Background WavePink WaveYellow Wave

REGENERSIS (GERMANY) LTD (03883888)

REGENERSIS (GERMANY) LTD (03883888) is an active UK company. incorporated on 25 November 1999. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGENERSIS (GERMANY) LTD has been registered for 26 years. Current directors include ROSITZKI, Eric Alexander.

Company Number
03883888
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
Ctdi Ltd Featherstone Road, Milton Keynes, MK12 5TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROSITZKI, Eric Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENERSIS (GERMANY) LTD

REGENERSIS (GERMANY) LTD is an active company incorporated on 25 November 1999 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGENERSIS (GERMANY) LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03883888

LTD Company

Age

26 Years

Incorporated 25 November 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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

CRC GLOBAL LIMITED
From: 10 December 1999To: 6 June 2008
COLESLAW 449 LIMITED
From: 25 November 1999To: 10 December 1999
Contact
Address

Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes, MK12 5TH,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 29 November 2016To: 29 December 2017
190 High Street Tonbridge Kent TN9 1BE
From: 4 February 2015To: 29 November 2016
4Th Floor 32 Wigmore Street London W1U 2RP
From: 21 June 2012To: 4 February 2015
, Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom
From: 5 December 2011To: 21 June 2012
, 4 Elm Place Old Witney Road,, Eynsham, Witney, Oxfordshire, OX29 4BD
From: 25 November 1999To: 5 December 2011
Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 12
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

CLC SECRETARIAL SERVICES LTD

Active
20 King Street, LondonEC2V 8EG
Corporate secretary
Appointed 01 Jul 2018

ROSITZKI, Eric Alexander

Active
Featherstone Road, Milton KeynesMK12 5TH
Born February 1967
Director
Appointed 01 Jan 2025

BOWEN, John

Resigned
Flowergate 5 Heol Don, CardiffCF14 2AR
Secretary
Appointed 14 Apr 2000
Resigned 24 Jan 2007

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Secretary
Appointed 23 Feb 2007
Resigned 31 May 2007

INFANTE, Jane

Resigned
The Spinney 114 Chalfont Road, BeaconsfieldHP9 2QP
Secretary
Appointed 02 Dec 1999
Resigned 14 Apr 2000

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 31 May 2007
Resigned 01 Jul 2010

TOYE, Matias Leandro, Mr.

Resigned
Floor, LondonW1U 2RP
Secretary
Appointed 01 Sept 2014
Resigned 09 Oct 2014

WEATHERALL, Sally

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Secretary
Appointed 01 Jul 2010
Resigned 31 May 2011

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Resigned
6th Floor, LondonEC3V 0HR
Corporate secretary
Appointed 01 Oct 2014
Resigned 30 Jun 2018

MORGAN COLE(NOMINEES)LIMITED

Resigned
Buxton Court 3 West Way, OxfordOX2 0SZ
Corporate secretary
Appointed 25 Nov 1999
Resigned 02 Dec 1999

PRISM COSEC LIMITED

Resigned
10 Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 01 Jun 2011
Resigned 30 Sept 2014

BULL, Matthew

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1975
Director
Appointed 01 Dec 2017
Resigned 31 Aug 2025

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Born November 1961
Director
Appointed 23 Feb 2007
Resigned 31 May 2007

DHODY, Jog

Resigned
High Street, TonbridgeTN9 1BE
Born April 1978
Director
Appointed 21 Mar 2012
Resigned 04 Apr 2016

HOLLENBACH, Dieter

Resigned
Stephanstr. 4-8, Malsch76316
Born February 1964
Director
Appointed 01 Dec 2017
Resigned 31 Dec 2024

HOWE, Christopher

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born June 1967
Director
Appointed 04 Apr 2016
Resigned 01 Dec 2017

KELHAM, David William

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Born December 1957
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2010

KELHAM, David William

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Born December 1957
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2010

KELHAM, David William

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Born December 1957
Director
Appointed 14 Sept 2007
Resigned 07 Jun 2010

KELHAM, David William

Resigned
Chastilian, FleetGU51 4LJ
Born December 1957
Director
Appointed 05 Oct 2006
Resigned 24 Jan 2007

MATTHEWS, Christopher John

Resigned
The Long House, BuckinghamMK18 4JF
Born June 1953
Director
Appointed 23 Sept 2003
Resigned 23 Mar 2006

MCLAUGHLIN, Alan

Resigned
4 Woodstock Close, OxfordOX2 8DB
Born May 1955
Director
Appointed 23 Sept 2003
Resigned 03 Nov 2005

PARSONS, Gerald Joseph

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1952
Director
Appointed 04 Apr 2016
Resigned 17 Dec 2019

PARSONS, Leo David

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1960
Director
Appointed 04 Apr 2016
Resigned 17 Dec 2019

RADFORD, Cameron Linfoot

Resigned
Hinchingbrooke Business Park, CambridgeshirePE29 6FN
Born November 1957
Director
Appointed 28 Mar 2011
Resigned 21 May 2012

RUTH, Monika

Resigned
Stephanstr. 4-8, Malsch76316
Born July 1968
Director
Appointed 01 Dec 2017
Resigned 06 Aug 2024

RYAN, David

Resigned
Purton Stoke House, SwindonSN5 4JF
Born July 1956
Director
Appointed 02 Dec 1999
Resigned 31 Oct 2006

STOKES, Gary Martin

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Born May 1961
Director
Appointed 05 Oct 2006
Resigned 08 Mar 2011

WILSON, Jeremy Michael Charles

Resigned
Hinchingbrooke Business Park, CambridgeshirePE29 6FN
Born June 1966
Director
Appointed 07 Jun 2010
Resigned 21 Mar 2012

MORGAN COLE (DIRECTORS) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate director
Appointed 25 Nov 1999
Resigned 02 Dec 1999

Persons with significant control

1

Wolverton MillMK12 5TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 December 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Memorandum Articles
28 April 2016
MAMA
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
2 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company
25 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 June 2011
AP04Appointment of Corporate Secretary
Legacy
20 May 2011
MG01MG01
Legacy
19 May 2011
MG02MG02
Resolution
5 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Legacy
20 July 2010
MG01MG01
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2007
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Auditors Resignation Company
15 December 2004
AUDAUD
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
287Change of Registered Office
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
287Change of Registered Office
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1999
NEWINCIncorporation