-
REGULUS BIDCO LIMITED - Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09467963
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Financial Research Centre Haddenham Business Park
- Pegasus Way Haddenham
- Aylesbury
- Buckinghamshire
- HP17 8LJ Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ UK
Management
- Geschäftsführung
- STEVENS, Neil Martin
- TIMMINS, Matthew Lloyd
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.03.2015
- Alter der Firma 2015-03-03 9 Jahre
- SIC/NACE
- 64205
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Fintel Group Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- AGHOCO 1285 LIMITED
- Rechtsträger-Kennung (LEI)
- 213800PBAFJ1BP654U51
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-17
- Letzte Einreichung: 2023-03-03
-
REGULUS BIDCO LIMITED Firmenbeschreibung
- REGULUS BIDCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09467963. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.03.2015 registriert. REGULUS BIDCO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AGHOCO 1285 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64205" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Financial Research Centre Haddenham Business Park erreicht werden.
Jetzt sichern REGULUS BIDCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Regulus Bidco Limited - Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, Grossbritannien
- 2015-03-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu REGULUS BIDCO LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-05-24) - MR04
-
cessation-of-a-person-with-significant-control (2023-08-31) - PSC07
-
notification-of-a-person-with-significant-control (2023-08-31) - PSC02
-
confirmation-statement-with-updates (2023-03-03) - CS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-06) - MR01
-
termination-director-company-with-name-termination-date (2022-04-28) - TM01
-
notification-of-a-person-with-significant-control (2022-04-12) - PSC02
-
accounts-with-accounts-type-full (2022-11-24) - AA
-
cessation-of-a-person-with-significant-control (2022-04-12) - PSC07
-
termination-director-company-with-name-termination-date (2022-02-15) - TM01
-
confirmation-statement-with-updates (2022-04-12) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-13) - TM01
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
change-person-director-company-with-change-date (2021-04-14) - CH01
-
termination-director-company-with-name-termination-date (2021-08-18) - TM01
-
accounts-with-accounts-type-full (2021-10-12) - AA
keyboard_arrow_right 2020
-
mortgage-charge-part-release-with-charge-number (2020-12-31) - MR05
-
accounts-with-accounts-type-full (2020-11-03) - AA
-
confirmation-statement-with-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-03) - AP01
-
termination-director-company-with-name-termination-date (2019-04-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-27) - MR01
-
resolution (2019-04-10) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2019-04-11) - AA01
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
-
change-person-director-company-with-change-date (2019-05-30) - CH01
-
mortgage-satisfy-charge-full (2019-08-10) - MR04
-
change-person-director-company-with-change-date (2019-11-18) - CH01
-
accounts-with-accounts-type-full (2019-04-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-14) - CS01
-
accounts-with-accounts-type-full (2018-04-25) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
accounts-with-accounts-type-full (2017-04-28) - AA
-
resolution (2017-11-30) - RESOLUTIONS
-
legacy (2017-11-30) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-11-30) - SH19
-
legacy (2017-11-30) - SH20
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-06) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
-
appoint-person-director-company-with-name-date (2016-03-16) - AP01
-
termination-director-company-with-name-termination-date (2016-02-24) - TM01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-02) - TM01
-
incorporation-company (2015-03-03) - NEWINC
-
certificate-change-of-name-company (2015-03-11) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-02) - MR01
-
appoint-person-director-company-with-name-date (2015-04-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-04) - MR01
-
resolution (2015-04-24) - RESOLUTIONS
-
memorandum-articles (2015-04-24) - MA
-
appoint-person-director-company-with-name-date (2015-04-24) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-24) - AD01
-
resolution (2015-04-30) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-04-30) - SH02
-
capital-allotment-shares (2015-04-30) - SH01
-
change-account-reference-date-company-current-shortened (2015-05-18) - AA01
-
termination-secretary-company-with-name-termination-date (2015-04-02) - TM02