REGENTER LCEP LIMITED

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

    Company NameREGENTER LCEP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05340332
    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 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 AddressNo

    What were the previous names of REGENTER LCEP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON CITY EAST PARTNERSHIP LIMITEDFeb 22, 2005Feb 22, 2005
    PIMCO 2252 LIMITEDJan 24, 2005Jan 24, 2005

    What are the latest accounts for REGENTER LCEP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REGENTER LCEP LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for REGENTER LCEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Samuel Cunningham as a director on Nov 22, 2024

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Dr Peter James Harding as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Sep 30, 2024

    1 pagesTM01

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

    24 pagesAA

    Termination of appointment of Vikki Louise Everett as a director on Mar 11, 2024

    1 pagesTM01

    Appointment of Miss Kirsty O'brien as a director on Mar 11, 2024

    2 pagesAP01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

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

    24 pagesAA

    Termination of appointment of Kirsty O'brien as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

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

    33 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

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

    29 pagesAA

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Nov 01, 2021

    1 pagesTM01

    Appointment of Ms Hannah Holman as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Mr Oliver Matthew Peach as a secretary on Oct 28, 2021

    2 pagesAP03

    Termination of appointment of George Bogdan Bucur as a secretary on Sep 30, 2021

    1 pagesTM02

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr George Bogdan Bucur as a secretary on Oct 01, 2020

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Hcp Management Services Limited as a secretary on Sep 30, 2020

    1 pagesTM02

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

    24 pagesAA

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Mar 09, 2020

    2 pagesCH01

    Who are the officers of REGENTER LCEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACH, Oliver Matthew
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    Secretary
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    288879050001
    CUNNINGHAM, Thomas Samuel
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    Director
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    United KingdomBritishDirector211537780001
    HARDING, Peter James, Dr
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    Director
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    United KingdomBritishAssociate Director288230030001
    BUCUR, George Bogdan
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    Secretary
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    274920570001
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201305840001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British149451190001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    HCP MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03819468
    183851690001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BARRITT, Gaynor
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    UkBritishOperations Director156750560001
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director Hospitals74962840001
    CHARLESWORTH, Andrew Gilbert
    December Cottage
    18a Newton Toney
    SP4 0HS Salisbury
    Wiltshire
    Director
    December Cottage
    18a Newton Toney
    SP4 0HS Salisbury
    Wiltshire
    United KingdomBritishGeneral Manager155424980001
    COLVIN, Stuart Martin
    55 Rutland Gardens
    BN3 5PD Hove
    East Sussex
    Director
    55 Rutland Gardens
    BN3 5PD Hove
    East Sussex
    United KingdomBritishChartered Accountant99643100001
    CORPETTI, Christian Lucien
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomFrenchPortfolio Financial Controller163752540002
    DIX, Carl Harvey
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishOperations Director174290400002
    DOUGLASS, Charlotte Sophie Ellen
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishChartered Surveyor245967540001
    EVERETT, Vikki Louise
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishProject Manager97009800001
    EVERETT, Vikki Louise
    32 Newton Road
    TW7 6QD Isleworth
    Middlesex
    Director
    32 Newton Road
    TW7 6QD Isleworth
    Middlesex
    United KingdomBritishCompany Director97009800001
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Engineer5670130001
    HOLMAN, Hannah
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    Director
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    United KingdomBritishDirector254825890001
    LLOYD, Peregrine Murray Addison
    Thornhill House
    Kingston Lisle
    OX12 9QL Wantage
    Oxfordshire
    Director
    Thornhill House
    Kingston Lisle
    OX12 9QL Wantage
    Oxfordshire
    United KingdomBritishCompany Director6318090001
    MOUNTNEY, Edward William
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritishInvestment Professional227696680001
    NICOL, David
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Director
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    AustralianCompany Director111293490001
    O'BRIEN, Kirsty
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    Director
    3rd Floor
    EC1A 4HD London
    200 Aldersgate Street
    United Kingdom
    ScotlandBritishDirector191923490001
    O'BRIEN, Kirsty
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    ScotlandBritishOperations Manager191923490001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritishAccountant144262470001
    RIDDELSDELL, Robert Michael
    8 Shires Close
    KT21 2LT Ashtead
    Surrey
    Director
    8 Shires Close
    KT21 2LT Ashtead
    Surrey
    United KingdomBritishCompany Director68911750002
    SAUNDERS, James Lindon
    14 Ingram Road
    N2 8JL London
    Director
    14 Ingram Road
    N2 8JL London
    United KingdomBritishDirector61545180005
    WELLS, Ian Joseph
    1 Grove Leys
    Grove Road
    HP23 5PB Tring
    Hertfordshire
    Director
    1 Grove Leys
    Grove Road
    HP23 5PB Tring
    Hertfordshire
    BritishProject Financier10730160001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of REGENTER LCEP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Apr 06, 2016
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5340333
    Natures of Control
    • 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.

    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