DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Regen Devco Limited

Adresa
14 Earlstrees Court
Earlstrees Industrial Estate
Corby
NN17 4AX
VAT ID (DIČ) no VAT ID available
Company No. 09389144 Show on Companies House
Previous Names
  • Snrdco 3193 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: 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