Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REG (UK) LTD
Company Information for

REG (UK) LTD

34 LIME STREET, LONDON, LONDON, EC3M 7AT,
Company Registration Number
08279867
Private Limited Company
Active

Company Overview

About Reg (uk) Ltd
REG (UK) LTD was founded on 2012-11-05 and has its registered office in London. The organisation's status is listed as "Active". Reg (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REG (UK) LTD
 
Legal Registered Office
34 LIME STREET
LONDON
LONDON
EC3M 7AT
Other companies in EC3M
 
Filing Information
Company Number 08279867
Company ID Number 08279867
Date formed 2012-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REG (UK) LTD
The accountancy firm based at this address is BARTRUM LERNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REG (UK) LTD

Current Directors
Officer Role Date Appointed
HUGH SEYMOUR WOLLEY
Company Secretary 2017-08-15
STUART ROBERT DAVIES
Director 2017-04-26
LINCOLN PETER MUNRO JOPP
Director 2017-11-30
MICHAEL KEITH PHAIR
Director 2012-11-05
NICHOLAS PHAIR
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2014-02-24 2017-08-15
BAHRAM SALMANPOUR
Director 2013-11-18 2017-04-26
NICHOLAS JOHN HALES
Director 2016-03-17 2016-09-15
MALCOLM JOHN LE MAY
Director 2014-09-23 2015-07-06
WATERLOW REGISTRARS LIMITED
Company Secretary 2012-11-05 2013-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ROBERT DAVIES LONDON TREASURY LIMITED Director 2017-11-24 CURRENT 2017-10-27 Active
STUART ROBERT DAVIES OXBOW PARTNERS LIMITED Director 2017-08-02 CURRENT 2015-11-09 Active
STUART ROBERT DAVIES WALBROOK CAPITAL FINANCE LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
LINCOLN PETER MUNRO JOPP TANTALUM FOUNDERS LIMITED Director 2017-04-05 CURRENT 2013-06-04 Active - Proposal to Strike off
LINCOLN PETER MUNRO JOPP DISRUPTIVE CAPITAL LIMITED Director 2017-04-05 CURRENT 2008-12-08 Active
LINCOLN PETER MUNRO JOPP STV NOMINEE LIMITED Director 2017-04-05 CURRENT 2009-01-15 Active
LINCOLN PETER MUNRO JOPP TANTALUM CORPORATION LIMITED Director 2017-04-05 CURRENT 2014-03-11 Liquidation
LINCOLN PETER MUNRO JOPP CURZON PARK CAPITAL LIMITED Director 2017-03-31 CURRENT 2008-05-13 Active - Proposal to Strike off
LINCOLN PETER MUNRO JOPP STV GP LIMITED Director 2017-03-31 CURRENT 2008-12-08 Active
LINCOLN PETER MUNRO JOPP THE TRUELL CONSERVATION FOUNDATION Director 2016-04-06 CURRENT 2011-12-29 Active
LINCOLN PETER MUNRO JOPP TRUELL INTERNATIONAL PERMIT SYSTEMS LIMITED Director 2013-09-27 CURRENT 2011-12-29 Active - Proposal to Strike off
MICHAEL KEITH PHAIR CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) Director 2018-07-25 CURRENT 2000-07-03 Active
MICHAEL KEITH PHAIR INTERNATIONAL GOLF & RESORT MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2004-09-16 Active
MICHAEL KEITH PHAIR VS GLOBAL LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
MICHAEL KEITH PHAIR BOSTON CAPITAL MANAGEMENT (UK) LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
NICHOLAS PHAIR THE LUXWIN GROUP LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13Director's details changed for Mr James Anthony Christopher Hanbury on 2023-02-13
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLTON LOVELESS
2023-02-10CESSATION OF DISRUPTIVE CAPITAL INVESTMENTS II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-10CESSATION OF LONG TERM ASSETS LIMITED (FORMERLY PSF PRIVATE MARKETS) AS A PERSON OF SIGNIFICANT CONTROL
2023-02-10CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LINCOLN PETER MUNRO JOPP
2022-03-25AP01DIRECTOR APPOINTED MR HENRY GREGORY NICKIN TILBURY
2022-03-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-03-08MEM/ARTSARTICLES OF ASSOCIATION
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-11-19PSC05Change of details for Pension Superfund Private Markets Limited as a person with significant control on 2021-08-24
2021-11-03PSC05Change of details for Disruptive Capital Investments Ii Limited as a person with significant control on 2021-11-02
2021-11-03AD02Register inspection address changed from 10 st Bride Street Fifth Floor London EC4A 4AD England to 34 Lime Street Lime Street London EC3M 7AT
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 20 Birchin Lane London EC3V 9DU England
2021-06-10AD04Register(s) moved to registered office address 20 Birchin Lane London EC3V 9DU
2021-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER BOURKE
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-03-01PSC02Notification of Pension Superfund Private Markets Limited as a person with significant control on 2020-11-30
2021-02-26PSC02Notification of Disruptive Capital Investments Ii Limited as a person with significant control on 2020-01-08
2021-02-25PSC07CESSATION OF DISRUPTIVE CAPITAL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 082798670002
2020-11-30SH0126/11/20 STATEMENT OF CAPITAL GBP 6229.23
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082798670001
2020-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-02SH0130/10/20 STATEMENT OF CAPITAL GBP 5690.63
