SLOUGH THAMES STREET CENTRE LIMITED
Overview
| Company Name | SLOUGH THAMES STREET CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05826391 |
| 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 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 Address | No |
What were the previous names of SLOUGH THAMES STREET CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGUS SOUTH LIMITED | Jun 09, 2006 | Jun 09, 2006 |
| TRUSHELFCO (NO.3219) LIMITED | May 23, 2006 | May 23, 2006 |
What are the latest accounts for SLOUGH THAMES STREET CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SLOUGH THAMES STREET CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for SLOUGH THAMES STREET CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Iwg Plc as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||
Appointment of Ms Joanne Constance Bushell as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wayne David Berger as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 058263910002, created on Dec 31, 2020 | 32 pages | MR01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of SLOUGH THAMES STREET CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSHELL, Joanne Constance | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | South Africa | British | 341933530001 | |||||
| PHILLIPS, Gavin Steven, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | British | 324084690001 | |||||
| REGAN, Timothy Sean James Donovan | Secretary | Bentley Woods SP5 1AQ Farley Keepers Cottage Wiltshire | British | 67766590009 | ||||||
| WALTERS, Xenia | Secretary | The Grange 10 Lockestone Close KT13 8EF Weybridge Surrey | British | 121389710001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BERGER, Wayne David, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | United Kingdom | Canadian | 323759890001 | |||||
| COLLIER, Edward John | Director | 136 Cambridge Street Pimlico SW1V 4QF London | British | 113495860001 | ||||||
| DIXON, Mark Leslie James | Director | Le 21 21 Avenue Princesse Grace Monaco Mc 98000 | Monaco | British | 64649350016 | |||||
| GIBSON, Peter David Edward | Director | Cromac Square BT2 8LA Belfast Forsyth House Northern Ireland United Kingdom | Northern Ireland | British | 139640170001 | |||||
| LOBO, Rudolf John Gabriel | Director | Oakwood Elmstead Road KT14 6JB West Byfleet Surrey | British | 98891900001 | ||||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | British | 190653350001 | |||||
| REGAN, Timothy Sean James Donovan | Director | Bentley Woods SP5 1AQ Farley Keepers Cottage Wiltshire | England | British | 67766590009 | |||||
| REGAN, Timothy Sean James Donovan | Director | Bentley Woods SP5 1AQ Farley Keepers Cottage Wiltshire | England | British | 67766590009 | |||||
| RYDE, Andrew Gareth | Director | Dell Lodge Pinewood Close Oxhey Drive South HA6 3ET Northwood Middlesex | British | 47612540002 | ||||||
| SPENCER, John Robert, Dr | Director | Bath Road SL1 4DX Slough 268 Berkshire | England | British | 186216000001 | |||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| WALTERS, Xenia | Director | The Grange 10 Lockestone Close KT13 8EF Weybridge Surrey | England | British | 121389710001 | |||||
| WOOD, Nicholas Alexander Lewis | Director | 168 East Dulwich Grove Dulwich Village SE22 8TB London | United Kingdom | British | 108808410001 |
Who are the persons with significant control of SLOUGH THAMES STREET CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Workplace Group Plc | Dec 19, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus G Limited | Apr 06, 2016 | Burwood Place W2 2UT London 1 | Yes | ||||||||||
| |||||||||||||
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