ROUTINE MANAGEMENT LIMITED

ROUTINE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROUTINE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02307313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROUTINE MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction
    • Combined office administrative service activities (82110) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is ROUTINE MANAGEMENT LIMITED located?

    Registered Office Address
    c/o REGUS 6TH FLOOR
    2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROUTINE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGUS MANAGEMENT LIMITEDJan 09, 1991Jan 09, 1991
    REGUS (LONDON) LIMITEDFeb 23, 1989Feb 23, 1989
    REGIS LIMITEDOct 20, 1988Oct 20, 1988

    What are the latest accounts for ROUTINE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ROUTINE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mrs Lynsey Ann Blair on May 19, 2023

    2 pagesCH01

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2020

    RES15

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Lynsey Ann Blair as a director on Mar 15, 2020

    2 pagesAP01

    Termination of appointment of Christofel Alfonsus Maria Mul as a director on Mar 15, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Notification of Iwg Plc as a person with significant control on Dec 19, 2016

    4 pagesPSC02

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Dominik Marc De Daniel as a director on Dec 07, 2016

    1 pagesTM01

    Appointment of Mr Ian Malcolm Hallett as a director on Dec 07, 2016

    2 pagesAP01

    Termination of appointment of Douglas Francis Sutherland as a director on Dec 07, 2016

    1 pagesTM01

    Termination of appointment of Mark Leslie James Dixon as a director on Dec 07, 2016

    1 pagesTM01

    Who are the officers of ROUTINE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Lynsey Ann
    Boulevard Royal
    L-2449 Luxembourg
    26
    Luxembourg
    Director
    Boulevard Royal
    L-2449 Luxembourg
    26
    Luxembourg
    LuxembourgBritishChartered Secretary268448540002
    HALLETT, Ian Malcolm
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    LuxembourgBritishMarketing Director237265940001
    BLAIR, Lynsey Ann
    Boulevard Royal
    L-2449 Luxembourg
    26
    Luxembourg
    Secretary
    Boulevard Royal
    L-2449 Luxembourg
    26
    Luxembourg
    154549740001
    LOBO, Rudolf John Gabriel
    Oakwood
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Secretary
    Oakwood
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    British98891900001
    LOBO, Rudolf John Gabriel
    Regus Business Centre
    Bessenveld Straat 25
    Diegen 1831
    Belgium
    Secretary
    Regus Business Centre
    Bessenveld Straat 25
    Diegen 1831
    Belgium
    BritishAccountant32538620001
    REGAN, Timothy Sean James Donovan
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    Secretary
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    BritishSolicitor67766590009
    ABACUS CORPORATE SERVICES LIMITED
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    Secretary
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    61017880001
    ADVOKATFIRMAN VINGE AB
    44/45 Chancery Lane
    WC2A 1JB London
    Secretary
    44/45 Chancery Lane
    WC2A 1JB London
    8018640001
    DE DANIEL, Dominik Marc
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    SwitzerlandGermanCompany Director203447770001
    DIXON, Mark Leslie James
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    MonacoBritishDirector147574160001
    DIXON, Mark Leslie James
    Le 21
    21 Avenue Princesse Grace
    Monaco
    Mc 98000
    Director
    Le 21
    21 Avenue Princesse Grace
    Monaco
    Mc 98000
    MonacoBritishDirector64649350016
    ENGLAND, Paul
    74 Bloomfield Close
    Knaphill
    GU27 2BW Woking
    Surrey
    Director
    74 Bloomfield Close
    Knaphill
    GU27 2BW Woking
    Surrey
    BritishFinance Director57825820001
    GLEADLE, Stephen Derrick
    Hillview House
    Cokes Lane
    HP8 4TA Chalfont St. Giles
    Buckinghamshire
    Director
    Hillview House
    Cokes Lane
    HP8 4TA Chalfont St. Giles
    Buckinghamshire
    UkBritishDirector182995980001
    LARSSON, Kjell
    65 Lansdowne Road
    W11 2LG London
    Director
    65 Lansdowne Road
    W11 2LG London
    SwedishLawyer5162650001
    LOBO, Rudolf John Gabriel
    Forest Road
    GU22 8NA Woking
    Tideswell
    Surrey
    United Kingdom
    Director
    Forest Road
    GU22 8NA Woking
    Tideswell
    Surrey
    United Kingdom
    United KingdomBritishDirector98891900004
    MORGAN, Sean Michael
    The Barn Pitts Hill
    Saxingham Nethergate
    NR15 1PB Norwich
    Norfolk
    Director
    The Barn Pitts Hill
    Saxingham Nethergate
    NR15 1PB Norwich
    Norfolk
    BritishOperations Director42298770001
    MUL, Christofel Alfonsus Maria
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    LuxembourgDutchFinance Director211823420001
    MUL, Christoffel Alfonsus Maria
    25 Darby Vale
    The Lanes
    RG42 2PH Warfield
    Berkshire
    Director
    25 Darby Vale
    The Lanes
    RG42 2PH Warfield
    Berkshire
    DutchDirector61212500001
    PERMAN, Kjell
    Banergatan 17
    FOREIGN Stockholm 115 22
    Sweden
    Director
    Banergatan 17
    FOREIGN Stockholm 115 22
    Sweden
    SwedishDirector27141680001
    REGAN, Timothy Sean James Donovan
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    Director
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    EnglandBritishSolicitor67766590009
    SARTI, Filippo
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    United Kingdom
    SwitzerlandBritishManaging Director154548470002
    STAMP, Stephen Antony
    Minto Cottage Rectory Lane
    Bentley
    GU10 5JS Farnham
    Surrey
    Director
    Minto Cottage Rectory Lane
    Bentley
    GU10 5JS Farnham
    Surrey
    BritishFinance Director38572920003
    SUTHERLAND, Douglas Francis
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    c/o Regus 6th Floor
    Kingdom Street
    W2 6BD London
    2
    England
    LuxembourgAmericanDirector134293920002
    WALKER, Vivienne Christine
    39 Highclere Gardens
    Knaphill
    GU21 2LR Woking
    Surrey
    Director
    39 Highclere Gardens
    Knaphill
    GU21 2LR Woking
    Surrey
    BritishBusiness Centre42295580001