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM C/O C/O Andrew Gammon Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE
2020-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-07SH0130/09/20 STATEMENT OF CAPITAL GBP 5439.28
2020-09-30SH0111/06/20 STATEMENT OF CAPITAL GBP 5331.56
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-06SH0131/03/20 STATEMENT OF CAPITAL GBP 4972.49
2020-04-02SH0103/03/20 STATEMENT OF CAPITAL GBP 4613.42
2020-03-18MEM/ARTSARTICLES OF ASSOCIATION
2020-03-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-14SH0105/02/20 STATEMENT OF CAPITAL GBP 4254.35
2019-04-30PSC02Notification of Disruptive Capital Investments Limited as a person with significant control on 2019-03-07
2019-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 082798670001
2019-03-13SH0107/03/19 STATEMENT OF CAPITAL GBP 3441.72
2019-02-27TM02Termination of appointment of Hugh Seymour Wolley on 2019-02-12
2019-01-04CH01Director's details changed for Mr Paul James Tasker on 2019-01-04
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT DAVIES
2019-01-04AP01DIRECTOR APPOINTED MR PAUL JAMES TASKER
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-28CH01Director's details changed for Mr Stuart Robert Davies on 2018-11-01
2018-11-28PSC04Change of details for Mr Michael Keith Phair as a person with significant control on 2018-06-29
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 3362.36
2018-07-10SH0129/06/18 STATEMENT OF CAPITAL GBP 3362.36
2018-05-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AP01DIRECTOR APPOINTED MR LINCOLN PETER MUNRO JOPP
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 3095.69
2017-12-01SH0130/11/17 STATEMENT OF CAPITAL GBP 3095.69
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 2720.27
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-17AP03Appointment of Mr Hugh Seymour Wolley as company secretary on 2017-08-15
2017-11-17TM02Termination of appointment of Gd Secretarial Services Limited on 2017-08-15
2017-08-14PSC04Change of details for Mr. Michael Keith Phair as a person with significant control on 2017-04-26
2017-06-16MEM/ARTSARTICLES OF ASSOCIATION
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-05-10RES01ADOPT ARTICLES 26/04/2017
2017-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-08SH0126/04/17 STATEMENT OF CAPITAL GBP 2720.27
2017-04-28AP01DIRECTOR APPOINTED MR STUART ROBERT DAVIES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BAHRAM SALMANPOUR
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2085.3
2017-04-28SH0126/04/17 STATEMENT OF CAPITAL GBP 2085.3
2017-02-10AA30/11/16 TOTAL EXEMPTION SMALL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR NICHOLAS PHAIR
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALES
2016-11-08SH0130/09/16 STATEMENT OF CAPITAL GBP 1753.5
2016-06-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HALES
2016-06-10RES13DRAFT UNSECURED LOAN NOTE INSTRUMENT BE APPROVED 27/05/2016
2016-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-23AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1717.5
2015-11-12AR0105/11/15 FULL LIST
2015-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-11-12AD02SAIL ADDRESS CREATED
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHAIR / 12/11/2015
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE MAY
2015-06-17AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-12RES01ADOPT ARTICLES 28/04/2015
2015-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O KAY INTERNATIONAL PLC 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR
2015-04-10RES13APPROVE DRAFT UNSECURED CONVERTIBLE LOAN NOTE INSTRUMENT 03/03/2015
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1717.5
2015-04-10SH0103/03/15 STATEMENT OF CAPITAL GBP 1717.50
2014-11-25AR0105/11/14 FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MALCOLM LE MAY
2014-06-27AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-18SH0109/05/14 STATEMENT OF CAPITAL GBP 1697.22
2014-03-06AP04CORPORATE SECRETARY APPOINTED GD SECRETARIAL SERVICES LIMITED
2014-02-03AP01DIRECTOR APPOINTED BAHRAM SALMANPOUR
2014-02-03SH0126/11/13 STATEMENT OF CAPITAL GBP 1676.94
2014-02-03SH0118/11/13 STATEMENT OF CAPITAL GBP 1404.21
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED
2013-11-29AR0105/11/13 FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 9-13 C/O KAY INTERNATIONAL PLC 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR UNITED KINGDOM
2013-11-04SH02SUB-DIVISION 29/10/13
2013-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-04SH0129/10/13 STATEMENT OF CAPITAL GBP 1000.01
2013-11-04RES13SUBDIVIDED SHARES 29/10/2013
2013-11-04RES01ADOPT ARTICLES 29/10/2013
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O KAY INTERNATIONAL PLC 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR UNITED KINGDOM
2012-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to REG (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REG (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REG (UK) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REG (UK) LTD

Intangible Assets
Patents
We have not found any records of REG (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REG (UK) LTD
Trademarks

Trademark applications by REG (UK) LTD

REG (UK) LTD is the Original Applicant for the trademark Image for mark UK00003044257 R. E. G. REGULATORY EFFICIENCY GAINS ™ (UK00003044257) through the UKIPO on the 2014-02-26
Trademark classes: Computer software; computer software relating to business, business information, law, finance and regulatory affairs; recorded media; software downloadable from the Internet; downloadable electronic publications; downloadable electronic publications relating to business, business information, law, finance and regulatory affairs. Business research services; advertising services; analysis of business information; business consultancy and advisory services; provision of business and commercial information; management of operational and regulatory procedures; business management; business advice; business administration; office functions; database management; computerized database management; data management services; data processing management; data processing; business risk assessment services; collating and systematic ordering of data, including financial and legal data in computer databases; document reproduction; systemization of information into computer databases; business risk assessment services; information, advisory and consultancy services in relation to all of the aforesaid services. Providing online non-downloadable software for data collection, management, analysis and validation; leasing or providing access to computer software for use by third parties; leasing or providing access to computer software for the collection, management and analysis of information via computer systems and computer networks; update, maintenance and installation of computer software, computer consultancy services; providing access to software via computer networks; providing temporary use of non-downloadable computer software for the collection, management and analysis business and commercial information; computer services, namely, hosting and maintaining an on-line website for users to view and access information and electronic documents; online services providing access to databases containing information and electronic documents; providing financial, legal, regulatory and general business research services; computer system monitoring services; providing online interactive databases; data hosting services; data conversion of computer programs and data; computer software technical support services; support and maintenance services for computer software; providing on-line support services for computer program users; data conversion of computer programs and data; computer design services; database design and development; computer programming and software design; electronic data storage; computerized data storage services;on-line information services relating to all of the aforementioned services; information, advisory and consultancy services in relation to all of the aforesaid services. Business consultancy, namely in relation to fulfilling legal requirements; legal compliance services; provision of legal information; compliance services; providing legal analysis, advice and information via the Internet or online databases; computerized legal research services; compilation of regulatory information; regulatory consultancy; advisory services relating to regulatory affairs; regulatory data validation services; information, advisory and consultancy services in relation to all of the aforesaid services.
Income
Government Income
We have not found government income sources for REG (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as REG (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where REG (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REG (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REG (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.