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

REGENT CAPITAL LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04175628
Private Limited Company
Active

Company Overview

About Regent Capital Ltd
REGENT CAPITAL LIMITED was founded on 2001-03-08 and has its registered office in London. The organisation's status is listed as "Active". Regent Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REGENT CAPITAL LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in EC2A
 
Filing Information
Company Number 04175628
Company ID Number 04175628
Date formed 2001-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB777876156  
Last Datalog update: 2024-04-07 03:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT CAPITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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.
Companies with same name REGENT CAPITAL LIMITED
The following companies were found which have the same name as REGENT CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENT CAPITAL ADVISORS LIMITED 73 CORNHILL LONDON EC3V 3QQ Active Company formed on the 2012-09-20
REGENT CAPITAL COMMUNICATIONS LIMITED 11 EVANS HOUSE, THE EMBANKMENT NASH MILLS WHARF HEMEL HEMPSTEAD HP3 9FY Active Company formed on the 2013-07-09
REGENT CAPITAL DEVELOPMENTS LLP 73 CORNHILL LONDON EC3V 3QQ Active - Proposal to Strike off Company formed on the 2006-09-07
REGENT CAPITAL EXCHANGE LIMITED 111 CHARTERHOUSE STREET LONDON ENGLAND EC1M 6AW Dissolved Company formed on the 2012-08-01
REGENT CAPITAL GROUP LIMITED 73 CORNHILL LONDON EC3V 3QQ Active Company formed on the 2009-06-02
REGENT CAPITAL PARTNERS LIMITED THE HOUR HOUSE 32 HIGH STREET RICKMANSWORTH WD3 1ER Active - Proposal to Strike off Company formed on the 2010-12-02
REGENT CAPITAL SERVICES LIMITED 73 CORNHILL LONDON EC3V 3QQ Active Company formed on the 2007-03-23
REGENT CAPITAL TRUSTEES LTD 46 QUEENS GROVE LONDON NW8 6HH Active Company formed on the 2012-05-23
REGENT CAPITAL INVESTMENT LIMITED 601 INTERNATIONAL HOUSE, 6TH FLOOR, 223 REGENT STREET LONDON ENGLAND W1B 2QD Dissolved Company formed on the 2014-11-05
REGENT CAPITAL TRUST CORPORATION LIMITED Gaspé House 66-72 Esplanade St Helier Jersey JE2 3QT Live Company formed on the 1992-05-11
REGENT CAPITAL LTD. 80 CUTTERMILL ROAD, STE. 410 NASSAU GREAT NECK NEW YORK 11021 Active Company formed on the 2011-05-20
REGENT CAPITAL PARTNERS LLC 5521 11TH AVENUE Kings BROOKLYN NY 11219 Active Company formed on the 2008-11-28
Regent Capital LLC 1113 Spruce Street, suite 406 Boulder CO 80302 Voluntarily Dissolved Company formed on the 2012-11-05
REGENT CAPITAL HOLDINGS LIMITED 73 CORNHILL LONDON EC3V 3QQ Active Company formed on the 2015-05-13
REGENT CAPITAL HOLDINGS, LLC 11990 SAN VICENTE BLVD STE 200 LOS ANGELES CA 90049 CANCELED Company formed on the 2004-04-27
REGENT CAPITAL VENTURES LIMITED 73 CORNHILL LONDON EC3V 3QQ Active Company formed on the 2016-03-16
REGENT CAPITAL LIMITED PARTNERSHIP 1528 SANDINISTA DR. LAS VEGAS NV 89123 Permanently Revoked Company formed on the 1994-09-07
REGENT CAPITAL EQUITIES 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1997-10-21
REGENT CAPITAL ADVISORS LLC 2300 WEST SAHARA AVENUE, SUITE 800 LAS VEGAS NV 89102 Active Company formed on the 2011-04-07
REGENT CAPITAL PRIVATE LIMITED 50 CHOWRINGHEE ROAD 10TH FLOOR IISCO HOUSE BLOCK - B KOLKATA West Bengal 700071 ACTIVE Company formed on the 2008-04-04

