REGENTER LCEP LIMITED
Overview
Company Name | REGENTER LCEP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05340332 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REGENTER LCEP LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is REGENTER LCEP LIMITED located?
Registered Office Address | 200 Aldersgate Street 3rd Floor EC1A 4HD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGENTER LCEP LIMITED?
Company Name | From | Until |
---|---|---|
LONDON CITY EAST PARTNERSHIP LIMITED | Feb 22, 2005 | Feb 22, 2005 |
PIMCO 2252 LIMITED | Jan 24, 2005 | Jan 24, 2005 |
What are the latest accounts for REGENTER LCEP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REGENTER LCEP LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for REGENTER LCEP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Samuel Cunningham as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Appointment of Dr Peter James Harding as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Vikki Louise Everett as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Appointment of Miss Kirsty O'brien as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||
Termination of appointment of Kirsty O'brien as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Appointment of Ms Hannah Holman as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Oliver Matthew Peach as a secretary on Oct 28, 2021 | 2 pages | AP03 | ||
Termination of appointment of George Bogdan Bucur as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr George Bogdan Bucur as a secretary on Oct 01, 2020 | 2 pages | AP03 | ||
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 200 Aldersgate Street 3rd Floor London EC1A 4HD on Oct 02, 2020 | 1 pages | AD01 | ||
Termination of appointment of Hcp Management Services Limited as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Mar 09, 2020 | 2 pages | CH01 | ||
Who are the officers of REGENTER LCEP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEACH, Oliver Matthew | Secretary | 3rd Floor EC1A 4HD London 200 Aldersgate Street United Kingdom | 288879050001 | |||||||||||
CUNNINGHAM, Thomas Samuel | Director | 3rd Floor EC1A 4HD London 200 Aldersgate Street United Kingdom | United Kingdom | British | Director | 211537780001 | ||||||||
HARDING, Peter James, Dr | Director | 3rd Floor EC1A 4HD London 200 Aldersgate Street United Kingdom | United Kingdom | British | Associate Director | 288230030001 | ||||||||
BUCUR, George Bogdan | Secretary | 3rd Floor EC1A 4HD London 200 Aldersgate Street United Kingdom | 274920570001 | |||||||||||
HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201305840001 | |||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 149451190001 | ||||||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
HCP MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
BARRITT, Gaynor | Director | Kingsway WC2B 6AN London 1 | Uk | British | Operations Director | 156750560001 | ||||||||
BAYBUTT, Michael | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director Hospitals | 74962840001 | ||||||||
CHARLESWORTH, Andrew Gilbert | Director | December Cottage 18a Newton Toney SP4 0HS Salisbury Wiltshire | United Kingdom | British | General Manager | 155424980001 | ||||||||
COLVIN, Stuart Martin | Director | 55 Rutland Gardens BN3 5PD Hove East Sussex | United Kingdom | British | Chartered Accountant | 99643100001 | ||||||||
CORPETTI, Christian Lucien | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | French | Portfolio Financial Controller | 163752540002 | ||||||||
DIX, Carl Harvey | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Operations Director | 174290400002 | ||||||||
DOUGLASS, Charlotte Sophie Ellen | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Chartered Surveyor | 245967540001 | ||||||||
EVERETT, Vikki Louise | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Project Manager | 97009800001 | ||||||||
EVERETT, Vikki Louise | Director | 32 Newton Road TW7 6QD Isleworth Middlesex | United Kingdom | British | Company Director | 97009800001 | ||||||||
GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Engineer | 5670130001 | ||||||||
HOLMAN, Hannah | Director | 3rd Floor EC1A 4HD London 200 Aldersgate Street United Kingdom | United Kingdom | British | Director | 254825890001 | ||||||||
LLOYD, Peregrine Murray Addison | Director | Thornhill House Kingston Lisle OX12 9QL Wantage Oxfordshire | United Kingdom | British | Company Director | 6318090001 | ||||||||
MOUNTNEY, Edward William | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | Investment Professional | 227696680001 | ||||||||
NICOL, David | Director | Mandarin Burtons Way HP8 4BP Chalfont St. Giles | Australian | Company Director | 111293490001 | |||||||||
O'BRIEN, Kirsty | Director | 3rd Floor EC1A 4HD London 200 Aldersgate Street United Kingdom | Scotland | British | Director | 191923490001 | ||||||||
O'BRIEN, Kirsty | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | Scotland | British | Operations Manager | 191923490001 | ||||||||
PENNY, Michael William Harrison | Director | Windrush 9 Downsway GU1 2YA Guildford Surrey | United Kingdom | British | Accountant | 144262470001 | ||||||||
RIDDELSDELL, Robert Michael | Director | 8 Shires Close KT21 2LT Ashtead Surrey | United Kingdom | British | Company Director | 68911750002 | ||||||||
SAUNDERS, James Lindon | Director | 14 Ingram Road N2 8JL London | United Kingdom | British | Director | 61545180005 | ||||||||
WELLS, Ian Joseph | Director | 1 Grove Leys Grove Road HP23 5PB Tring Hertfordshire | British | Project Financier | 10730160001 | |||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of REGENTER LCEP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Regenter Lcep Holdco Limited | Apr 06, 2016 | White Oak Square, London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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