REGEN HOLDINGS LIMITED
Overview
Company Name | REGEN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09353257 |
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 REGEN HOLDINGS LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is REGEN HOLDINGS LIMITED located?
Registered Office Address | 14 Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGEN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SNRDCO 3190 LIMITED | Dec 12, 2014 | Dec 12, 2014 |
What are the latest accounts for REGEN HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REGEN HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for REGEN HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Appointment of Mr Mario Portela as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Mark Duyk as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2024 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 45 pages | AA | ||
Appointment of Mr Richard Paul Priestley as a secretary on Oct 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher John O'donoghue as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Tpg Inc as a person with significant control on Jun 27, 2024 | 1 pages | PSC07 | ||
Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN England to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on Jun 06, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with updates | 5 pages | CS01 | ||
Notification of Tpg Inc as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||
Cessation of Tpg Art-Aiv, Lp as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Cessation of Tpg Art-Aiv, Lp as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Mar 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 44 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2020 | 43 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 42 pages | AA | ||
Notification of Tpg Art-Aiv, Lp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Group of companies' accounts made up to Mar 31, 2018 | 40 pages | AA | ||
Who are the officers of REGEN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIESTLEY, Richard Paul | Secretary | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | 328877560001 | |||||||||||
ASTOR, James Alexander Waldorf | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | Company Director | 188990220001 | ||||||||
COLLIER, Roel Win | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | Brazil | Belgian | Company Director | 248271800001 | ||||||||
DODDS, Lewis Macrae | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | England | British | Company Director | 63621330003 | ||||||||
PORTELA, Mario | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | United States | American | Company Director | 331009930001 | ||||||||
TYLER, Clive Desmond | Director | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire England | United Kingdom | British | Director | 63946080005 | ||||||||
O'DONOGHUE, Christopher John | Secretary | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | 204330450001 | |||||||||||
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||
BEAN, Andrew | Director | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire England | United States | American | Company Director | 210769440001 | ||||||||
BROCKLESBY, Robert Paul | Director | Crosslands Lane North Cave HU15 2PG Brough Brocklesby North Humberside England | United Kingdom | British | Chief Executive | 189632090001 | ||||||||
CAMI, Ronald | Director | Ste. 3300 Fort Worth 76102 Texas 301 Commerce Street Usa | Usa | American | Attorney | 153609720001 | ||||||||
CLAY, Tiffany Alexandra | Director | Mill Lane South Witham NG33 5QN Grantham The Mine Site Lincolnshire England | Usa | American | Financier | 196456030001 | ||||||||
COX, Peter Charles | Director | Fleet Place EC4M 7WS London One England | England | British | Lawyer | 189869940001 | ||||||||
DUYK, Geoffrey Mark | Director | Earlstrees Court Earlstrees Industrial Estate NN17 4AX Corby 14 England | United States | American | Managing Director & Partner | 198850100002 | ||||||||
SESHAMANI, Divya | Director | Carlton Gardens SW1Y 5AD London 5-7 England | England | Singaporean | Financier | 149844890003 | ||||||||
DENTONS DIRECTORS LIMITED | Director | Fleet Place EC4M 7WS London One England |
| 111005580022 |
Who are the persons with significant control of REGEN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tpg Inc | Mar 31, 2023 | 4001 Kennett Pike County Of New Castle Wilmington Suite 302 Delaware 19807 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tpg Art-Aiv, Lp | Apr 06, 2016 | Commerce Street Suite 3300 TX76126 Fort Worth 301 Texas United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tpg Art-Aiv, Lp | Apr 06, 2016 | Commerce Street Suite 3300 Fort Worth 301 Tx76126 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for REGEN HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 09, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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