Background WavePink WaveYellow Wave

REGENCY SHIPPING LIMITED (03020703)

REGENCY SHIPPING LIMITED (03020703) is an active UK company. incorporated on 10 February 1995. with registered office in Kingston Upon Thames. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. REGENCY SHIPPING LIMITED has been registered for 31 years. Current directors include GRIEF, Alison May, GRIEF, Stephen Andrew, WARBOYS, Zak.

Company Number
03020703
Status
active
Type
ltd
Incorporated
10 February 1995
Age
31 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
GRIEF, Alison May, GRIEF, Stephen Andrew, WARBOYS, Zak
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENCY SHIPPING LIMITED

REGENCY SHIPPING LIMITED is an active company incorporated on 10 February 1995 with the registered office located in Kingston Upon Thames. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. REGENCY SHIPPING LIMITED was registered 31 years ago.(SIC: 52290)

Status

active

Active since 31 years ago

Company No

03020703

LTD Company

Age

31 Years

Incorporated 10 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 12 February 2019To: 3 December 2024
Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 12 February 2019To: 12 February 2019
Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 9 January 2018To: 12 February 2019
The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
From: 18 December 2015To: 9 January 2018
The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
From: 10 February 1995To: 18 December 2015
Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Mar 14
Loan Secured
Jun 15
Director Left
Jun 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Director Left
Aug 22
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LONDON LAW SECRETARIAL LIMITED

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate secretary
Appointed 10 Feb 1995

GRIEF, Alison May

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born May 1967
Director
Appointed 24 Oct 2024

GRIEF, Stephen Andrew

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born June 1965
Director
Appointed 10 Feb 1995

WARBOYS, Zak

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1995
Director
Appointed 23 Oct 2024

GARRATT, Neal John

Resigned
9 Gray Place, OttershawKT16 0GB
Born September 1957
Director
Appointed 10 Feb 1995
Resigned 26 Oct 2021

HAWKINS, Martin James

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born October 1971
Director
Appointed 04 Mar 2014
Resigned 10 Mar 2025

HAYES, George Andrew

Resigned
6-12 Gladstone Road, WimbledonSW19 1QT
Born December 1964
Director
Appointed 01 Feb 2020
Resigned 19 Aug 2022

LAMBERT, Leon

Resigned
6-12 Gladstone Road, WimbledonSW19 1QT
Born December 1964
Director
Appointed 01 Feb 2020
Resigned 01 Feb 2020

LAMBERT, Leon Patrick

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born April 1988
Director
Appointed 01 Feb 2020
Resigned 27 Feb 2025

MAYBEY, Richard William

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1965
Director
Appointed 01 Jun 2004
Resigned 30 Apr 2025

PUFFETT, Andrew Phillip

Resigned
6-12 Gladstone Road, WimbledonSW19 1QT
Born June 1993
Director
Appointed 01 Feb 2020
Resigned 28 Mar 2024

ROSER, Wayne Edwards

Resigned
Stanwell Moore Village, StainesTW19 6AS
Born August 1969
Director
Appointed 19 Mar 2018
Resigned 16 Apr 2019

ROSER, Wayne Edwards

Resigned
Stanwell Moore Village, StainesTW19 6AS
Born August 1969
Director
Appointed 19 Mar 2018
Resigned 16 Apr 2019

SINGH, Darsanand

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1970
Director
Appointed 12 Jun 2000
Resigned 30 Apr 2025

VINCENT, Michael Harry

Resigned
6 Windmill Shott, EghamTW20 9SY
Born October 1970
Director
Appointed 01 Jun 2004
Resigned 21 Jun 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Feb 1995
Resigned 10 Feb 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Darsanand Singh

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021

Mr Stephen Andrew Grief

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Oct 2021

Mr Neal John Garratt

Ceased
MatlockDE4 3SW
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
7 August 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
20 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Medium
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 July 2015
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Medium
12 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Medium
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Medium
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Medium
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Medium
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Medium
26 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Medium
9 January 2009
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Resolution
15 July 2007
RESOLUTIONSResolutions
Resolution
15 July 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
20 December 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
10 August 2005
AAAnnual Accounts
Legacy
11 February 2005
363aAnnual Return
Accounts With Accounts Type Medium
15 November 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363aAnnual Return
Legacy
19 February 2004
353a353a
Legacy
19 February 2004
190190
Accounts With Accounts Type Medium
10 December 2003
AAAnnual Accounts
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
288cChange of Particulars
Legacy
22 May 2003
287Change of Registered Office
Legacy
28 March 2003
363aAnnual Return
Accounts With Accounts Type Medium
10 January 2003
AAAnnual Accounts
Legacy
3 July 2002
169169
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
8 March 2002
363aAnnual Return
Legacy
8 March 2002
288cChange of Particulars
Legacy
8 March 2002
288cChange of Particulars
Accounts With Accounts Type Medium
18 January 2002
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363aAnnual Return
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
363aAnnual Return
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
24 February 1998
363aAnnual Return
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
12 March 1997
363aAnnual Return
Legacy
31 January 1997
288cChange of Particulars
Legacy
19 September 1996
403aParticulars of Charge Subject to s859A
Legacy
19 September 1996
288288
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
7 March 1996
363x363x
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
31 October 1995
224224
Legacy
10 October 1995
88(2)R88(2)R
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
288288
Incorporation Company
10 February 1995
NEWINCIncorporation