Background WavePink WaveYellow Wave

REGUS CENTRES LIMITED (05774251)

REGUS CENTRES LIMITED (05774251) is an active UK company. incorporated on 7 April 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. REGUS CENTRES LIMITED has been registered for 19 years. Current directors include MCINTYRE, Neil, WETHERALL, Stephen James.

Company Number
05774251
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCINTYRE, Neil, WETHERALL, Stephen James
SIC Codes
64209, 68100, 70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGUS CENTRES LIMITED

REGUS CENTRES LIMITED is an active company incorporated on 7 April 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. REGUS CENTRES LIMITED was registered 19 years ago.(SIC: 64209, 68100, 70100, 82990)

Status

active

Active since 19 years ago

Company No

05774251

LTD Company

Age

19 Years

Incorporated 7 April 2006

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 20 October 2025 (5 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

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

2 Kingdom Street London, W2 6BD,

Previous Addresses

Spaces 25 Wilton Road London SW1V 1LW England
From: 7 April 2020To: 7 April 2020
Spaces 25 Wilton Road London SW1V 1LW England
From: 7 April 2020To: 7 April 2020
C/O Regus 6th Floor 2 Kingdom Street London W2 6BD England
From: 30 August 2016To: 7 April 2020
268 Bath Road Slough Berkshire SL1 4DX
From: 7 December 2012To: 30 August 2016
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
From: 7 April 2006To: 7 December 2012
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Feb 10
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCINTYRE, Neil

Active
Kingdom Street, LondonW2 6BD
Born March 1969
Director
Appointed 03 Oct 2025

WETHERALL, Stephen James

Active
Kingdom Street, LondonW2 6BD
Born October 1976
Director
Appointed 23 Jan 2017

MCDONNELL, Bernard Neillus

Resigned
60 Sharman Road, BelfastBT9 5FX
Secretary
Appointed 20 Nov 2006
Resigned 20 Apr 2007

REGAN, Timothy Sean James Donovan

Resigned
Bentley Woods, FarleySP5 1AQ
Secretary
Appointed 07 Apr 2006
Resigned 20 Nov 2006

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Secretary
Appointed 20 Apr 2007
Resigned 15 Apr 2011

BERGER, Wayne David, Mr.

Resigned
Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 14 Jul 2025
Resigned 03 Oct 2025

DIXON, Mark Leslie James

Resigned
Le 21, Monaco
Born November 1959
Director
Appointed 20 Nov 2006
Resigned 29 Jan 2010

LOBO, Rudolf John Gabriel

Resigned
Kingdom Street, LondonW2 6BD
Born February 1956
Director
Appointed 07 Apr 2006
Resigned 23 Jan 2017

MCDONNELL, Bernard Neillus

Resigned
60 Sharman Road, BelfastBT9 5FX
Born October 1959
Director
Appointed 20 Nov 2006
Resigned 20 Apr 2007

REGAN, Timothy Sean James Donovan

Resigned
Kingdom Street, LondonW2 6BD
Born July 1965
Director
Appointed 07 Apr 2006
Resigned 14 Jul 2025

Persons with significant control

2

Iwg Plc

Active
Grenville Street, St HelierJE4 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

Regus Group Limited

Active
Kingdom Street, LondonW2 6BD

Nature of Control

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

Filing History

74

Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
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
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Miscellaneous
24 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
7 April 2012
AR01AR01
Change Person Director Company With Change Date
7 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 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
9 April 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
288cChange of Particulars
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
88(2)R88(2)R
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
18 April 2006
MEM/ARTSMEM/ARTS
Incorporation Company
7 April 2006
NEWINCIncorporation