, THAME BUSINESS PARK CENTRE, WENMAN ROAD THAME, OXFORDSHIRE OX9 3XA
2007-06-20225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-15288bSECRETARY RESIGNED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
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 REGENERSIS (GERMANY) LTD 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 REGENERSIS (GERMANY) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Satisfied CITIZENS BANK OF PENNSYLVANIA AS SECURITY TRUSTEE
2016-04-04 Satisfied CITIZENS BANK OF PENNSYLVANIA AS SECURITY TRUSTEE
DEBENTURE 2011-05-20 Satisfied HSBC BANK PLC (AS SECURITY AGENT)
SECURITY ACCESSION DEED 2010-06-30 Satisfied KBC BANK NV AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of REGENERSIS (GERMANY) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REGENERSIS (GERMANY) LTD
Trademarks
We have not found any records of REGENERSIS (GERMANY) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENERSIS (GERMANY) LTD. 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 REGENERSIS (GERMANY) LTD 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 REGENERSIS (GERMANY) LTD 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 REGENERSIS (GERMANY) LTD 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 REGENERSIS (GERMANY) LTD 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.