Company Officers of REGENT CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANNA JACQULINE JOSSE
Company Secretary 2016-03-24
ANNA JACQUELINE JOSSE
Director 2001-08-07
GIDEON JACOB LYONS
Director 2004-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD EDWARD KITCHNER
Director 2001-03-08 2016-04-06
DAVID SIMON ALTSCHULER
Company Secretary 2001-03-08 2016-03-24
DAVID SIMON ALTSCHULER
Director 2001-03-08 2016-03-24
NEIL MENDOZA
Director 2001-03-08 2010-05-06
WILLIAM MATTHEW SIEGHART
Director 2001-03-08 2010-05-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-03-08 2001-03-08
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-03-08 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA JACQUELINE JOSSE MATADOR PICTURES LIMITED Director 2018-01-01 CURRENT 2010-07-20 Active
ANNA JACQUELINE JOSSE CINEMA SIX SPV 5 LIMITED Director 2017-12-12 CURRENT 2011-03-22 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE MATADOR PICTURES ASSET MANAGEMENT LIMITED Director 2016-09-06 CURRENT 2011-12-08 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE REGENT CAPITAL VENTURES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
ANNA JACQUELINE JOSSE LIVERPOOL CSC LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
ANNA JACQUELINE JOSSE LIVERPOOL GENERAL PARTNER LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE TRAFFORD HOTEL OPERATIONS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-07-05
ANNA JACQUELINE JOSSE CONSTRUCTIVE GIVING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
ANNA JACQUELINE JOSSE REGENT CAPITAL ADVISORS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ANNA JACQUELINE JOSSE HILLFORD HOLDINGS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2014-12-09
ANNA JACQUELINE JOSSE HILLFORD LIMITED Director 2011-07-01 CURRENT 2002-01-04 Dissolved 2016-09-20
ANNA JACQUELINE JOSSE FREEHOLD EURO 1 LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE REGENT CAPITAL GROUP LIMITED Director 2009-11-06 CURRENT 2009-06-02 Active
ANNA JACQUELINE JOSSE TOWER DEVELOPMENTS (ST ANDREWS) LTD Director 2009-03-12 CURRENT 2009-03-12 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE AIRBLES ROAD PROPERTIES LIMITED Director 2008-12-19 CURRENT 2002-11-27 Active
ANNA JACQUELINE JOSSE AIRBLES CONSTRUCTION (NO. 2) LIMITED Director 2008-12-19 CURRENT 2003-01-15 Active - Proposal to Strike off
ANNA JACQUELINE JOSSE 41 FERNCROFT AVENUE NW3 LIMITED Director 2006-07-13 CURRENT 1988-09-30 Active
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION IV LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION V LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE HILLFORD CONSTRUCTION IX LIMITED Director 2005-09-01 CURRENT 2005-08-31 Dissolved 2013-10-22
ANNA JACQUELINE JOSSE PRISM ADMINISTRATION LIMITED Director 2003-01-24 CURRENT 2002-12-10 Active
GIDEON JACOB LYONS SWIFFPAY LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
GIDEON JACOB LYONS ZESTFUL VENTURES LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
GIDEON JACOB LYONS ZESTFULNESS LIMITED Director 2018-01-01 CURRENT 2017-05-20 Active
GIDEON JACOB LYONS BLACK ASH CONSULTING LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
GIDEON JACOB LYONS REGENT CAPITAL VENTURES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GIDEON JACOB LYONS LIVERPOOL CSC LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
GIDEON JACOB LYONS LV HEADLEASE LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
GIDEON JACOB LYONS INGOT (BRADFORD) DEVELOPMENT LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
GIDEON JACOB LYONS INGOT (LAURISTON) DEVELOPMENT LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
GIDEON JACOB LYONS INGOT DEVELOPMENT GROUP LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
GIDEON JACOB LYONS ENIGMATIC CAPITAL LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
GIDEON JACOB LYONS LWH GAMES LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-12-06
GIDEON JACOB LYONS LWH FILMS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-12-06
GIDEON JACOB LYONS LWH TELEVISION LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-12-06
GIDEON JACOB LYONS THE LONDON COFFEE HOUSE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
GIDEON JACOB LYONS CONSTRUCTIVE GIVING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
GIDEON JACOB LYONS CATALYST GLOBAL MUSIC PUBLISHING LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
GIDEON JACOB LYONS LWH BESPOKE LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2016-07-05
GIDEON JACOB LYONS CATALYST GLOBAL MEDIA LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
GIDEON JACOB LYONS CATALYST GLOBAL MUSIC LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
GIDEON JACOB LYONS REGENT CAPITAL GROUP LIMITED Director 2009-07-31 CURRENT 2009-06-02 Active
GIDEON JACOB LYONS PRISM ADMINISTRATION LIMITED Director 2003-01-24 CURRENT 2002-12-10 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
2023-07-11DIRECTOR APPOINTED MR SAMUEL DAVID CLARKE
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-15Change of details for Regent Capital Holdings Limited as a person with significant control on 2016-06-22
2023-06-07Change of details for Regent Capital Holdings Limited as a person with significant control on 2016-06-22
2023-05-25Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-05-25Re-registration of memorandum and articles of association
2023-05-25Certificate of re-registration from Public Limited Company to Private
2023-05-25Re-registration from a public company to a private limited company
2023-05-25Cancellation of shares. Statement of capital on 2022-12-01 GBP 120,000
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2023-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-20Purchase of own shares
