TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Regen Devco Limited

Adresse
14 Earlstrees Court
Earlstrees Industrial Estate
Corby
NN17 4AX
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 09389144 Show on Companies House
Noms Précédents
  • Snrdco 3193 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Bamboo Delta Bidco Ltd Status: Active Notified: 27/03/2025 Companies House Number: 16284514 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Regen Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/01/2023 Companies House Number: 09353257 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Regen Holdings Limited Status: Ceased Notified: 16/03/2018 Ceased: 06/01/2023 Companies House Number: 09353257 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Regen Holdings Limited Status: Ceased Notified: 06/01/2023 Ceased: 27/03/2025 Companies House Number: 09353257 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (8)

    Source: Companies House
    Lang, Jason Earlstrees Industrial Estate, Corby, England Status: Active Notified: 16/03/2018 Date of Birth: 01/1970 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Pigg, Edward Earlstrees Industrial Estate, Corby, England Status: Active Notified: 16/03/2018 Date of Birth: 07/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Astor, James Alexander Waldorf Earlstrees Industrial Estate, Corby, England Status: Ceased Notified: 09/09/2015 Ceased: 27/03/2025 Date of Birth: 09/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Brocklesby, Robert Paul North Cave, Brough, England Status: Ceased Notified: 27/03/2015 Ceased: 28/07/2015 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British
    O'Donoghue, Christopher John Earlstrees Industrial Estate, Corby, England Status: Ceased Notified: 16/03/2018 Ceased: 17/10/2024 Date of Birth: 06/1965 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Odonoghue, Christopher John Earlstrees Industrial Estate, Corby, England Status: Ceased Notified: 22/01/2016 Ceased: 17/10/2024 Role: Secretary
    Priestley, Richard Paul Earlstrees Industrial Estate, Corby, England Status: Ceased Notified: 16/03/2018 Ceased: 27/03/2025 Date of Birth: 05/1972 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Priestley, Richard Paul Earlstrees Industrial Estate, Corby, England Status: Ceased Notified: 17/10/2024 Ceased: 27/03/2025 Role: Secretary

    Companies Controlled by This Company (2)

    gb-flag Axil Integrated Services Limited Status: Active Notified: 16/03/2018 Companies House Number: 09204100 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Axil Property Services Limited Status: Active Notified: 16/03/2018 Companies House Number: 11156201 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors