Background WavePink WaveYellow Wave

PMG REGENERATION LIMITED (08131258)

PMG REGENERATION LIMITED (08131258) is an active UK company. incorporated on 5 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PMG REGENERATION LIMITED has been registered for 13 years. Current directors include CROOK, Simon Charles, CUNNINGHAM, David Anthony.

Company Number
08131258
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CROOK, Simon Charles, CUNNINGHAM, David Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMG REGENERATION LIMITED

PMG REGENERATION LIMITED is an active company incorporated on 5 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PMG REGENERATION LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08131258

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

130 Shaftesbury Avenue London W1D 5EU England
From: 25 September 2024To: 30 September 2024
124 City Road, London City Road London EC1V 2NX England
From: 20 September 2024To: 25 September 2024
130 Shaftesbury Avenue London W1D 5EU England
From: 9 April 2024To: 20 September 2024
130 Shaftsbury Avenue Shaftesbury Avenue London W1D 5EU England
From: 9 April 2024To: 9 April 2024
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 10 February 2021To: 9 April 2024
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 27 November 2018To: 10 February 2021
C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street Chandos Street London W1G 9DQ
From: 4 March 2014To: 27 November 2018
C/O Haysom Silverton Norfolk House Saxon Gate West Milton Keynes MK9 2DL United Kingdom
From: 5 July 2012To: 4 March 2014
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Mar 14
Director Joined
Mar 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CROOK, Simon Charles

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1987
Director
Appointed 08 Apr 2024

CUNNINGHAM, David Anthony

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1959
Director
Appointed 17 May 2024

CROOK, Brian Victor, Dr

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1947
Director
Appointed 05 Jul 2012
Resigned 08 Apr 2024

LAWSON, Melvin Anthony

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1958
Director
Appointed 09 Jan 2014
Resigned 08 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Charles Crook

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2024

Dr Brian Victor Crook

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2024

Mr Melvin Anthony Lawson

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Incorporation Company
5 July 2012
NEWINCIncorporation