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-27SH06Cancellation of shares. Statement of capital on 2021-11-10 GBP 144,000
2022-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-29Purchase of own shares
2021-12-29SH03Purchase of own shares
2021-07-30SH06Cancellation of shares. Statement of capital on 2021-03-20 GBP 147,000
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-02SH03Purchase of own shares
2021-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-18PSC06Change of details for Regent Capital Holdings Limited as a person with significant control on 2020-03-18
2020-01-15SH06Cancellation of shares. Statement of capital on 2019-11-20 GBP 150,000
2019-12-23SH03Purchase of own shares
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-06-27SH03Purchase of own shares
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-27SH06Cancellation of shares. Statement of capital on 2018-10-04 GBP 156,000
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-06SH03Purchase of own shares
2018-07-26SH06Cancellation of shares. Statement of capital on 2018-05-31 GBP 159,000
2018-07-04SH03Purchase of own shares
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 159000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 162000
2017-11-28SH06Cancellation of shares. Statement of capital on 2017-09-11 GBP 162,000
2017-10-17SH03Purchase of own shares
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 168000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-21SH0106/04/16 STATEMENT OF CAPITAL GBP 168000
2016-06-01SH03Purchase of own shares
2016-05-09SH06Cancellation of shares. Statement of capital on 2016-04-06 GBP 168,000
2016-05-03SH06Cancellation of shares. Statement of capital on 2016-03-24 GBP 204,000
2016-05-03SH03Purchase of own shares
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD EDWARD KITCHNER
2016-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON ALTSCHULER
2016-03-26AP03Appointment of Ms Anna Jacquline Josse as company secretary on 2016-03-24
2016-03-26TM02Termination of appointment of David Simon Altschuler on 2016-03-24
2016-03-09AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 240000
2015-03-08AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 01/01/2015
2015-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD EDWARD KITCHNER / 01/01/2015
2015-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JACQUELINE JOSSE / 01/01/2015
2015-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON ALTSCHULER / 01/01/2015
2015-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SIMON ALTSCHULER / 01/01/2015
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 240000
2014-03-10AR0108/03/14 FULL LIST
2013-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-03-08AR0108/03/13 FULL LIST
2012-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-03-12AR0108/03/12 FULL LIST
2012-02-16SH0719/01/12 STATEMENT OF CAPITAL GBP 240000
2012-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-03-08AR0108/03/11 FULL LIST
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIEGHART
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MENDOZA
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-11AR0108/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MATTHEW SIEGHART / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MENDOZA / 01/01/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-20363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-03-10363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-13363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-04363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-11363sRETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-02363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-12RES12VARYING SHARE RIGHTS AND NAMES
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1288(2)RAD 12/01/04--------- £ SI 20000@1=20000 £ IC 240000/260000
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-08AUDAUDITOR'S RESIGNATION
2003-03-10363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2002-01-15RES02REREG PRI-PLC 17/12/01
2002-01-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2002-01-08AUDRAUDITORS' REPORT
2002-01-08AUDSAUDITORS' STATEMENT
2002-01-0843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2002-01-0843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2002-01-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-01-08BSBALANCE SHEET
2002-01-02123£ NC 200000/300000 19/12/01
2002-01-02RES04NC INC ALREADY ADJUSTED 19/12/01
2002-01-0288(2)RAD 19/12/01--------- £ SI 40000@1=40000 £ IC 200000/240000
2001-10-31123NC INC ALREADY ADJUSTED 25/10/01
2001-10-31RES04£ NC 1000/200000 25/10
2001-10-3188(2)RAD 25/10/01--------- £ SI 199999@1=199999 £ IC 1/200000
2001-09-27225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2001-08-10288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10288bSECRETARY RESIGNED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REGENT CAPITAL 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 REGENT CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-04-07 Outstanding THE CO-OPERATIVE BANK P.L.C.
Intangible Assets
Patents
We have not found any records of REGENT CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT CAPITAL LIMITED
Trademarks
We have not found any records of REGENT CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT CAPITAL 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 (64999 - Financial intermediation not elsewhere classified) as REGENT CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where REGENT CAPITAL 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 REGENT CAPITAL 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 REGENT CAPITAL 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.