Background WavePink WaveYellow Wave

REGENT PREMIUM SECRETARY LTD. (04007409)

REGENT PREMIUM SECRETARY LTD. (04007409) is an active UK company. incorporated on 5 June 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGENT PREMIUM SECRETARY LTD. has been registered for 25 years. Current directors include TROOSTWYK, John Alexander.

Company Number
04007409
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
3rd Floor, 60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TROOSTWYK, John Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT PREMIUM SECRETARY LTD.

REGENT PREMIUM SECRETARY LTD. is an active company incorporated on 5 June 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGENT PREMIUM SECRETARY LTD. was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04007409

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

3rd Floor, 60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

15 Hanover Square London W1S 1HS England
From: 7 June 2023To: 12 May 2025
85 Great Portland Street London W1W 7LT England
From: 3 June 2021To: 7 June 2023
46 Queens Grove London NW8 6HH England
From: 12 June 2020To: 3 June 2021
Royalty House 32 Sackville Street London W1S 3EA England
From: 21 March 2019To: 12 June 2020
43 Nalders Road Chesham Buckinghamshire HP5 3DQ
From: 5 June 2000To: 21 March 2019
Timeline

4 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TROOSTWYK, John Alexander

Active
Grosvenor Street, LondonW1K 3HZ
Born April 1943
Director
Appointed 18 Jun 2018

ADERLEA VENTURES SA

Resigned
50 Shirley Street, NassauFOREIGN
Corporate secretary
Appointed 05 Jun 2000
Resigned 01 Apr 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 05 Jun 2000

PEARCE, Alan Frank

Resigned
43 Nalders Road, CheshamHP5 3DQ
Born November 1941
Director
Appointed 05 Jun 2000
Resigned 18 Jun 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jun 2000
Resigned 05 Jun 2000

Persons with significant control

1

Mr Paolo Di Filippo

Active
Grosvenor Street, LondonW1K 3HZ
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
3 March 2023
MAMA
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 November 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Change Sail Address Company With New Address
13 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
23 June 2006
353353
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
88(2)R88(2)R
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
287Change of Registered Office
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Incorporation Company
5 June 2000
NEWINCIncorporation