SLOUGH THAMES STREET CENTRE LIMITED

SLOUGH THAMES STREET CENTRE LIMITED

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

    Company NameSLOUGH THAMES STREET CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05826391
    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 SLOUGH THAMES STREET CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SLOUGH THAMES STREET CENTRE LIMITED located?

    Registered Office Address
    6th Floor 2 Kingdom Street
    W2 6BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SLOUGH THAMES STREET CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGUS SOUTH LIMITEDJun 09, 2006Jun 09, 2006
    TRUSHELFCO (NO.3219) LIMITEDMay 23, 2006May 23, 2006

    What are the latest accounts for SLOUGH THAMES STREET CENTRE LIMITED?

    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 SLOUGH THAMES STREET CENTRE LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for SLOUGH THAMES STREET CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Change of details for Iwg Plc as a person with significant control on May 31, 2024

    2 pagesPSC05

    Appointment of Ms Joanne Constance Bushell as a director on Oct 17, 2025

    2 pagesAP01

    Termination of appointment of Wayne David Berger as a director on Oct 03, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr. Wayne David Berger as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Richard Morris as a director on May 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor 2 Kingdom Street London W2 6BD on Aug 16, 2023

    1 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Registration of charge 058263910002, created on Dec 31, 2020

    32 pagesMR01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of SLOUGH THAMES STREET CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHELL, Joanne Constance
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    South AfricaBritish341933530001
    PHILLIPS, Gavin Steven, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandBritish324084690001
    REGAN, Timothy Sean James Donovan
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    Secretary
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    British67766590009
    WALTERS, Xenia
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    Secretary
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    British121389710001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BERGER, Wayne David, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    United KingdomCanadian323759890001
    COLLIER, Edward John
    136 Cambridge Street
    Pimlico
    SW1V 4QF London
    Director
    136 Cambridge Street
    Pimlico
    SW1V 4QF London
    British113495860001
    DIXON, Mark Leslie James
    Le 21
    21 Avenue Princesse Grace
    Monaco
    Mc 98000
    Director
    Le 21
    21 Avenue Princesse Grace
    Monaco
    Mc 98000
    MonacoBritish64649350016
    GIBSON, Peter David Edward
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    United Kingdom
    Director
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    United Kingdom
    Northern IrelandBritish139640170001
    LOBO, Rudolf John Gabriel
    Oakwood
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Director
    Oakwood
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    British98891900001
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandBritish190653350001
    REGAN, Timothy Sean James Donovan
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    Director
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    EnglandBritish67766590009
    REGAN, Timothy Sean James Donovan
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    Director
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    EnglandBritish67766590009
    RYDE, Andrew Gareth
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Director
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    British47612540002
    SPENCER, John Robert, Dr
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    EnglandBritish186216000001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WALTERS, Xenia
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    Director
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    EnglandBritish121389710001
    WOOD, Nicholas Alexander Lewis
    168 East Dulwich Grove
    Dulwich Village
    SE22 8TB London
    Director
    168 East Dulwich Grove
    Dulwich Village
    SE22 8TB London
    United KingdomBritish108808410001

    Who are the persons with significant control of SLOUGH THAMES STREET CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Workplace Group Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    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
    JE4 8PX St Helier
    22
    Jersey
    Oct 31, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    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 G Limited
    Burwood Place
    W2 2UT London
    1
    Apr 06, 2016
    Burwood Place
    W2 2UT London
    1
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.

    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