Background WavePink WaveYellow Wave

REGUS G LIMITED (05826371)

REGUS G LIMITED (05826371) is an active UK company. incorporated on 23 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. REGUS G LIMITED has been registered for 19 years. Current directors include BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr..

Company Number
05826371
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
Regus, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr.
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGUS G LIMITED

REGUS G LIMITED is an active company incorporated on 23 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. REGUS G LIMITED was registered 19 years ago.(SIC: 68209, 68320)

Status

active

Active since 19 years ago

Company No

05826371

LTD Company

Age

19 Years

Incorporated 23 May 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 19 May 2025 (10 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

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

TRUSHELFCO (NO.3217) LIMITED
From: 23 May 2006To: 9 June 2006
Contact
Address

Regus 6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

2 Regus 6th Floor Kingdom Street London W2 6BD England
From: 23 October 2023To: 23 October 2023
C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ
From: 17 July 2023To: 23 October 2023
1 Burwood Place London W2 2UT England
From: 13 October 2016To: 17 July 2023
268 Bath Road Slough Berkshire SL1 4DX
From: 7 December 2012To: 13 October 2016
3000 Hillswood Drive Chertsey Surrey KT16 0RS
From: 23 May 2006To: 7 December 2012
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Jul 17
Director Left
Oct 19
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BUSHELL, Joanne Constance

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

REGAN, Timothy Sean James Donovan

Resigned
Bentley Woods, FarleySP5 1AQ
Secretary
Appointed 09 Jun 2006
Resigned 18 Sept 2007

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Secretary
Appointed 17 Sept 2007
Resigned 15 Apr 2011

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 23 May 2006
Resigned 09 Jun 2006

BERGER, Wayne David, Mr.

Resigned
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

COLLIER, Edward John

Resigned
136 Cambridge Street, LondonSW1V 4QF
Born December 1977
Director
Appointed 07 Jun 2006
Resigned 09 Jun 2006

DIXON, Mark Leslie James

Resigned
Le 21, Monaco
Born November 1959
Director
Appointed 02 Nov 2007
Resigned 16 Apr 2012

GIBSON, Peter David Edward

Resigned
Cromac Square, BelfastBT2 8LA
Born February 1973
Director
Appointed 15 Apr 2011
Resigned 28 Oct 2019

LOBO, Rudolf John Gabriel

Resigned
Oakwood, West ByfleetKT14 6JB
Born February 1956
Director
Appointed 09 Jun 2006
Resigned 18 Sept 2007

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 23 May 2006
Resigned 07 Jun 2006

MORRIS, Richard

Resigned
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 01 Sept 2014
Resigned 31 May 2024

PRASAD-SMITH, Jonathan Paul

Resigned
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born December 1975
Director
Appointed 03 Jul 2023
Resigned 31 Oct 2023

REES, Mary Ann

Resigned
Oak House, SunningdaleSL5 0NF
Born August 1974
Director
Appointed 08 Oct 2007
Resigned 02 Nov 2007

REGAN, Timothy Sean James Donovan

Resigned
Bentley Woods, FarleySP5 1AQ
Born July 1965
Director
Appointed 09 Jun 2006
Resigned 15 Mar 2014

RYDE, Andrew Gareth

Resigned
Dell Lodge Pinewood Close, NorthwoodHA6 3ET
Born October 1964
Director
Appointed 07 Jun 2006
Resigned 09 Jun 2006

SPENCER, John Robert, Dr

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

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 23 May 2006
Resigned 07 Jun 2006

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Born May 1970
Director
Appointed 17 Sept 2007
Resigned 15 Apr 2011

WOOD, Nicholas Alexander Lewis

Resigned
168 East Dulwich Grove, LondonSE22 8TB
Born October 1965
Director
Appointed 17 Sept 2007
Resigned 02 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
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 Plc

Ceased
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 31 Oct 2016
Ceased 19 Dec 2016

Regus Group Limited

Ceased
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
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Resolution
16 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Memorandum Articles
13 November 2023
MAMA
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
19 October 2023
AM21AM21
Liquidation Administration Notice Deemed Approval Of Proposals
27 September 2023
AM06AM06
Liquidation In Administration Proposals
1 September 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
17 July 2023
AM01AM01
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Legacy
5 September 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
26 September 2014
RP04RP04
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
27 May 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2006
123Notice of Increase in Nominal Capital
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
287Change of Registered Office
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2006
NEWINCIncorporation