Background WavePink WaveYellow Wave

MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED (03727484)

MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED (03727484) is an active UK company. incorporated on 5 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED has been registered for 27 years. Current directors include BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr..

Company Number
03727484
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED

MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 5 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03727484

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MANAGED OFFICE SOLUTIONS LIMITED
From: 5 March 1999To: 28 September 2006
Contact
Address

2 Kingdom Street London, W2 6BD,

Previous Addresses

2 Kingdom Street Kingdom Street London W2 6BD England
From: 22 September 2023To: 10 November 2025
1 Burwood Place London W2 2UT England
From: 23 March 2022To: 22 September 2023
18 King William Street London EC4 7BP England
From: 13 September 2019To: 23 March 2022
11 King William Street London EC4 7BP United Kingdom
From: 13 September 2019To: 13 September 2019
68 King William Street London EC4N 7DZ England
From: 15 January 2019To: 13 September 2019
Seal House Swan Lane London EC4R 3TN England
From: 11 April 2017To: 15 January 2019
268 Bath Road Slough Berkshire SL1 4DX
From: 7 December 2012To: 11 April 2017
3000 Hillswood Drive Chertsey Surrey KT16 0RS
From: 5 March 1999To: 7 December 2012
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Apr 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Jul 17
Director Joined
Jan 19
Owner Exit
Feb 19
Director Left
Sept 19
Owner Exit
Jan 21
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BUSHELL, Joanne Constance

Active
Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 29 Feb 2024

COOKSON, Peter James

Resigned
2 Elmfield Gardens, NewburyRG14 1WA
Secretary
Appointed 05 Mar 1999
Resigned 30 Jun 2006

REGAN, Timothy Sean James Donovan

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 31 Jul 2006
Resigned 29 Feb 2024

BERGER, Wayne David, Mr.

Resigned
Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

COOKSON, Peter James

Resigned
2 Elmfield Gardens, NewburyRG14 1WA
Born June 1952
Director
Appointed 05 Mar 1999
Resigned 30 Jun 2006

DANN, Kim

Resigned
King William Street, LondonEC4N 7DZ
Born November 1960
Director
Appointed 15 Jan 2019
Resigned 29 Feb 2024

DIXON, Mark Leslie James

Resigned
31 Avenue Princesse Grace, MonacoMC9800
Born November 1959
Director
Appointed 15 Apr 2011
Resigned 16 Apr 2012

DOUGLAS, Richard James

Resigned
Glenmerle, ClevedonBS21 7SL
Born July 1968
Director
Appointed 05 Mar 1999
Resigned 30 Jun 2006

GIBSON, Peter David Edward

Resigned
Bath Road, SloughSL1 4DX
Born February 1973
Director
Appointed 15 Apr 2011
Resigned 15 Jan 2015

LOBO, Rudolf John Gabriel

Resigned
Forest Road, WokingGU22 8NA
Born February 1956
Director
Appointed 31 Jul 2006
Resigned 15 Apr 2011

MORRIS, Richard, Mr.

Resigned
Burnwood Place, LondonW2 2UT
Born May 1975
Director
Appointed 29 Feb 2024
Resigned 31 May 2024

MORRIS, Richard

Resigned
Swan Lane, LondonEC4R 3TN
Born May 1975
Director
Appointed 01 Sept 2014
Resigned 01 Apr 2017

REGAN, Timothy Sean James Donovan

Resigned
Kingdom Street, LondonW2 6BD
Born July 1965
Director
Appointed 15 Jan 2015
Resigned 29 Feb 2024

REGAN, Timothy Sean James Donovan

Resigned
Bath Road, SloughSL1 4DX
Born July 1965
Director
Appointed 30 Jun 2006
Resigned 15 Mar 2014

ROBERTSON, Bob

Resigned
King William Street, LondonEC4N 7DZ
Born March 1959
Director
Appointed 01 Apr 2017
Resigned 06 Sept 2019

SPENCER, John Robert, Dr

Resigned
Bath Road, SloughSL1 4DX
Born June 1958
Director
Appointed 15 Mar 2014
Resigned 05 Sept 2014

Persons with significant control

4

1 Active
3 Ceased

Iwg Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020
Ceased 01 Jan 2020

Iwg Plc

Ceased
Grenville Street, JerseyJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Ceased 19 Dec 2016

Regus Group Limited

Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2016
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
29 March 2007
190190
Legacy
29 March 2007
353353
Certificate Change Of Name Company
28 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
225Change of Accounting Reference Date
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
7 October 2003
287Change of Registered Office
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
287Change of Registered Office
Legacy
25 October 2002
288cChange of Particulars
Legacy
25 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
30 July 1999
88(2)R88(2)R
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Incorporation Company
5 March 1999
NEWINCIncorporation