Background WavePink WaveYellow Wave

FOSTER DENOVO REGULATORY SERVICES LIMITED (07441279)

FOSTER DENOVO REGULATORY SERVICES LIMITED (07441279) is an active UK company. incorporated on 16 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOSTER DENOVO REGULATORY SERVICES LIMITED has been registered for 15 years. Current directors include BROSCH, Roger Nicholas.

Company Number
07441279
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROSCH, Roger Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER DENOVO REGULATORY SERVICES LIMITED

FOSTER DENOVO REGULATORY SERVICES LIMITED is an active company incorporated on 16 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOSTER DENOVO REGULATORY SERVICES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07441279

LTD Company

Age

15 Years

Incorporated 16 November 2010

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 22 August 2025 (7 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 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

1st Foor 8 Eastcheap London EC3M 1AE
From: 27 November 2014To: 1 August 2022
Ruxley House 2 Hamm Moor Lane Addlestone Surrey KT15 2SA
From: 16 November 2010To: 27 November 2014
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Director Left
Nov 10
Company Founded
Nov 10
Director Joined
Nov 10
Director Joined
Jan 18
Director Left
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BROSCH, Roger Nicholas

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 22 Jan 2018

DUNNE, Paul Anthony

Resigned
8 Eastcheap, LondonEC3M 1AE
Secretary
Appointed 17 Nov 2010
Resigned 30 Jan 2018

DUNNE, Paul Anthony

Resigned
8 Eastcheap, LondonEC3M 1AE
Born December 1975
Director
Appointed 17 Nov 2010
Resigned 30 Jan 2018

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 16 Nov 2010
Resigned 16 Nov 2010

Persons with significant control

1

8 Eastcheap, LondonEC3M 1AE

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
27 November 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Move Registers To Sail Company
16 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Incorporation Company
16 November 2010
NEWINCIncorporation