REG (UK) LTD
Overview
| Company Name | REG (UK) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08279867 |
| 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 REG (UK) LTD?
- Other information technology service activities (62090) / Information and communication
Where is REG (UK) LTD located?
| Registered Office Address | Room 225 70 Gracechurch Street EC3V 0HR London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REG (UK) LTD?
| 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 REG (UK) LTD?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for REG (UK) LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2025
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of John Charlton Loveless as a person with significant control on Nov 12, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Maurice Andre Hernandez as a director on Nov 12, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul James Tasker as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Bourke as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Nov 12, 2025 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Mr John David Crowell as a director on Nov 12, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Michael Keith Phair as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Cedriane De Boucaud Truell as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Notification of Reg Bidco Limited as a person with significant control on Nov 12, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Satisfaction of charge 082798670002 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 082798670003, created on Nov 12, 2025 | 50 pages | MR01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Michael Keith Phair on Apr 05, 2025 | 2 pages | CH01 | ||||||||||||||||||
Register inspection address has been changed from 34 Lime Street Lime Street London EC3M 7AT United Kingdom to Room 225 70 Gracechurch Street London Greater London EC3V 0HR | 1 pages | AD02 | ||||||||||||||||||
Change of details for Mr John Charlton Loveless as a person with significant control on Jul 01, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Registered office address changed from 34 Lime Street London London EC3M 7AT United Kingdom to Room 225 70 Gracechurch Street London Greater London EC3V 0HR on Jul 07, 2025 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mrs Cedriane De Boucaud Truell on Jul 01, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christopher Bourke on Jul 01, 2025 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of REG (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| CROWELL, John David | Director | 70 Gracechurch Street EC3V 0HR London Room 225 Greater London England | Mexico | American | 243659150005 | |||||||||
| HERNANDEZ, Maurice Andre | Director | 70 Gracechurch Street EC3V 0HR London Room 225 Greater London England | United Kingdom | American | 212695930003 | |||||||||
| WOLLEY, Hugh Seymour | Secretary | c/o C/O Andrew Gammon 7th Floor, Minster House 42 Mincing Lane EC3R 7AE London Minster House | 240257150001 | |||||||||||
| GD SECRETARIAL SERVICES LIMITED | Secretary | 10 St Bride Street EC4A 4AD London Fifth Floor Uk |
| 66216820001 | ||||||||||
| WATERLOW REGISTRARS LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 36896010002 | ||||||||||
| BOURKE, Christopher | Director | 70 Gracechurch Street EC3V 0HR London Room 225 Greater London England | England | Australian | 283431290001 | |||||||||
| DAVIES, Stuart Robert | Director | c/o C/O Andrew Gammon 7th Floor, Minster House 42 Mincing Lane EC3R 7AE London Minster House | England | British | 102224810002 | |||||||||
| DE BOUCAUD TRUELL, Cedriane | Director | 70 Gracechurch Street EC3V 0HR London Room 225 Greater London England | Switzerland | British | 332906900001 | |||||||||
| HALES, Nicholas John | Director | c/o C/O Andrew Gammon 7th Floor, Minster House 42 Mincing Lane EC3R 7AE London Minster House | England | British | 209148980001 | |||||||||
| HANBURY, James Anthony Christopher | Director | Hooks House Lane GL8 8UA Tetbury Nesley Down Gloucestershire England | England | British | 171220910002 | |||||||||
| JOPP, Lincoln Peter Munro | Director | Lime Street EC3M 7AT London 34 London United Kingdom | United Kingdom | British | 187059260006 | |||||||||
| LE MAY, Malcolm John | Director | c/o C/O Andrew Gammon 7th Floor, Minster House 42 Mincing Lane EC3R 7AE London Minster House England | United Kingdom | British | 43422720003 | |||||||||
| PHAIR, Michael Keith | Director | 70 Gracechurch Street EC3V 0HR London Room 225 Greater London England | Malta | British | 90246380004 | |||||||||
| PHAIR, Nicholas Ashley | Director | c/o C/O Andrew Gammon 7th Floor, Minster House 42 Mincing Lane EC3R 7AE London Minster House | United Kingdom | British | 218333170001 | |||||||||
| SALMANPOUR, Bahram | Director | c/o C/O Andrew Gammon 7th Floor, Minster House 42 Mincing Lane EC3R 7AE London Minster House England | England | British | 20515930001 | |||||||||
| TASKER, Paul James | Director | 70 Gracechurch Street EC3V 0HR London Room 225 Greater London England | United Kingdom | British | 253918620001 | |||||||||
| TILBURY, Henry Gregory Nickin | Director | Lime Street EC3M 7AT London 34 London United Kingdom | United Kingdom | British | 294017090002 |
Who are the persons with significant control of REG (UK) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reg Bidco Limited | Nov 12, 2025 | 21 Queen Anne's Gate SW1H 9BU London C/O Accel-Kkr United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Long Term Assets Limited (Formerly Psf Private Markets) | Nov 30, 2020 | Elizabeth Avenue Admiral Park GY1 2HT St Peter Port Ground Floor Dorey Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Disruptive Capital Investments Ii Limited | Jan 08, 2020 | Charroterie GY1 1EJ St. Peter Port Western Suite Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Charlton Loveless | Dec 17, 2019 | 70 Gracechurch Street EC3V 0HR London Room 225 Greater London England | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Disruptive Capital Investments Limited | Mar 07, 2019 | GY1 1EJ St. Peter Port Western Suite Charroterie Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Keith Phair | Apr 06, 2016 | Birchin Lane EC3V 9DU London 20 England | Yes | ||||||||||
Nationality: British Country of Residence: Malta | |||||||||||||
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