REGENERSIS (GERMANY) LTD

REGENERSIS (GERMANY) LTD

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

    Company NameREGENERSIS (GERMANY) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03883888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of REGENERSIS (GERMANY) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REGENERSIS (GERMANY) LTD located?

    Registered Office Address
    Ctdi Ltd Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENERSIS (GERMANY) LTD?

    Previous Company Names
    Company NameFromUntil
    CRC GLOBAL LIMITEDDec 10, 1999Dec 10, 1999
    COLESLAW 449 LIMITEDNov 25, 1999Nov 25, 1999

    What are the latest accounts for REGENERSIS (GERMANY) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REGENERSIS (GERMANY) LTD?

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for REGENERSIS (GERMANY) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Bull as a director on Aug 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Dieter Hollenbach as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Eric Alexander Rositzki as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Monika Ruth as a director on Aug 06, 2024

    1 pagesTM01

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Clc Secretarial Services Ltd on Dec 01, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Leo David Parsons as a director on Dec 17, 2019

    1 pagesTM01

    Termination of appointment of Gerald Joseph Parsons as a director on Dec 17, 2019

    1 pagesTM01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Appointment of Clc Secretarial Services Ltd as a secretary on Jul 01, 2018

    2 pagesAP04

    Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on Jun 30, 2018

    1 pagesTM02

    Who are the officers of REGENERSIS (GERMANY) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLC SECRETARIAL SERVICES LTD
    20 King Street
    EC2V 8EG London
    3rd Floor
    England
    Secretary
    20 King Street
    EC2V 8EG London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number03567116
    249037320001
    ROSITZKI, Eric Alexander
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    GermanyGerman332736070001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Secretary
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    British33947050001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Secretary
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    British79797070001
    INFANTE, Jane
    The Spinney 114 Chalfont Road
    Seer Green
    HP9 2QP Beaconsfield
    Buckinghamshire
    Secretary
    The Spinney 114 Chalfont Road
    Seer Green
    HP9 2QP Beaconsfield
    Buckinghamshire
    British67505810001
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    TOYE, Matias Leandro, Mr.
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    Secretary
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    191670830001
    WEATHERALL, Sally
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Secretary
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    152389730001
    LORRAINE YOUNG COMPANY SECRETARIES LIMITED
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Secretary
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07873246
    165261700001
    MORGAN COLE(NOMINEES)LIMITED
    Buxton Court 3 West Way
    OX2 0SZ Oxford
    Secretary
    Buxton Court 3 West Way
    OX2 0SZ Oxford
    41423370002
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    BULL, Matthew
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    United KingdomBritish241551800001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Director
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    EnglandBritish79797070001
    DHODY, Jog
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Director
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    EnglandBritish104269910005
    HOLLENBACH, Dieter
    Stephanstr. 4-8
    76316 Malsch
    Ctdi Gmbh
    Germany
    Director
    Stephanstr. 4-8
    76316 Malsch
    Ctdi Gmbh
    Germany
    GermanyGerman241118320001
    HOWE, Christopher
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United StatesAmerican207227000001
    KELHAM, David William
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish87146390001
    KELHAM, David William
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish87146390001
    KELHAM, David William
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    MATTHEWS, Christopher John
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    Director
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    EnglandBritish59807870002
    MCLAUGHLIN, Alan
    4 Woodstock Close
    OX2 8DB Oxford
    Oxfordshire
    Director
    4 Woodstock Close
    OX2 8DB Oxford
    Oxfordshire
    British91543760001
    PARSONS, Gerald Joseph
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    United StatesAmerican,207226980001
    PARSONS, Leo David
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    Director
    Featherstone Road
    Wolverton Mill
    MK12 5TH Milton Keynes
    Ctdi Ltd
    United Kingdom
    United StatesAmerican207226970001
    RADFORD, Cameron Linfoot
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    Director
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    ScotlandBritish159005500001
    RUTH, Monika
    Stephanstr. 4-8
    76316 Malsch
    Ctdi Gmbh
    Germany
    Director
    Stephanstr. 4-8
    76316 Malsch
    Ctdi Gmbh
    Germany
    GermanyGerman241551760001
    RYAN, David
    Purton Stoke House
    Purton Stoke
    SN5 4JF Swindon
    Wiltshire
    Director
    Purton Stoke House
    Purton Stoke
    SN5 4JF Swindon
    Wiltshire
    British75937900002
    STOKES, Gary Martin
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish71396660002
    WILSON, Jeremy Michael Charles
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    Director
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    EnglandBritish151756520001
    MORGAN COLE (DIRECTORS) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Director
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    63297230001

    Who are the persons with significant control of REGENERSIS (GERMANY) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    Apr 06, 2016
    MK12 5TH Wolverton Mill
    Featherstone Road
    Milton Keynes
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2966414
    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.

    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