Company NameRegis Usa Limited
Company StatusActive
Company Number07533323
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Previous NameR4 Capital Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(5 years, 1 month after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Secretary NameMr Nicholas Gould
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea Essex
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea Essex
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Current Liabilities£4,199,114

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

9 September 2021Delivered on: 14 September 2021
Persons entitled: J.P. Morgan Bank Luxembourg S.A.

Classification: A registered charge
Outstanding

Filing History

19 September 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
4 March 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
18 February 2022Change of details for Mr Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages)
18 February 2022Change of details for Mr Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages)
26 January 2022Group of companies' accounts made up to 31 December 2020 (32 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
14 September 2021Registration of charge 075333230001, created on 9 September 2021 (17 pages)
10 May 2021Director's details changed for Mr Piers Devigne on 10 May 2021 (2 pages)
18 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (30 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
22 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for Ms Katharine Morshead on 20 February 2019 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 February 2018Registered office address changed from 7-11 Nelson Street Southend on Sea Essex United Kingdom SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 19 February 2018 (1 page)
20 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
20 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
4 March 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page)
4 March 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
11 January 2016Appointment of Mr Sydney Englebert Taylor as a director on 7 January 2016 (2 pages)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Appointment of Mr Sydney Englebert Taylor as a director on 7 January 2016 (2 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 September 2015Appointment of Mr Paul Mcfadyen as a director on 15 July 2015 (2 pages)
4 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
4 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
4 September 2015Appointment of Mr Paul Mcfadyen as a director on 15 July 2015 (2 pages)
4 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
4 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
4 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
4 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
27 February 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
16 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
9 July 2012Amended accounts made up to 31 December 2011 (6 pages)
9 July 2012Amended accounts made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Mr Peter Edward Gould on 19 July 2011 (2 pages)
24 February 2012Secretary's details changed for Mr Nicholas Gould on 19 July 2011 (2 pages)
24 February 2012Director's details changed for Mr Nicholas Charles Gould on 19 July 2011 (2 pages)
24 February 2012Director's details changed for Mr Peter Edward Gould on 19 July 2011 (2 pages)
24 February 2012Secretary's details changed for Mr Nicholas Gould on 19 July 2011 (2 pages)
24 February 2012Director's details changed for Mr Nicholas Charles Gould on 19 July 2011 (2 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
18 March 2011Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 3BB United Kingdom on 18 March 2011 (1 page)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 3BB United Kingdom on 18 March 2011 (1 page)
18 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)