    Who are the persons with significant control of ROUTINE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    St.Helier
    JE4 8PX Jersey
    22
    Dec 19, 2016
    Grenville Street
    St.Helier
    JE4 8PX Jersey
    22
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regus Plc
    Grenville Street
    Jersey
    22
    United Kingdom
    Apr 06, 2016
    Grenville Street
    Jersey
    22
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROUTINE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Commercial pledge agreement
    Created On Aug 20, 2004
    Delivered On Sep 03, 2004
    Outstanding
    Amount secured
    All monies due or to become due from regus corporation (the "borrower") to the agent and to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor acting jointly and severally with the co-pledgor, undertook to pay the agent and to the lenders the amount of the secured obligations on the respective date due thereof;. See the mortgage charge document for full details.
    Persons Entitled
    • Bear Stearns Corporate Lending Inc (The Pledgee or the Agent)
    Transactions
    • Sep 03, 2004Registration of a charge (395)
    Pledge agreement
    Created On Aug 20, 2004
    Delivered On Sep 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from regus corporation (the "borrower") to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the companys right title and interest in the pledged stock all other ownership interest in the issuer that constitute investment property or general intangibles and all proceeds with respect.. See the mortgage charge document for full details.
    Persons Entitled
    • Bear Stearns Corporate Lending Inc as Administrative Agent
    Transactions
    • Sep 02, 2004Registration of a charge (395)
    Mortgage over shares
    Created On Jun 24, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever pursuant to each and any of the finance documents (as defined)
    Short particulars
    The security shares and all other securities and all rights, moneys and property whatsoever which may from time to time at any time be derived from.
    Persons Entitled
    • Merrill Lynch International (As Security Trustee)
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 02, 1998
    Delivered On Feb 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as part of floor 29 one canada square canary wharf london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 1998Registration of a charge (395)
    • Jul 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 02, 1997
    Delivered On May 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal charge
    Short particulars
    Part of the 29TH floor of the building at and k/a one canada square canary wharf london E14 5AB, fixed equitable charge all insurance policies in relation thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Channel Tunnel Group Limited
    Transactions
    • May 20, 1997Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 03, 1995
    Delivered On Oct 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Jul 15, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 08, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0